Richmond-Upon-Thames
TW10 6QX
Director Name | Mrs Suzanne Kathryn Longstaff |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mr Christian Michael Heidl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2017(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mrs Sarah Marina Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mrs Lucy Alannah Rosemary Barnes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mr Robert Elliott Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mr Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Audit Partner |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mr Julian James Skingley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mrs Kavita Patel |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Vice Principal, Teacher |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Dr Clare Coakes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Secretary Name | Mrs Wendy Draper |
---|---|
Status | Current |
Appointed | 01 March 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Ms Alison Jane Say |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Lady William Goring |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 26 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mrs Rosalind Govett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Housewife |
Correspondence Address | 29 Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | Elizabeth Mary Candy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1995) |
Role | Headmistress |
Correspondence Address | Lady Eleanor Holles School 105 Hanworth Road Hampton Middlesex TW12 3HF |
Director Name | Mr Robert Andrew Anderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Stockbroker |
Correspondence Address | 21 Holroyd Road Putney London SW15 6LN |
Secretary Name | Mrs Maureen Deirdre Rutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 12 Wayside East Sheen London SW14 7LN |
Director Name | Alan David Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 June 2003) |
Role | Consultant |
Correspondence Address | 51 Walton Street London SW3 2HT |
Secretary Name | Adrian Joseph Snowball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1999) |
Role | Bursar |
Correspondence Address | 17 Carter Close Windsor Berkshire SL4 3QX |
Director Name | Mr John Alan Clarfelt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(23 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Station Road Barnes London SW13 0LS |
Director Name | Luvinia Frances Everett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1997) |
Role | Teacher |
Correspondence Address | 38 Shaftesbury Road Richmond Surrey TW9 2TD |
Director Name | Mrs Susan Mary Barry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 June 2010) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Margarets Crescent Putney London SW15 6HL |
Secretary Name | Jeanette Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2004) |
Role | Bursar |
Correspondence Address | 17 The Oval Wood Street Village Guildford Surrey GU3 3DH |
Secretary Name | Linda Carne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2007) |
Role | Bursar |
Correspondence Address | 20 Walker Close Hampton Middlesex TW12 3XT |
Director Name | Elizabeth Mary Candy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Retired |
Correspondence Address | 5 St Johns Road East Molesey Surrey KT8 9JH |
Director Name | Ashley Jane Casson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 2014) |
Role | Solicitor Retd |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hermitage Richmond Surrey TW10 6SH |
Director Name | Mrs Ruth Glazebrook |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lichfield Road Richmond Surrey TW9 3JR |
Secretary Name | Mr John Nicholas Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Saint Vincent Road Walton On Thames Surrey KT12 1PA |
Director Name | Charlotte Peronel Bearcroft |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 June 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Mrs Lucinda Jane Edge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Ruth Glazebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Mr Greg Caplan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Ms Mekhla Barua |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(42 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Director Name | Mr Guy Cowley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(43 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Secretary Name | Mr Christopher James King |
---|---|
Status | Resigned |
Appointed | 15 January 2018(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2020) |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Secretary Name | Mr Richard John Clark |
---|---|
Status | Resigned |
Appointed | 23 March 2020(47 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Secretary Name | Mrs Katherine Frances Granger Stevens |
---|---|
Status | Resigned |
Appointed | 01 September 2020(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Secretary Name | Mr Mustafa Davies |
---|---|
Status | Resigned |
Appointed | 01 September 2022(49 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2023) |
Role | Company Director |
Correspondence Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
Website | oldvicarage-richmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89400922 |
Telephone region | London |
Registered Address | 48 Richmond Hill Richmond-Upon-Thames TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,390,943 |
Net Worth | £2,926,611 |
