Kirkham Grammar School PRESTON


Founded in 2007, Kirkham Grammar School, classified under reg no. 06195985 is an active company. Currently registered at Ribby Road PR4 2BH, Preston the company has been in the business for 17 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 12 directors in the the firm, namely Shabana R., Simon F. and Keith B. and others. In addition one secretary - Paula H. - is with the company. At the moment 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.

Kirkham Grammar School Address / Contact

Office Address Ribby Road
Office Address2 Kirkham
Town Preston
Post code PR4 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06195985
Date of Incorporation Mon, 2nd Apr 2007
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Paula H.

Position: Secretary

Appointed: 29 January 2024

Shabana R.

Position: Director

Appointed: 07 July 2023

Simon F.

Position: Director

Appointed: 25 March 2022

Keith B.

Position: Director

Appointed: 21 June 2021

Eric W.

Position: Director

Appointed: 21 June 2021

Michael B.

Position: Director

Appointed: 01 June 2021

Abigail L.

Position: Director

Appointed: 28 October 2020

Mark W.

Position: Director

Appointed: 29 March 2019

Paul R.

Position: Director

Appointed: 17 March 2018

Alan B.

Position: Director

Appointed: 22 May 2017

Sean W.

Position: Director

Appointed: 23 November 2013

Lorraine W.

Position: Director

Appointed: 17 November 2012

Julian K.

Position: Director

Appointed: 26 June 2010

Michael T.

Position: Secretary

Appointed: 03 January 2023

Resigned: 31 December 2023

David M.

Position: Secretary

Appointed: 29 April 2021

Resigned: 03 January 2023

Michael T.

Position: Director

Appointed: 16 October 2018

Resigned: 31 August 2021

Thomas G.

Position: Director

Appointed: 19 March 2016

Resigned: 24 November 2018

Julian R.

Position: Director

Appointed: 19 March 2016

Resigned: 01 August 2017

James J.

Position: Director

Appointed: 19 March 2016

Resigned: 03 January 2023

Gerald W.

Position: Director

Appointed: 17 September 2015

Resigned: 19 March 2016

Larry F.

Position: Director

Appointed: 28 June 2014

Resigned: 22 October 2018

Barbara L.

Position: Director

Appointed: 23 November 2013

Resigned: 24 November 2018

Margaret H.

Position: Director

Appointed: 17 November 2012

Resigned: 28 November 2015

Jonathan S.

Position: Director

Appointed: 17 November 2012

Resigned: 28 November 2015

David P.

Position: Director

Appointed: 26 March 2011

Resigned: 17 November 2012

Richard B.

Position: Director

Appointed: 26 June 2010

Resigned: 09 September 2015

Philip H.

Position: Director

Appointed: 27 June 2009

Resigned: 19 November 2011

James C.

Position: Director

Appointed: 29 November 2008

Resigned: 29 June 2013

Barbara W.

Position: Director

Appointed: 31 July 2008

Resigned: 01 July 2013

James J.

Position: Director

Appointed: 31 July 2008

Resigned: 29 November 2008

Rosemary C.

Position: Director

Appointed: 31 July 2008

Resigned: 28 November 2020

Michael R.

Position: Director

Appointed: 31 July 2008

Resigned: 29 November 2014

John K.

Position: Director

Appointed: 31 July 2008

Resigned: 03 January 2023

Peter R.

Position: Director

Appointed: 31 July 2008

Resigned: 19 November 2011

John B.

Position: Director

Appointed: 31 July 2008

Resigned: 03 January 2023

Elizabeth S.

Position: Director

Appointed: 31 July 2008

Resigned: 16 December 2016

Ian D.

Position: Director

Appointed: 31 July 2008

Resigned: 24 June 2009

Russell D.

Position: Director

Appointed: 31 July 2008

Resigned: 29 June 2013

Peter H.

Position: Director

Appointed: 02 April 2007

Resigned: 24 November 2007

Christine B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 31 August 2020

William M.

Position: Director

Appointed: 02 April 2007

Resigned: 29 June 2013

Simon F.

Position: Director

Appointed: 02 April 2007

Resigned: 28 November 2015

John W.

Position: Director

Appointed: 02 April 2007

Resigned: 16 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 20 names. As we found, there is Julian K. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alan B. This PSC has significiant influence or control over the company,. Moving on, there is Mark W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Julian K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan B.

Notified on 23 May 2017
Nature of control: significiant influence or control

Mark W.

Notified on 1 April 2019
Nature of control: significiant influence or control

Eric W.

Notified on 31 March 2021
Nature of control: significiant influence or control

Michael B.

Notified on 23 April 2021
Nature of control: significiant influence or control

Abigail L.

Notified on 28 October 2020
Nature of control: significiant influence or control

Paul R.

Notified on 27 March 2018
Nature of control: significiant influence or control

Simon F.

Notified on 25 March 2022
Nature of control: significiant influence or control

Keith B.

Notified on 23 December 2019
Nature of control: significiant influence or control

Lorraine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

James J.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

Michael T.

Notified on 16 October 2018
Ceased on 1 September 2021
Nature of control: significiant influence or control

Rosemary C.

Notified on 6 April 2016
Ceased on 28 November 2020
Nature of control: significiant influence or control

Barbara L.

Notified on 6 April 2016
Ceased on 24 November 2018
Nature of control: significiant influence or control

Julian R.

Notified on 6 April 2016
Ceased on 24 November 2018
Nature of control: significiant influence or control

Thomas G.

Notified on 6 April 2016
Ceased on 24 November 2018
Nature of control: significiant influence or control

Larry F.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
On 18th March 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements