Background WavePink WaveYellow Wave

CALDAY FUNDRAISING LTD (09665285)

CALDAY FUNDRAISING LTD (09665285) is an active UK company. incorporated on 1 July 2015. with registered office in Wirral. The company operates in the Education sector, engaged in general secondary education. CALDAY FUNDRAISING LTD has been registered for 10 years. Current directors include MAHONY, Denis William, ROBERTS, Alan Quine, UNDERWOOD, Martin John.

Company Number
09665285
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2015
Age
10 years
Address
Calday Grange Grammar School Grammar School Lane, Wirral, CH48 8GG
Industry Sector
Education
Business Activity
General secondary education
Directors
MAHONY, Denis William, ROBERTS, Alan Quine, UNDERWOOD, Martin John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDAY FUNDRAISING LTD

CALDAY FUNDRAISING LTD is an active company incorporated on 1 July 2015 with the registered office located in Wirral. The company operates in the Education sector, specifically engaged in general secondary education. CALDAY FUNDRAISING LTD was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09665285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 July 2015

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 28 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

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

Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

YOUNG, Janet Ann

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

MAHONY, Denis William

Active
Grammar School Lane, WirralCH48 8GG
Born August 1946
Director
Appointed 22 Oct 2015

ROBERTS, Alan Quine

Active
Grammar School Lane, WirralCH48 8GG
Born January 1956
Director
Appointed 22 Oct 2015

UNDERWOOD, Martin John

Active
Grammar School Lane, WirralCH48 8GG
Born October 1964
Director
Appointed 01 Jul 2015

ECKFORD, Andrew James

Resigned
Grammar School Lane, WirralCH48 8GG
Secretary
Appointed 01 Jul 2015
Resigned 12 Apr 2021

PALIOS, Sofia Katerina

Resigned
Grammar School Lane, WirralCH48 8GG
Secretary
Appointed 12 Apr 2021
Resigned 30 Jun 2025

ECKFORD, Andrew James

Resigned
Grammar School Lane, WirralCH48 8GG
Born April 1973
Director
Appointed 01 Jul 2015
Resigned 22 Oct 2015

FLETCHER, Michael Thomas Neil

Resigned
Grammar School Lane, WirralCH48 8GG
Born February 1969
Director
Appointed 22 Oct 2015
Resigned 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Incorporation Company
1 July 2015
NEWINCIncorporation