Company NameRed House School Limited
Company StatusActive
Company Number00312473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1936(87 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jeremy Henning
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(78 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMrs Kate Elizabeth Huddart
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(78 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RolePharmasist
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Guy Taylor
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(78 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Sean Michael Costigan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(78 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMs Victoria Louise Duncan
Date of BirthSeptember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(79 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Neil Simpson
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(81 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Banker
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameDr Fiona Hunt
Date of BirthMarch 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(83 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Secretary NameMr Neil Simpson
StatusCurrent
Appointed25 November 2020(84 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(85 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMrs Leanne Caroline Boyd-Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(85 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Kenneth David James
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(85 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMrs Rachel Susan Scott
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(86 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperational Manager
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr David Butler
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(56 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameFranchesca Gay Argyle
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(56 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1994)
RoleHousewife
Correspondence AddressWishford Levenside
Stokesley
Middlesbrough
Cleveland
TS9 5AR
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(56 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameMr David George Brown
Date of BirthOctober 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(56 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Middleton Road
Sadberge
Darlington
County Durham
DL2 1RR
Secretary NameAlistair Grant Arkley
NationalityBritish
StatusResigned
Appointed30 January 1993(56 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressThe White House Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameProf Brian Stuart Avery
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(57 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 November 1996)
RoleConsultant Oral And Maxillo-Fa
Correspondence AddressMordon House
Mordon
Stockton On Tees
Cleveland
TS21 2EY
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed17 November 1993(57 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 November 1999)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameJohn William Barker
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(58 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1997)
RoleConsultant And Farmer
Correspondence AddressLongpasture Farm
Little Stainton
Stockton On Tees
Cleveland
TS21 1HW
Director NameJudith Wilson Burleigh
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(59 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 November 1998)
RoleNurse
Correspondence Address7 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameRichard Bunter
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(61 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 November 2004)
RoleAccountant
Correspondence Address89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
Director NameKaren Mary Baguley
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 November 2002)
RoleNurse
Correspondence Address10 Grange View
Wolviston
Billingham
Cleveland
TS22 5LT
Secretary NameSally Margaret Harris
NationalityBritish
StatusResigned
Appointed17 November 1999(63 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2001)
RoleNurse
Correspondence Address17 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AE
Director NameFiona Dalrymple Avery
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(64 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 2003)
RoleP/T Secretary
Correspondence AddressMordon House
Mordon
Sedgefield
Cleveland
TS21 2EY
Secretary NameDenis Raymond Stubley
NationalityBritish
StatusResigned
Appointed07 March 2001(64 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2006)
RoleDentist
Correspondence Address77 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Vinay Anthony Bedi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(65 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 November 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameJim Bradley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(66 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMrs Beverley Susan Blakey
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(68 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameAndrew Charles Moule
NationalityBritish
StatusResigned
Appointed22 November 2006(70 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameSimon Richard Blake
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(71 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 2010)
RoleLecturer & Researcher
Country of ResidenceEngland
Correspondence Address15 Easson Road
Redcar
Cleveland
TS10 1HH
Director NameMr Simon Jonathan Ashforth
Date of BirthNovember 1974 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(75 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 November 2021)
RoleRegional Commercial Director Balfour Beatty
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Secretary NameJames Michael Hill
StatusResigned
Appointed21 November 2012(76 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Secretary NameMrs Amanda Louise Mallen-Beadle
StatusResigned
Appointed19 November 2014(78 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2020)
RoleCompany Director
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
Director NameMr Martin John Anderson
Date of BirthAugust 1979 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(82 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX

Contact

Websitewww.redhouseschool.co.uk
Telephone01642 553370
Telephone regionMiddlesbrough

Location

Registered AddressRed House
36, The Green, Norton
Stockton On Tees
TS20 1DX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Financials

Year2013
Turnover£3,962,706
Net Worth£1,947,695
Cash£532,171
Current Liabilities£745,897

