STOCKPORT GRAMMAR SCHOOL (2007) LIMITED - CHESHIRE


Company Profile Company Filings

Overview

STOCKPORT GRAMMAR SCHOOL (2007) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESHIRE and has the status: Active.
STOCKPORT GRAMMAR SCHOOL (2007) LIMITED was incorporated 28 years ago on 04/05/1995 and has the registered number: 03053242. The accounts status is DORMANT and accounts are next due on 31/05/2025.

STOCKPORT GRAMMAR SCHOOL (2007) LIMITED - CHESHIRE

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

BUXTON ROAD
CHESHIRE
SK2 7AF

This Company Originates in : United Kingdom
Previous trading names include:
STOCKPORT GRAMMAR SCHOOL LIMITED (until 23/05/2007)

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JOANNE CLAGUE Secretary 2021-03-26 CURRENT
MR ANTHONY PAUL CARR Mar 1952 British Director 2013-10-15 CURRENT
SARAH ELIZABETH CARROLL Apr 1965 British Director 2003-03-18 CURRENT
MRS SAMANTHA LANSBURY Nov 1970 British Director 2012-10-11 CURRENT
MR JONATHAN MARK ROUND LEE Nov 1964 British Director 2022-10-24 CURRENT
MR JOHN ANTHONY SHACKLETON Sep 1954 British Director 2022-10-24 CURRENT
MR ADRIAN CHARLES SIMPSON Sep 1959 British Director 2022-10-24 CURRENT
DOCTOR ELIZABETH MARGARET MORRIS Oct 1948 British Director 1998-06-23 UNTIL 2019-08-31 RESIGNED
MR PETER LABAN GIBLIN Nov 1949 British Director 2010-10-12 UNTIL 2020-08-31 RESIGNED
MR PAUL MILNER Oct 1957 British Director 2011-07-14 UNTIL 2021-06-22 RESIGNED
MR JON CARRIQUE PHILIP MASON Jun 1975 British Director 2022-10-24 UNTIL 2023-08-31 RESIGNED
ANNE WATTERS MACK Nov 1937 British Director 2000-02-14 UNTIL 2008-08-31 RESIGNED
JOHN PASCHAL MACCARRON May 1939 British Director 1995-05-04 UNTIL 1995-05-14 RESIGNED
MR MARTYN JOHN GARNER Aug 1945 Director 1995-05-04 UNTIL 2002-03-19 RESIGNED
MR PETER HARVEY LOCKE Sep 1946 British Director 2002-06-25 UNTIL 2018-08-31 RESIGNED
COUNCILLOR MALCOLM LOWE Jul 1947 British Director 1997-05-13 UNTIL 1998-05-22 RESIGNED
MR KEITH LANSDALE Aug 1947 British Director 2002-06-25 UNTIL 2018-08-31 RESIGNED
WILLIAM ALAN KERSHAW Sep 1927 British Director 1995-05-04 UNTIL 1996-03-19 RESIGNED
MR PHILIP MUSGRAVE KERSHAW May 1946 British Director 1995-05-04 UNTIL 2004-12-07 RESIGNED
PROFESSOR HILARY JEANETTE KAHN Jul 1943 British Director 2003-03-18 UNTIL 2007-06-24 RESIGNED
KENNETH HOLT Jan 1948 British Director 2003-05-13 UNTIL 2004-06-29 RESIGNED
NICHOLAS GUY HENSHALL Oct 1944 British Director 1998-03-17 UNTIL 2004-03-16 RESIGNED
MR RICHARD JOHN GRIFFITHS Aug 1951 British Director 1999-04-27 UNTIL 2005-04-27 RESIGNED
ANNE GRAHAM Dec 1934 British Director 1996-05-14 UNTIL 1997-05-12 RESIGNED
IAIN ERSKINE GILLESPIE Sep 1931 British Director 1995-05-04 UNTIL 1998-08-31 RESIGNED
MR JONATHAN MARK ROUND LEE Jan 1970 British Director 2022-10-24 UNTIL 2023-03-22 RESIGNED
CHRISTOPHER JOHN WATSON British Secretary 2006-12-01 UNTIL 2021-03-26 RESIGNED
JOHN HOWARD LEAY Secretary 1995-05-04 UNTIL 2006-12-01 RESIGNED
JOHN CHARLES PATRICK BLUNDEN ELLIS Oct 1950 British Director 1998-04-01 UNTIL 2004-03-31 RESIGNED
MR CHRISTOPHER FRANK DUNN Feb 1957 British Director 2012-03-29 UNTIL 2023-08-31 RESIGNED
PHILIP HULME DAVIES Jul 1948 British Director 2006-02-15 UNTIL 2012-01-24 RESIGNED
PROFESSOR JOHN DAINTON Sep 1947 British Director 2009-03-17 UNTIL 2018-08-31 RESIGNED
PHILIP ADRIAN CUDDY Jul 1952 British Director 1997-12-09 UNTIL 2021-03-26 RESIGNED
