About

Registered Number: 08100578
Date of Incorporation: 11/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Neston High School, Raby Park Road, Neston, CH64 9NH

 

Established in 2012, Neston High School have registered office in Neston, it's status is listed as "Active". There are 29 directors listed as Phillips, Tina Louise, Clarke, Kathryn, Jones, Kathleen Elisabeth, Liptrot, Christopher Andrew, Mothersdale, Kevin, Randerson, Colin, Reilly, Paul, Roberts, Kathleen, Roberts, Simon, Simpson, Keith, Sweetman, Paul James, Edwards, Diane, Allport, Karole Anita, Bonsall, Judith Maria, Bridge, Steven Andrew, Chrimes, Reginald Braithwaite, Cross, William David, Derrick, Christine, Dowding, Brenda Hilda, Evans, Sharon, Fewtrell, Mary Ann, Harrison, Yvonne, Hickman, Anthony, Lamprey, Nicola, Lloyd, Ceri Ann, Matthews, Fiona Margaret, Sidwell, Graeme Mark, Skewes, Jane, Dr, Taylor, Keith for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kathryn 31 January 2018 - 1
JONES, Kathleen Elisabeth 11 June 2012 - 1
LIPTROT, Christopher Andrew 06 November 2014 - 1
MOTHERSDALE, Kevin 11 June 2012 - 1
RANDERSON, Colin 13 July 2018 - 1
REILLY, Paul 11 December 2017 - 1
ROBERTS, Kathleen 11 June 2012 - 1
ROBERTS, Simon 12 December 2018 - 1
SIMPSON, Keith 01 January 2019 - 1
SWEETMAN, Paul James 01 October 2014 - 1
ALLPORT, Karole Anita 21 November 2013 31 August 2017 1
BONSALL, Judith Maria 29 November 2012 31 August 2017 1
BRIDGE, Steven Andrew 04 April 2014 31 August 2017 1
CHRIMES, Reginald Braithwaite 11 June 2012 03 March 2015 1
CROSS, William David 11 June 2012 24 June 2014 1
DERRICK, Christine 11 June 2012 21 July 2016 1
DOWDING, Brenda Hilda 11 June 2012 08 June 2015 1
EVANS, Sharon 04 April 2013 31 August 2017 1
FEWTRELL, Mary Ann 06 December 2013 31 August 2017 1
HARRISON, Yvonne 11 June 2012 31 August 2013 1
HICKMAN, Anthony 11 December 2017 30 April 2020 1
LAMPREY, Nicola 11 June 2012 22 July 2014 1
LLOYD, Ceri Ann 19 March 2015 18 March 2019 1
MATTHEWS, Fiona Margaret 11 June 2012 31 August 2013 1
SIDWELL, Graeme Mark 04 April 2013 31 August 2017 1
SKEWES, Jane, Dr 29 November 2012 31 August 2017 1
TAYLOR, Keith 11 June 2012 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Tina Louise 01 January 2019 - 1
EDWARDS, Diane 11 June 2012 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 10 December 2019
PSC07 - N/A 10 December 2019
PSC07 - N/A 10 December 2019
PSC07 - N/A 10 December 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AP03 - Appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
PSC01 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 01 February 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 13 June 2015
AP01 - Appointment of director 13 June 2015
TM01 - Termination of appointment of director 13 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 16 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 30 July 2013
NEWINC - New incorporation documents 11 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.