Knossington Grange School Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 28, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 01313496
Record last updated Saturday, April 26, 2025 6:11:21 AM UTC
Official Address 1 Merchant's Place River Street Great Lever
There are 36 companies registered at this street
Locality Great Lever
Region Bolton, England
Postal Code BL21BX
Sector General secondary education

Charts

Visits

KNOSSINGTON GRANGE SCHOOL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-92015-82022-122024-112025-42025-5012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 14, 2025 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Feb 14, 2025 Appointment of a woman Appointment of a woman
Registry Jun 5, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 31, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 6, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Oct 29, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 23, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 20, 2019 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2018 Appointment of a man as Group Chief Executive Officer and Director Appointment of a man as Group Chief Executive Officer and Director
Registry Jul 2, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 9, 2018 Appointment of a woman Appointment of a woman
Registry Oct 6, 2017 Appointment of a man as Finance Director (Chartered Accountant) and Director Appointment of a man as Finance Director (Chartered Accountant) and Director
Registry Mar 31, 2017 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 13, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 5, 2014 Statement of satisfaction of a charge / full / charge no 1 1313... Statement of satisfaction of a charge / full / charge no 1 1313...
Registry Sep 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 5, 2014 Statement of satisfaction of a charge / full / charge no 1 1313... Statement of satisfaction of a charge / full / charge no 1 1313...
Registry Sep 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 14, 2014 Resignation of one Director Resignation of one Director
Registry Aug 13, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 28, 2014 Annual accounts Annual accounts
Registry Mar 27, 2014 Resignation of one Director Resignation of one Director
Registry Feb 4, 2014 Annual return Annual return
Registry Feb 1, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Sep 16, 2013 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Aug 6, 2013 Resignation of one Director Resignation of one Director
Registry Aug 5, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 23, 2013 Annual accounts Annual accounts
Registry Feb 25, 2013 Annual return Annual return
Registry Dec 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 22, 2012 Appointment of a man as Director 1313... Appointment of a man as Director 1313...
Registry Aug 29, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 29, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 29, 2012 Resignation of one Director Resignation of one Director
Registry Aug 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 10, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Jun 6, 2012 Annual accounts Annual accounts
Registry Feb 1, 2012 Annual return Annual return
Registry Dec 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2011 Particulars of a mortgage or charge 1313... Particulars of a mortgage or charge 1313...
Registry Jun 8, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 16, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 Annual return Annual return
Registry Feb 1, 2011 Change of registered office address Change of registered office address
Registry Jan 20, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2011 Annual return Annual return
Registry Jan 10, 2011 Resignation of one Director Resignation of one Director
Financials May 25, 2010 Annual accounts Annual accounts
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 1313... Statement of satisfaction in full or in part of mortgage or charge 1313...
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 1313... Statement of satisfaction in full or in part of mortgage or charge 1313...
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 1313... Statement of satisfaction in full or in part of mortgage or charge 1313...
Registry Jan 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 23, 2009 Annual return Annual return
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry Apr 23, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 8, 2008 Annual return Annual return
Financials Sep 24, 2008 Annual accounts Annual accounts
Registry Jul 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 7, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 7, 2008 Resignation of a director Resignation of a director
Registry Jul 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 24, 2008 Appointment of a man as Director 1313... Appointment of a man as Director 1313...
Registry Jun 6, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 27, 2007 Annual return Annual return
Registry Dec 27, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Jun 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 23, 2007 Appointment of a director Appointment of a director
Registry Apr 12, 2007 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 2007 Particulars of a mortgage or charge 1313... Particulars of a mortgage or charge 1313...
Registry Dec 10, 2006 Annual return Annual return
Registry Aug 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1313... Declaration of satisfaction in full or in part of a mortgage or charge 1313...
Financials Jun 15, 2006 Annual accounts Annual accounts
Registry May 5, 2006 Resignation of a secretary Resignation of a secretary
Registry May 5, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 21, 2006 Resignation of a woman Resignation of a woman
Registry Apr 21, 2006 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Mar 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 22, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 16, 2006 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)