UKBizDB.co.uk

HAMMOND SCHOOL LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hammond School Limited (the). The company was founded 59 years ago and was given the registration number 00838325. The firm's registered office is in CHESTER. You can find them at Hoole Bank House, Mannings Lane, Chester, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:HAMMOND SCHOOL LIMITED (THE)
Company Number:00838325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1965
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Hoole Bank House, Mannings Lane, Chester, CH2 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Secretary18 January 2018Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director12 October 2017Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director01 September 2010Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director23 January 2020Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director26 February 2024Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director18 November 2021Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director29 April 2023Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director05 October 2006Active
The Hammond, Mannings Lane, Chester, United Kingdom, CH2 4ES

Director01 September 2016Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director13 May 2010Active
Ivy Bank Farmhouse Warrington Road, Mickle Trafford, Chester, CH2 4EA

Secretary13 October 1997Active
24 Nicholas Street, Chester, CH1 2AU

Secretary-Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Secretary01 February 2011Active
The Hammond School Ltd, Hoole Bank, Hoole Village, Chester, United Kingdom, CH2 4ES

Secretary01 November 2013Active
1 Church Croft, Dodleston, Chester, CH4 9NT

Secretary01 November 2002Active
Woodside Mottram Road, Alderley Edge, SK9 7HS

Secretary05 July 1995Active
The Lodge, Gliffaes, Crickhowell, NP8 1RH

Director19 January 1998Active
The Lodge, Gliffaes, Crickhowell, NP8 1RH

Director-Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director23 January 2020Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director23 December 2005Active
18 Broadacre, Comberbach, Northwich, CW9 6QD

Director03 July 2006Active
Ivy Bank Farmhouse Warrington Road, Mickle Trafford, Chester, CH2 4EA

Director01 October 2000Active
7, Glebe Meadows, Mickle Trafford, Chester, CH2 4QX

Director05 July 1995Active
1 Penfold Hey, Upton Lane, Chester, CH2 1ES

Director18 February 2004Active
The Old Vicarage, Saighton, Chester, CH3 6EN

Director-Active
Windmill Bank, Sugar Lane, Manley, WA6 9DZ

Director-Active
Fairfield House, Dale Brow, Prestbury, SK10 4BH

Director-Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director09 February 1998Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director11 December 2008Active
The Hammond School, Hoole Bank, Hoole Village, Chester, England, CH2 4ES

Director05 December 2019Active
32, Moss Lane, Timperley, Altrincham, WA15 6SZ

Director13 March 2009Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director30 September 2010Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director17 May 2018Active
Hoole Bank House, Mannings Lane, Chester, CH2 4ES

Director06 December 2007Active
2 Paget Cottage, Church Street Cargrave, Skipton, BD23 3NE

Director18 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Change account reference date company previous shortened.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.