Background WavePink WaveYellow Wave

CHEADLE HULME SCHOOL ENTERPRISES LIMITED (08528475)

CHEADLE HULME SCHOOL ENTERPRISES LIMITED (08528475) is an active UK company. incorporated on 14 May 2013. with registered office in Cheadle Hulme. The company operates in the Education sector, engaged in educational support activities. CHEADLE HULME SCHOOL ENTERPRISES LIMITED has been registered for 12 years. Current directors include BOLINGBROKE, Michael James, DANIELS, Joanne Claire, DUNN, Caroline and 4 others.

Company Number
08528475
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Cheadle Hulme School, Cheadle Hulme, SK8 6EF
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOLINGBROKE, Michael James, DANIELS, Joanne Claire, DUNN, Caroline, KENNEDY, Frances Lucy, RICHARDSON, Lee, RILEY, David Noel, SMITH, Christina
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEADLE HULME SCHOOL ENTERPRISES LIMITED

CHEADLE HULME SCHOOL ENTERPRISES LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Cheadle Hulme. The company operates in the Education sector, specifically engaged in educational support activities. CHEADLE HULME SCHOOL ENTERPRISES LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08528475

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 4 June 2025 (9 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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Cheadle Hulme School Claremont Road Cheadle Hulme, SK8 6EF,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 15
Director Left
Jul 16
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

SMITH, Christina

Active
Claremont Road, Cheadle HulmeSK8 6EF
Secretary
Appointed 29 Apr 2025

BOLINGBROKE, Michael James

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born October 1965
Director
Appointed 03 Dec 2025

DANIELS, Joanne Claire

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born April 1973
Director
Appointed 26 Nov 2024

DUNN, Caroline

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born February 1979
Director
Appointed 02 Nov 2021

KENNEDY, Frances Lucy

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born July 1977
Director
Appointed 27 Feb 2015

RICHARDSON, Lee

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born May 1970
Director
Appointed 14 Oct 2020

RILEY, David Noel

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born June 1958
Director
Appointed 26 Nov 2024

SMITH, Christina

Active
Claremont Road, Cheadle HulmeSK8 6EF
Born November 1982
Director
Appointed 29 Apr 2025

ATKINSON, Natalie

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Secretary
Appointed 14 May 2018
Resigned 31 May 2024

DANIELS, Joanne Claire

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Secretary
Appointed 26 Nov 2024
Resigned 29 Apr 2025

LEONARD, Carol Lesley

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Secretary
Appointed 14 May 2013
Resigned 31 Dec 2017

BOLTON, Anne

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born June 1958
Director
Appointed 14 May 2013
Resigned 31 Jan 2014

BOYD, Catherine Jane

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born March 1963
Director
Appointed 22 Feb 2021
Resigned 24 Apr 2024

BROWN, Barnaby Rees

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born February 1972
Director
Appointed 14 May 2013
Resigned 08 Jul 2016

JAMES, Warren Austin William

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born March 1967
Director
Appointed 02 Nov 2021
Resigned 24 Apr 2024

JOHNSON, Philip Robert

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born October 1946
Director
Appointed 14 May 2013
Resigned 11 Dec 2020

KERSHAW, Sue

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born September 1964
Director
Appointed 29 Apr 2014
Resigned 23 Jun 2021

WINTER, John Clifton

Resigned
Claremont Road, Cheadle HulmeSK8 6EF
Born September 1962
Director
Appointed 14 May 2013
Resigned 14 Oct 2020

Persons with significant control

1

Claremont Road, CheadleSK8 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2013
NEWINCIncorporation