Calday Grange Grammar School WIRRAL


Founded in 2012, Calday Grange Grammar School, classified under reg no. 08332696 is an active company. Currently registered at Calday Grange Grammar School CH48 8GG, Wirral the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 12 directors in the the firm, namely Gary P., Tara M. and Amanda W. and others. In addition one secretary - Sofia P. - is with the company. As of 6 May 2024, there were 17 ex directors - Francoise R., Michael T. and others listed below. There were no ex secretaries.

Calday Grange Grammar School Address / Contact

Office Address Calday Grange Grammar School
Office Address2 Grammar School Lane West Kirby
Town Wirral
Post code CH48 8GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08332696
Date of Incorporation Mon, 17th Dec 2012
Industry General secondary education
Industry Educational support services
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Gary P.

Position: Director

Appointed: 27 March 2023

Tara M.

Position: Director

Appointed: 20 October 2022

Sofia P.

Position: Secretary

Appointed: 01 November 2021

Amanda W.

Position: Director

Appointed: 18 January 2021

Stephen G.

Position: Director

Appointed: 20 April 2020

Christopher P.

Position: Director

Appointed: 25 March 2019

Tracy A.

Position: Director

Appointed: 01 September 2017

Martin U.

Position: Director

Appointed: 23 March 2015

Daniel M.

Position: Director

Appointed: 01 January 2013

Angela C.

Position: Director

Appointed: 01 January 2013

Alan R.

Position: Director

Appointed: 17 December 2012

Denis M.

Position: Director

Appointed: 17 December 2012

Caroline A.

Position: Director

Appointed: 17 December 2012

Francoise R.

Position: Director

Appointed: 27 March 2023

Resigned: 05 March 2024

Michael T.

Position: Director

Appointed: 01 January 2020

Resigned: 19 April 2020

Gillian C.

Position: Director

Appointed: 25 March 2019

Resigned: 06 September 2022

Andrew T.

Position: Director

Appointed: 25 March 2019

Resigned: 24 March 2023

Callum Y.

Position: Director

Appointed: 10 January 2017

Resigned: 18 January 2021

Olwen W.

Position: Director

Appointed: 01 March 2016

Resigned: 31 August 2017

Michael F.

Position: Director

Appointed: 17 May 2015

Resigned: 16 May 2019

Sheila C.

Position: Director

Appointed: 23 March 2015

Resigned: 22 March 2019

Andrew B.

Position: Director

Appointed: 23 March 2015

Resigned: 22 March 2019

Ruth W.

Position: Director

Appointed: 08 January 2013

Resigned: 09 July 2015

John W.

Position: Director

Appointed: 08 January 2013

Resigned: 10 November 2021

Steven R.

Position: Director

Appointed: 01 January 2013

Resigned: 08 January 2015

Matthew B.

Position: Director

Appointed: 01 January 2013

Resigned: 20 March 2015

Callum Y.

Position: Director

Appointed: 01 January 2013

Resigned: 21 December 2016

Olwen W.

Position: Director

Appointed: 01 January 2013

Resigned: 18 October 2015

Simon W.

Position: Director

Appointed: 01 January 2013

Resigned: 20 March 2015

Mark R.

Position: Director

Appointed: 17 December 2012

Resigned: 31 December 2019

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As BizStats found, there is John W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is John L. This PSC has significiant influence or control over the company,. Moving on, there is David S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

John W.

Notified on 1 November 2021
Nature of control: significiant influence or control

John L.

Notified on 1 November 2021
Nature of control: significiant influence or control

David S.

Notified on 1 November 2021
Nature of control: significiant influence or control

John D.

Notified on 1 November 2021
Nature of control: significiant influence or control

Caroline A.

Notified on 17 December 2016
Nature of control: significiant influence or control

Alan R.

Notified on 17 December 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights

Denis M.

Notified on 17 December 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2023/08/31
filed on: 29th, March 2024
Free Download

Company search

Advertisements