NESTON HIGH SCHOOL - NESTON


Company Profile Company Filings

Overview

NESTON HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NESTON and has the status: Active.
NESTON HIGH SCHOOL was incorporated 11 years ago on 11/06/2012 and has the registered number: 08100578. The accounts status is FULL and accounts are next due on 31/05/2024.

NESTON HIGH SCHOOL - NESTON

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 31/08/2022 31/05/2024

Registered Office

NESTON HIGH SCHOOL
NESTON
CH64 9NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHLEEN ROBERTS Sep 1940 British Director 2012-06-11 CURRENT
MRS TINA LOUISE PHILLIPS Secretary 2019-01-01 CURRENT
MR PETER DUNCAN HAWORTH Feb 1952 British Director 2012-06-11 CURRENT
MRS KATHLEEN ELISABETH JONES Jan 1945 British Director 2012-06-11 CURRENT
MRS KIRSTY KINSON Dec 1974 British Director 2023-03-23 CURRENT
MR DAVINDER SINGH LOTAY Indian Director 2023-09-25 CURRENT
MRS CHERYL VINING Nov 1968 British Director 2022-02-14 CURRENT
MR STEPHEN GAULLER Apr 1970 British Director 2022-11-18 CURRENT
MR COLIN RANDERSON Jan 1958 British Director 2018-07-13 CURRENT
DR KEVIN MOTHERSDALE Apr 1964 British Director 2012-06-11 CURRENT
MR JOHN MILLINGTON May 1971 British Director 2022-10-05 CURRENT
MR IAN ANTHONY MELLOR Sep 1960 British Director 2012-06-11 CURRENT
MRS NICOLA LAMPREY Nov 1965 British Director 2012-06-11 UNTIL 2014-07-22 RESIGNED
MRS SARAH WENDY REYNOLDS-WINSTANLEY May 1977 British Director 2021-09-29 UNTIL 2022-12-05 RESIGNED
MRS CERI ANN LLOYD Mar 1966 British Director 2015-03-19 UNTIL 2019-03-18 RESIGNED
MR PAUL REILLY Sep 1978 British Director 2017-12-11 UNTIL 2021-12-10 RESIGNED
MR CHRISTOPHER ANDREW LIPTROT Mar 1966 British Director 2014-11-06 UNTIL 2020-12-02 RESIGNED
MS BRENDA HILDA DOWDING May 1941 British Director 2012-06-11 UNTIL 2015-06-08 RESIGNED
MR SIMON ROBERTS Jan 1966 British Director 2018-12-12 UNTIL 2020-11-04 RESIGNED
MRS SHARON EVANS Aug 1970 British Director 2013-04-04 UNTIL 2017-08-31 RESIGNED
MR ANTHONY HICKMAN Jul 1968 British Director 2017-12-11 UNTIL 2020-04-30 RESIGNED
MRS YVONNE HARRISON Sep 1955 British Director 2012-06-11 UNTIL 2013-08-31 RESIGNED
MRS LOUISE CLARE GITTINS Mar 1960 British Director 2014-02-16 UNTIL 2018-09-01 RESIGNED
MRS MARY ANN FEWTRELL May 1969 British Director 2013-12-06 UNTIL 2017-08-31 RESIGNED
MS FIONA MARGARET MATTHEWS May 1955 British Director 2012-06-11 UNTIL 2013-08-31 RESIGNED
MR WILLIAM DAVID CROSS Feb 1934 British Director 2012-06-11 UNTIL 2014-06-24 RESIGNED
MR KEITH TAYLOR Jul 1947 British Director 2012-06-11 UNTIL 2014-07-31 RESIGNED
MR GRAEME MARK SIDWELL Aug 1972 British Director 2014-04-04 UNTIL 2015-06-13 RESIGNED
MR GRAEME MARK SIDWELL Aug 1972 British Director 2013-04-04 UNTIL 2015-06-13 RESIGNED
MR GRAEME MARK SIDWELL Aug 1972 British Director 2013-04-04 UNTIL 2017-08-31 RESIGNED
DR JANE SKEWES Oct 1964 British Director 2012-11-29 UNTIL 2017-08-31 RESIGNED
MR PAUL JAMES SWEETMAN Feb 1971 British Director 2014-10-01 UNTIL 2020-11-22 RESIGNED
MR KEITH SIMPSON Jan 1967 British Director 2019-01-01 UNTIL 2023-04-23 RESIGNED
MRS DIANE EDWARDS Secretary 2012-06-11 UNTIL 2019-01-01 RESIGNED
