Mellor Primary School STOCKPORT


Founded in 2011, Mellor Primary School, classified under reg no. 07737398 is an active company. Currently registered at Mellor Primary School Knowle Road SK6 5PL, Stockport the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 14 directors in the the company, namely Paul B., Carol T. and Richard W. and others. In addition one secretary - Eleanor W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anita B. who worked with the the company until 31 October 2021.

Mellor Primary School Address / Contact

Office Address Mellor Primary School Knowle Road
Office Address2 Mellor
Town Stockport
Post code SK6 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07737398
Date of Incorporation Thu, 11th Aug 2011
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 01 September 2023

Carol T.

Position: Director

Appointed: 01 September 2023

Richard W.

Position: Director

Appointed: 01 September 2023

Eleanor W.

Position: Secretary

Appointed: 01 November 2021

Paul A.

Position: Director

Appointed: 17 May 2021

Leanne A.

Position: Director

Appointed: 21 September 2020

David J.

Position: Director

Appointed: 25 June 2020

John L.

Position: Director

Appointed: 25 June 2020

Katherine S.

Position: Director

Appointed: 25 June 2020

Susan P.

Position: Director

Appointed: 25 June 2020

Helen G.

Position: Director

Appointed: 25 June 2020

Thomas H.

Position: Director

Appointed: 10 March 2020

David H.

Position: Director

Appointed: 25 July 2019

Michael B.

Position: Director

Appointed: 01 October 2011

James N.

Position: Director

Appointed: 11 August 2011

Beverley A.

Position: Director

Appointed: 25 June 2020

Resigned: 16 July 2021

Matthew S.

Position: Director

Appointed: 08 March 2019

Resigned: 27 January 2020

Patrick M.

Position: Director

Appointed: 08 March 2019

Resigned: 22 March 2019

Elizabeth H.

Position: Director

Appointed: 02 July 2018

Resigned: 29 January 2021

Christopher R.

Position: Director

Appointed: 02 July 2018

Resigned: 10 February 2020

Alex S.

Position: Director

Appointed: 18 April 2018

Resigned: 25 July 2019

Claire S.

Position: Director

Appointed: 30 January 2014

Resigned: 09 December 2020

Paul R.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2018

Lyndon S.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2018

Kit A.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2023

Simon B.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2017

Caroline B.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2018

Lynda G.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2023

Sara M.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2013

David M.

Position: Director

Appointed: 01 October 2011

Resigned: 31 August 2013

Stephen P.

Position: Director

Appointed: 01 October 2011

Resigned: 10 June 2019

Robert H.

Position: Director

Appointed: 01 October 2011

Resigned: 30 August 2023

Tim L.

Position: Director

Appointed: 01 October 2011

Resigned: 04 March 2020

Stuart M.

Position: Director

Appointed: 01 October 2011

Resigned: 28 February 2019

Andrew S.

Position: Director

Appointed: 11 August 2011

Resigned: 12 February 2020

Anita B.

Position: Director

Appointed: 11 August 2011

Resigned: 31 October 2021

Anita B.

Position: Secretary

Appointed: 11 August 2011

Resigned: 31 October 2021

Stephen G.

Position: Director

Appointed: 11 August 2011

Resigned: 31 August 2012

People with significant control

The register of PSCs who own or control the company includes 11 names. As we identified, there is Susan P. This PSC. The second one in the persons with significant control register is John L. This PSC . The third one is Thomas H., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Susan P.

Notified on 25 June 2020
Nature of control: right to appoint and remove directors

John L.

Notified on 25 June 2020
Nature of control: right to appoint and remove directors

Thomas H.

Notified on 10 March 2020
Nature of control: right to appoint and remove directors

Michael B.

Notified on 18 April 2018
Nature of control: significiant influence or control

Lynda G.

Notified on 18 April 2018
Nature of control: significiant influence or control

David H.

Notified on 25 July 2019
Ceased on 25 June 2020
Nature of control: right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: significiant influence or control

Alex S.

Notified on 18 April 2018
Ceased on 25 July 2019
Nature of control: significiant influence or control

Stuart M.

Notified on 18 April 2018
Ceased on 28 February 2019
Nature of control: significiant influence or control

James N.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: significiant influence or control

Anita B.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 15th, March 2024
Free Download (58 pages)

Company search

Advertisements