HALTWHISTLE COMMUNITY CAMPUS

HALTWHISTLE COMMUNITY CAMPUS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALTWHISTLE COMMUNITY CAMPUS
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08624157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALTWHISTLE COMMUNITY CAMPUS?

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

    Where is HALTWHISTLE COMMUNITY CAMPUS located?

    Registered Office Address
    Suite 9, 3rd Floor Wellington Road South
    SK1 3UA Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALTWHISTLE COMMUNITY CAMPUS?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for HALTWHISTLE COMMUNITY CAMPUS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Heidi Hoskin as a director on Nov 30, 2018

    1 pagesTM01

    Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HD England to Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA on Dec 10, 2018

    1 pagesAD01

    Confirmation statement made on Jul 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    50 pagesAA

    Previous accounting period shortened from Aug 31, 2017 to May 31, 2017

    1 pagesAA01

    Appointment of Heidi Hoskin as a director on Nov 28, 2017

    2 pagesAP01

    Cessation of Mary Mckeeman as a person with significant control on Nov 28, 2017

    1 pagesPSC07

    Termination of appointment of Mary Mckeeman as a director on Nov 28, 2017

    1 pagesTM01

    Appointment of Katie Mason as a director on Nov 23, 2017

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 25, 2017 with no updates

    3 pagesCS01

    Termination of appointment of David Watson as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Joanne Denise Milburn Stronach as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Andrew David Saunders as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Graham Ridley as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Adam Randolph Powell as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Fiona John-Tait as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Jane Howell as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Victoria Marchbank as a director on Jun 01, 2017

    1 pagesTM01

    Registered office address changed from Upper School Park Avenue Haltwhistle Northumberland NE49 9BA to Building 1000 Kings Reach Yew Street Stockport SK4 2HD on Oct 04, 2017

    1 pagesAD01

    Who are the officers of HALTWHISTLE COMMUNITY CAMPUS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Katie Anne
    Wellington Road South
    SK1 3UA Stockport
    Suite 9, 3rd Floor
    England
    Director
    Wellington Road South
    SK1 3UA Stockport
    Suite 9, 3rd Floor
    England
    EnglandEnglishDirector240469380001
    SCOTT, Jacqueline
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Secretary
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    180078870001
    BURNHAM, Nancy Elizabeth
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishNone116384370001
    DUFFIELD, Andrew
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishTeacher190218990001
    FLETCHER, Hazel Marie
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishFinance Director47292350003
    FORD, Adam
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    EnglandBritishTeacher203311010001
    FROST, Paul
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishHeadteacher191047230001
    FURLONG, Fiona Newell
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishDeputy Head Teacher180928260001
    GALLOWAY, Colin
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishNone180078880001
    GRAHAM, Sandra
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishTeacher181036780001
    GRAHAM, Sandra
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishDeputy Headteacher181036780001
    GREENE, Judith Karen
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishExecutive Headteacher214883680001
    GREGSON, Sarah Michelle
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishTeacher190219000001
    HANLON, Sarah Felicity Gail
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritish.180928560001
    HODGKINSON, Susan
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishChildren’S Centre Manager190229960001
    HOSKIN, Heidi
    Wellington Road South
    SK1 3UA Stockport
    Suite 9, 3rd Floor
    England
    Director
    Wellington Road South
    SK1 3UA Stockport
    Suite 9, 3rd Floor
    England
    EnglandEnglishC O O (Interim)240923110001
    HOWELL, Jane
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishCarer181036840001
    JOHN-TAIT, Fiona
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishSenior Administrator203310950001
    MARCHBANK, Victoria
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishTeaching Assistant203311170001
    MCCORMICK, Jacqueline Ann
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishActing Children'S Centre Improvement Partner162586950001
    MCKEEMAN, Mary Leeann
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    EnglandBritishDirector224586980001
    PEARCE-SMITH, Angela
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishLocal Government Officer181037050001
    POWELL, Adam Randolph
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishNone138286520001
    RIDLEY, Graham, Dr
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishRetired180927440001
    ROBINSON, Kirstin Louise
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishRetired Nurse127969420001
    ROUTLEDGE, Mike
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishHead Teacher180927670001
    SAUNDERS, Andrew David
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishChartered Accountant22747230005
    STRONACH, Joanne Denise Milburn
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishSolicitor190218980001
    THOMPSON, Lawrence John
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishRetired116390550001
    WATSON, David
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Director
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    United KingdomBritishTruck Driver180927560001
    WATSON, Ruth
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Director
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    United KingdomBritishSchool Counsellor180928740001

    Who are the persons with significant control of HALTWHISTLE COMMUNITY CAMPUS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Mary Leeann Mckeeman
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Jun 01, 2017
    Kings Reach
    Yew Street
    SK4 2HD Stockport
    Building 1000
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    Jun 01, 2017
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6768956
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    Jun 01, 2017
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8139668
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin Galloway
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Apr 06, 2016
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adam Randolph Powell
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Apr 06, 2016
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew David Saunders
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Apr 06, 2016
    Park Avenue
    NE49 9BA Haltwhistle
    Upper School
    Northumberland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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