MRS CHRISTINE DERRICK Feb 1968 British Director 2012-06-11 UNTIL 2016-07-21 RESIGNED
MR STEVEN NIVEN DOOL Jan 1960 British Director 2012-07-01 UNTIL 2019-01-07 RESIGNED
MR PAUL WINN AIREY Aug 1954 British Director 2017-08-01 UNTIL 2022-07-11 RESIGNED
MR PAUL WINN AIREY Aug 1954 British Director 2012-12-04 UNTIL 2017-07-31 RESIGNED
MRS KAROLE ANITA ALLPORT Dec 1968 British Director 2013-11-21 UNTIL 2017-08-31 RESIGNED
MRS JUDITH MARIA BONSALL Jan 1968 British Director 2012-11-29 UNTIL 2017-08-31 RESIGNED
MR STEVEN ANDREW BRIDGE May 1965 British Director 2014-04-04 UNTIL 2017-08-31 RESIGNED
MR REGINALD BRAITHWAITE CHRIMES Dec 1924 British Director 2012-06-11 UNTIL 2015-03-03 RESIGNED
MRS KATHRYN CLARKE Jul 1973 British Director 2018-01-31 UNTIL 2022-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Phillip Neil Bates 2019-05-13 - 2019-11-27 10/1955 Neston   Right to appoint and remove directors
Mrs Judith Gilmoue 2019-05-13 - 2019-11-27 9/1960 Neston   Right to appoint and remove directors
Mrs Louise Clare Gittins 2018-09-01 - 2019-11-27 3/1960 Neston   Right to appoint and remove directors
Mr Ian Anthony Mellor 2016-04-06 - 2017-08-31 9/1960 Neston   Right to appoint and remove directors
Mrs Kathleen Roberts 2016-04-06 9/1940 Neston   Right to appoint and remove directors
Mr Kevin Mothersdale 2016-04-06 4/1964 Neston   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIELD STUDIES COUNCIL SHREWSBURY Active GROUP 85590 - Other education n.e.c.
ALTIMEX LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
NATIONAL GOVERNANCE ASSOCIATION BIRMINGHAM ENGLAND Active SMALL 85600 - Educational support services
M J LIGHTING TECHNOLOGY LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 27400 - Manufacture of electric lighting equipment
COUNCIL FOR LEARNING OUTSIDE THE CLASSROOM SHREWSBURY Active TOTAL EXEMPTION FULL 85600 - Educational support services
Y BARTNERIAETH AWYR AGORED THE OUTDOOR PARTNERSHIP CAERNARFON WALES Active FULL 93120 - Activities of sport clubs
GENESIS TECH UK LIMITED CHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CLIVE WATKIN LIVERPOOL LIMITED SOUTH WIRRAL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
IMELL LTD NESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WHITE HOUSE HOMES (NORTH-WEST) LIMITED NESTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
THE GRANGE TRADING DEVELOPMENT LIMITED NORTHWICH UNITED KINGDOM Active SMALL 90020 - Support activities to performing arts
WHH INVESTMENTS LIMITED BLACKPOOL ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WHITE HOUSE HOMES (PARKGATE) LIMITED SOUTH WIRRAL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ALTIMEX FIBRE LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 27310 - Manufacture of fibre optic cables
CLIVE WATKIN PARTNERSHIP LLP NESTON Dissolved... TOTAL EXEMPTION SMALL None Supplied
CLIVE WATKIN PARTNERSHIP (SOUTH WIRRAL) LLP WIRRAL Dissolved... TOTAL EXEMPTION SMALL None Supplied
NORTH POINT ONE LLP NESTON Active TOTAL EXEMPTION FULL None Supplied
WIGGINTON DEVELOPMENTS LLP NESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
CLIVE WATKIN PARTNERSHIP ALLERTON LLP HESWALL Dissolved... TOTAL EXEMPTION SMALL None Supplied