GOVERNORS FOR SCHOOLS
Overview
Company Name | GOVERNORS FOR SCHOOLS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03879854 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOVERNORS FOR SCHOOLS?
Company Name | From | Until |
---|---|---|
SCHOOL GOVERNORS' ONE-STOP SHOP | Nov 18, 1999 | Nov 18, 1999 |
What are the latest accounts for GOVERNORS FOR SCHOOLS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GOVERNORS FOR SCHOOLS?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for GOVERNORS FOR SCHOOLS?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Jocelyn Margaret Alice Land as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angela Karen Morrish as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Armitage as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anita Ralli as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Angela Karen Morrish as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Hugo Sean Alleyne as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Clare Higgins as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Appointment of Mr Neil James Collins as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Emma Gregory as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Paul Rowsell as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anne Lucy Punter as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Linda Wilding as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Register(s) moved to registered inspection location 57 Alexandra Road Ashford TW15 1TW | 1 pages | AD03 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Ian Armitage as a person with significant control on Nov 17, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Martin Lawrence as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Who are the officers of GOVERNORS FOR SCHOOLS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Tara | Secretary | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | 260517340001 | |||||||
ALLEYNE, Hugo Sean | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British,Jamaican | Accountant | 295322580001 | ||||
COLLINS, Neil James | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Director | 162005940002 | ||||
GREGORY, Emma | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Senior Manager | 311058510001 | ||||
LAND, Jocelyn Margaret Alice | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Senior Lawyer | 197808570002 | ||||
MCGONIGAL, Dominic Harold David | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Director | 79359810003 | ||||
MCLEAN, Adrian Raymond Calvin | Director | Birchfield Lane B69 1AG Oldbury 343 England | England | British | Head Teacher | 275603220001 | ||||
TWIGG, Mark William | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Company Director | 91414580002 | ||||
COOKE, Margaret | Secretary | C/O Wework 33 Queen Street EC4R 1AP London 33 England | British | 41886290001 | ||||||
CRESSWELL, David | Secretary | 19 Embleton Grove Beechwood WA7 2TX Runcorn Cheshire | British | 67451830001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ARMITAGE, Ian | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Company Director | 19597270002 | ||||
BENNETT, Helen | Director | 10 Carwardine Close Burn Green DL5 4XE Aycliffe County Durham | British | Civil Servant | 78831100001 | |||||
BURROUGHS, Clifford Paul | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | United Kingdom | British | Systems Director | 124723580001 | ||||
BUSS, Ian | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Bank Employee | 161736730001 | ||||
COATES, Alan John | Director | Westway House Hermitage Lane SL4 4AZ Windsor Berkshire | United Kingdom | British | Chair London Business Link | 64567500001 | ||||
COLLINS, Jacquelin Anne | Director | Unit 11 83 To 93 Shepperton Road N1 3DF London | United Kingdom | British | Manager | 147278380001 | ||||
COLTHURST, Henry Nicholas Almroth | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | Insurance Company Director | 168690530001 | ||||
CONNER, Deborah Caroline | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | United Kingdom | British | Manager | 149553270001 | ||||
CONNOR, Sarah | Director | Unit 11 83 To 93 Shepperton Road N1 3DF London | England | British | Charity Director | 175297630001 | ||||
COOK, Jonathan Trevor | Director | 133 Derby Road Duffield DE56 4FQ Belper Derbyshire | England | British | Manager | 89709450001 | ||||
DART, Peter | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Marketing & Media | 10394140007 | ||||
EDWARDS, Caroline Susan | Director | 64 Burford Gardens N13 4LP London | United Kingdom | British | Manager | 114225070001 | ||||
FOSTER, Eldridge | Director | 9 Falmouth Avenue E4 9QL London | British | Civil Servant | 67451250001 | |||||
FRISTON, Geoffrey Stuart | Director | Unit 11 83 To 93 Shepperton Road N1 3DF London | United Kingdom | British | Civil Servant | 131326500001 | ||||
GRAHAM, Noreen Catherine | Director | 27 Rathcoole Gardens Hornsey N8 9ND London | England/Uk | British | Civil Servant | 126482340001 | ||||
HAMILTON, Michael Arthur | Director | Unit 11 83 To 93 Shepperton Road N1 3DF London | England | British | Charitable Trust Secretary | 43420030001 | ||||
HAMLYN, Caroline Elizabeth Jane | Director | Bollo Bridge Road Acton W3 8AU London 58 | United Kingdom | British | Community Investment | 133541290001 | ||||
HARPER, Teresa Helena | Director | 10 Grosvenor Gardens IG8 0BE Woodford Green Essex | British | Civil Servant | 108170810001 | |||||
HIGGINS, Jane Clare | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | England | British | Solicitor | 207808890003 | ||||
HOUSMAN, Carolyn Mariko | Director | Flat 7 98 Mackenzie Road N7 8RE London | United Kingdom | Usa | Community Affairs Manager | 127700180001 | ||||
HULM, Sophie | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House England | United Kingdom | British | Manager Csr | 116960750001 | ||||
HUMPHREYS, Helen Susan | Director | 65 Milton Road Hanwell W7 1LQ London | United Kingdom | British | Director Of Corporate Communic | 124470860001 | ||||
JEX, Susan Winifred | Director | 32 Silverdale Road RH15 0EF Burgess Hill West Sussex | England | British | Banker | 96935420001 | ||||
JONES, Penelope Sarah Ann | Director | Unit 11 83 To 93 Shepperton Road N1 3DF London | United Kingdom | United Kingdom | Civil Servant | 96499360001 |
Who are the persons with significant control of GOVERNORS FOR SCHOOLS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Armitage | Aug 05, 2016 | 3 Lower Thames Street EC3R 6HD London St Magnus House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GOVERNORS FOR SCHOOLS?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2021 | The 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