Great Baddow High School CHELMSFORD


Founded in 2011, Great Baddow High School, classified under reg no. 07662023 is an active company. Currently registered at Great Baddow High School CM2 9RZ, Chelmsford the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 12 directors in the the firm, namely Anthony K., Daniel M. and Grace R. and others. In addition one secretary - Kendra W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul D. who worked with the the firm until 10 December 2021.

Great Baddow High School Address / Contact

Office Address Great Baddow High School
Office Address2 Duffield Road
Town Chelmsford
Post code CM2 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07662023
Date of Incorporation Wed, 8th Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 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 Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Anthony K.

Position: Director

Appointed: 07 December 2023

Daniel M.

Position: Director

Appointed: 03 November 2023

Grace R.

Position: Director

Appointed: 03 November 2023

Jo R.

Position: Director

Appointed: 23 February 2022

Kyle M.

Position: Director

Appointed: 01 January 2022

Kendra W.

Position: Secretary

Appointed: 10 December 2021

Robert H.

Position: Director

Appointed: 07 October 2019

Paul F.

Position: Director

Appointed: 01 September 2019

Susan H.

Position: Director

Appointed: 06 March 2016

Caterina G.

Position: Director

Appointed: 01 May 2015

Andy O.

Position: Director

Appointed: 21 March 2012

John H.

Position: Director

Appointed: 01 July 2011

Ann B.

Position: Director

Appointed: 01 July 2011

Peter D.

Position: Director

Appointed: 07 October 2019

Resigned: 07 June 2023

Susan A.

Position: Director

Appointed: 19 January 2019

Resigned: 15 March 2020

Sally C.

Position: Director

Appointed: 09 October 2017

Resigned: 28 March 2018

Lorraine H.

Position: Director

Appointed: 01 May 2015

Resigned: 10 May 2019

Beatrice D.

Position: Director

Appointed: 01 May 2015

Resigned: 30 November 2017

Lisa A.

Position: Director

Appointed: 01 May 2015

Resigned: 08 October 2018

Julian B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 April 2022

Jackie D.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2013

Jared H.

Position: Director

Appointed: 01 May 2013

Resigned: 24 February 2016

Zarica M.

Position: Director

Appointed: 01 May 2013

Resigned: 09 December 2014

Jenny B.

Position: Director

Appointed: 05 December 2012

Resigned: 28 November 2018

Austin B.

Position: Director

Appointed: 05 December 2012

Resigned: 31 August 2013

Sian F.

Position: Director

Appointed: 18 October 2012

Resigned: 28 February 2015

Caroline S.

Position: Director

Appointed: 07 March 2012

Resigned: 05 March 2016

Wendy P.

Position: Director

Appointed: 18 February 2012

Resigned: 17 October 2014

Carrie L.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2019

Sue H.

Position: Director

Appointed: 01 July 2011

Resigned: 10 October 2016

Carol C.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2020

Vince H.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2014

Deborah M.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Maureen M.

Position: Director

Appointed: 01 July 2011

Resigned: 30 September 2014

Barry W.

Position: Director

Appointed: 01 July 2011

Resigned: 01 April 2015

Tracey M.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2021

Sally-Ann C.

Position: Director

Appointed: 08 June 2011

Resigned: 10 October 2016

Peter C.

Position: Director

Appointed: 08 June 2011

Resigned: 31 August 2014

Paul D.

Position: Secretary

Appointed: 08 June 2011

Resigned: 10 December 2021

Carol E.

Position: Director

Appointed: 08 June 2011

Resigned: 20 September 2021

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats researched, there is Andy O. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ann B. This PSC has significiant influence or control over the company,. Then there is Paul D., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andy O.

Notified on 30 June 2016
Ceased on 8 August 2023
Nature of control: significiant influence or control

Ann B.

Notified on 23 March 2022
Ceased on 8 August 2023
Nature of control: significiant influence or control

Paul D.

Notified on 10 December 2021
Ceased on 8 August 2023
Nature of control: significiant influence or control

Tracey M.

Notified on 10 May 2022
Ceased on 8 August 2023
Nature of control: significiant influence or control

John H.

Notified on 10 October 2016
Ceased on 8 August 2023
Nature of control: significiant influence or control

Carol E.

Notified on 30 June 2016
Ceased on 28 October 2021
Nature of control: significiant influence or control

Sally C.

Notified on 30 June 2016
Ceased on 10 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th March 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements