About

Registered Number: 07220749
Date of Incorporation: 12/04/2010 (14 years and 1 month ago)
Company Status: Active
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Blacon High School Melbourne Road, Blacon, Chester, Cheshire, CH1 5JH

 

Having been setup in 2010, Blacon High School Trust has its registered office in Chester, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Ingram, Justine, Johnson, Layla, Price, Stjohn Bradley, Thompson, Caroline, Hinde, Richard Paul Colbert, Keating, Rachel Mary, Edwards, Rebecca, Errington, Andrew Neil, Lees, Becky at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Layla 01 January 2020 - 1
PRICE, Stjohn Bradley 12 April 2010 - 1
THOMPSON, Caroline 12 April 2010 - 1
EDWARDS, Rebecca 01 January 2020 29 June 2020 1
ERRINGTON, Andrew Neil 25 November 2016 29 June 2020 1
LEES, Becky 25 November 2016 29 June 2020 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Justine 25 April 2017 - 1
HINDE, Richard Paul Colbert 12 April 2010 15 November 2016 1
KEATING, Rachel Mary 15 November 2016 25 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
MR01 - N/A 28 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 25 April 2017
AP03 - Appointment of secretary 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP03 - Appointment of secretary 21 November 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 22 June 2016
RT01 - Application for administrative restoration to the register 22 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
NEWINC - New incorporation documents 12 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.