Cash | £2,639,892 |
Current Liabilities | £1,185,527 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
20 November 1973 | Delivered on: 10 December 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old vicarage school, 48 richmond hill, richmond on thames, together with all moveable plant, machinery, furniture & equipment. Outstanding |
---|
6 October 2023 | Termination of appointment of Robert Elliott Leigh as a director on 1 October 2023 (1 page) |
---|---|
31 March 2023 | Appointment of Ms Alison Jane Say as a director on 23 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 March 2023 | Termination of appointment of Mustafa Davies as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Appointment of Mrs Wendy Draper as a secretary on 1 March 2023 (2 pages) |
16 January 2023 | Appointment of Dr Clare Coakes as a director on 1 December 2022 (2 pages) |
20 December 2022 | Full accounts made up to 31 August 2022 (29 pages) |
24 October 2022 | Satisfaction of charge 1 in full (1 page) |
5 September 2022 | Appointment of Mr Mustafa Davies as a secretary on 1 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Katherine Frances Granger Stevens as a secretary on 1 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Greg Caplan as a director on 31 August 2022 (1 page) |
6 July 2022 | Termination of appointment of Bryony Henderson as a director on 23 June 2022 (1 page) |
1 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 August 2021 (31 pages) |
26 November 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 November 2021 | Appointment of Mrs Kavita Patel as a director on 17 November 2021 (2 pages) |
29 September 2021 | Termination of appointment of Guy Cowley as a director on 16 September 2021 (1 page) |
7 July 2021 | Appointment of Mr Stephen Charles Alexander Masters as a director on 22 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Julian James Skingley as a director on 22 June 2021 (2 pages) |
5 July 2021 | Appointment of Mr Robert Elliott Leigh as a director on 22 June 2021 (2 pages) |
5 July 2021 | Appointment of Mrs Lucy Alannah Rosemary Barnes as a director on 22 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Sally Yeadon as a director on 22 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Judith Claire Nightingale as a director on 6 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 31 August 2020 (24 pages) |
7 December 2020 | Termination of appointment of Mekhla Barua as a director on 3 December 2020 (1 page) |
3 September 2020 | Secretary's details changed for Mrs Kate Frances Granger Stevens on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Richard John Clark as a secretary on 31 August 2020 (1 page) |
2 September 2020 | Appointment of Mrs Kate Frances Granger Stevens as a secretary on 1 September 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Richard John Clark as a secretary on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Christopher James King as a secretary on 23 March 2020 (1 page) |
4 January 2020 | Full accounts made up to 31 August 2019 (23 pages) |
26 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 August 2018 (23 pages) |
20 November 2018 | Termination of appointment of Charlotte Peronel Bearcroft as a director on 13 June 2018 (1 page) |
20 November 2018 | Appointment of Dr Bryony Henderson as a director on 14 March 2018 (2 pages) |
20 November 2018 | Termination of appointment of Richard David Lewis as a director on 13 June 2018 (1 page) |
20 November 2018 | Termination of appointment of Jerzy Joseph Krol as a director on 13 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 31 August 2017 (22 pages) |
15 January 2018 | Termination of appointment of Ruth Glazebrook as a secretary on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Christopher James King as a secretary on 15 January 2018 (2 pages) |
9 June 2017 | Director's details changed for Mrs Suzanne Kathryn Longstaff on 15 March 2017 (2 pages) |
9 June 2017 | Termination of appointment of Penelope Jane Marr as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Penelope Jane Marr as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gillian Elisabeth Mathers as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gillian Elisabeth Mathers as a director on 7 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mrs Suzanne Kathryn Longstaff on 15 March 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (21 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (21 pages) |
30 March 2017 | Appointment of Mrs Sarah Marina Brown as a director on 15 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Christian Michael Heidl as a director on 15 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Suzanne Kathryn Longstaff as a director on 15 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr Christian Michael Heidl as a director on 15 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mrs Suzanne Kathryn Longstaff as a director on 15 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Sarah Marina Brown as a director on 15 March 2017 (2 pages) |
6 February 2017 | Termination of appointment of Lucinda Jane Edge as a director on 14 June 2016 (1 page) |
6 February 2017 | Termination of appointment of Lucinda Jane Edge as a director on 14 June 2016 (1 page) |
6 February 2017 | Appointment of Mr Guy Cowley as a director on 10 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Elizabeth Ann Haydon as a director on 19 December 2016 (1 page) |
6 February 2017 | Appointment of Mr Simon Waldman as a director on 10 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Elizabeth Ann Haydon as a director on 19 December 2016 (1 page) |
6 February 2017 | Appointment of Mr Simon Waldman as a director on 10 September 2016 (2 pages) |
6 February 2017 | Appointment of Mrs Sally Yeadon as a director on 10 September 2016 (2 pages) |
6 February 2017 | Appointment of Mrs Sally Yeadon as a director on 10 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Michael Townsin as a director on 14 June 2016 (1 page) |
6 February 2017 | Appointment of Mr Guy Cowley as a director on 10 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Michael Townsin as a director on 14 June 2016 (1 page) |
19 April 2016 | Full accounts made up to 31 August 2015 (17 pages) |
19 April 2016 | Full accounts made up to 31 August 2015 (17 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
14 April 2016 | Appointment of Ms Mekhla Barua as a director on 25 November 2015 (2 pages) |
14 April 2016 | Appointment of Ms Mekhla Barua as a director on 25 November 2015 (2 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
4 June 2015 | Appointment of Mr Greg Caplan as a director on 11 June 2014 (2 pages) |
4 June 2015 | Annual return made up to 22 March 2015 no member list (13 pages) |
4 June 2015 | Appointment of Mr Greg Caplan as a director on 11 June 2014 (2 pages) |
4 June 2015 | Annual return made up to 22 March 2015 no member list (13 pages) |
22 October 2014 | Termination of appointment of Ashley Jane Casson as a director on 11 June 2014 (1 page) |
22 October 2014 | Termination of appointment of Ashley Jane Casson as a director on 11 June 2014 (1 page) |
8 May 2014 | Annual return made up to 22 March 2014 no member list (13 pages) |
8 May 2014 | Annual return made up to 22 March 2014 no member list (13 pages) |
7 May 2014 | Appointment of Ms Judith Claire Nightingale as a director (2 pages) |
7 May 2014 | Appointment of Ms Judith Claire Nightingale as a director (2 pages) |
24 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
24 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
23 December 2013 | Termination of appointment of John Marshall as a secretary (2 pages) |
23 December 2013 | Termination of appointment of John Marshall as a secretary (2 pages) |
23 December 2013 | Appointment of Ruth Glazebrook as a secretary (3 pages) |
23 December 2013 | Appointment of Ruth Glazebrook as a secretary (3 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
9 July 2013 | Company name changed old vicarage school trust LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed old vicarage school trust LIMITED\certificate issued on 09/07/13
|
2 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 April 2013 | Annual return made up to 22 March 2013 no member list (13 pages) |
24 April 2013 | Annual return made up to 22 March 2013 no member list (13 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (16 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (16 pages) |
29 January 2013 | Appointment of Gillian Elisabeth Mathers as a director (3 pages) |
29 January 2013 | Appointment of Gillian Elisabeth Mathers as a director (3 pages) |
23 November 2012 | Director's details changed for Mr Michael Townsin on 22 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Michael Townsin on 22 November 2012 (2 pages) |
22 November 2012 | Termination of appointment of Ruth Glazebrook as a director (1 page) |
22 November 2012 | Termination of appointment of Ruth Glazebrook as a director (1 page) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (13 pages) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (13 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (16 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (16 pages) |
17 October 2011 | Termination of appointment of Nigel Hearson as a director (2 pages) |
17 October 2011 | Termination of appointment of Nigel Hearson as a director (2 pages) |
4 April 2011 | Appointment of Jerzy Krol as a director (3 pages) |
4 April 2011 | Appointment of Jerzy Krol as a director (3 pages) |
25 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
25 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
13 January 2011 | Appointment of Richard David Lewis as a director (3 pages) |
13 January 2011 | Appointment of Charlotte Peronel Bearcroft as a director (3 pages) |
13 January 2011 | Appointment of Charlotte Peronel Bearcroft as a director (3 pages) |
13 January 2011 | Appointment of Lucinda Jane Edge as a director (3 pages) |
13 January 2011 | Appointment of Lucinda Jane Edge as a director (3 pages) |
13 January 2011 | Appointment of Richard David Lewis as a director (3 pages) |
13 January 2011 | Appointment of Elizabeth Ann Haydon as a director (3 pages) |
13 January 2011 | Appointment of Elizabeth Ann Haydon as a director (3 pages) |
13 December 2010 | Appointment of Richard David Lewis as a director
|
13 December 2010 | Appointment of Lucinda Jane Edge as a director
|
13 December 2010 | Appointment of Richard David Lewis as a director (3 pages) |
13 December 2010 | Appointment of Richard David Lewis as a director
|
13 December 2010 | Appointment of Lucinda Jane Edge as a director (3 pages) |
13 December 2010 | Appointment of Lucinda Jane Edge as a director
|
10 June 2010 | Termination of appointment of Susan Barry as a director (1 page) |
10 June 2010 | Termination of appointment of Luana Luchterhand as a director (1 page) |
10 June 2010 | Termination of appointment of John Shuffrey as a director (1 page) |
10 June 2010 | Termination of appointment of Luana Luchterhand as a director (1 page) |
10 June 2010 | Termination of appointment of John Shuffrey as a director (1 page) |
10 June 2010 | Termination of appointment of Susan Barry as a director (1 page) |
11 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
11 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
10 May 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
10 May 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for Penelope Jane Marr on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Mary Barry on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Penelope Jane Marr on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Ruth Glazebrook on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Townsin on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Luana Luchterhand on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Townsin on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Ruth Glazebrook on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Mary Barry on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Luana Luchterhand on 22 March 2010 (2 pages) |
14 August 2009 | Section 519 (1 page) |
14 August 2009 | Section 519 (1 page) |
7 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
7 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
5 May 2009 | Annual return made up to 22/03/09 (4 pages) |
5 May 2009 | Appointment terminated director elizabeth candy (1 page) |
5 May 2009 | Annual return made up to 22/03/09 (4 pages) |
5 May 2009 | Appointment terminated director elizabeth candy (1 page) |
28 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
28 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
25 March 2008 | Annual return made up to 22/03/08 (5 pages) |
25 March 2008 | Annual return made up to 22/03/08 (5 pages) |
17 March 2008 | Appointment terminated secretary linda carne (1 page) |
17 March 2008 | Appointment terminate, director richard pertwee logged form (1 page) |
17 March 2008 | Secretary appointed john nicholas marshall (1 page) |
17 March 2008 | Appointment terminate, director richard pertwee logged form (1 page) |
17 March 2008 | Appointment terminated secretary linda carne (1 page) |
17 March 2008 | Secretary appointed john nicholas marshall (1 page) |
17 March 2008 | Appointment terminate, director george gray logged form (1 page) |
17 March 2008 | Appointment terminate, director george gray logged form (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
1 April 2007 | Annual return made up to 22/03/07
|
1 April 2007 | Annual return made up to 22/03/07
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
29 March 2006 | Annual return made up to 22/03/06 (7 pages) |
29 March 2006 | Annual return made up to 22/03/06 (7 pages) |
21 September 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 September 2005 | Full accounts made up to 31 August 2004 (15 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
18 May 2005 | Annual return made up to 22/03/05
|
18 May 2005 | Annual return made up to 22/03/05
|
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
26 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
26 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
15 March 2004 | Annual return made up to 22/03/04 (7 pages) |
15 March 2004 | Annual return made up to 22/03/04 (7 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
16 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
16 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
10 May 2003 | Annual return made up to 22/03/03 (7 pages) |
10 May 2003 | Annual return made up to 22/03/03 (7 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
28 May 2002 | Annual return made up to 22/03/02 (6 pages) |
28 May 2002 | Annual return made up to 22/03/02 (6 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
20 April 2001 | Annual return made up to 22/03/01
|
20 April 2001 | Annual return made up to 22/03/01
|
20 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 22/03/00
|
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
11 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
11 April 2000 | Annual return made up to 22/03/00
|
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
1 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
16 April 1999 | Annual return made up to 22/03/99 (6 pages) |
16 April 1999 | Annual return made up to 22/03/99 (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
28 April 1998 | Annual return made up to 22/03/98
|
28 April 1998 | Annual return made up to 22/03/98
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
27 March 1997 | Annual return made up to 22/03/97
|
27 March 1997 | Annual return made up to 22/03/97
|
27 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Annual return made up to 22/03/96 (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Annual return made up to 22/03/96 (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
18 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
21 March 1995 | Annual return made up to 22/03/95
|
21 March 1995 | Annual return made up to 22/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
18 March 1993 | Accounts for a small company made up to 31 August 1992 (5 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
1 May 1991 | Accounts for a small company made up to 31 August 1990 (9 pages) |
30 March 1989 | Full accounts made up to 31 August 1988 (12 pages) |
3 April 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
26 January 1973 | Incorporation (24 pages) |
26 January 1973 | Incorporation (24 pages) |