About

Registered Number: 07711928
Date of Incorporation: 20/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Holmes Chapel Comprehensive School Selkirk Drive, Holmes Chapel, Crewe, Cheshire, CW4 7DX

 

Holmes Chapel Comprehensive School & Sixth Form College was founded on 20 July 2011 and has its registered office in Crewe in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 39 directors listed as Halsall, Anthony, Beard, Jacqueline, Bryant, David John, Burgess, Christina Marion, Comb, Kerry Joanne, Connolly, Helena, Goodwin, Tracey, Grace, James Colin, Lavin, Sophie, Lawrence, Sarah Joanne, Lewis, Nicholas Ronald, Morgan, Caroline Sarah, Oliver, Denis, Otter, Jamie Edward, Preece, Gillian Andrea, Redford, Philip, Simpson, Laura, Wilson, John Gilmour, Mellor, Robert Alan, Black, Peter Edward, Cameron, Roderick, Carr, John, Forsyth, Michael, Goodchild, Caroline, Guthrie, Juliet Elizabeth, Hudson, Jan, Jones, Adele, Kay, David, Dr, Lee, Jonathan Anthony Charles, Dr, Livingstone, Ruth, Lysycia, Peter, Mottram, Ann, Oliver, Michael, Parks, Chriatopher, Dr, Roberts, Philip Gerard, Rottier, Peter, Thomas, Shan, Thorley, Karen, Woods, Kate at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Jacqueline 20 July 2011 - 1
BRYANT, David John 18 October 2018 - 1
BURGESS, Christina Marion 30 March 2014 - 1
COMB, Kerry Joanne 18 November 2019 - 1
CONNOLLY, Helena 05 October 2016 - 1
GOODWIN, Tracey 18 October 2018 - 1
GRACE, James Colin 01 May 2018 - 1
LAVIN, Sophie 18 October 2018 - 1
LAWRENCE, Sarah Joanne 05 February 2016 - 1
LEWIS, Nicholas Ronald 26 January 2015 - 1
MORGAN, Caroline Sarah 18 November 2019 - 1
OLIVER, Denis 12 September 2011 - 1
OTTER, Jamie Edward 30 March 2014 - 1
PREECE, Gillian Andrea 20 October 2017 - 1
REDFORD, Philip 23 September 2016 - 1
SIMPSON, Laura 01 April 2019 - 1
WILSON, John Gilmour 16 January 2020 - 1
BLACK, Peter Edward 24 April 2015 18 October 2018 1
CAMERON, Roderick 20 July 2011 01 January 2014 1
CARR, John 12 September 2011 28 February 2018 1
FORSYTH, Michael 12 September 2011 26 October 2018 1
GOODCHILD, Caroline 12 September 2011 18 October 2018 1
GUTHRIE, Juliet Elizabeth 12 September 2011 31 December 2012 1
HUDSON, Jan 01 April 2013 01 April 2019 1
JONES, Adele 12 September 2011 31 December 2012 1
KAY, David, Dr 01 September 2012 31 August 2016 1
LEE, Jonathan Anthony Charles, Dr 05 November 2012 31 May 2017 1
LIVINGSTONE, Ruth 20 July 2011 19 October 2015 1
LYSYCIA, Peter 12 September 2011 28 February 2018 1
MOTTRAM, Ann 01 April 2019 23 September 2019 1
OLIVER, Michael 12 September 2011 20 December 2019 1
PARKS, Chriatopher, Dr 12 September 2011 20 July 2017 1
ROBERTS, Philip Gerard 26 November 2018 18 November 2019 1
ROTTIER, Peter 01 October 2012 28 February 2018 1
THOMAS, Shan 12 September 2011 01 January 2014 1
THORLEY, Karen 12 September 2011 31 August 2016 1
WOODS, Kate 20 October 2017 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HALSALL, Anthony 01 September 2014 - 1
MELLOR, Robert Alan 01 August 2011 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
CH01 - Change of particulars for director 13 November 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 August 2015
TM02 - Termination of appointment of secretary 10 July 2015
AP03 - Appointment of secretary 10 July 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 05 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 20 December 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 03 August 2012
AP03 - Appointment of secretary 03 August 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 04 November 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.