Background WavePink WaveYellow Wave

WITHINGTON GIRLS' SCHOOL (09083954)

WITHINGTON GIRLS' SCHOOL (09083954) is an active UK company. incorporated on 12 June 2014. with registered office in Fallowfield. The company operates in the Education sector, engaged in primary education and 1 other business activities. WITHINGTON GIRLS' SCHOOL has been registered for 11 years. Current directors include ALLRED, Jane Patricia, Dr, CHICKEN, Andrew Hamilton, GRIFFIN, Martin James and 10 others.

Company Number
09083954
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2014
Age
11 years
Address
100 Wellington Road, Fallowfield, M14 6BL
Industry Sector
Education
Business Activity
Primary education
Directors
ALLRED, Jane Patricia, Dr, CHICKEN, Andrew Hamilton, GRIFFIN, Martin James, HAWKINS, Diane Mary, LEIGH, David, Professor, MAYNARD-ATEM, Louise, Dr, PATHAK, Ashvin Rao, PIKE, Malcolm John, POSTON, Christopher Michael, SINCLAIR, Howard Philip, STUFFINS, Sally Jane, TANNA, Shivani, Dr, TOREVELL, Martyn Philip
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHINGTON GIRLS' SCHOOL

WITHINGTON GIRLS' SCHOOL is an active company incorporated on 12 June 2014 with the registered office located in Fallowfield. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. WITHINGTON GIRLS' SCHOOL was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09083954

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

Age

11 Years

Incorporated 12 June 2014

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 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

100 Wellington Road Fallowfield, M14 6BL,

Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

14 Active
17 Resigned

CROSS, Carl

Active
Wellington Road, FallowfieldM14 6BL
Secretary
Appointed 01 May 2025

ALLRED, Jane Patricia, Dr

Active
Wellington Road, FallowfieldM14 6BL
Born November 1953
Director
Appointed 31 Aug 2015

CHICKEN, Andrew Hamilton

Active
Wellington Road, FallowfieldM14 6BL
Born June 1960
Director
Appointed 01 Sept 2018

GRIFFIN, Martin James

Active
Wellington Road, FallowfieldM14 6BL
Born May 1961
Director
Appointed 14 Jun 2021

HAWKINS, Diane Mary

Active
Princess Road, BoltonBL6 4DS
Born December 1956
Director
Appointed 01 Sept 2017

LEIGH, David, Professor

Active
Wellington Road, FallowfieldM14 6BL
Born May 1963
Director
Appointed 13 Jan 2020

MAYNARD-ATEM, Louise, Dr

Active
Wellington Road, FallowfieldM14 6BL
Born January 1986
Director
Appointed 12 Dec 2022

PATHAK, Ashvin Rao

Active
Wellington Road, FallowfieldM14 6BL
Born September 1950
Director
Appointed 31 Aug 2015

PIKE, Malcolm John

Active
Wellington Road, FallowfieldM14 6BL
Born August 1959
Director
Appointed 12 Jun 2014

POSTON, Christopher Michael

Active
Wellington Road, FallowfieldM14 6BL
Born January 1967
Director
Appointed 28 Aug 2019

SINCLAIR, Howard Philip

Active
Wellington Road, FallowfieldM14 6BL
Born December 1958
Director
Appointed 31 Aug 2015

STUFFINS, Sally Jane

Active
Wellington Road, FallowfieldM14 6BL
Born November 1979
Director
Appointed 05 Jan 2018

TANNA, Shivani, Dr

Active
Wellington Road, FallowfieldM14 6BL
Born October 1981
Director
Appointed 01 Jan 2026

TOREVELL, Martyn Philip

Active
Wellington Road, FallowfieldM14 6BL
Born February 1967
Director
Appointed 23 Mar 2023

COHEN, Anna Catherine

Resigned
Wellington Road, FallowfieldM14 6BL
Secretary
Appointed 01 Sept 2021
Resigned 01 May 2025

SENN, Sharon

Resigned
Wellington Road, FallowfieldM14 6BL
Secretary
Appointed 12 Jun 2014
Resigned 31 Aug 2021

ADLESTONE, Mark Isaac

Resigned
32-34 Park Road, St AnnesFY8 1RE
Born January 1959
Director
Appointed 31 Aug 2015
Resigned 23 Nov 2020

BYROM, Gwen Marie

Resigned
Wellington Road, ManchesterM14 6BL
Born December 1970
Director
Appointed 21 Sept 2016
Resigned 31 Aug 2018

DEV-JAIRATH, Rashmi, Dr

Resigned
Wellington Road, FallowfieldM14 6BL
Born October 1975
Director
Appointed 01 Sept 2020
Resigned 09 Jun 2025

EL-GHONEMY, Malak

Resigned
Wellington Road, FallowfieldM14 6BL
Born May 1994
Director
Appointed 13 Jan 2020
Resigned 22 May 2022

EVANS, Carole Haldora

Resigned
Wellington Road, FallowfieldM14 6BL
Born August 1950
Director
Appointed 31 Aug 2015
Resigned 13 May 2016

FURBER, Stephen Byram

Resigned
Wellington Road, FallowfieldM14 6BL
Born March 1953
Director
Appointed 31 Aug 2015
Resigned 19 Jun 2017

GRIGORIEVA, Irina, Professor

Resigned
Wellington Road, FallowfieldM14 6BL
Born February 1957
Director
Appointed 27 Sept 2017
Resigned 30 Aug 2019

ILLINGWORTH, David Jeremy

Resigned
Wellington Road, FallowfieldM14 6BL
Born April 1947
Director
Appointed 12 Jun 2014
Resigned 30 Aug 2019

JOHNSON MANNING, Sasha Perdita Elizabeth

Resigned
Wellington Road, FallowfieldM14 6BL
Born September 1963
Director
Appointed 31 Aug 2015
Resigned 13 Nov 2017

KINNEY, Joanne Frances

Resigned
Wellington Road, FallowfieldM14 6BL
Born December 1970
Director
Appointed 31 Aug 2015
Resigned 31 Aug 2020

KIRKHAM, Anne, Dr

Resigned
Wellington Road, FallowfieldM14 6BL
Born December 1961
Director
Appointed 31 Aug 2015
Resigned 31 Aug 2017

LEE, Elisabeth Lindsay

Resigned
Wellington Road, FallowfieldM14 6BL
Born April 1950
Director
Appointed 12 Jun 2014
Resigned 31 Aug 2017

MCVEIGH, Anita Merna

Resigned
Wellington Road, FallowfieldM14 6BL
Born August 1951
Director
Appointed 31 Aug 2015
Resigned 21 Mar 2016

MICHAEL, Melanie Sarah

Resigned
Wellington Road, FallowfieldM14 6BL
Born March 1969
Director
Appointed 05 Jan 2018
Resigned 31 Oct 2023

SABBAGH, Lena

Resigned
Wellington Road, FallowfieldM14 6BL
Born October 1964
Director
Appointed 31 Aug 2015
Resigned 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

84

Resolution
19 February 2026
RESOLUTIONSResolutions
Memorandum Articles
3 February 2026
MAMA
Memorandum Articles
21 January 2026
MAMA
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Resolution
8 April 2024
RESOLUTIONSResolutions
Memorandum Articles
8 April 2024
MAMA
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Auditors Resignation Company
17 August 2017
AUDAUD
Auditors Resignation Company
26 July 2017
AUDAUD
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Memorandum Articles
8 July 2015
MAMA
Resolution
8 July 2015
RESOLUTIONSResolutions
Resolution
8 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Statement Of Companys Objects
30 March 2015
CC04CC04
Memorandum Articles
30 March 2015
MAMA
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Miscellaneous
12 June 2014
MISCMISC
Incorporation Company
12 June 2014
NEWINCIncorporation