Background WavePink WaveYellow Wave

BEECH HALL SCHOOL LTD (09540576)

BEECH HALL SCHOOL LTD (09540576) is an active UK company. incorporated on 14 April 2015. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. BEECH HALL SCHOOL LTD has been registered for 10 years.

Company Number
09540576
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HALL SCHOOL LTD

BEECH HALL SCHOOL LTD is an active company incorporated on 14 April 2015 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. BEECH HALL SCHOOL LTD was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09540576

LTD Company

Age

10 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
From: 16 March 2021To: 13 January 2025
63-69 Eltham Road Lee Green London SE12 8UF United Kingdom
From: 14 April 2015To: 16 March 2021
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
Apr 17
Director Left
May 18
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 22
Director Left
Jun 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Apr 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Change To A Person With Significant Control Without Name Date
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Resolution
24 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2015
NEWINCIncorporation