Background WavePink WaveYellow Wave

LADY BARN HOUSE SCHOOL LIMITED (02986515)

LADY BARN HOUSE SCHOOL LIMITED (02986515) is an active UK company. incorporated on 31 October 1994. with registered office in Cheshire. The company operates in the Education sector, engaged in primary education. LADY BARN HOUSE SCHOOL LIMITED has been registered for 31 years. Current directors include ALWAN WALKER, Kay, AZIZ, Omer, FLYNN, Julie and 5 others.

Company Number
02986515
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1994
Age
31 years
Address
Schools Hill, Cheshire, SK8 1JE
Industry Sector
Education
Business Activity
Primary education
Directors
ALWAN WALKER, Kay, AZIZ, Omer, FLYNN, Julie, KABBANI, Fadi, MAXWELL, Claire Hazel, MAYO, Christian, POOLE, James, LENA LEDSON
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY BARN HOUSE SCHOOL LIMITED

LADY BARN HOUSE SCHOOL LIMITED is an active company incorporated on 31 October 1994 with the registered office located in Cheshire. The company operates in the Education sector, specifically engaged in primary education. LADY BARN HOUSE SCHOOL LIMITED was registered 31 years ago.(SIC: 85200)

Status

active

Active since 31 years ago

Company No

02986515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 31 October 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 December 2024 (1 year 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

L B H S LIMITED
From: 31 October 1994To: 17 January 1995
Contact
Address

Schools Hill Cheadle Cheshire, SK8 1JE,

Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 09
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WEBB, Amanda

Active
Schools Hill, CheshireSK8 1JE
Secretary
Appointed 01 Sept 2017

ALWAN WALKER, Kay

Active
Schools Hill, CheshireSK8 1JE
Born November 1977
Director
Appointed 30 Nov 2022

AZIZ, Omer

Active
Schools Hill, CheshireSK8 1JE
Born May 1976
Director
Appointed 27 Jun 2022

FLYNN, Julie

Active
Schools Hill, CheshireSK8 1JE
Born May 1958
Director
Appointed 21 Nov 2017

KABBANI, Fadi

Active
Schools Hill, CheshireSK8 1JE
Born October 1969
Director
Appointed 16 Jan 2012

MAXWELL, Claire Hazel

Active
Schools Hill, CheshireSK8 1JE
Born June 1960
Director
Appointed 01 Sept 2019

MAYO, Christian

Active
Schools Hill, CheshireSK8 1JE
Born December 1970
Director
Appointed 16 Mar 2022

POOLE, James

Active
Schools Hill, CheshireSK8 1JE
Born January 1975
Director
Appointed 02 Jun 2021

LENA LEDSON

Active
Schools Hill, CheadleSK8 1JE
Corporate director
Appointed 01 Sept 2024

LAND, Martin Dennis Raddin

Resigned
73 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Secretary
Appointed 31 Oct 1994
Resigned 31 Mar 2015

BENNETT, Damian Jonathan

Resigned
2 Newhall Cottage, KnutsfordWA16 9HA
Born April 1970
Director
Appointed 01 Dec 2000
Resigned 01 Sept 2008

BERRY, Joanna

Resigned
Schools Hill, CheshireSK8 1JE
Born January 1968
Director
Appointed 23 Jun 2014
Resigned 31 Aug 2022

BEVER, Adrian Michael, District Judge

Resigned
Vernon Street, LiverpoolL2 2BX
Born April 1969
Director
Appointed 15 Oct 1999
Resigned 01 Jan 2015

BEVER, John Trevor

Resigned
20 Crossway, StockportSK7 1LB
Born August 1935
Director
Appointed 31 Oct 1994
Resigned 10 Jun 1996

BLAKEY, Joy Esther

Resigned
Manwood 169 Stanley Road, CheadleSK8 6RF
Born November 1947
Director
Appointed 31 Oct 1994
Resigned 01 Jun 1998

BOOTH, Patricia Margaret

Resigned
16 Madledon Close, CheadleSK8 3DB
Born September 1952
Director
Appointed 15 Dec 1997
Resigned 26 Feb 2001

