CRANSLEY SCHOOL LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 6HN

Company number 01298683
Status Active
Incorporation Date 15 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELMONT HALL WARRINGTON ROAD, GREAT BUDWORTH, NORTHWICH, ENGLAND, CW9 6HN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Registered office address changed from Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE England to Belmont Hall Warrington Road Great Budworth Northwich CW9 6HN on 23 May 2017; Registered office address changed from Belmont Hall Warrington Road Great Budworth Northwich Cheshire CW9 6HN England to Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE on 4 May 2017; Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Belmont Hall Warrington Road Great Budworth Northwich Cheshire CW9 6HN on 4 May 2017. The most likely internet sites of CRANSLEY SCHOOL LIMITED are www.cransleyschool.co.uk, and www.cransley-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Cransley School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01298683. Cransley School Limited has been working since 15 February 1977. The present status of the company is Active. The registered address of Cransley School Limited is Belmont Hall Warrington Road Great Budworth Northwich England Cw9 6hn. . PARROT, Suzanne is a Secretary of the company. BAILEY, Martin Bryan is a Director of the company. DENTON, Margaret Ann is a Director of the company. HANSEN, Kristian Kolby is a Director of the company. HINE, Stephen Geoffrey is a Director of the company. LLOYD, Martin Charles is a Director of the company. MOBSBY, Neil Peter is a Director of the company. PEARSON, Gail is a Director of the company. RILEY, Alison Janine is a Director of the company. SPENCER, John Michael is a Director of the company. Secretary BASKERVILLE, George Edward has been resigned. Secretary HUMPHRIES, Judith Ann has been resigned. Secretary PLATT, Samantha Jane has been resigned. Secretary RICKARD, Thomas Reid has been resigned. Director ACTON, Amanda Jane has been resigned. Director AUGUST, Lynne has been resigned. Director BARNES, David Lionel has been resigned. Director BASKERVILLE, George Edward has been resigned. Director BELL, Alison has been resigned. Director BROWN, Alec George, Reverend has been resigned. Director CURTIS, Theresa Lorraine has been resigned. Director CUSSONS, Simon Hamish has been resigned. Director GRANT, Marie has been resigned. Director HOUSTON, Stephen Mark has been resigned. Director HUMPHRIES, Judith Ann has been resigned. Director JONES, Jennifer Elizabeth has been resigned. Director KAY, Nigel Jeffrey Randle has been resigned. Director MOBSBY, Neil Peter has been resigned. Director MOSS, Dominic James has been resigned. Director RICKARD, Thomas Reid has been resigned. Director SCOTT, Alexander has been resigned. Director SPITTLE, John Barrie has been resigned. Director WAINWRIGHT, John Peter has been resigned. Director WAINWRIGHT, Phoebe has been resigned. Director WELCH, Stephen Peter has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
PARROT, Suzanne
Appointed Date: 13 April 2015

Director
BAILEY, Martin Bryan
Appointed Date: 01 April 2015
51 years old

Director
DENTON, Margaret Ann
Appointed Date: 01 April 2015
71 years old

Director
HANSEN, Kristian Kolby
Appointed Date: 26 September 2016
46 years old

Director
HINE, Stephen Geoffrey
Appointed Date: 01 September 2009
64 years old

Director
LLOYD, Martin Charles
Appointed Date: 30 November 2015
73 years old

Director
MOBSBY, Neil Peter
Appointed Date: 22 January 2016
56 years old

Director
PEARSON, Gail
Appointed Date: 26 September 2016
59 years old

Director
RILEY, Alison Janine
Appointed Date: 26 September 2016
54 years old

Director
SPENCER, John Michael
Appointed Date: 01 January 2017
53 years old

Resigned Directors

Secretary
BASKERVILLE, George Edward
Resigned: 17 April 1997

Secretary
HUMPHRIES, Judith Ann
Resigned: 13 April 2015
Appointed Date: 01 March 2014