Accounts

Latest Accounts31 August 2022 (9 months, 1 week ago)
Next Accounts Due31 May 2024 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return17 January 2023 (4 months, 3 weeks ago)
Next Return Due31 January 2024 (7 months, 3 weeks from now)

Charges

11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being norton vicarage station road norton stockton on tees t/n CE2733,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the vicarage the green norton stockton on tees t/n CE145158,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 36 the green norton stockton on tees,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property adjacent to red house school norton stockton on tees,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 1991Delivered on: 6 February 1991
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1984Delivered on: 13 September 1984
Satisfied on: 13 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the month side of marmaduke place, stockton on tees cleveland t/n du 2601.
Fully Satisfied
30 August 1984Delivered on: 13 September 1984
Satisfied on: 13 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H norton vicarage, station road, norton, stockton on tees cleveland t/n ce 2733.
Fully Satisfied
30 August 1984Delivered on: 13 September 1984
Satisfied on: 13 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 the green norton on tees stockton on tees, clevelands.
Fully Satisfied
21 September 2012Delivered on: 26 September 2012
Satisfied on: 10 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a chesterfield, 6 and 7 mill lane, norton, stockton on tees t/no CE84431 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 September 2012Delivered on: 26 September 2012
Satisfied on: 10 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the old vicarage, the green, norton, stockton on tees t/no CE145158, CE145161 and CE2733 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 September 2012Delivered on: 26 September 2012
Satisfied on: 10 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a red house school, 36 the green, norton, stockton on tees. Land to the north of red house school, the green, norton. Land on the north side of marmaduke place, stockton on tees t/no CE180146, CE180147 and DU2601 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 August 2012Delivered on: 14 August 2012
Satisfied on: 10 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 October 2008Delivered on: 15 October 2008
Satisfied on: 16 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chesterfield 6 and 7 mill lane norton stockton on tees cleveland t/no CE84431,f/h property k/a land and buildings comprising red house school the green norton stockton on tees clevelnad t/no's CE180146,CE180147 and DU2601,f/h property k/a land and buildings comprising red house primary school fomerly in park k/a the vicarage the green norton stockton on tees cleveland t/no's CE145161,CE2733 and CE145158 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
2 October 2008Delivered on: 15 October 2008
Satisfied on: 16 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chesterfield 6 and 7 mill lane norton stockton on tees cleveland t/no CE84431,f/h property k/a land and buildings comprising red house school the green norton stockton on tees cleveland t/no's CE180146,CE180147 and DU2601,f/h property k/a land and buildings comprising red house primary school formerly in park k/a the vicarage the green norton stockton on tees cleveland t/no's CE145161,CE2733 and CE145158 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property land lying to the north of the green norton stockton on tees t/n CE145161,. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land on the north side of marmaduke place stockton on tees t/n DU2601,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 1984Delivered on: 13 September 1984
Satisfied on: 13 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at naton, stockton on tees cleveland containing an area of 4.3 acres adjacent to redhouse school.
Fully Satisfied
18 May 2020Delivered on: 22 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The old vicarage and manor house and adjoining land the green, norton, stockton on tees, TS20 1 ej.
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Red house school and adjoining land red house, 36 the green, norton, stockton on tees, TS20 1DX.
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rights and benefits of the company in the following :-. I) a sale contract for the property at wynyard billingham and registered at the land registry under title number CE220758 ("the property") entered into between (1) red house school limited and (2) jomast 5 limited and dated 31 october 2017 as amended by the supplemental agreement dated 23RD october 2018 between (1) red house school limited borrower and (2) jomast 5 limited and (3) jomast 4 limited:. Ii) a mortgage of the property dated 23RD october 2018 and granted by jomast 5 limited in favour of red house school limited.
Outstanding
2 May 2014Delivered on: 7 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary

Classification: A registered charge
Particulars: The f/h property k/a land at wynyard billingham t/no's CE167212 CE124987 and CE163817.
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary as Defined by the Companies Act 2006

