Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADY BARN HOUSE SCHOOL LIMITED
Company Information for

LADY BARN HOUSE SCHOOL LIMITED

SCHOOLS HILL, CHEADLE, CHESHIRE, SK8 1JE,
Company Registration Number
02986515
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lady Barn House School Ltd
LADY BARN HOUSE SCHOOL LIMITED was founded on 1994-10-31 and has its registered office in Cheshire. The organisation's status is listed as "Active". Lady Barn House School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LADY BARN HOUSE SCHOOL LIMITED
 
Legal Registered Office
SCHOOLS HILL
CHEADLE
CHESHIRE
SK8 1JE
Other companies in SK8
 
Charity Registration
Charity Number 1042587
Charity Address LADY BARN HOUSE SCHOOL, SCHOOLS HILL, CHEADLE, SK8 1JE
Charter LBHS AIMS TO PROVIDE A FIRST CLASS ACADEMIC AND PHYSICAL EDUCATION FOR YOUNG PERSONS OF BOTH SEXES FROM AGE 3 TO 11. UP TO 10 MEANS-TESTED BURSARIES, ARE AWARDED ANNUALLY FOR CHILDREN IN THE JUNIOR SECTION OF THE SCHOOL.WE ALSO OFFER FACILITIES TO LOCAL SPORTS CLUBS, SOCIETIES AND THE CHURCH AS WELL AS FUND RAISING FOR A WIDE RANGE OF CHARITIES, LOCAL, NATIONAL AND INTERNATIONAL ANNUALLY.
Filing Information
Company Number 02986515
Company ID Number 02986515
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:41:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LADY BARN HOUSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
AMANDA WEBB
Company Secretary 2017-09-01
JOANNA BERRY
Director 2014-06-23
LISA ANN CLIFT
Director 2014-06-23
RONALD DOIDGE
Director 2016-11-21
JULIE FLYNN
Director 2017-11-21
ROGER HART
Director 2014-01-20
FADI KABBANI
Director 2012-01-16
BRUCE ALISTAIR IAN MURRAY
Director 2013-01-21
PETER JOHN WARD
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON FRANCIS FALCONER
Director 2000-12-01 2018-06-20
BARRY POLLITT
Director 1999-10-15 2018-06-07
ANITA MICHELLE REUBEN
Director 2013-01-21 2016-09-01
ALISON MARY GOSLING
Director 2002-10-14 2016-07-07
RUTH NEWHOUSE
Director 2005-01-31 2015-08-31
MARTIN DENNIS RADDIN LAND
Company Secretary 1994-10-31 2015-03-31
MARTIN DENNIS RADDIN LAND
Director 1994-10-31 2015-03-31
ADRIAN MICHAEL BEVER
Director 1999-10-15 2015-01-01
ROBERT GARDINER PAYNE
Director 1994-10-31 2014-09-29
ANDREW KEVIN CHEETHAM
Director 2008-07-01 2013-07-01
CAROLYN MELLOR
Director 2000-12-01 2013-04-01
VIJAY NATHOO
Director 2004-11-29 2012-09-03
DAMIAN JONATHAN BENNETT
Director 2000-12-01 2008-09-01
GEORGE RUSSELL HUDSON
Director 1994-10-31 2003-09-29
MICHAEL JOHN AUSTIN ECROYD
Director 1994-10-31 2002-06-01
PATRICIA MARGARET BOOTH
Director 1997-12-15 2001-02-26
PHILIP SHARMAN DANIEL
Director 1997-12-15 1999-08-31
STEPHEN JOHN DAVIES
Director 1995-09-01 1998-07-01
JOY ESTHER BLAKEY
Director 1994-10-31 1998-06-01
JANET GRIFFITH
Director 1995-02-10 1997-12-15
JOHN TREVOR BEVER
Director 1994-10-31 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BERRY LADY BARN PROPERTIES LIMITED Director 2014-06-23 CURRENT 1951-12-03 Dissolved 2016-02-09
JOANNA BERRY BBC CHILDREN IN NEED Director 2013-09-11 CURRENT 2003-04-04 Active
LISA ANN CLIFT CAREDOX LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
LISA ANN CLIFT LADY BARN PROPERTIES LIMITED Director 2014-06-23 CURRENT 1951-12-03 Dissolved 2016-02-09
LISA ANN CLIFT CLIFT MEDICAL SOLUTIONS LTD. Director 2005-02-01 CURRENT 2004-01-20 Active
ROGER HART LADY BARN PROPERTIES LIMITED Director 2014-01-20 CURRENT 1951-12-03 Dissolved 2016-02-09
FADI KABBANI N.A.KABBANI LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
FADI KABBANI LADY BARN PROPERTIES LIMITED Director 2012-01-16 CURRENT 1951-12-03 Dissolved 2016-02-09
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
BRUCE ALISTAIR IAN MURRAY DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
BRUCE ALISTAIR IAN MURRAY LADY BARN PROPERTIES LIMITED Director 2013-01-21 CURRENT 1951-12-03 Dissolved 2016-02-09
BRUCE ALISTAIR IAN MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
BRUCE ALISTAIR IAN MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
BRUCE ALISTAIR IAN MURRAY DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
BRUCE ALISTAIR IAN MURRAY ANDERTON BOARD AND PACKAGING LIMITED Director 2006-02-27 CURRENT 2004-01-19 Active
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MRS KAY ALWAN WALKER
2023-12-11CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR CHRISTIAN MAYO
2023-01-30AP01DIRECTOR APPOINTED MR CHRISTIAN MAYO
2023-01-29APPOINTMENT TERMINATED, DIRECTOR HEATHER COOPER
2023-01-29APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WARD
2023-01-29DIRECTOR APPOINTED MR OMER AZIZ
2023-01-29CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-01-29AP01DIRECTOR APPOINTED MR OMER AZIZ
2023-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER COOPER
