East Cheshire Primary Head Teachers Ltd CONGLETON


Founded in 2013, East Cheshire Primary Head Teachers, classified under reg no. 08597738 is an active company. Currently registered at C/o Black Firs Primary School CW12 4QJ, Congleton the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 5 directors in the the firm, namely Gillian P., Pamela S. and Sarah C. and others. In addition one secretary - Alexandra T. - is with the company. As of 29 April 2024, there were 7 ex directors - Ian C., Amanda B. and others listed below. There were no ex secretaries.

East Cheshire Primary Head Teachers Ltd Address / Contact

Office Address C/o Black Firs Primary School
Office Address2 Longdown Road
Town Congleton
Post code CW12 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597738
Date of Incorporation Thu, 4th Jul 2013
Industry Educational support services
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Gillian P.

Position: Director

Appointed: 24 November 2023

Pamela S.

Position: Director

Appointed: 14 November 2023

Sarah C.

Position: Director

Appointed: 09 March 2023

Helen R.

Position: Director

Appointed: 09 March 2023

Robert W.

Position: Director

Appointed: 29 June 2018

Alexandra T.

Position: Secretary

Appointed: 23 August 2017

Ian C.

Position: Director

Appointed: 03 January 2020

Resigned: 31 May 2021

Amanda B.

Position: Director

Appointed: 29 June 2018

Resigned: 30 November 2022

Paul Q.

Position: Director

Appointed: 01 March 2017

Resigned: 19 June 2017

Martin C.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2023

Daniel T.

Position: Director

Appointed: 01 September 2016

Resigned: 20 June 2018

Tracey W.

Position: Director

Appointed: 04 July 2013

Resigned: 06 January 2019

Justine J.

Position: Director

Appointed: 04 July 2013

Resigned: 30 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Martin C. This PSC has significiant influence or control over the company,.

Martin C.

Notified on 1 July 2016
Ceased on 7 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth17 29113 6845 278      
Balance Sheet
Cash Bank On Hand  3 4245 24931 01043 63658 78763 23176 202
Current Assets  8 41010 14231 01044 38658 787  
Debtors  4 9864 893 750   
Net Assets Liabilities  5 2786 54828 82234 16552 07660 53368 675
Other Debtors  4 9864 893     
Property Plant Equipment  51225641517541318391
Cash Bank In Hand17 57414 0943 424      
Net Assets Liabilities Including Pension Asset Liability17 29113 6845 278      
Tangible Fixed Assets617768512      
Reserves/Capital
Profit Loss Account Reserve17 29113 6845 278      
Shareholder Funds17 29113 6845 278      
Other
Version Production Software     2 021  2 023
Accrued Liabilities   2 586800800800800800
Accumulated Depreciation Impairment Property Plant Equipment  6669221 3161 5561 6841 9142 006
Additions Other Than Through Business Combinations Property Plant Equipment    553 366  
Average Number Employees During Period  1111111
Creditors  3 6443 8502 60310 3967 1242 8817 618
Increase From Depreciation Charge For Year Property Plant Equipment   25639424012823092
Net Current Assets Liabilities16 67412 9164 7666 29228 40733 99051 66360 35068 584
Other Creditors  3 165136  800  
Prepayments Accrued Income     750   
Property Plant Equipment Gross Cost  1 1781 1781 7311 7312 0972 0972 097
Taxation Social Security Payable  4791 1281 8039 5965 5242 0816 818
Creditors Due Within One Year9001 178-1 342      
Fixed Assets617768       
Tangible Fixed Assets Cost Or Valuation 1 1781 178      
Tangible Fixed Assets Depreciation 410666      
Tangible Fixed Assets Depreciation Charged In Period  256      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 24th November 2023 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search