Secretary
PLATT, Samantha Jane
Resigned: 11 October 2001
Appointed Date: 17 February 1997

Secretary
RICKARD, Thomas Reid
Resigned: 01 March 2014
Appointed Date: 11 October 2001

Director
ACTON, Amanda Jane
Resigned: 04 July 2016
Appointed Date: 01 September 2005
57 years old

Director
AUGUST, Lynne
Resigned: 31 August 2009
Appointed Date: 13 May 2003
79 years old

Director
BARNES, David Lionel
Resigned: 30 November 2013
Appointed Date: 16 January 2006
66 years old

Director
BASKERVILLE, George Edward
Resigned: 30 November 1994
82 years old

Director
BELL, Alison
Resigned: 28 August 2000
Appointed Date: 11 September 1995
65 years old

Director
BROWN, Alec George, Reverend
Resigned: 08 July 2015
Appointed Date: 17 January 2005
72 years old

Director
CURTIS, Theresa Lorraine
Resigned: 31 August 2009
Appointed Date: 13 May 2003
85 years old

Director
CUSSONS, Simon Hamish
Resigned: 22 November 1994
82 years old

Director
GRANT, Marie
Resigned: 31 August 2005
Appointed Date: 13 May 2003
88 years old

Director
HOUSTON, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 01 September 2005
65 years old

Director
HUMPHRIES, Judith Ann
Resigned: 31 December 2014
Appointed Date: 11 September 1995
71 years old

Director
JONES, Jennifer Elizabeth
Resigned: 30 April 2012
Appointed Date: 01 September 2005
79 years old

Director
KAY, Nigel Jeffrey Randle
Resigned: 23 March 1994
86 years old

Director
MOBSBY, Neil Peter
Resigned: 21 January 2016
Appointed Date: 31 January 2014
56 years old

Director
MOSS, Dominic James
Resigned: 30 November 2013
Appointed Date: 01 September 2009
60 years old

Director
RICKARD, Thomas Reid
Resigned: 30 June 2013
83 years old

Director
SCOTT, Alexander
Resigned: 31 August 2005
Appointed Date: 11 January 2000
72 years old

Director
SPITTLE, John Barrie
Resigned: 31 August 2005
Appointed Date: 29 October 1991
81 years old

Director
WAINWRIGHT, John Peter
Resigned: 04 November 2002
Appointed Date: 11 September 1995
87 years old

Director
WAINWRIGHT, Phoebe
Resigned: 31 December 2009
Appointed Date: 13 May 2003
84 years old

Director
WELCH, Stephen Peter
Resigned: 22 April 2016
Appointed Date: 31 January 2014
71 years old

CRANSLEY SCHOOL LIMITED Events

23 May 2017
Registered office address changed from Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE England to Belmont Hall Warrington Road Great Budworth Northwich CW9 6HN on 23 May 2017
04 May 2017
Registered office address changed from Belmont Hall Warrington Road Great Budworth Northwich Cheshire CW9 6HN England to Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE on 4 May 2017
04 May 2017
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Belmont Hall Warrington Road Great Budworth Northwich Cheshire CW9 6HN on 4 May 2017
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Feb 2017
Satisfaction of charge 012986830001 in full
...
... and 138 more events
04 Dec 1987
Annual return made up to 31/03/87

28 Nov 1986
Director resigned;new director appointed

19 Sep 1986
Full accounts made up to 31 August 1985

13 Aug 1986
Annual return made up to 31/05/86

15 Feb 1977
Incorporation

CRANSLEY SCHOOL LIMITED Charges

1 December 2016
Charge code 0129 8683 0002
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Pme Capital Limited
Description: Contains fixed charge…
24 August 2016
Charge code 0129 8683 0001
Delivered: 26 August 2016
Status: Satisfied on 22 February 2017
Persons entitled: Quays Investment LLP
Description: Contains fixed charge…