ALDERLEY EDGE SCHOOL FOR GIRLS

ALDERLEY EDGE SCHOOL FOR GIRLS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALDERLEY EDGE SCHOOL FOR GIRLS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02659703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALDERLEY EDGE SCHOOL FOR GIRLS?

    • Pre-primary education (85100) / Education
    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is ALDERLEY EDGE SCHOOL FOR GIRLS located?

    Registered Office Address
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERLEY EDGE SCHOOL FOR GIRLS?

    Previous Company Names
    Company NameFromUntil
    MOUNT CARMEL SCHOOL CHARITABLE EDUCATIONAL TRUSTNov 01, 1991Nov 01, 1991

    What are the latest accounts for ALDERLEY EDGE SCHOOL FOR GIRLS?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ALDERLEY EDGE SCHOOL FOR GIRLS?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for ALDERLEY EDGE SCHOOL FOR GIRLS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with updates

    3 pagesCS01

    Director's details changed for Mrs Caroline Elizabeth Lowe on Nov 11, 2025

    2 pagesCH01

    Termination of appointment of Stephen Burley as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Christopher George Wright as a director on Jun 16, 2025

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Michelle Helen Rigby as a secretary on Aug 31, 2025

    1 pagesTM02

    Appointment of Mrs Anchalee Marwood as a secretary on Sep 01, 2025

    2 pagesAP03

    Termination of appointment of Graham Bryant as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith Lowe as a director on Sep 16, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    43 pagesAA

    Termination of appointment of Graham Tyson as a director on Jan 24, 2024

    1 pagesTM01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2022

    44 pagesAA

    Termination of appointment of Amy Bradbury as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mr Graham Tyson as a director on Feb 15, 2023

    2 pagesAP01

    Appointment of Dr Stephen Burley as a director on Jan 11, 2023

    2 pagesAP01

    Director's details changed for Mrs Joanna Claire Rostron on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Keith Lowe on Jan 24, 2023

    2 pagesCH01

    Director's details changed for Mrs Caroline Elizabeth Lowe on Jan 25, 2023

    2 pagesCH01

    Director's details changed for Mrs Anne Shirley Herring on Jan 26, 2023

    2 pagesCH01

    Termination of appointment of Tracy Pollard as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Robert Dwyer Nolan as a director on Nov 17, 2022

