Background WavePink WaveYellow Wave

FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED (00814684)

FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED (00814684) is an active UK company. incorporated on 6 August 1964. with registered office in Liverpool. The company operates in the Education sector, engaged in primary education. FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED has been registered for 61 years. Current directors include BYLES, Sarah Elizabeth, DAVIES, Ryan Michael, FALCONER, Edward and 4 others.

Company Number
00814684
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1964
Age
61 years
Address
Bdo Llp, Liverpool, L2 5RH
Industry Sector
Education
Business Activity
Primary education
Directors
BYLES, Sarah Elizabeth, DAVIES, Ryan Michael, FALCONER, Edward, HOY, Rhys Jackson, MORGAN, Timothy Paul, MORRISON, Philip, STIMSON, Melissa
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED

FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED is an active company incorporated on 6 August 1964 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in primary education. FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED was registered 61 years ago.(SIC: 85200)

Status

active

Active since 61 years ago

Company No

00814684

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 6 August 1964

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Bdo Llp 5 Temple Street Liverpool, L2 5RH,

Previous Addresses

Linemere Fairfield Way Backwell Bristol BS48 3PD
From: 6 August 1964To: 14 November 2025
Timeline

46 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
May 10
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Director Joined
Jun 24
Director Left
Sept 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MORGAN, Timothy

Active
5 Temple Street, LiverpoolL2 5RH
Secretary
Appointed 30 Jul 2025

BYLES, Sarah Elizabeth

Active
5 Temple Street, LiverpoolL2 5RH
Born July 1974
Director
Appointed 15 Jun 2016

DAVIES, Ryan Michael

Active
5 Temple Street, LiverpoolL2 5RH
Born January 1984
Director
Appointed 23 Mar 2015

FALCONER, Edward

Active
5 Temple Street, LiverpoolL2 5RH
Born February 1983
Director
Appointed 02 Nov 2022

HOY, Rhys Jackson

Active
5 Temple Street, LiverpoolL2 5RH
Born November 1983
Director
Appointed 02 Nov 2022

MORGAN, Timothy Paul

Active
5 Temple Street, LiverpoolL2 5RH
Born July 1975
Director
Appointed 02 Oct 2017

MORRISON, Philip

Active
5 Temple Street, LiverpoolL2 5RH
Born July 1982
Director
Appointed 19 Jun 2024

STIMSON, Melissa

Active
5 Temple Street, LiverpoolL2 5RH
Born July 1976
Director
Appointed 15 Jun 2016

DONOGHUE, Philip John

Resigned
Linemere, BackwellBS48 3PD
Secretary
Appointed 19 Jun 2013
Resigned 13 Jan 2014

RICH, Gillian Margaret

Resigned
8 Embercourt Drive, BackwellBS48 3HU
Secretary
Appointed N/A
Resigned 05 Apr 2004

ROWSON, David James

Resigned
44 Kingsmead, BristolBS48 2XJ
Secretary
Appointed 05 Apr 2004
Resigned 19 Jun 2013

SCOTT, Catherine Elizabeth Douglas

Resigned
Linemere, BackwellBS48 3PD
Secretary
Appointed 13 Jan 2014
Resigned 30 Jul 2025

BARKER, Rosemary Joy

Resigned
9 West Street, AxbridgeBS26 2AA
Born March 1933
Director
Appointed 07 Mar 1995
Resigned 25 Jun 2007

BASTON, Jane Lesley

Resigned
Oatlands Barn Wrington Hill, BristolBS40 5PL
Born August 1959
Director
Appointed 01 Jan 2005
Resigned 25 Jun 2007

BLUCK, Philippa Ruth

Resigned
The Old Stables, BristolBS20 0HH
Born October 1964
Director
Appointed 15 Nov 2000
Resigned 08 Jun 2009

BUCKLAND, Guy Eliot

Resigned
The Cottage, WinscombeBS25 1DJ
Born September 1964
Director
Appointed 04 Dec 2006
Resigned 30 Nov 2007

COLE, Christopher Roger

Resigned
Linemere, BackwellBS48 3PD
Born May 1953
Director
Appointed 01 Oct 1998
Resigned 20 Jun 2012

CORKE, Richard Dudley

Resigned
Linemere, BackwellBS48 3PD
Born June 1943
Director
Appointed N/A
Resigned 20 Jun 2012

CULLIGAN, Marie Colette

Resigned
Linemere, BackwellBS48 3PD
Born May 1951
Director
Appointed 16 Mar 2006
Resigned 07 Dec 2012

DAVIES, Paul

Resigned
1 Ridgeway Road, BristolBS18 9EX
Born July 1953
Director
Appointed N/A
Resigned 09 Jun 1993

ELGOOD, Anthony Bernard

Resigned
Butts Cottage, Wrington, BristolBS18 7LN
Born February 1953
Director
Appointed N/A
Resigned 07 Nov 1991

FLETCHER, Amanda Jane Theresa

Resigned
Linemere, BackwellBS48 3PD
Born September 1966
Director
Appointed 23 Mar 2015
Resigned 30 Jul 2020

FRENCH, Martin Alexander

Resigned
Linemere, BackwellBS48 3PD
Born April 1972
Director
Appointed 01 Sept 2017
Resigned 09 Jan 2019

GERRARD, Michael Peter

Resigned
Linemere, BackwellBS48 3PD
Born August 1954
Director
Appointed 27 Sept 2013
Resigned 07 Jul 2017

HALES, Emma Margaret

Resigned
Linemere, BackwellBS48 3PD
Born June 1972
Director
Appointed 27 Sept 2013
Resigned 30 Nov 2014

HILL, Rebecca Louise

Resigned
Linemere, BackwellBS48 3PD
Born July 1970
Director
Appointed 16 Jun 2008
Resigned 24 May 2011

HODDER WILLIAMS, Richard, Professor

Resigned
12 Buckingham Vale, BristolBS8 2BU
Born March 1943
Director
Appointed N/A
Resigned 14 Jun 1999

HUGHES, Fraser

Resigned
Troutbeck House Pauls Causeway, BristolBS19 5DH
Born June 1948
Director
Appointed N/A
Resigned 10 Jun 1997

HUTCHISON, Robert John

Resigned
Linemere, BackwellBS48 3PD
Born August 1979
Director
Appointed 23 Mar 2015
Resigned 02 Oct 2017

HUTCHISON, Ruth

Resigned
Linemere, BackwellBS48 3PD
Born July 1979
Director
Appointed 02 Oct 2017
Resigned 03 Jul 2020

JACKSON, Margaret Eileen Mary

Resigned
Conkerlea, WringtonBS40 5SE
Born December 1931
Director
Appointed N/A
Resigned 25 Jun 2007

JARVIS, Martin Charles

Resigned
Chelvey Batch, BristolBS19 3AR
Born August 1947
Director
Appointed N/A
Resigned 07 Nov 1991

JOHNSON, Melanie Jane

Resigned
Linemere, BackwellBS48 3PD
Born October 1970
Director
Appointed 02 Dec 2009
Resigned 20 Jun 2012

KEARNEY, Elizabeth Jane Parlane

Resigned
Linemere, BackwellBS48 3PD
Born September 1970
Director
Appointed 22 Sept 2011
Resigned 15 Jun 2016

KENNEDY, Fiona Jayne

Resigned
Linemere, BackwellBS48 3PD
Born May 1964
Director
Appointed 18 Nov 2015
Resigned 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

194

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Miscellaneous
17 May 2013
MISCMISC
Auditors Resignation Limited Company
17 May 2013
AA03AA03
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
19 July 1988
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
26 June 1986
363363
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts