Background WavePink WaveYellow Wave

WORTH PRIMARY SCHOOL (08407889)

WORTH PRIMARY SCHOOL (08407889) is an active UK company. incorporated on 18 February 2013. with registered office in Poynton. The company operates in the Education sector, engaged in primary education. WORTH PRIMARY SCHOOL has been registered for 13 years. Current directors include ADAMSON, Emma Dawn, DILLON, Kirsty Leanne, DOCKER, Faye Elizabeth and 7 others.

Company Number
08407889
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2013
Age
13 years
Address
Worth Primary School, Poynton, SK12 1QA
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMSON, Emma Dawn, DILLON, Kirsty Leanne, DOCKER, Faye Elizabeth, DYKES, Hannah Kate, GILES, Sarah, GURNEY, Alison Marie, HARTSHORNE, Fiona Clare, HEYES, Richard David, HILLIKER, Nicola Marie, MOORES, Sarah Elisabeth
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH PRIMARY SCHOOL

WORTH PRIMARY SCHOOL is an active company incorporated on 18 February 2013 with the registered office located in Poynton. The company operates in the Education sector, specifically engaged in primary education. WORTH PRIMARY SCHOOL was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08407889

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

Age

13 Years

Incorporated 18 February 2013

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 14 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Worth Primary School Birch Road Poynton, SK12 1QA,

Timeline

55 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
Jun 19
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Dec 25
0
Funding
39
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

ADAMSON, Emma Dawn

Active
Birch Road, PoyntonSK12 1QA
Born July 1988
Director
Appointed 22 May 2023

DILLON, Kirsty Leanne

Active
Birch Road, PoyntonSK12 1QA
Born November 1984
Director
Appointed 27 Mar 2024

DOCKER, Faye Elizabeth

Active
Birch Road, PoyntonSK12 1QA
Born May 1982
Director
Appointed 26 Mar 2025

DYKES, Hannah Kate

Active
Birch Road, PoyntonSK12 1QA
Born January 1978
Director
Appointed 01 Sept 2025

GILES, Sarah

Active
Birch Road, PoyntonSK12 1QA
Born December 1966
Director
Appointed 18 Jul 2022

GURNEY, Alison Marie

Active
Birch Road, PoyntonSK12 1QA
Born July 1987
Director
Appointed 10 Jan 2024

HARTSHORNE, Fiona Clare

Active
Birch Road, PoyntonSK12 1QA
Born December 1977
Director
Appointed 06 Jul 2022

HEYES, Richard David

Active
Birch Road, PoyntonSK12 1QA
Born December 1981
Director
Appointed 27 Mar 2024

HILLIKER, Nicola Marie

Active
Birch Road, PoyntonSK12 1QA
Born March 1973
Director
Appointed 23 May 2023

MOORES, Sarah Elisabeth

Active
Birch Road, PoyntonSK12 1QA
Born June 1980
Director
Appointed 31 Jan 2021

EATON, Karen

Resigned
Birch Road, PoyntonSK12 1QA
Secretary
Appointed 01 Sept 2015
Resigned 19 Jul 2019

MOORE, Lindsay Victoria

Resigned
Birch Road, StockportSK12 1QA
Secretary
Appointed 20 Jul 2019
Resigned 22 Mar 2022

ALLCROFT, Stephen Edward

Resigned
Birch Road, PoyntonSK12 1QA
Born November 1949
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2022

BURNS, Alexa Carolyn

Resigned
Birch Road, StockportSK12 1QA
Born December 1978
Director
Appointed 01 Jan 2020
Resigned 24 Jul 2024

CHERRY, Deborah Jane

Resigned
Birch Road, PoyntonSK12 1QA
Born June 1964
Director
Appointed 18 Feb 2013
Resigned 01 Sept 2016

CULLEY, Wendy Maureen

Resigned
Birch Road, PoyntonSK12 1QA
Born February 1959
Director
Appointed 06 Jul 2022
Resigned 20 Mar 2025

GILES, Sarah

Resigned
Birch Road, PoyntonSK12 1QA
Born December 1966
Director
Appointed 01 Mar 2017
Resigned 01 Sept 2020

GILES, Sarah

Resigned
Birch Road, PoyntonSK12 1QA
Born December 1966
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2015

HARTE, Jacqueline Dorothy

Resigned
Birch Road, PoyntonSK12 1QA
Born December 1964
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2015

HOLLAND, Colin

Resigned
Birch Road, PoyntonSK12 1QA
Born November 1967
Director
Appointed 18 Feb 2013
Resigned 02 Dec 2020

HOROBIN, David Drummond

Resigned
Birch Road, PoyntonSK12 1QA
Born June 1957
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2018

JAMES, Yvonne Gillian

Resigned
Birch Road, PoyntonSK12 1QA
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2025

JOHNSON, Hayley Jayne

Resigned
Birch Road, PoyntonSK12 1QA
Born January 1989
Director
Appointed 31 Dec 2017
Resigned 31 May 2023

LAWSON, Adam James

Resigned
Birch Road, PoyntonSK12 1QA
Born November 1985
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2022

LIVINGSTONE-BARRON, Andrew Peter Robert

Resigned
Birch Road, PoyntonSK12 1QA
Born February 1967
Director
Appointed 18 Feb 2013
Resigned 02 Dec 2020

LUCAS, Julie Patricia

Resigned
Birch Road, PoyntonSK12 1QA
Born June 1963
Director
Appointed 18 Feb 2013
Resigned 02 Dec 2020

MANCEY-JOHNSON, Martyn

Resigned
Birch Road, PoyntonSK12 1QA
Born May 1983
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2020

MOORCROFT, Raymond

Resigned
Birch Road, PoyntonSK12 1QA
Born August 1947
Director
Appointed 18 Feb 2013
Resigned 06 Mar 2014

SMYTHE, Ian Barry

Resigned
Birch Road, PoyntonSK12 1QA
Born October 1984
Director
Appointed 24 Jan 2022
Resigned 01 Jun 2023

TAYLOR, Christian

Resigned
Birch Road, PoyntonSK12 1QA
Born March 1977
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

TAYLOR, Peter Russell

Resigned
Birch Road, PoyntonSK12 1QA
Born August 1953
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2017

Persons with significant control

10

3 Active
7 Ceased

Mrs Wendy Maureen Culley

Active
Birch Road, PoyntonSK12 1QA
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2025

Ms Julie Patricia Lucas

Ceased
Birch Road, PoyntonSK12 1QA
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 09 Jun 2025

Mr Adam James Lawson

Active
Birch Road, PoyntonSK12 1QA
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2020

Mr Colin Holland

Active
Birch Road, PoyntonSK12 1QA
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2020

Mr Adam James Lawson

Ceased
Birch Road, StockportSK12 1QA
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 26 Feb 2020

Mr Colin Holland

Ceased
Birch Road, PoyntonSK12 1QA
Born November 1967

Nature of Control

Significant influence or control
Notified 02 May 2018
Ceased 26 Feb 2020

Mr Andrew Barron

Ceased
Birch Road, PoyntonSK12 1QA
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 02 May 2018
Ceased 26 Feb 2020

Mrs Hayley Jayne Johnson

Ceased
Birch Road, StockportSK12 1QA
Born January 1989

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 26 Feb 2020

Ms Julie Patricia Lucas

Ceased
Birch Road, PoyntonSK12 1QA
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr Peter Russell Taylor

Ceased
Birch Road, PoyntonSK12 1QA
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2013
NEWINCIncorporation