Background WavePink WaveYellow Wave

UNDERLEY SCHOOLS LIMITED (03834802)

UNDERLEY SCHOOLS LIMITED (03834802) is an active UK company. incorporated on 26 August 1999. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. UNDERLEY SCHOOLS LIMITED has been registered for 26 years. Current directors include LECKY, Helen Elizabeth, POWER, Richard.

Company Number
03834802
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
General secondary education
Directors
LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERLEY SCHOOLS LIMITED

UNDERLEY SCHOOLS LIMITED is an active company incorporated on 26 August 1999 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. UNDERLEY SCHOOLS LIMITED was registered 26 years ago.(SIC: 85310)

Status

active

Active since 26 years ago

Company No

03834802

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 2 February 2011To: 16 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 26 August 1999To: 2 February 2011
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 10
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Dec 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 03 Oct 2025

LECKY, Helen Elizabeth

Active
Spa Road, BoltonBL1 4AG
Born April 1981
Director
Appointed 14 Feb 2025

POWER, Richard

Active
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 14 Feb 2025

BHOTE, Sanaya Homi

Resigned
Sycamore House, BiertonHP22 5DL
Secretary
Appointed 20 Jul 2006
Resigned 06 Jun 2008

COOPER, Decima

Resigned
Lucerne House, DouglasIM2 6BJ
Secretary
Appointed 26 Aug 1999
Resigned 20 Jul 2006

CROGHAN, Mark Arnold

Resigned
58 Woodland Rise, LondonN10 3UJ
Secretary
Appointed 06 Jun 2008
Resigned 10 Aug 2012

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

LECKY, Helen Elizabeth

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 13 Nov 2014
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

NAPIER-FENNING, William

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 10 Aug 2012
Resigned 13 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

ANDERSON, Iain James

Resigned
Merchant's Place, BoltonBL2 1BX
Born March 1955
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2018

BHOTE, Sanaya Homi

Resigned
Sycamore House, BiertonHP22 5DL
Born September 1962
Director
Appointed 20 Jul 2006
Resigned 06 Jun 2008

BYGRAVE, Anne

Resigned
71 Cowley Road, MiddlesexUB8 2AE
Born April 1962
Director
Appointed 09 Mar 2018
Resigned 02 Jul 2018

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 14 Feb 2025

COOPER, Decima

Resigned
Lucerne House, DouglasIM2 6BJ
Born June 1944
Director
Appointed 26 Aug 1999
Resigned 20 Jul 2006

COOPER, Derrick William

Resigned
Lucerne House, DouglasIM2 6BJ
Born October 1940
Director
Appointed 26 Aug 1999
Resigned 20 Jul 2006

CROGHAN, Mark Arnold

Resigned
58 Woodland Rise, LondonN10 3UJ
Born August 1963
Director
Appointed 06 Jun 2008
Resigned 10 Aug 2012

EDWARDS, Ryan David

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born September 1977
Director
Appointed 06 Oct 2017
Resigned 29 Oct 2020

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 10 Aug 2012
Resigned 14 Feb 2025

JOHNSON, David William

Resigned
14 Royle Avenue, GlossopSK13 7RD
Born August 1957
Director
Appointed 20 Jul 2006
Resigned 13 Aug 2014

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 14 Feb 2025

MACDONALD, Natalie-Jane Anne, Dr

Resigned
Merchant's Place, BoltonBL2 1BX
Born June 1962
Director
Appointed 16 Sept 2013
Resigned 31 Mar 2017

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 20 Jul 2006
Resigned 18 Jan 2010

PAGE, Stephen Robert

Resigned
Oak Tree House, ChorleywoodWD3 5EY
Born October 1962
Director
Appointed 19 Jun 2007
Resigned 05 Aug 2013

ROBINSON, Mike

Resigned
Fitzroy Square, LondonW1T 5HE
Born October 1959
Director
Appointed 22 Nov 2012
Resigned 01 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Statement Of Companys Objects
1 July 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
26 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
23 January 2010
MG01MG01
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2006
363aAnnual Return
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 2006
AUDAUD
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
155(6)a155(6)a
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
27 May 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
7 February 2001
288cChange of Particulars
Legacy
7 February 2001
288cChange of Particulars
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
287Change of Registered Office
Legacy
5 October 1999
88(2)R88(2)R
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Incorporation Company
26 August 1999
NEWINCIncorporation