Giffards Primary School STANFORD-LE-HOPE


Founded in 2014, Giffards Primary School, classified under reg no. 08920008 is an active company. Currently registered at Giffards Primary School Queen Elizabeth Drive SS17 7TG, Stanford-le-hope the company has been in the business for ten years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 13 directors, namely Charlene S., Jordan S. and Peter L. and others. Of them, David S., Nichola D. have been with the company the longest, being appointed on 3 March 2014 and Charlene S. has been with the company for the least time - from 8 December 2022. As of 25 April 2024, there were 21 ex directors - Tracey W., Rebecca F. and others listed below. There were no ex secretaries.

Giffards Primary School Address / Contact

Office Address Giffards Primary School Queen Elizabeth Drive
Office Address2 Corringham
Town Stanford-le-hope
Post code SS17 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920008
Date of Incorporation Mon, 3rd Mar 2014
Industry Primary education
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charlene S.

Position: Director

Appointed: 08 December 2022

Jordan S.

Position: Director

Appointed: 09 December 2021

Peter L.

Position: Director

Appointed: 09 December 2021

Richard B.

Position: Director

Appointed: 27 September 2018

Gemini C.

Position: Director

Appointed: 27 September 2018

David M.

Position: Director

Appointed: 10 January 2018

Stephen R.

Position: Director

Appointed: 28 February 2017

Rachel P.

Position: Director

Appointed: 07 October 2016

Jane V.

Position: Director

Appointed: 19 March 2016

John C.

Position: Director

Appointed: 02 April 2014

John T.

Position: Director

Appointed: 02 April 2014

David S.

Position: Director

Appointed: 03 March 2014

Nichola D.

Position: Director

Appointed: 03 March 2014

Tracey W.

Position: Director

Appointed: 19 October 2018

Resigned: 26 October 2022

Rebecca F.

Position: Director

Appointed: 17 October 2018

Resigned: 03 March 2020

Gemini C.

Position: Director

Appointed: 27 September 2018

Resigned: 02 December 2020

Richard B.

Position: Director

Appointed: 27 September 2018

Resigned: 02 December 2020

David M.

Position: Director

Appointed: 12 January 2018

Resigned: 02 December 2020

Kerrie B.

Position: Director

Appointed: 20 December 2017

Resigned: 10 December 2021

Kerrie B.

Position: Director

Appointed: 20 December 2017

Resigned: 10 December 2021

Rachel P.

Position: Director

Appointed: 07 October 2016

Resigned: 02 December 2020

Jane V.

Position: Director

Appointed: 19 March 2016

Resigned: 02 December 2020

Jason O.

Position: Director

Appointed: 27 January 2016

Resigned: 13 July 2018

Sarah S.

Position: Director

Appointed: 04 December 2014

Resigned: 31 July 2017

Anthony W.

Position: Director

Appointed: 04 December 2014

Resigned: 02 March 2017

John C.

Position: Director

Appointed: 02 April 2014

Resigned: 02 December 2020

Samantha C.

Position: Director

Appointed: 02 April 2014

Resigned: 19 March 2016

Tracey W.

Position: Director

Appointed: 02 April 2014

Resigned: 02 December 2020

Nichola D.

Position: Director

Appointed: 02 April 2014

Resigned: 02 December 2020

Vicki P.

Position: Director

Appointed: 02 April 2014

Resigned: 26 April 2016

Karen L.

Position: Director

Appointed: 02 April 2014

Resigned: 21 November 2017

Stephen R.

Position: Director

Appointed: 02 April 2014

Resigned: 14 March 2016

Maureen B.

Position: Director

Appointed: 03 March 2014

Resigned: 25 November 2019

Mark E.

Position: Director

Appointed: 03 March 2014

Resigned: 15 January 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is John T. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Stephen R. This PSC has significiant influence or control over the company,. The third one is David S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John T.

Notified on 1 December 2020
Nature of control: significiant influence or control

Stephen R.

Notified on 1 December 2020
Nature of control: significiant influence or control

David S.

Notified on 1 December 2020
Nature of control: significiant influence or control

Nichola H.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Thursday 31st August 2023
filed on: 17th, February 2024
Free Download

Company search

Advertisements