Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRINDON HALL CHRISTIAN SCHOOL
Company Information for

GRINDON HALL CHRISTIAN SCHOOL

SUITE 9, 3RD FLOOR, WELLINGTON ROAD SOUTH, STOCKPORT, SK1 3UA,
Company Registration Number
05530130
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Grindon Hall Christian School
GRINDON HALL CHRISTIAN SCHOOL was founded on 2005-08-08 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Grindon Hall Christian School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRINDON HALL CHRISTIAN SCHOOL
 
Legal Registered Office
SUITE 9, 3RD FLOOR
WELLINGTON ROAD SOUTH
STOCKPORT
SK1 3UA
Other companies in SR4
 
Previous Names
GRINDON HALL FREE SCHOOL20/06/2012
NORTH EASTERN CHRISTIAN SCHOOLS ORGANISATION23/05/2011
Filing Information
Company Number 05530130
Company ID Number 05530130
Date formed 2005-08-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 28/02/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2019-05-05 02:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRINDON HALL CHRISTIAN SCHOOL
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 GRINDON HALL CHRISTIAN SCHOOL

Current Directors
Officer Role Date Appointed
HELPING HANDS TRUST LIMITED
Director 2017-04-01
HEIDI HOSKIN
Director 2017-11-28
KATHY KIRKHAM
Director 2017-04-01
KATIE MASON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MY WORLD TRUST
Director 2017-04-01 2017-11-28
JAMES COCKBURN
Director 2015-05-20 2017-04-01
YVONNE CUTTER
Director 2015-04-01 2017-04-01
TIMOTHY PETER DUNNETT
Director 2015-04-01 2017-04-01
ADRIAN MARK JOHNSON
Director 2013-10-07 2017-04-01
STEPHANIE LILLIAN KANE
Director 2016-04-22 2017-04-01
NEIL KELL
Director 2012-09-01 2017-04-01
ANGELA LOCKWOOD
Director 2015-04-01 2017-04-01
ROBERT MOLE
Director 2011-06-01 2017-04-01
STEVEN DAVID PARKER
Director 2015-04-01 2017-04-01
JULI ISABEL POULTON
Director 2015-04-01 2017-04-01
SIMON PETER ASHTON
Director 2015-07-10 2016-10-10
KULVINDER BASRAI
Director 2012-09-20 2015-11-30
AMANDA LITTLE
Director 2015-04-01 2015-10-23
CAROLYN JANE MURRAY
Director 2014-06-16 2015-09-01
IAN PARKER
Director 2012-09-12 2015-06-10
RONA DORRIEN CROCKATT
Director 2013-06-01 2015-01-14
JAMES ROBIN MURPHY
Director 2014-09-17 2014-09-17
JOHN MURRAY
Director 2014-09-17 2014-09-17
JOHN BURN
Director 2014-01-29 2014-01-29
ELIZABETH GRAY
Director 2005-08-08 2013-02-12
KATHRYN MARTHA LING
Director 2011-06-01 2012-10-22
JOHN ROWLAND ALLSOP
Director 2011-06-01 2012-10-12
JOHN BURN
Director 2011-06-01 2012-08-10
JOHN MURRAY
Company Secretary 2005-08-08 2011-06-01
MARTIN BOLT
Director 2005-08-08 2011-06-01
JOHN MURRAY
Director 2005-08-08 2011-06-01
ADRIAN MARK JOHNSON
Director 2008-06-23 2009-08-31
EMILY RHODA DODDS
Director 2005-08-08 2007-12-28
REDDINGS COMPANY SECRETARY LIMITED
Nominated Secretary 2005-08-08 2005-08-08
DIANA ELIZABETH REDDING
Nominated Director 2005-08-08 2005-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELPING HANDS TRUST LIMITED ADVENTURE LEARNING ACADEMY TRUST Director 2013-07-18 CURRENT 2013-07-18 Active
HELPING HANDS TRUST LIMITED BRIGHT TRIBE TRUST Director 2012-11-13 CURRENT 2012-07-16 Active
HEIDI HOSKIN HALTWHISTLE COMMUNITY CAMPUS Director 2017-11-28 CURRENT 2013-07-25 Active - Proposal to Strike off
KATHY KIRKHAM BRIGHT TRIBE TRUST Director 2018-02-08 CURRENT 2012-07-16 Active
KATHY KIRKHAM ADVENTURE LEARNING ACADEMY TRUST Director 2018-02-08 CURRENT 2013-07-18 Active
KATHY KIRKHAM THE WINDMILL CENTRE (CORNWALL) LIMITED Director 2015-12-17 CURRENT 1997-10-06 Dissolved 2016-11-01
KATHY KIRKHAM BRIGHT TRIBE TECHNOLOGY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
KATIE MASON HALTWHISTLE COMMUNITY CAMPUS Director 2017-11-23 CURRENT 2013-07-25 Active - Proposal to Strike off

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
2019-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-19AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI HOSKIN
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Building 1000 Kings Reach Yew Street Stockport SK4 2HD
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-12-06AP01DIRECTOR APPOINTED HEIDI HOSKIN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MY WORLD TRUST
2017-12-06AP01DIRECTOR APPOINTED KATIE MASON
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Grindon Hall Christian School Nookside Sunderland SR4 8PG
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK JOHNSON
2017-05-08AP02CORPORATE DIRECTOR APPOINTED HELPING HANDS TRUST LIMITED
2017-05-08AP02CORPORATE DIRECTOR APPOINTED MY WORLD TRUST
2017-05-08AP01DIRECTOR APPOINTED MS KATHY KIRKHAM
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SPELMAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JULI POULTON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOCKWOOD
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KELL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KANE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNNETT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CUTTER
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COCKBURN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED DANIEL JOSEPH SPELMAN
2016-06-20AP01DIRECTOR APPOINTED STEPHANIE LILLIAN KANE
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SOUTHWICK
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER BASRAI
2015-11-21AP01DIRECTOR APPOINTED SIMON PETER ASHTON
2015-11-15AP01DIRECTOR APPOINTED JULI POULTON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LITTLE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MURRAY
2015-10-06RES13COMPANY BUSINESS 11/09/2015
2015-09-02AR0108/08/15 NO MEMBER LIST
2015-07-07AP01DIRECTOR APPOINTED MRS ANGELA LOCKWOOD
2015-07-07AP01DIRECTOR APPOINTED JAMES COCKBURN
2015-06-23AP01DIRECTOR APPOINTED AMANDA LITTLE
2015-06-23AP01DIRECTOR APPOINTED MR STEVEN DAVID PARKER
2015-06-23AP01DIRECTOR APPOINTED DR TIMOTHY PETER DUNNETT
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKER
2015-06-23AP01DIRECTOR APPOINTED YVONNE CUTTER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RONA CROCKATT
2015-03-02AP01DIRECTOR APPOINTED MRS CAROLYN JANE MURRAY
2015-03-02AP01DIRECTOR APPOINTED MRS KULVINDER BASRAI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2015-02-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-15AR0108/08/14 NO MEMBER LIST
2014-10-03AP01DIRECTOR APPOINTED JAMES ROBIN MURPHY
2014-10-03AP01DIRECTOR APPOINTED JOHN BURN
2014-10-03AP01DIRECTOR APPOINTED RONA DORRIEN CROCKATT
2014-10-03AP01DIRECTOR APPOINTED MR JOHN MURRAY
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-25AP01DIRECTOR APPOINTED NEIL KELL
2014-03-25AP01DIRECTOR APPOINTED MR ERIC SOUTHWICK
2014-03-25AP01DIRECTOR APPOINTED ADRIAN MARK JOHNSON
2013-10-22AR0108/08/13 NO MEMBER LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOP
2013-10-22AP01DIRECTOR APPOINTED MR IAN PARKER
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LING
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-21AR0108/08/12 NO MEMBER LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURN
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-20RES01ADOPT ARTICLES 02/08/2012
2012-06-20RES15CHANGE OF NAME 02/05/2012
2012-06-20CERTNMCOMPANY NAME CHANGED GRINDON HALL FREE SCHOOL CERTIFICATE ISSUED ON 20/06/12
2012-06-20MISCNE01 FILED
2012-06-14RES15CHANGE OF NAME 02/05/2012
2012-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-07AA31/08/11 TOTAL EXEMPTION FULL
2012-03-14AP01DIRECTOR APPOINTED JOHN ROWLAND ALLSOP
2012-03-14AP01DIRECTOR APPOINTED MR ROBERT MOLE
2012-03-14AP01DIRECTOR APPOINTED KATHRYN MARTHA LING
2012-03-14AP01DIRECTOR APPOINTED JOHN BURN
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLT
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY
2011-10-10AR0108/08/11 NO MEMBER LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-05-23RES15CHANGE OF NAME 14/05/2011
2011-05-23CERTNMCOMPANY NAME CHANGED NORTH EASTERN CHRISTIAN SCHOOLS ORGANISATION CERTIFICATE ISSUED ON 23/05/11
2011-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18AR0108/08/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY / 02/07/2010
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN JOHNSON
2009-08-27363aANNUAL RETURN MADE UP TO 08/08/09
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-03363aANNUAL RETURN MADE UP TO 08/08/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALTON
2008-07-01288aDIRECTOR APPOINTED ADRIAN MARK JOHNSON
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-16288bDIRECTOR RESIGNED
2007-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sANNUAL RETURN MADE UP TO 08/08/07
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: GRINDON HALL NOOKSIDE SUNDERLAND TYNE AND WEAR SR2 9BN
2006-10-09363sANNUAL RETURN MADE UP TO 08/08/06
2006-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT, WINSCOMBE NORTH SOMERSET BS25 1LZ
2005-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to GRINDON HALL CHRISTIAN SCHOOL 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 GRINDON HALL CHRISTIAN SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-20 Outstanding THE SECRETARY OF STATE FOR EDUCATION
Intangible Assets
Patents
We have not found any records of GRINDON HALL CHRISTIAN SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for GRINDON HALL CHRISTIAN SCHOOL
Trademarks
We have not found any records of GRINDON HALL CHRISTIAN SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with GRINDON HALL CHRISTIAN SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-03-31 GBP £7,754 OTHER AGENCIES
Durham County Council 2017-03-08 GBP £1,000 School Children
Durham County Council 2016-07-08 GBP £600 School Children
SUNDERLAND CITY COUNCIL 2016-02-04 GBP £9,515 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2016-02-04 GBP £9,515 OTHER AGENCIES
Durham County Council 2016-01-13 GBP £3,800 School Children
SUNDERLAND CITY COUNCIL 2015-06-12 GBP £1,829 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-03-10 GBP £600 SERVICES
SUNDERLAND CITY COUNCIL 2015-03-10 GBP £600 SERVICES
South Tyneside Council 2015-02-16 GBP £1,900 Delegated Schools Budget - Grant Funding
SUNDERLAND CITY COUNCIL 2015-01-16 GBP £1,693 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-01-16 GBP £1,693 OTHER AGENCIES
Durham County Council 2015-01-15 GBP £1,820 School Children
South Tyneside Council 2014-03-16 GBP £900
South Tyneside Council 2014-03-16 GBP £900 Delegated Schools Budget - Grant Funding

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRINDON HALL CHRISTIAN SCHOOL 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 GRINDON HALL CHRISTIAN SCHOOL 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 GRINDON HALL CHRISTIAN SCHOOL 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.