You are here: bizstats.co.uk > a-z index > T list > TY list

Tytherington School MACCLESFIELD


Founded in 2014, Tytherington School, classified under reg no. 08920320 is an active company. Currently registered at Tytherington School SK10 2EE, Macclesfield the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 18 directors, namely Nicholas G., John C. and Caroline B. and others. Of them, Emmanuel B. has been with the company the longest, being appointed on 1 September 2015 and Nicholas G. and John C. and Caroline B. and Alice K. and Aimi B. have been with the company for the least time - from 1 December 2023. As of 8 May 2024, there were 21 ex directors - Stewart M., Elizabeth O. and others listed below. There were no ex secretaries.

Tytherington School Address / Contact

Office Address Tytherington School
Office Address2 Manchester Road
Town Macclesfield
Post code SK10 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920320
Date of Incorporation Mon, 3rd Mar 2014
Industry General secondary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 December 2023

John C.

Position: Director

Appointed: 01 December 2023

Caroline B.

Position: Director

Appointed: 01 December 2023

Alice K.

Position: Director

Appointed: 01 December 2023

Aimi B.

Position: Director

Appointed: 01 December 2023

Amanda F.

Position: Director

Appointed: 19 January 2022

Jean D.

Position: Director

Appointed: 19 January 2022

Charlotte C.

Position: Director

Appointed: 19 January 2022

James B.

Position: Director

Appointed: 19 January 2022

Sam W.

Position: Director

Appointed: 19 January 2022

Susan G.

Position: Director

Appointed: 19 January 2022

Amanda M.

Position: Director

Appointed: 25 January 2020

Edward G.

Position: Director

Appointed: 25 January 2020

Charlotte L.

Position: Director

Appointed: 11 September 2018

Stephen A.

Position: Director

Appointed: 08 December 2016

Adam B.

Position: Director

Appointed: 08 December 2016

Trevor L.

Position: Director

Appointed: 16 March 2016

Emmanuel B.

Position: Director

Appointed: 01 September 2015

Stewart M.

Position: Director

Appointed: 25 January 2020

Resigned: 04 February 2024

Elizabeth O.

Position: Director

Appointed: 25 January 2020

Resigned: 04 February 2024

Leah P.

Position: Director

Appointed: 01 August 2019

Resigned: 20 May 2022

Toby L.

Position: Director

Appointed: 01 August 2019

Resigned: 22 August 2020

Sharon W.

Position: Director

Appointed: 01 August 2019

Resigned: 31 July 2023

Lynne J.

Position: Director

Appointed: 11 September 2018

Resigned: 10 September 2022

Jane S.

Position: Director

Appointed: 11 September 2018

Resigned: 31 July 2019

Peter S.

Position: Director

Appointed: 13 July 2017

Resigned: 30 June 2023

Sarah B.

Position: Director

Appointed: 13 July 2017

Resigned: 21 May 2021

Kenneth G.

Position: Director

Appointed: 30 March 2017

Resigned: 29 March 2021

Simon P.

Position: Director

Appointed: 14 July 2016

Resigned: 13 July 2023

David S.

Position: Director

Appointed: 12 December 2014

Resigned: 31 December 2019

Derek O.

Position: Director

Appointed: 15 May 2014

Resigned: 31 December 2019

Michael B.

Position: Director

Appointed: 15 May 2014

Resigned: 29 November 2021

David L.

Position: Director

Appointed: 01 May 2014

Resigned: 28 March 2019

Ethel K.

Position: Director

Appointed: 03 March 2014

Resigned: 15 December 2017

Jane S.

Position: Director

Appointed: 03 March 2014

Resigned: 31 December 2019

Nicholas C.

Position: Director

Appointed: 03 March 2014

Resigned: 21 April 2017

Anthony S.

Position: Director

Appointed: 03 March 2014

Resigned: 30 April 2014

Jason G.

Position: Director

Appointed: 03 March 2014

Resigned: 08 November 2021

Jose D.

Position: Director

Appointed: 03 March 2014

Resigned: 21 April 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Nicolas C. This PSC has 25-50% voting rights. The second entity in the PSC register is David L. This PSC and has 25-50% voting rights. The third one is Jason G., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Nicolas C.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 25-50% voting rights

David L.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 25-50% voting rights

Jason G.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/03/28 - the day director's appointment was terminated
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements