Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERFIELD HIGH SCHOOL
Company Information for

CHESTERFIELD HIGH SCHOOL

CHESTERFIELD HIGH SCHOOL CHESTERFIELD ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 9YB,
Company Registration Number
07761675
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chesterfield High School
CHESTERFIELD HIGH SCHOOL was founded on 2011-09-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Chesterfield High School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHESTERFIELD HIGH SCHOOL
 
Legal Registered Office
CHESTERFIELD HIGH SCHOOL CHESTERFIELD ROAD
CROSBY
LIVERPOOL
MERSEYSIDE
L23 9YB
Other companies in L23
 
Filing Information
Company Number 07761675
Company ID Number 07761675
Date formed 2011-09-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:05:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTERFIELD HIGH SCHOOL

Current Directors
Officer Role Date Appointed
JACQUELINE CRAMPTON
Company Secretary 2018-02-26
THOMAS AQUINAS JOHN BATTERSBY
Director 2011-09-05
JEFFREY WILLIAM BEE
Director 2017-06-26
CHARLOTTE BOWERS
Director 2015-01-30
STEPHEN PETER COWPERTHWAITE
Director 2016-05-07
DAVID HIRD
Director 2016-11-28
PAUL HORWOOD
Director 2012-05-08
DIANE ELIZABETH MCCANN
Director 2018-05-03
CLAIRE REBECCA MCDONOUGH
Director 2017-10-13
DEREK RAYMOND MCLOUGHLIN
Director 2011-09-05
SIMON NEIL PENNEY
Director 2011-09-05
JANET ELIZABETH VICARY
Director 2014-12-01
LEONIE THERESE WILLIAMS
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELLEN FOWLER
Company Secretary 2015-09-10 2018-02-26
PATRICIA ANNE MORRIS
Director 2017-07-03 2018-02-26
BELINDA LOUISE MCGUINESS
Director 2014-12-01 2017-11-16
ANDREW STUART GROVES
Director 2013-09-16 2017-09-15
JOANNE NELSON
Director 2013-09-16 2017-06-05
ALAN SANDLAND
Director 2012-05-08 2016-11-07
COLLETTE MARIE GRIFFITHS
Director 2014-05-07 2016-06-27
GRAHAM ALAN WINCKLES
Director 2011-09-05 2016-06-27
LISA JANE DE GIORGI
Director 2012-05-24 2016-05-23
GARY JOHN DAVIES
Director 2011-09-05 2016-03-21
LINDA CAROLINE DALTON
Company Secretary 2011-09-05 2015-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM BEE MERCHANT HOUSE INTERIM LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
CHARLOTTE BOWERS PIG PROMOTIONS LTD Director 2015-04-10 CURRENT 2015-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Name change exemption from using 'limited' or 'cyfyngedig'
2024-05-03NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-03Company name changed chesterfield high school\certificate issued on 03/05/24
2023-12-31FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-14CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE QUINN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WILLIAMS
2023-09-13DIRECTOR APPOINTED DAVID WRIGHT
2023-09-13DIRECTOR APPOINTED THOMAS MICHAEL WAFER
2023-09-13DIRECTOR APPOINTED RUTH BALDWIN
2023-09-13DIRECTOR APPOINTED JANE CAVANAGH
2023-03-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-21DIRECTOR APPOINTED MISS AMANDA MARGARET PARKER
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH MCCANN
2022-09-30AUDITOR'S RESIGNATION
2022-09-30AUDAUDITOR'S RESIGNATION
2022-09-05APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELLIS- JONES
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELLIS- JONES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE THERESE WILLIAMS
2021-12-15FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-16PSC08Notification of a person with significant control statement
2021-09-16PSC07CESSATION OF PAUL HORWOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21AP01DIRECTOR APPOINTED MRS STEPHANIE LEACH
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL SEXTON
2020-11-19PSC07CESSATION OF SIMON NEIL PENNEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL PENNEY
2020-08-14AP01DIRECTOR APPOINTED MR KEVIN MICHAEL SEXTON
2020-02-05AP01DIRECTOR APPOINTED MRS KERRIE ELIZABETH BEIRNE
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RAYMOND MCLOUGHLIN
2020-02-04AP01DIRECTOR APPOINTED MR GARY MICHAEL YOUNG
2020-02-03RP04TM01Second filing for the termination of Claire Mcdonough
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-27AP03Appointment of Mrs Sally-Ann Smith as company secretary on 2019-11-26
2019-11-27TM02Termination of appointment of Jacqueline Crampton on 2019-11-26
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE FISHER