Classification: A registered charge
Particulars: F/H old vicarage the green norton stockton on tees t/nos CE145158 CE145161 and CE2733.
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as red house school 36 the green norton stockton on tees, land on the north side of marmaduke place stockton on tees title numbers CE180146, CE180147 and DU2601.
Outstanding
31 March 2014Delivered on: 9 April 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 December 2021Full accounts made up to 31 August 2021 (29 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Memorandum and Articles of Association (20 pages)
29 November 2021Appointment of Mr Stuart Blackett as a director on 24 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Kenneth David James on 24 November 2021 (2 pages)
26 November 2021Appointment of Mr Kenneth David James as a director on 24 November 2021 (2 pages)
26 November 2021Appointment of Mrs Leanne Caroline Boyd-Smith as a director on 24 November 2021 (2 pages)
25 November 2021Termination of appointment of Sven David Wright as a director on 24 November 2021 (1 page)
25 November 2021Termination of appointment of Karen Shaw as a director on 24 November 2021 (1 page)
25 November 2021Termination of appointment of Gavin David Cordwell-Smith as a director on 24 November 2021 (1 page)
25 November 2021Termination of appointment of Simon Jonathan Ashforth as a director on 24 November 2021 (1 page)
25 November 2021Termination of appointment of Martin John Anderson as a director on 24 November 2021 (1 page)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 February 2021Full accounts made up to 31 August 2020 (29 pages)
1 December 2020Termination of appointment of Amanda Louise Mallen-Beadle as a director on 25 November 2020 (1 page)
1 December 2020Appointment of Mr Neil Simpson as a secretary on 25 November 2020 (2 pages)
1 December 2020Termination of appointment of Amanda Louise Mallen-Beadle as a secretary on 25 October 2020 (1 page)
18 November 2020Satisfaction of charge 003124730018 in full (1 page)
18 November 2020Satisfaction of charge 003124730020 in full (1 page)
18 November 2020Satisfaction of charge 003124730019 in full (1 page)
18 November 2020Satisfaction of charge 003124730021 in full (1 page)
18 November 2020Satisfaction of charge 003124730022 in full (1 page)
22 May 2020Registration of charge 003124730025, created on 18 May 2020 (20 pages)
20 May 2020Registration of charge 003124730024, created on 18 May 2020 (19 pages)
20 May 2020Registration of charge 003124730023, created on 18 May 2020 (19 pages)
21 April 2020Full accounts made up to 31 August 2019 (28 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 January 2020Appointment of Dr Fiona Hunt as a director on 14 January 2020 (2 pages)
20 January 2020Termination of appointment of Mark Stephen Craggs as a director on 27 November 2019 (1 page)
30 September 2019Termination of appointment of Amy Witham as a director on 19 June 2019 (1 page)
11 July 2019Director's details changed for Mr Sean Michael Costigan on 17 June 2019 (2 pages)
14 May 2019Full accounts made up to 31 August 2018 (28 pages)
11 February 2019Termination of appointment of Nicola Clark as a director on 5 February 2019 (1 page)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Appointment of Dr Karen Shaw as a director on 4 December 2018 (2 pages)
12 December 2018Appointment of Mr Martin John Anderson as a director on 28 November 2018 (2 pages)
12 December 2018Appointment of Mrs Nicola Clark as a director on 28 November 2018 (2 pages)
12 December 2018Appointment of Mrs Mary Elizabeth Elwell as a director on 28 November 2018 (2 pages)
12 December 2018Termination of appointment of John Paul Card as a director on 28 November 2018 (1 page)
7 November 2018Registration of charge 003124730022, created on 23 October 2018 (25 pages)
18 June 2018Director's details changed for Mr Simon Jonathan Asforth on 15 June 2018 (2 pages)
21 May 2018Full accounts made up to 31 August 2017 (28 pages)
19 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 February 2018Director's details changed for Mr Gavin David Cordwell-Smith on 29 November 2017 (2 pages)
19 February 2018Appointment of Mr Neil Simpson as a director on 29 November 2017 (2 pages)
19 February 2018Termination of appointment of David Henderson as a director on 29 November 2017 (1 page)
6 June 2017Full accounts made up to 31 August 2016 (30 pages)
