Background WavePink WaveYellow Wave

CALDAY GRANGE GRAMMAR SCHOOL (08332696)

CALDAY GRANGE GRAMMAR SCHOOL (08332696) is an active UK company. incorporated on 17 December 2012. with registered office in Wirral. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. CALDAY GRANGE GRAMMAR SCHOOL has been registered for 13 years. Current directors include BINTLEY-BAGOT, Sue Mary, GRAY, Stephen, HENNITY, Paul Nicholas and 9 others.

Company Number
08332696
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2012
Age
13 years
Address
Calday Grange Grammar School, Wirral, CH48 8GG
Industry Sector
Education
Business Activity
General secondary education
Directors
BINTLEY-BAGOT, Sue Mary, GRAY, Stephen, HENNITY, Paul Nicholas, LOUGHRAN, Jane Lesley, MCQUILLAN, Kathy Paige, MEIGH, Daniel Stephen, MOUNSEY, Nicola Claire, PENN, Christopher Robert, PRICE, Gary John, ROBERTS, Alan Quine, UNDERWOOD, Martin John, WATERFALL, Amanda
SIC Codes
85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDAY GRANGE GRAMMAR SCHOOL

CALDAY GRANGE GRAMMAR SCHOOL is an active company incorporated on 17 December 2012 with the registered office located in Wirral. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. CALDAY GRANGE GRAMMAR SCHOOL was registered 13 years ago.(SIC: 85310, 85600)

Status

active

Active since 13 years ago

Company No

08332696

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Calday Grange Grammar School Grammar School Lane West Kirby Wirral, CH48 8GG,

Timeline

64 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
54
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

YOUNG, Janet Ann

Active
Grammar School, WirralCH48 8GG
Secretary
Appointed 17 Nov 2025

BINTLEY-BAGOT, Sue Mary

Active
Grammar School, WirralCH48 8GG
Born August 1971
Director
Appointed 11 Nov 2024

GRAY, Stephen

Active
Grammar School, WirralCH48 8GG
Born June 1974
Director
Appointed 20 Apr 2020

HENNITY, Paul Nicholas

Active
Grammar School, WirralCH48 8GG
Born May 1988
Director
Appointed 01 Sept 2024

LOUGHRAN, Jane Lesley

Active
Grammar School, WirralCH48 8GG
Born July 1974
Director
Appointed 25 Mar 2024

MCQUILLAN, Kathy Paige

Active
Grammar School, WirralCH48 8GG
Born August 1993
Director
Appointed 03 Feb 2025

MEIGH, Daniel Stephen

Active
Grammar School, WirralCH48 8GG
Born January 1973
Director
Appointed 01 Jan 2013

MOUNSEY, Nicola Claire

Active
Grammar School, WirralCH48 8GG
Born March 1977
Director
Appointed 01 Dec 2025

PENN, Christopher Robert

Active
Grammar School, WirralCH48 8GG
Born August 1974
Director
Appointed 25 Mar 2019

PRICE, Gary John

Active
Grammar School, WirralCH48 8GG
Born May 1978
Director
Appointed 27 Mar 2023

ROBERTS, Alan Quine

Active
Grammar School, WirralCH48 8GG
Born January 1956
Director
Appointed 17 Dec 2012

UNDERWOOD, Martin John

Active
Grammar School, WirralCH48 8GG
Born October 1964
Director
Appointed 23 Mar 2015

WATERFALL, Amanda

Active
Grammar School, WirralCH48 8GG
Born November 1972
Director
Appointed 18 Jan 2021

PALIOS, Sofia Katerina

Resigned
Grammar School, WirralCH48 8GG
Secretary
Appointed 01 Nov 2021
Resigned 30 Jun 2025

ASHCROFT, Caroline Anne

Resigned
Grammar School, WirralCH48 8GG
Born April 1969
Director
Appointed 17 Dec 2012
Resigned 01 Sept 2025

ATHERTON, Tracy Lorraine

Resigned
Grammar School, WirralCH48 8GG
Born December 1969
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2024

BATES, Andrew Derek, Dr

Resigned
Grammar School, WirralCH48 8GG
Born May 1962
Director
Appointed 23 Mar 2015
Resigned 22 Mar 2019

BAYLIS, Matthew

Resigned
Grammar School, WirralCH48 8GG
Born April 1963
Director
Appointed 01 Jan 2013
Resigned 20 Mar 2015

CARSWELL, Gillian Ann

Resigned
Grammar School, WirralCH48 8GG
Born April 1971
Director
Appointed 25 Mar 2019
Resigned 06 Sept 2022

CLARK, Sheila Patricia

Resigned
Grammar School, WirralCH48 8GG
Born March 1965
Director
Appointed 23 Mar 2015
Resigned 22 Mar 2019

CROSS, Angela

Resigned
Grammar School, WirralCH48 8GG
Born November 1954
Director
Appointed 01 Jan 2013
Resigned 31 Aug 2024

FLETCHER, Michael Thomas Neil

Resigned
Grammar School, WirralCH48 8GG
Born February 1969
Director
Appointed 17 May 2015
Resigned 16 May 2019

MAHONY, Denis William

Resigned
Grammar School, WirralCH48 8GG
Born August 1946
Director
Appointed 17 Dec 2012
Resigned 16 Nov 2024

MURRAY, Tara Rose

Resigned
Grammar School, WirralCH48 8GG
Born May 1953
Director
Appointed 20 Oct 2022
Resigned 09 May 2024

O'CALLAGHAN, Elliott

Resigned
Grammar School, WirralCH48 8GG
Born May 1991
Director
Appointed 01 Oct 2024
Resigned 31 Aug 2025

RAMPTON, Steven Mark

Resigned
Grammar School, WirralCH48 8GG
Born December 1963
Director
Appointed 01 Jan 2013
Resigned 08 Jan 2015

RODAWAY, Mark Robert

Resigned
Grammar School, WirralCH48 8GG
Born September 1961
Director
Appointed 17 Dec 2012
Resigned 31 Dec 2019

RUTLAND, Francoise, Dr

Resigned
Grammar School, WirralCH48 8GG
Born February 1980
Director
Appointed 27 Mar 2023
Resigned 05 Mar 2024

TALLENTS, Andrew Stephen

Resigned
Grammar School, WirralCH48 8GG
Born April 1969
Director
Appointed 25 Mar 2019
Resigned 24 Mar 2023

TWIST, Michael

Resigned
Grammar School, WirralCH48 8GG
Born December 1959
Director
Appointed 01 Jan 2020
Resigned 19 Apr 2020

WALKER, Simon David

Resigned
Grammar School, WirralCH48 8GG
Born January 1974
Director
Appointed 01 Jan 2013
Resigned 20 Mar 2015

WALSH, Olwen Mary

Resigned
Grammar School, WirralCH48 8GG
Born June 1955
Director
Appointed 01 Mar 2016
Resigned 31 Aug 2017

WALSH, Olwen Mary

Resigned
Grammar School, WirralCH48 8GG
Born June 1955
Director
Appointed 01 Jan 2013
Resigned 18 Oct 2015

WINTERSON, Ruth Frances

Resigned
Grammar School Lane, West KirbyCH68 8GG
Born May 1952
Director
Appointed 08 Jan 2013
Resigned 09 Jul 2015

WYLIE, John Melville

Resigned
Grammar School, WirralCH48 8GG
Born August 1951
Director
Appointed 08 Jan 2013
Resigned 10 Nov 2021

Persons with significant control

9

6 Active
3 Ceased

Mr Martin John Underwood

Active
Grammar School, WirralCH48 8GG
Born October 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Jul 2025

Mrs Angela Cross

Active
Grammar School, WirralCH48 8GG
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2024

Mr John Melville Wylie

Active
Grammar School, WirralCH48 8GG
Born August 1951

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021

Mr David Harold Sherlock

Active
Grammar School, WirralCH48 8GG
Born January 1947

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021

Mr John David Martyn Loney

Active
Grammar School, WirralCH48 8GG
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021

Mr John Henry Howarth Davies

Active
Grammar School, WirralCH48 8GG
Born August 1947

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021

Mrs Caroline Anne Ashcroft

Ceased
Grammar School, WirralCH48 8GG
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 17 Dec 2016
Ceased 31 Aug 2025

Mr Denis William Mahony

Ceased
Grammar School, WirralCH48 8GG
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2016
Ceased 01 Nov 2021

Mr Alan Quine Roberts

Ceased
Grammar School, WirralCH48 8GG
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2012
NEWINCIncorporation