STOCKPORT GRAMMAR SCHOOL - STOCKPORT


Company Profile Company Filings

Overview

STOCKPORT GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOCKPORT and has the status: Active.
STOCKPORT GRAMMAR SCHOOL was incorporated 16 years ago on 29/05/2007 and has the registered number: 06261525. The accounts status is FULL and accounts are next due on 31/05/2024.

STOCKPORT GRAMMAR SCHOOL - STOCKPORT

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary 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

STOCKPORT GRAMMAR SCHOOL
STOCKPORT
CHESHIRE
SK2 7AF

This Company Originates in : United Kingdom

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
MR TIMOTHY JAMES POTTER May 1968 British Director 2024-01-17 CURRENT
MRS KRISHANTHI CARFRAE Feb 1986 British Director 2023-05-30 CURRENT
MR ANTHONY PAUL CARR Mar 1952 British Director 2013-10-15 CURRENT
SARAH ELIZABETH CARROLL Apr 1965 British Director 2007-09-01 CURRENT
MR TIM FIRTH Apr 1964 British Director 2022-12-09 CURRENT
ANDREW JOHN GARDINER Apr 1966 English Director 2019-04-02 CURRENT
MRS DONNA LOUISE HARRIS Jun 1970 British Director 2023-10-17 CURRENT
MRS SAMANTHA LANSBURY Nov 1970 British Director 2011-10-11 CURRENT
MR JONATHAN MARK ROUND LEE Nov 1964 British Director 2016-10-11 CURRENT
MR JOHN MILLINGTON Jun 1959 British Director 2022-10-18 CURRENT
MR JOHN ANTHONY SHACKLETON Sep 1954 British Director 2015-12-08 CURRENT
MR ADRIAN CHARLES SIMPSON Sep 1959 British Director 2015-03-31 CURRENT
MRS HAZEL ANNA MARIE TRITSCHLER Oct 1971 British Director 2023-12-05 CURRENT
NIGEL ROBERT BOOTH Jun 1971 British Director 2019-04-02 CURRENT
MISS JOANNE CLAGUE Secretary 2021-03-26 CURRENT
DR LUCY GHOLKAR May 1975 British Director 2020-03-24 UNTIL 2023-04-18 RESIGNED
MR PETER LABAN GIBLIN Nov 1949 British Director 2010-10-12 UNTIL 2020-08-31 RESIGNED
MR JON CARRIQUE PHILIP MASON Jun 1975 British Director 2019-04-02 UNTIL 2023-08-31 RESIGNED
ANNE WATTERS MACK Nov 1937 British Director 2007-09-01 UNTIL 2008-09-01 RESIGNED
MR KEITH LANSDALE Aug 1947 British Director 2007-09-01 UNTIL 2018-08-31 RESIGNED
CAROL ELIZABETH CONDLIFFE Dec 1941 British Director 2007-09-01 UNTIL 2010-08-31 RESIGNED
MR DAVID ROGER WITHINGTON Dec 1944 British Director 2011-04-26 UNTIL 2014-03-25 RESIGNED
EDWARD DAVID FOULKES Oct 1938 British Director 2007-09-01 UNTIL 2009-08-31 RESIGNED
MR CHRISTOPHER FRANK DUNN Feb 1957 British Director 2012-03-29 UNTIL 2023-08-31 RESIGNED
PROFESSOR JOHN DAINTON Sep 1947 British Director 2009-03-17 UNTIL 2018-08-31 RESIGNED
PHILIP HULME DAVIES Jul 1948 British Director 2007-09-01 UNTIL 2012-02-28 RESIGNED
MR PETER HARVEY LOCKE Sep 1946 British Director 2007-09-01 UNTIL 2018-08-31 RESIGNED
CHRISTOPHER WATSON Apr 1955 British Secretary 2007-05-29 UNTIL 2021-03-26 RESIGNED
MR DAVID JOHN BILLS Apr 1964 British Director 2012-10-09 UNTIL 2014-12-08 RESIGNED
MR PAUL MILNER Oct 1957 British Director 2011-07-14 UNTIL 2021-06-22 RESIGNED
DOCTOR ELIZABETH MARGARET MORRIS Oct 1948 British Director 2007-09-01 UNTIL 2019-08-31 RESIGNED
JOHN JOSEPH MOTT Sep 1955 British Director 2007-09-01 UNTIL 2011-04-27 RESIGNED
MRS CHRISTINE SUZANNE MUSCUTT Aug 1954 British Director 2016-12-06 UNTIL 2023-09-18 RESIGNED
DR STUART NUTTALL Mar 1947 British Director 2007-09-01 UNTIL 2012-07-06 RESIGNED
RICHARD LEON EDGAR RIMMINGTON Feb 1944 British Director 2007-05-29 UNTIL 2012-07-06 RESIGNED
DR ROBINA SHAH Jul 1962 British Director 2009-03-17 UNTIL 2015-03-29 RESIGNED
DR ADRIAN JOHN CLIFTON BLOOR Nov 1970 British Director 2019-09-01 UNTIL 2023-08-31 RESIGNED
PHILIP ADRIAN CUDDY Jul 1952 British Director 2007-09-01 UNTIL 2021-03-26 RESIGNED
MR PHILIP JOHN BRITTON Jun 1969 British Director 2013-03-19 UNTIL 2020-03-31 RESIGNED
MR FRANK ANDREW BOOTH Jul 1945 British Director 2007-09-01 UNTIL 2017-08-31 RESIGNED
MR RONALD HERBERT ASTLES Dec 1943 British Director 2007-09-01 UNTIL 2014-08-31 RESIGNED
CHARLOTTE HARDCASTLE BEATSON May 1949 British Director 2007-05-29 UNTIL 2013-07-05 RESIGNED
ANTHONY BLOXHAM Mar 1949 British Director 2008-03-11 UNTIL 2010-12-12 RESIGNED
ROGER PAUL YATES Aug 1946 British Director 2007-09-01 UNTIL 2018-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YATES GARAGE (STOCKPORT) LIMITED STOCKPORT Active SMALL 5010 - Sale of motor vehicles
THOS. STOREY (ENGINEERS) LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
THOS. STOREY LIMITED Dissolved... GROUP 2852 - General mechanical engineering
THE GREATER MANCHESTER POLICE SPORTS & SOCIAL CLUB LIMITED HOUGH END CENTRE, MAULDETH RD WT Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ROWLINSON CONSTRUCTIONS LIMITED CHEADLE ENGLAND Active FULL 41100 - Development of building projects
STOCKPORT GRAMMAR SCHOOL (2007) LIMITED CHESHIRE Active DORMANT 85310 - General secondary education
ROWLINSON HOLDINGS LIMITED CHEADLE ENGLAND Active FULL 70100 - Activities of head offices
STOCKPORT CANAL BOAT TRUST FOR DISABLED PEOPLE STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ROWLINSON INVESTMENTS LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FORENSIC ARCHIVE LTD BIRMINGHAM Active FULL 63990 - Other information service activities n.e.c.
ROWCON LIMITED CHEADLE ENGLAND Active GROUP 70100 - Activities of head offices
ROWLINSON DEVELOPMENTS LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
POMONA PHASE ONE LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROWLINSON HOMES LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GLOSSOP CONCERT SOCIETY GLOSSOP Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ROWLINSON BOWES STREET LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AJCB LIMITED WILMSLOW UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
ROWCON PROPERTY LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANCHESTER HAEMATOLOGY LLP LINCOLN Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKPORT GRAMMAR SCHOOL (2007) LIMITED CHESHIRE Active DORMANT 85310 - General secondary education