BRAMFIELD HOUSE SCHOOL LIMITED - BOLTON
Company Profile | Company Filings |
Overview
BRAMFIELD HOUSE SCHOOL LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
BRAMFIELD HOUSE SCHOOL LIMITED was incorporated 18 years ago on 04/08/2005 and has the registered number: 05527671. The accounts status is FULL and accounts are next due on 31/05/2024.
BRAMFIELD HOUSE SCHOOL LIMITED was incorporated 18 years ago on 04/08/2005 and has the registered number: 05527671. The accounts status is FULL and accounts are next due on 31/05/2024.
BRAMFIELD HOUSE SCHOOL LIMITED - BOLTON
This company is listed in the following categories:
85310 - General secondary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ATRIA
BOLTON
BL1 4AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DWSCO 2630 LIMITED (until 05/10/2005)
DWSCO 2630 LIMITED (until 05/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2018-09-01 | CURRENT |
MR RICHARD JOHN COOKE | Feb 1979 | British | Director | 2020-11-06 | CURRENT |
RICHARD POWER | Jun 1982 | Irish | Director | 2019-05-20 | CURRENT |
MR JEAN-LUC EMMANUEL JANET | Oct 1970 | French | Director | 2012-08-10 | CURRENT |
MRS MARY JOANNE LOGUE | Secretary | 2023-05-31 | CURRENT | ||
DENTONS DIRECTORS LIMITED | Corporate Director | 2005-08-04 UNTIL 2005-10-05 | RESIGNED | ||
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2005-08-04 UNTIL 2005-10-05 | RESIGNED | ||
SANAYA HOMI ROBINSON | Sep 1962 | British | Secretary | 2006-04-21 UNTIL 2008-06-06 | RESIGNED |
MR CHRIS DUFFY | Secretary | 2020-11-06 UNTIL 2023-05-31 | RESIGNED | ||
MR MARK ARNOLD CROGHAN | Aug 1963 | British | Secretary | 2008-06-06 UNTIL 2012-08-10 | RESIGNED |
MRS HELEN ELIZABETH LECKY | Secretary | 2014-11-13 UNTIL 2020-10-23 | RESIGNED | ||
JANET SARAH MASON | Feb 1949 | British | Secretary | 2005-10-05 UNTIL 2006-04-21 | RESIGNED |
MR WILLIAM NAPIER-FENNING | Secretary | 2012-08-10 UNTIL 2014-11-13 | RESIGNED | ||
MR STEPHEN ROBERT PAGE | Oct 1962 | British | Director | 2005-10-05 UNTIL 2013-08-05 | RESIGNED |
MR MIKE ROBINSON | Oct 1959 | British | Director | 2012-11-22 UNTIL 2014-02-01 | RESIGNED |
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2017-10-06 UNTIL 2020-10-29 | RESIGNED |
MR KEVIN JOSEPH MCNEANY | Apr 1943 | British | Director | 2005-10-05 UNTIL 2010-01-18 | RESIGNED |
JANET SARAH MASON | Feb 1949 | British | Director | 2005-10-05 UNTIL 2006-02-03 | RESIGNED |
DR NATALIE-JANE ANNE MACDONALD | Jun 1962 | Scottish | Director | 2013-09-16 UNTIL 2017-03-31 | RESIGNED |
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Director | 2008-06-24 UNTIL 2014-08-13 | RESIGNED |
MR IAIN JAMES ANDERSON | Mar 1955 | British | Director | 2017-03-31 UNTIL 2018-09-01 | RESIGNED |
MR MARK ARNOLD CROGHAN | Aug 1963 | British | Director | 2008-06-06 UNTIL 2012-08-10 | RESIGNED |
MS ANNE BYGRAVE | Apr 1962 | British | Director | 2018-03-09 UNTIL 2018-07-02 | RESIGNED |
SANAYA HOMI ROBINSON | Sep 1962 | British | Director | 2007-04-12 UNTIL 2008-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acorn Care And Education Limited | 2016-04-06 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |