About

Registered Number: 07929335
Date of Incorporation: 30/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD,

 

Founded in 2012, Denton West End Primary School has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Fee, Martin, Ferriss, Carrie, Garlick, Claire Leigh, Guinnawe, Paul, Gwynne, Andrew John, Hanson, Sarah, Hart, Clare, Holt, Ruth, Kinder, Paul, Mountain, Suzanne Margaret, Nuttall, Colette, Sutlow, Nicola Louise, Thresh, Amy Louise, White, Sharron Elizabeth, Ashton, Victoria Louise, Boggia, Helen, Brown, Jennifer, Connor, Gemma Hannah, Mclauchlan, Karen Lynsey Raby, Pennington, Linda, Reeves, Philip Graham, Wilson, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Martin 11 February 2019 - 1
FERRISS, Carrie 10 May 2018 - 1
GARLICK, Claire Leigh 01 January 2014 - 1
GUINNAWE, Paul 25 October 2019 - 1
GWYNNE, Andrew John 24 July 2013 - 1
HANSON, Sarah 11 February 2019 - 1
HART, Clare 20 January 2020 - 1
HOLT, Ruth 01 February 2013 - 1
KINDER, Paul 03 November 2015 - 1
MOUNTAIN, Suzanne Margaret 05 May 2016 - 1
NUTTALL, Colette 05 May 2016 - 1
SUTLOW, Nicola Louise 01 September 2015 - 1
THRESH, Amy Louise 28 June 2016 - 1
WHITE, Sharron Elizabeth 30 January 2012 - 1
ASHTON, Victoria Louise 05 January 2016 13 December 2019 1
BOGGIA, Helen 22 January 2015 21 January 2019 1
BROWN, Jennifer 12 May 2017 16 November 2017 1
CONNOR, Gemma Hannah 21 October 2015 08 February 2017 1
MCLAUCHLAN, Karen Lynsey Raby 12 October 2014 13 July 2020 1
PENNINGTON, Linda 30 January 2012 30 April 2013 1
REEVES, Philip Graham 30 January 2012 26 February 2016 1
WILSON, Ian 02 November 2014 02 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 23 January 2020
CH01 - Change of particulars for director 17 January 2020
TM01 - Termination of appointment of director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
TM02 - Termination of appointment of secretary 09 January 2019
AD01 - Change of registered office address 09 January 2019
PSC04 - N/A 28 December 2018
CH01 - Change of particulars for director 28 December 2018
CH01 - Change of particulars for director 28 December 2018
CH01 - Change of particulars for director 28 December 2018
CH01 - Change of particulars for director 28 December 2018
PSC04 - N/A 28 December 2018
PSC04 - N/A 28 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
CH01 - Change of particulars for director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 01 February 2013
RESOLUTIONS - N/A 23 March 2012
MEM/ARTS - N/A 23 March 2012
AA01 - Change of accounting reference date 20 March 2012
NEWINC - New incorporation documents 30 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.