Great Corby School CARLISLE


Founded in 2011, Great Corby School, classified under reg no. 07727695 is an active company. Currently registered at Great Corby School CA4 8NE, Carlisle the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Peter D., Lucy S. and Janice R. and others. In addition one secretary - Louise C. - is with the company. As of 6 May 2024, there were 9 ex directors - Catherine L., Anne S. and others listed below. There were no ex secretaries.

Great Corby School Address / Contact

Office Address Great Corby School
Office Address2 Great Corby
Town Carlisle
Post code CA4 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07727695
Date of Incorporation Wed, 3rd Aug 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Peter D.

Position: Director

Appointed: 29 January 2024

Lucy S.

Position: Director

Appointed: 17 April 2023

Janice R.

Position: Director

Appointed: 26 September 2022

Kirsty F.

Position: Director

Appointed: 02 April 2022

James D.

Position: Director

Appointed: 01 October 2021

Anne S.

Position: Director

Appointed: 01 September 2021

Janice W.

Position: Director

Appointed: 01 September 2021

Mandy K.

Position: Director

Appointed: 01 September 2015

Louise C.

Position: Secretary

Appointed: 03 August 2011

Catherine L.

Position: Director

Appointed: 26 September 2022

Resigned: 30 January 2024

Anne S.

Position: Director

Appointed: 28 February 2021

Resigned: 07 October 2022

Emma S.

Position: Director

Appointed: 01 February 2021

Resigned: 17 April 2023

Jane M.

Position: Director

Appointed: 01 September 2019

Resigned: 17 October 2022

Ruth H.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2017

Gillian B.

Position: Director

Appointed: 03 August 2011

Resigned: 31 August 2014

Ray C.

Position: Director

Appointed: 03 August 2011

Resigned: 31 August 2013

Christopher M.

Position: Director

Appointed: 03 August 2011

Resigned: 31 August 2016

Andrew P.

Position: Director

Appointed: 03 August 2011

Resigned: 31 August 2015

People with significant control

The register of PSCs who own or control the company includes 15 names. As we found, there is Helen D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James D. This PSC has significiant influence or control over the company,. The third one is Lynn S., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Helen D.

Notified on 17 April 2023
Ceased on 20 November 2023
Nature of control: significiant influence or control

James D.

Notified on 25 September 2023
Ceased on 20 November 2023
Nature of control: significiant influence or control

Lynn S.

Notified on 19 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% voting rights

Susie M.

Notified on 19 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% voting rights

Jane M.

Notified on 17 October 2022
Ceased on 20 November 2023
Nature of control: significiant influence or control

Mandy K.

Notified on 10 February 2023
Ceased on 25 September 2023
Nature of control: significiant influence or control

Mandy K.

Notified on 1 September 2018
Ceased on 17 October 2022
Nature of control: 25-50% voting rights

Ivor E.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Victoria R.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Kirsty W.

Notified on 1 August 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Richard H.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Rosie A.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Anne S.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Vivienne E.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% shares

Julie C.

Notified on 1 September 2018
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Tue, 30th Jan 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements