Denton West End Primary School STOCKPORT


Founded in 2012, Denton West End Primary School, classified under reg no. 07929335 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 12 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 9 directors, namely Carol M., Jean P. and Rebecca G. and others. Of them, Sharron W. has been with the company the longest, being appointed on 30 January 2012 and Carol M. has been with the company for the least time - from 28 September 2023. As of 28 April 2024, there were 24 ex directors - Sadie H., Andrea C. and others listed below. There were no ex secretaries.

Denton West End Primary School Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07929335
Date of Incorporation Mon, 30th Jan 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Carol M.

Position: Director

Appointed: 28 September 2023

Jean P.

Position: Director

Appointed: 27 September 2023

Rebecca G.

Position: Director

Appointed: 29 June 2023

Leveene H.

Position: Director

Appointed: 29 June 2023

Bradley C.

Position: Director

Appointed: 30 June 2022

Nathalie S.

Position: Director

Appointed: 20 October 2021

Clare H.

Position: Director

Appointed: 20 January 2020

Claire G.

Position: Director

Appointed: 01 January 2014

Sharron W.

Position: Director

Appointed: 30 January 2012

Sadie H.

Position: Director

Appointed: 20 April 2021

Resigned: 12 July 2023

Andrea C.

Position: Director

Appointed: 03 November 2020

Resigned: 03 November 2023

Graeme M.

Position: Director

Appointed: 03 November 2020

Resigned: 27 September 2023

Paul G.

Position: Director

Appointed: 25 October 2019

Resigned: 29 September 2022

Sarah H.

Position: Director

Appointed: 11 February 2019

Resigned: 24 October 2020

Martin F.

Position: Director

Appointed: 11 February 2019

Resigned: 07 September 2020

Carrie F.

Position: Director

Appointed: 10 May 2018

Resigned: 11 November 2022

Jennifer B.

Position: Director

Appointed: 12 May 2017

Resigned: 16 November 2017

Amy T.

Position: Director

Appointed: 28 June 2016

Resigned: 01 July 2021

Michael H.

Position: Director

Appointed: 18 May 2016

Resigned: 17 May 2020

Colette N.

Position: Director

Appointed: 05 May 2016

Resigned: 29 November 2021

Suzanne M.

Position: Director

Appointed: 05 May 2016

Resigned: 31 December 2023

Victoria A.

Position: Director

Appointed: 05 January 2016

Resigned: 13 December 2019

Paul K.

Position: Director

Appointed: 03 November 2015

Resigned: 07 September 2020

Gemma C.

Position: Director

Appointed: 21 October 2015

Resigned: 08 February 2017

Nicola S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2023

Helen B.

Position: Director

Appointed: 22 January 2015

Resigned: 21 January 2019

Ian W.

Position: Director

Appointed: 02 November 2014

Resigned: 02 November 2018

Karen M.

Position: Director

Appointed: 12 October 2014

Resigned: 13 July 2020

Andrew G.

Position: Director

Appointed: 24 July 2013

Resigned: 14 June 2021

Ruth H.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2021

Eversecretary Limited

Position: Corporate Secretary

Appointed: 30 January 2012

Resigned: 28 December 2018

Linda P.

Position: Director

Appointed: 30 January 2012

Resigned: 30 April 2013

Philip R.

Position: Director

Appointed: 30 January 2012

Resigned: 26 February 2016

Susan O.

Position: Director

Appointed: 30 January 2012

Resigned: 10 January 2020

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats identified, there is Andrew G. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Gregory R. This PSC and has 25-50% voting rights. Moving on, there is Paul G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Andrew G.

Notified on 25 March 2021
Nature of control: 25-50% voting rights

Gregory R.

Notified on 12 July 2021
Nature of control: 25-50% voting rights

Paul G.

Notified on 25 March 2021
Nature of control: 25-50% voting rights

Suzanne M.

Notified on 31 December 2023
Nature of control: 25-50% voting rights

Sharron W.

Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 25-50% voting rights

Karen M.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights

Susan O.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 15th, February 2024
Free Download (52 pages)

Company search