    1 pagesTM01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of ALDERLEY EDGE SCHOOL FOR GIRLS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARWOOD, Anchalee
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Secretary
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    339895080001
    HERRING, Anne Shirley
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    Director
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    EnglandBritish67013560002
    LOWE, Caroline Elizabeth
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    Director
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    EnglandBritish93094180004
    PRICE, Rita
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Director
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    EnglandBritish275519740001
    ROSTRON, Joanna Claire
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    Director
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    EnglandBritish192434680002
    BLACOE, Michael Edward
    6,The Copse
    Halebarns
    WA15 0RU Altrincham
    Cheshire
    Secretary
    6,The Copse
    Halebarns
    WA15 0RU Altrincham
    Cheshire
    British33745190001
    LOMAS, Peter Francis
    Westways 14 Breary Lane
    Bramhope
    LS16 9AE Leeds
    West Yorkshire
    Secretary
    Westways 14 Breary Lane
    Bramhope
    LS16 9AE Leeds
    West Yorkshire
    British13932980001
    MALKIN, Simon James
    Crompton Close
    CW12 2DR Congleton
    33
    Cheshire
    England
    Secretary
    Crompton Close
    CW12 2DR Congleton
    33
    Cheshire
    England
    208694910001
    MCGILL, Pauline
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    Cheshire
    England
    Secretary
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    Cheshire
    England
    296324290001
    MCGILL, Pauline
    20 Brandwood Close
    Worsley
    M28 1XX Manchester
    Secretary
    20 Brandwood Close
    Worsley
    M28 1XX Manchester
    British73344210001
    MEADE, Karen Lesley
    10 Lambourn Drive
    Leighton
    CW1 4TW Crewe
    Secretary
    10 Lambourn Drive
    Leighton
    CW1 4TW Crewe
    British48873360001
    RIGBY, Michelle Helen
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Secretary
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    300744130001
    AINSWORTH, Edward Peter Richard
    New Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    New Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish35558830003
    ARROWSMITH, Janet Mary, Sister
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Director
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    EnglandBritish219757740001
    ARROWSMITH, Janet Mary, Sister
    Convent Of Our Lady Of The Vale
    Grange Road, Bowdon
    WA14 3HA Altrincham
    Cheshire
    Director
    Convent Of Our Lady Of The Vale
    Grange Road, Bowdon
    WA14 3HA Altrincham
    Cheshire
    United KingdomBritish30851450002
    BERESFORD, Douglas Kenneth
    13 Downesway
    SK9 7XB Alderley Edge
    Cheshire
    Director
    13 Downesway
    SK9 7XB Alderley Edge
    Cheshire
    British52594090001
    BLACKBURN, Vivienne
    21 Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    21 Normans Place
    WA14 2AB Altrincham
    Cheshire
    British81930170001
    BLACKWELL, James Brian, Mr.
    Wentworth Collar House Drive
    Chelford Road
    SK10 4AP Prestbury
    Cheshire
    Director
    Wentworth Collar House Drive
    Chelford Road
    SK10 4AP Prestbury
    Cheshire
    United KingdomBritish3119070001
    BRADBURY, Amy
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Director
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    EnglandBritish297193220001
    BRAZIER, Margaret Rosetta, Professor
    56 Goulden Road
    Withington
    M20 4YF Manchester
    Greater Manchester
    Director
    56 Goulden Road
    Withington
    M20 4YF Manchester
    Greater Manchester
    British41458430001
    BRYANT, Graham
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    Director
    Wilmslow Road
    Alderley Edge
    SK9 7QE Chesire
    EnglandBritish242237700001
    BULLOCK, Duncan Norman
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    Director
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    British16667730001
    BURGON, John, Rev
    Stamford House
    Stamford Road
    SK9 7NS Alderley Edge
    Cheshire
    Director
    Stamford House
    Stamford Road
    SK9 7NS Alderley Edge
    Cheshire
    British67013710001
    BURLEY, Stephen, Dr
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    Director
    Wilmslow Road
    SK9 7QE Alderley Edge
    Alderley Edge School For Girls
    England
    United KingdomBritish304847810001
    BYRNE, Elizabeth, Sister
    Provincial House
    Ryleys Lane
    SK9 7UU Alderley Edge
    Cheshire
    Director
    Provincial House
    Ryleys Lane
    SK9 7UU Alderley Edge
    Cheshire
    Irish81930070001
    CALLAGHAN, Anita Frances, Sister
    Larkhall Rise
    M22 4PB Manchester
    21
    England
    Director
    Larkhall Rise
    M22 4PB Manchester
    21
    England
    EnglandIrish192434690001
    CHESWORTH, Brian Edwin
    Deans Rough Farm
    White Croft Heath Road
    SK11 9DF Lower Withington
    Director
    Deans Rough Farm
    White Croft Heath Road
    SK11 9DF Lower Withington
    United KingdomBritish103953560001
    CLOVER, Brendan David, The Revd Canon
    Wren Gardens
    Port Marine
    BS20 7PP Portishead
    107
    Noth Somerset
    England
    Director
    Wren Gardens
    Port Marine
    BS20 7PP Portishead
    107
    Noth Somerset
    England
    United KingdomBritish117789460007
    COOMER, Ian Stuart
    Orwell House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Orwell House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish33745390001
    CROSTON, Lillian, Mrs.
    Arley House Preston New Road
    Mellor
    BB2 7NP Blackburn
    Lancashire
    Director
    Arley House Preston New Road
    Mellor
    BB2 7NP Blackburn
    Lancashire
    EnglandBritish51130820001
    DAVISON, Moira Elizabeth
    Fulmards Close
    SK9 2EB Wilmslow
    2 Fulmards Close
    Cheshire
    England
    Director
    Fulmards Close
    SK9 2EB Wilmslow
    2 Fulmards Close
    Cheshire
    England
    EnglandBritish197203240001
    DOYLE, Kathleen Margaret
    1 Batemill Villas Cinder Lane
    Over Peover
    WA16 8UR Knutsford
    Cheshire
    Director
    1 Batemill Villas Cinder Lane
    Over Peover
    WA16 8UR Knutsford
    Cheshire
    United KingdomBritish33745180002
    FAWCUS, Simon James David, His Honour Judge
    Marton Oak House
    Oak Lane, Marton
    SK11 9HE Macclesfield
    Cheshire
    Director
    Marton Oak House
    Oak Lane, Marton
    SK11 9HE Macclesfield
    Cheshire
    United KingdomBritish16787460002
    FOSTER, Peter William, Professor
    Lindisfarne 6 Aldford Place
    SK9 7RQ Alderley Edge
    Cheshire
    Director
    Lindisfarne 6 Aldford Place
    SK9 7RQ Alderley Edge
    Cheshire
    United KingdomBritish45817840001
    GILLINGS, Richard John, The Venerable
    The Vicarage
    Robins Lane Bramhall
    SK7 2PE Stockport
    Cheshire
    Director
    The Vicarage
    Robins Lane Bramhall
    SK7 2PE Stockport
    Cheshire
    EnglandBritish41493110001

    What are the latest statements on persons with significant control for ALDERLEY EDGE SCHOOL FOR GIRLS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0