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-17CH01Director's details changed for Mr Paul Horwood on 2018-11-14
2019-07-03AP01DIRECTOR APPOINTED MISS GEMMA LOUISE QUINN
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM BEE
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE REBECCA MCDONOUGH
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-04AP01DIRECTOR APPOINTED MRS CATHERINE JANE FISHER
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AQUINAS JOHN BATTERSBY
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIE THERESE WILLIAMS
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH VICARY
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL PENNEY
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-05-24AP01DIRECTOR APPOINTED MRS DIANE ELIZABETH MCCANN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GROVES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRIS
2018-03-08AP03Appointment of Ms Jacqueline Crampton as company secretary on 2018-02-26
2018-03-08TM02Termination of appointment of Julie Ellen Fowler on 2018-02-26
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA LOUISE MCGUINESS
2017-10-17AP01DIRECTOR APPOINTED MISS CLAIRE REBECCA MCDONOUGH
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MRS PATRICIA ANNE MORRIS
2017-08-16PSC08Notification of a person with significant control statement
2017-08-16PSC07CESSATION OF JANET ELIZABETH VICARY AS A PSC
2017-08-16PSC07CESSATION OF SIMON NEIL PENNEY AS A PSC
2017-08-16PSC07CESSATION OF BELINDA LOUISE MCGUINESS AS A PSC
2017-08-16AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM BEE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE NELSON
2017-02-20AP01DIRECTOR APPOINTED MR DAVID HIRD
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA DE GIORGI
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SANDLAND
2016-11-09ANNOTATIONClarification
2016-11-03AP01DIRECTOR APPOINTED MRS LISA JANE DE GIORGI
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR ANDREW STUART GROVES
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEPHEN PETER COWPERTHWAITE / 16/09/2016
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE GRIFFITHS
2016-09-14AP01DIRECTOR APPOINTED MRS COLLETTE MARIE GRIFFITHS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINCKLES
2016-09-14AP01DIRECTOR APPOINTED MR SEPHEN PETER COWPERTHWAITE
2016-09-13AP01DIRECTOR APPOINTED MRS LEONIE THERESE WILLIAMS
2016-09-13AP01DIRECTOR APPOINTED MR ALAN SANDLAND
2016-09-13AP01DIRECTOR APPOINTED MRS JOANNE NELSON
2016-09-13AP01DIRECTOR APPOINTED MR PAUL HORWOOD
2016-09-13AP01DIRECTOR APPOINTED MISS CHARLOTTE BOWERS
2016-09-13AP01DIRECTOR APPOINTED MR THOMAS AQUINAS JOHN BATTERSBY
2016-09-13Annotation
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-16AR0105/09/15 NO MEMBER LIST
2015-09-16AP03SECRETARY APPOINTED MRS JULIE ELLEN FOWLER
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY LINDA DALTON
2014-12-29AD02SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-03AP01DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS
2014-12-03AP01DIRECTOR APPOINTED MRS JANET ELIZABETH VICARY
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BATTERSBY
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCLOUGHLIN
2014-12-03Annotation
2014-09-05AR0105/09/14 NO MEMBER LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-24AR0105/09/13 NO MEMBER LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-24AR0105/09/12 NO MEMBER LIST
2012-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-09-21AD02SAIL ADDRESS CREATED
2012-04-03AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2011-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CHESTERFIELD HIGH SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFIELD HIGH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTERFIELD HIGH SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTERFIELD HIGH SCHOOL

Intangible Assets
Patents
We have not found any records of CHESTERFIELD HIGH SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFIELD HIGH SCHOOL
Trademarks
We have not found any records of CHESTERFIELD HIGH SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFIELD HIGH SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as CHESTERFIELD HIGH SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFIELD HIGH SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFIELD HIGH SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTERFIELD HIGH SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.