CHEETHAM, Andrew Kevin

Resigned
60 Schools Hill, CheadleSK8 1JD
Born April 1966
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2013

CLIFT, Lisa Ann, Dr

Resigned
Schools Hill, CheshireSK8 1JE
Born December 1969
Director
Appointed 23 Jun 2014
Resigned 07 Feb 2018

COOPER, Heather

Resigned
Schools Hill, CheshireSK8 1JE
Born June 1955
Director
Appointed 01 Dec 2018
Resigned 25 Oct 2022

DANIEL, Philip Sharman, Reverend

Resigned
The Vicarage, StockportSK12 2NP
Born May 1962
Director
Appointed 15 Dec 1997
Resigned 31 Aug 1999

DAVIES, Stephen John

Resigned
27 Frewland Avenue, StockportSK3 8TZ
Born March 1949
Director
Appointed 01 Sept 1995
Resigned 01 Jul 1998

DOIDGE, Ronald

Resigned
CheadleSK8 1JE
Born August 1948
Director
Appointed 21 Nov 2016
Resigned 16 Feb 2024

ECROYD, Michael John Austin

Resigned
Fairfield 25 Chapel Road, Alderley EdgeSK9 7DX
Born November 1943
Director
Appointed 31 Oct 1994
Resigned 01 Jun 2002

FALCONER, Gordon Francis

Resigned
24 Huxley Drive, StockportSK7 2PH
Born July 1941
Director
Appointed 01 Dec 2000
Resigned 20 Jun 2018

GOSLING, Alison Mary

Resigned
15 Broad Walk, WilmslowSK9 5PJ
Born December 1958
Director
Appointed 14 Oct 2002
Resigned 07 Jul 2016

GRIFFITH, Janet

Resigned
20 Douglas Road, StockportSK7 4JE
Born June 1937
Director
Appointed 10 Feb 1995
Resigned 15 Dec 1997

HART, Roger

Resigned
Schools Hill, CheshireSK8 1JE
Born January 1971
Director
Appointed 20 Jan 2014
Resigned 31 Aug 2024

HUDSON, George Russell, Dr

Resigned
61 Oakdale Drive, CheadleSK8 3SN
Born October 1945
Director
Appointed 31 Oct 1994
Resigned 29 Sept 2003

LAND, Martin Dennis Raddin

Resigned
73 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Born December 1933
Director
Appointed 31 Oct 1994
Resigned 31 Mar 2015

MELLOR, Carolyn

Resigned
3 Avondale Rise, WilmslowSK9 2NB
Born August 1952
Director
Appointed 01 Dec 2000
Resigned 01 Apr 2013

MURRAY, Bruce Alistair Ian

Resigned
Schools Hill, CheshireSK8 1JE
Born March 1974
Director
Appointed 21 Jan 2013
Resigned 27 Nov 2021

NATHOO, Vijay, Dr

Resigned
2 Glenholme Road, StockportSK7 2BR
Born October 1953
Director
Appointed 29 Nov 2004
Resigned 03 Sept 2012

NEWHOUSE, Ruth, Dr

Resigned
44 Carlton Avenue, WilmslowSK9 4EP
Born February 1957
Director
Appointed 31 Jan 2005
Resigned 31 Aug 2015

PAYNE, Robert Gardiner

Resigned
Bradford Lodge, MacclesfieldSK10 4UE
Born July 1933
Director
Appointed 31 Oct 1994
Resigned 29 Sept 2014

POLLITT, Barry

Resigned
2 Dartington Close, StockportSK7 3DB
Born October 1945
Director
Appointed 15 Oct 1999
Resigned 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
18 December 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Auditors Resignation Company
2 June 2009
AUDAUD
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
13 December 2004
288cChange of Particulars
Legacy
28 October 2004
363aAnnual Return
Legacy
28 October 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
23 October 2002
363aAnnual Return
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Legacy
26 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
363aAnnual Return
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
224224
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
31 October 1994
NEWINCIncorporation