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALISTAIR IAN MURRAY
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR JAMES POOLE
2021-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MRS HEATHER COOPER
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN CLIFT
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FRANCIS FALCONER
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY POLLITT
2018-01-15AP01DIRECTOR APPOINTED MRS JULIE FLYNN
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-27AP03Appointment of Mrs Amanda Webb as company secretary on 2017-09-01
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MICHELLE REUBEN
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-16AP01DIRECTOR APPOINTED MR RONALD DOIDGE
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY GOSLING
2016-01-11AR0131/10/15 ANNUAL RETURN FULL LIST
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNIS RADDIN LAND
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH NEWHOUSE
2016-01-08TM02Termination of appointment of Martin Dennis Raddin Land on 2015-03-31
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEVER
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MRS JOANNA BERRY
2014-11-26AP01DIRECTOR APPOINTED DR LISA ANN CLIFT
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDINER PAYNE
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-10AP01DIRECTOR APPOINTED MR ROGER HART
2013-11-04AR0131/10/13 NO MEMBER LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MELLOR
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM
2013-07-19AP01DIRECTOR APPOINTED ANITA MICHELLE REUBEN
2013-07-19AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR IAN MURRAY
2013-04-16AA31/08/12 TOTAL EXEMPTION FULL
2012-11-13AR0131/10/12 NO MEMBER LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DISTRICT JUDGE ADRIAN MICHAEL BEVER / 03/09/2012
2012-11-12AP01DIRECTOR APPOINTED FADI KABBANI
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY NATHOO
2012-04-25AA31/08/11 TOTAL EXEMPTION FULL
2012-04-19AA31/08/09 TOTAL EXEMPTION FULL
2012-04-19AA31/08/10 TOTAL EXEMPTION FULL
2011-11-04AR0131/10/11 NO MEMBER LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL BEVER / 01/11/2011
2010-11-18AR0131/10/10 NO MEMBER LIST
2009-12-09AR0131/10/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MELLOR / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARDINER PAYNE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIJAY NATHOO / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY GOSLING / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRANCIS FALCONER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH NEWHOUSE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DENNIS RADDIN LAND / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY POLLITT / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BEVER / 01/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BENNETT
2009-06-02AUDAUDITOR'S RESIGNATION
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-07363aANNUAL RETURN MADE UP TO 31/10/08
2008-10-07288aDIRECTOR APPOINTED ANDREW KEVIN CHEETHAM
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-05363aANNUAL RETURN MADE UP TO 31/10/07
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-02363aANNUAL RETURN MADE UP TO 31/10/06
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-01363aANNUAL RETURN MADE UP TO 31/10/05
2005-03-24288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28363aANNUAL RETURN MADE UP TO 31/10/04
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14288bDIRECTOR RESIGNED
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-29363aANNUAL RETURN MADE UP TO 31/10/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-23363aANNUAL RETURN MADE UP TO 31/10/02
2002-08-21288bDIRECTOR RESIGNED
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-16363aANNUAL RETURN MADE UP TO 31/10/01
2001-09-26288bDIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to LADY BARN HOUSE SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADY BARN HOUSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LADY BARN HOUSE SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of LADY BARN HOUSE SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADY BARN HOUSE SCHOOL LIMITED
Trademarks
We have not found any records of LADY BARN HOUSE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADY BARN HOUSE SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as LADY BARN HOUSE SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LADY BARN HOUSE SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADY BARN HOUSE SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LADY BARN HOUSE SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.