GOVERNORS FOR SCHOOLS

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

    Company NameGOVERNORS FOR SCHOOLS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03879854
    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 GOVERNORS FOR SCHOOLS?

    • Educational support services (85600) / Education

    Where is GOVERNORS FOR SCHOOLS located?

    Registered Office Address
    Sycamore House Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GOVERNORS FOR SCHOOLS?

    Previous Company Names
    Company NameFromUntil
    SCHOOL GOVERNORS' ONE-STOP SHOPNov 18, 1999Nov 18, 1999

    What are the latest accounts for GOVERNORS FOR SCHOOLS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GOVERNORS FOR SCHOOLS?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for GOVERNORS FOR SCHOOLS?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Jocelyn Margaret Alice Land as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Angela Karen Morrish as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Ian Armitage as a director on Jan 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anita Ralli as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mrs Angela Karen Morrish as a director on Jan 17, 2024

    2 pagesAP01

    Appointment of Mr Hugo Sean Alleyne as a director on Jan 17, 2024

    2 pagesAP01

    Termination of appointment of Jane Clare Higgins as a director on Jan 17, 2024

    1 pagesTM01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    37 pagesAA

    Appointment of Mr Neil James Collins as a director on Jun 28, 2023

    2 pagesAP01

    Appointment of Mrs Emma Gregory as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of David Paul Rowsell as a director on Jun 27, 2023

    1 pagesTM01

    Termination of appointment of Anne Lucy Punter as a director on Jun 27, 2023

    1 pagesTM01

    Termination of appointment of Linda Wilding as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    34 pagesAA

    Register(s) moved to registered inspection location 57 Alexandra Road Ashford TW15 1TW

    1 pagesAD03

    Register inspection address has been changed from 33 C/O Wework 33 Queen Street London EC4R 1AP England to 57 Alexandra Road Ashford TW15 1TW

    1 pagesAD02

    Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH on Jun 03, 2022

    1 pagesAD01

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ian Armitage as a person with significant control on Nov 17, 2021

    1 pagesPSC07

    Termination of appointment of Martin Lawrence as a director on Nov 03, 2021

    1 pagesTM01

    Who are the officers of GOVERNORS FOR SCHOOLS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Tara
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Secretary
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    260517340001
    ALLEYNE, Hugo Sean
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritish,JamaicanAccountant295322580001
    COLLINS, Neil James
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishDirector162005940002
    GREGORY, Emma
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishSenior Manager311058510001
    LAND, Jocelyn Margaret Alice
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishSenior Lawyer197808570002
    MCGONIGAL, Dominic Harold David
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishDirector79359810003
    MCLEAN, Adrian Raymond Calvin
    Birchfield Lane
    B69 1AG Oldbury
    343
    England
    Director
    Birchfield Lane
    B69 1AG Oldbury
    343
    England
    EnglandBritishHead Teacher275603220001
    TWIGG, Mark William
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishCompany Director91414580002
    COOKE, Margaret
    C/O Wework
    33 Queen Street
    EC4R 1AP London
    33
    England
    Secretary
    C/O Wework
    33 Queen Street
    EC4R 1AP London
    33
    England
    British41886290001
    CRESSWELL, David
    19 Embleton Grove
    Beechwood
    WA7 2TX Runcorn
    Cheshire
    Secretary
    19 Embleton Grove
    Beechwood
    WA7 2TX Runcorn
    Cheshire
    British67451830001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ARMITAGE, Ian
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishCompany Director19597270002
    BENNETT, Helen
    10 Carwardine Close
    Burn Green
    DL5 4XE Aycliffe
    County Durham
    Director
    10 Carwardine Close
    Burn Green
    DL5 4XE Aycliffe
    County Durham
    BritishCivil Servant78831100001
    BURROUGHS, Clifford Paul
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    United KingdomBritishSystems Director124723580001
    BUSS, Ian
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishBank Employee161736730001
    COATES, Alan John
    Westway House
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    Westway House
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    United KingdomBritishChair London Business Link64567500001
    COLLINS, Jacquelin Anne
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    Director
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    United KingdomBritishManager147278380001
    COLTHURST, Henry Nicholas Almroth
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritishInsurance Company Director168690530001
    CONNER, Deborah Caroline
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    United KingdomBritishManager149553270001
    CONNOR, Sarah
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    Director
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    EnglandBritishCharity Director175297630001
    COOK, Jonathan Trevor
    133 Derby Road
    Duffield
    DE56 4FQ Belper
    Derbyshire
    Director
    133 Derby Road
    Duffield
    DE56 4FQ Belper
    Derbyshire
    EnglandBritishManager89709450001
    DART, Peter
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishMarketing & Media10394140007
    EDWARDS, Caroline Susan
    64 Burford Gardens
    N13 4LP London
    Director
    64 Burford Gardens
    N13 4LP London
    United KingdomBritishManager114225070001
    FOSTER, Eldridge
    9 Falmouth Avenue
    E4 9QL London
    Director
    9 Falmouth Avenue
    E4 9QL London
    BritishCivil Servant67451250001
    FRISTON, Geoffrey Stuart
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    Director
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    United KingdomBritishCivil Servant131326500001
    GRAHAM, Noreen Catherine
    27 Rathcoole Gardens
    Hornsey
    N8 9ND London
    Director
    27 Rathcoole Gardens
    Hornsey
    N8 9ND London
    England/UkBritishCivil Servant126482340001
    HAMILTON, Michael Arthur
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    Director
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    EnglandBritishCharitable Trust Secretary43420030001
    HAMLYN, Caroline Elizabeth Jane
    Bollo Bridge Road
    Acton
    W3 8AU London
    58
    Director
    Bollo Bridge Road
    Acton
    W3 8AU London
    58
    United KingdomBritishCommunity Investment133541290001
    HARPER, Teresa Helena
    10 Grosvenor Gardens
    IG8 0BE Woodford Green
    Essex
    Director
    10 Grosvenor Gardens
    IG8 0BE Woodford Green
    Essex
    BritishCivil Servant108170810001
    HIGGINS, Jane Clare
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    EnglandBritishSolicitor207808890003
    HOUSMAN, Carolyn Mariko
    Flat 7
    98 Mackenzie Road
    N7 8RE London
    Director
    Flat 7
    98 Mackenzie Road
    N7 8RE London
    United KingdomUsaCommunity Affairs Manager127700180001
    HULM, Sophie
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    England
    United KingdomBritishManager Csr116960750001
    HUMPHREYS, Helen Susan
    65 Milton Road
    Hanwell
    W7 1LQ London
    Director
    65 Milton Road
    Hanwell
    W7 1LQ London
    United KingdomBritishDirector Of Corporate Communic124470860001
    JEX, Susan Winifred
    32 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    Director
    32 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    EnglandBritishBanker96935420001
    JONES, Penelope Sarah Ann
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    Director
    Unit 11
    83 To 93 Shepperton Road
    N1 3DF London
    United KingdomUnited KingdomCivil Servant96499360001

    Who are the persons with significant control of GOVERNORS FOR SCHOOLS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Armitage
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Aug 05, 2016
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for GOVERNORS FOR SCHOOLS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2021The 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