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.
Office Address | Mellor Primary School Knowle Road |
Office Address2 | Mellor |
Town | Stockport |
Post code | SK6 5PL |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts data made up to 2023-08-31 filed on: 15th, March 2024 |
accounts | Free Download (58 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy