Forest View Primary School CINDERFORD


Founded in 2012, Forest View Primary School, classified under reg no. 08322915 is an active company. Currently registered at Forest View Primary School GL14 2QA, Cinderford the company has been in the business for twelve years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 9 directors in the the firm, namely Christine B., Rachael M. and Tony G. and others. In addition one secretary - Claire T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forest View Primary School Address / Contact

Office Address Forest View Primary School
Office Address2 Latimer Road
Town Cinderford
Post code GL14 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08322915
Date of Incorporation Fri, 7th Dec 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Christine B.

Position: Director

Appointed: 08 December 2021

Rachael M.

Position: Director

Appointed: 13 October 2021

Tony G.

Position: Director

Appointed: 14 December 2016

Claire T.

Position: Secretary

Appointed: 24 June 2016

Robert H.

Position: Director

Appointed: 15 June 2014

Sandra R.

Position: Director

Appointed: 18 September 2013

Keith S.

Position: Director

Appointed: 07 December 2012

Gary B.

Position: Director

Appointed: 07 December 2012

Jane J.

Position: Director

Appointed: 07 December 2012

Benjamin L.

Position: Director

Appointed: 07 December 2012

Charlotte H.

Position: Director

Appointed: 07 July 2021

Resigned: 31 August 2023

Rachael M.

Position: Director

Appointed: 14 December 2016

Resigned: 09 December 2020

Andrew D.

Position: Director

Appointed: 14 December 2016

Resigned: 09 December 2020

Jemma W.

Position: Director

Appointed: 24 June 2016

Resigned: 20 September 2017

Claire T.

Position: Director

Appointed: 24 June 2016

Resigned: 20 September 2017

Ann B.

Position: Director

Appointed: 15 July 2015

Resigned: 23 May 2016

Lisa W.

Position: Director

Appointed: 01 October 2014

Resigned: 15 March 2017

Allison C.

Position: Secretary

Appointed: 01 October 2014

Resigned: 24 June 2016

Edward P.

Position: Director

Appointed: 06 March 2013

Resigned: 01 October 2014

Laura B.

Position: Director

Appointed: 06 March 2013

Resigned: 09 December 2020

Derek H.

Position: Director

Appointed: 07 December 2012

Resigned: 31 August 2013

Samantha C.

Position: Director

Appointed: 07 December 2012

Resigned: 23 March 2016

Patricia B.

Position: Director

Appointed: 07 December 2012

Resigned: 07 January 2015

Suzanne L.

Position: Secretary

Appointed: 07 December 2012

Resigned: 01 October 2014

Marc G.

Position: Director

Appointed: 07 December 2012

Resigned: 21 September 2016

Susan T.

Position: Director

Appointed: 07 December 2012

Resigned: 10 September 2014

Georgina M.

Position: Director

Appointed: 07 December 2012

Resigned: 18 September 2013

People with significant control

The list of persons with significant control who own or control the company includes 13 names. As BizStats identified, there is Tony G. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gary B. This PSC has significiant influence or control over the company,. The third one is Robert H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tony G.

Notified on 14 December 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Gary B.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Jane J.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Sandie R.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Keith S.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Benjamin L.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Rachael M.

Notified on 14 December 2016
Ceased on 9 December 2020
Nature of control: significiant influence or control

Laura B.

Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control: significiant influence or control

Andrew D.

Notified on 14 December 2016
Ceased on 9 December 2020
Nature of control: significiant influence or control

Claire T.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Jemma W.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Lisa W.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Thu, 31st Aug 2023
filed on: 19th, January 2024
Free Download (66 pages)

Company search

Advertisements