GORDON STAFFORD COOPER Jul 1930 British Director 1998-05-19 UNTIL 1999-05-18 RESIGNED
MR FRANK ANDREW BOOTH Jul 1945 British Director 2004-09-01 UNTIL 2017-08-31 RESIGNED
DAVID BRAILSFORD Oct 1933 British Director 2002-05-14 UNTIL 2003-05-12 RESIGNED
MR PHILIP JOHN BRITTON Jun 1969 British Director 2013-03-19 UNTIL 2020-03-24 RESIGNED
COUNCILLOR PETER BURNS Jul 1942 British Director 2006-05-22 UNTIL 2007-05-22 RESIGNED
CAROL ELIZABETH CONDLIFFE Dec 1941 British Director 2004-09-01 UNTIL 2010-08-31 RESIGNED
JOHN JOSEPH MOTT Sep 1955 British Director 2005-04-28 UNTIL 2011-04-26 RESIGNED
CHARLOTTE HARDCASTLE BEATSON May 1949 British Director 1995-05-04 UNTIL 2013-07-05 RESIGNED
JOSEPH BARNES Jan 1928 British Director 1995-05-04 UNTIL 1998-03-17 RESIGNED
MR RONALD HERBERT ASTLES Dec 1943 British Director 1995-05-04 UNTIL 2014-08-31 RESIGNED
COUNCILLOR SHANTHINI MINOLI ALEXANDER Oct 1943 British Director 2005-05-24 UNTIL 2006-05-22 RESIGNED
MR DAVID JOHN BILLS Apr 1964 British Director 2012-10-09 UNTIL 2014-12-09 RESIGNED
EDWARD DAVID FOULKES Oct 1938 British Director 1995-05-04 UNTIL 2009-08-31 RESIGNED
NEVILLE FIELDS Jul 1917 British Director 1995-05-14 UNTIL 1996-05-13 RESIGNED
DR NORMAN LEONARD REEVE Sep 1949 British Director 1995-06-01 UNTIL 2005-06-28 RESIGNED
TOM ERIC PYLE Jan 1944 British Director 2001-05-22 UNTIL 2002-05-14 RESIGNED
DR STUART NUTTALL Mar 1947 British Director 2006-03-28 UNTIL 2012-07-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKPORT INCORPORATED LAW SOCIETY STOCKPORT ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
MARTINS CRAFT BAKERY LIMITED MANCHESTER ENGLAND Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ALDERELM LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 20200 - Manufacture of pesticides and other agrochemical products
STOCKPORT PROGRESS AND RECOVERY CENTRE STOCKPORT Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BOOTH AINSWORTH (STOCKPORT) LIMITED STOCKPORT Dissolved... 82990 - Other business support service activities n.e.c.
MSL LEGAL EXPENSES LTD CHEADLE ENGLAND Active SMALL 65120 - Non-life insurance
VERNON FINANCIAL SERVICES LIMITED CHESHIRE Dissolved... 64999 - Financial intermediation not elsewhere classified
FINANCIAL & LEGAL INSURANCE COMPANY LTD CHEADLE ENGLAND Active FULL 65120 - Non-life insurance
THE GRAMMAR SCHOOL AT LEEDS LEEDS Active GROUP 85310 - General secondary education
MARTINS FOODS LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
IDPE BRISTOL ENGLAND Active GROUP 85600 - Educational support services
BA SECRETARIAL SERVICES LIMITED STOCKPORT Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BA TRUSTEE SERVICES LIMITED STOCKPORT Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
STOCKPORT SPORTS TRUST GREATER MANCHESTER ... FULL 82990 - Other business support service activities n.e.c.
THE MORTGAGE GATEWAY LIMITED CHESHIRE Dissolved... 64999 - Financial intermediation not elsewhere classified
STOCKPORT GRAMMAR SCHOOL STOCKPORT Active FULL 85100 - Pre-primary education
THE WELLSPRING (STOCKPORT) LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
I POWER GENERATION LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BOOTH AINSWORTH LLP STOCKPORT Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKPORT GRAMMAR SCHOOL STOCKPORT Active FULL 85100 - Pre-primary education