About

Registered Number: 04253778
Date of Incorporation: 17/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 122 Leek Road, Congleton, Cheshire, CW12 3HX

 

Mossley Old School Trust was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hughes, Peter, Hartles, Karen Elsbeth Marshall, Hughes, Brenda, Potts, David John, Potts, Jacqueline, Smallman, Elizabeth Claire, Cooper, Peter Charles, Fynn, Ian Lawrence, Vale, Jean, Booth, Joshua, Pastor, Carter, Louise, Gee, Peter Stewart, Hill, Dawn Angela, Michael, Derek Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLES, Karen Elsbeth Marshall 23 January 2017 - 1
HUGHES, Brenda 13 September 2010 - 1
POTTS, David John 17 July 2001 - 1
POTTS, Jacqueline 27 January 2005 - 1
SMALLMAN, Elizabeth Claire 13 September 2010 - 1
BOOTH, Joshua, Pastor 01 April 2015 31 May 2018 1
CARTER, Louise 10 March 2005 10 January 2011 1
GEE, Peter Stewart 27 January 2005 29 March 2007 1
HILL, Dawn Angela 17 July 2001 02 September 2003 1
MICHAEL, Derek Norman 10 March 2005 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Peter 13 September 2010 - 1
COOPER, Peter Charles 10 March 2005 31 July 2006 1
FYNN, Ian Lawrence 01 August 2006 13 September 2010 1
VALE, Jean 17 July 2001 10 March 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 10 April 2017
CH01 - Change of particulars for director 31 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 17 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 27 July 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2012
AP01 - Appointment of director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 24 January 2011
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 18 February 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 21 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2009
353 - Register of members 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 24 February 2003
RESOLUTIONS - N/A 15 October 2002
363s - Annual Return 25 July 2002
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.