DENTON WEST END PRIMARY SCHOOL

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Appointment of Mrs Melanie Dunn as a director on 2024-11-19

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Director's details changed for Nathalie Claire Swanwick on 2025-04-16

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Leveene Hill on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Claire Leigh Garlick on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Jean Pegg on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Mrs Rebecca Louise Grimshaw on 2025-04-16

View Document

17/04/2517 April 2025 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to C/O Djh Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Sharron Elizabeth White on 2025-04-16

View Document

14/03/2514 March 2025 Director's details changed

View Document

31/01/2531 January 2025 Full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Notification of a person with significant control statement

View Document

12/12/2412 December 2024 Termination of appointment of Clare Hart as a director on 2024-01-16

View Document

12/12/2412 December 2024 Cessation of Suzanne Margaret Mountain as a person with significant control on 2023-12-31

View Document

12/12/2412 December 2024 Cessation of Gregory Rule as a person with significant control on 2023-12-31

View Document

12/12/2412 December 2024 Cessation of Andrew John Gwynne as a person with significant control on 2023-12-31

View Document

12/12/2412 December 2024 Cessation of Paul Guinnawe as a person with significant control on 2023-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Bradley Cunningham as a director on 2024-11-20

View Document

12/12/2412 December 2024 Termination of appointment of Carol Malpas as a director on 2024-09-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/02/2419 February 2024 Notification of Suzanne Margaret Mountain as a person with significant control on 2023-12-31

View Document

15/02/2415 February 2024 Full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Appointment of Jennifer Louise Jones as a director on 2023-11-30

View Document

04/01/244 January 2024 Termination of appointment of Suzanne Margaret Mountain as a director on 2023-12-31

View Document

19/12/2319 December 2023 Director's details changed for Mrs Rebecca Louise Grimshaw on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Clare Hart on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Nicola Louise Sutlow as a director on 2023-08-31

View Document

18/12/2318 December 2023 Director's details changed for Jean Pegg on 2023-12-18

View Document

16/11/2316 November 2023 Termination of appointment of Andrea Cicchirillo as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Carol Malpas as a director on 2023-09-28

View Document

02/11/232 November 2023 Termination of appointment of Graeme Martin Mcglasson as a director on 2023-09-27

View Document

31/10/2331 October 2023 Director's details changed for Andrea Cicchirillo on 2023-09-27

View Document

31/10/2331 October 2023 Director's details changed for Mrs Suzanne Margaret Mountain on 2023-09-27

View Document

23/10/2323 October 2023 Appointment of Jean Pegg as a director on 2023-09-27

View Document

07/09/237 September 2023 Director's details changed for Mrs Rebecca Louise Grimashaw on 2023-09-07

View Document

13/07/2313 July 2023 Termination of appointment of Sadie Hatfield as a director on 2023-07-12

View Document

29/06/2329 June 2023 Appointment of Mrs Rebecca Louise Grimashaw as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Leveene Hill as a director on 2023-06-29

View Document

14/02/2314 February 2023 Full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Director's details changed for Mrs Suzanne Margaret Mountain on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Andrew John Gwynne as a person with significant control on 2021-03-25

View Document

13/02/2313 February 2023 Notification of Paul Guinnawe as a person with significant control on 2021-03-25

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/02/2313 February 2023 Cessation of Sharron Elizabeth White as a person with significant control on 2021-06-07

View Document

13/02/2313 February 2023 Notification of Gregory Rule as a person with significant control on 2021-07-12

View Document

13/02/2313 February 2023 Director's details changed for Nicola Louise Sutlow on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Clare Hart on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Sharron Elizabeth White on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Claire Leigh Garlick on 2023-02-13

View Document

06/02/236 February 2023 Cessation of Karen Lynsey Raby Mclauchlan as a person with significant control on 2020-07-13

View Document

06/02/236 February 2023 Cessation of Susan Holden O'brien as a person with significant control on 2020-01-10

View Document

14/11/2214 November 2022 Termination of appointment of Carrie Ferriss as a director on 2022-11-11

View Document

06/10/226 October 2022 Termination of appointment of Paul Guinnane as a director on 2022-09-29

View Document

06/10/226 October 2022 Appointment of Bradley Cunningham as a director on 2022-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

27/01/2227 January 2022 Full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Director's details changed for Paul Guinnawe on 2022-01-24

View Document

07/12/217 December 2021 Termination of appointment of Colette Nuttall as a director on 2021-11-29

View Document

23/11/2123 November 2021 Appointment of Andrea Cicchirillo as a director on 2020-11-03

View Document

23/11/2123 November 2021 Termination of appointment of Sarah Hanson as a director on 2020-10-24

View Document

23/11/2123 November 2021 Termination of appointment of Ruth Holt as a director on 2021-01-31

View Document

23/11/2123 November 2021 Appointment of Mr Graeme Martin Mcglasson as a director on 2020-11-03

View Document

18/11/2118 November 2021 Appointment of Nathalie Claire Swanwick as a director on 2021-10-20

View Document

20/07/2120 July 2021 Termination of appointment of Andrew John Gwynne as a director on 2021-06-14

View Document

20/07/2120 July 2021 Termination of appointment of Amy Louise Thresh as a director on 2021-07-01

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BOGGIA

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MARTIN FEE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED SARAH HANSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

09/01/199 January 2019 Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2019-01-09

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / KAREN LYNSEY RABY MCLAUCHLAN / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON ELIZABETH WHITE / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HOLDEN O'BRIEN / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEIGH GARLICK / 28/12/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / SHARRON ELIZABETH WHITE / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNSEY RABY MCLAUCHLAN / 28/12/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HOLDEN O'BRIEN / 28/12/2018

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROWN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED JENNIFER BROWN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP REEVES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED AMY LOUISE THRESH

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED RUTH HOLT

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA CONNOR

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED SUZANNE MARGARET MOUNTAIN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED COLETTE NUTTALL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED NICOLA LOUISE SUTLOW

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED PAUL KINDER

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED HELEN BOGGIA

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MICHAEL JOHN HYDE

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED GEMMA HANNAH CONNOR

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED VICTORIA LOUISE ASHTON

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED IAN WILSON

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED ANDREW JOHN GWYNNE

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/02/1619 February 2016 30/01/16 NO MEMBER LIST

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/02/1511 February 2015 30/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 DIRECTOR APPOINTED KAREN LYNSEY RABY MCLAUCHLAN

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/02/1418 February 2014 30/01/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 TERMINATE DIR APPOINTMENT

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON ELIZABETH WHITE / 10/06/2013

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED CLAIRE LEIGH GARLICK

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/02/131 February 2013 30/01/13 NO MEMBER LIST

View Document

23/03/1223 March 2012 ARTICLES OF ASSOCIATION

View Document

23/03/1223 March 2012 ALTER ARTICLES 15/03/2012

View Document

20/03/1220 March 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company