6 June 2017Full accounts made up to 31 August 2016 (30 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 January 2017Appointment of Mrs Amy Witham as a director on 30 November 2016 (2 pages)
20 January 2017Appointment of Mrs Amy Witham as a director on 30 November 2016 (2 pages)
19 January 2017Termination of appointment of Jennifer Mary Readman as a director on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Vinay Anthony Bedi as a director on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Jennifer Mary Readman as a director on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Vinay Anthony Bedi as a director on 30 November 2016 (1 page)
22 April 2016Director's details changed for Mr Paul Card on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Paul Card on 22 April 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 no member list (9 pages)
18 January 2016Annual return made up to 17 January 2016 no member list (9 pages)
5 January 2016Appointment of Mr Paul Card as a director on 18 November 2015 (2 pages)
5 January 2016Appointment of Miss Victoria Louise Duncan as a director on 18 November 2015 (2 pages)
5 January 2016Termination of appointment of Andrew Kenneth Tomlinson as a director on 18 November 2015 (1 page)
5 January 2016Termination of appointment of Richard Jeavons as a director on 18 November 2015 (1 page)
5 January 2016Termination of appointment of John Richard Greenaway as a director on 18 November 2015 (1 page)
5 January 2016Appointment of Mr Paul Card as a director on 18 November 2015 (2 pages)
5 January 2016Appointment of Miss Victoria Louise Duncan as a director on 18 November 2015 (2 pages)
5 January 2016Termination of appointment of Andrew Kenneth Tomlinson as a director on 18 November 2015 (1 page)
5 January 2016Termination of appointment of Richard Jeavons as a director on 18 November 2015 (1 page)
5 January 2016Termination of appointment of John Richard Greenaway as a director on 18 November 2015 (1 page)
22 December 2015Full accounts made up to 31 August 2015 (26 pages)
22 December 2015Full accounts made up to 31 August 2015 (26 pages)
2 November 2015Appointment of Mrs Amanda Louise Mallen-Beadle as a secretary on 19 November 2014 (2 pages)
2 November 2015Appointment of Mrs Amanda Louise Mallen-Beadle as a secretary on 19 November 2014 (2 pages)
10 February 2015Satisfaction of charge 17 in full (2 pages)
10 February 2015Satisfaction of charge 16 in full (2 pages)
10 February 2015Satisfaction of charge 15 in full (2 pages)
10 February 2015Satisfaction of charge 14 in full (1 page)
10 February 2015Satisfaction of charge 17 in full (2 pages)
10 February 2015Satisfaction of charge 16 in full (2 pages)
10 February 2015Satisfaction of charge 15 in full (2 pages)
10 February 2015Satisfaction of charge 14 in full (1 page)
27 January 2015Annual return made up to 17 January 2015 no member list (10 pages)
27 January 2015Appointment of Mr Sven Wright as a director on 19 November 2014 (2 pages)
27 January 2015Annual return made up to 17 January 2015 no member list (10 pages)
27 January 2015Appointment of Mr Sven Wright as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Jeremy Henning as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Richard Jeavons as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Guy Taylor as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mrs Kate Elizabeth Huddart as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr David Henderson as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Sean Michael Costigan as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Jeremy Henning as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Richard Jeavons as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Guy Taylor as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mrs Kate Elizabeth Huddart as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr David Henderson as a director on 19 November 2014 (2 pages)
26 January 2015Appointment of Mr Sean Michael Costigan as a director on 19 November 2014 (2 pages)
13 January 2015Termination of appointment of James Michael Hill as a director on 19 November 2014 (1 page)
13 January 2015Director's details changed for Mr Simon Jonathan Ashforth on 12 January 2015 (2 pages)
13 January 2015Termination of appointment of James Michael Hill as a director on 19 November 2014 (1 page)
13 January 2015Director's details changed for Mr Simon Jonathan Ashforth on 12 January 2015 (2 pages)
4 December 2014Full accounts made up to 31 August 2014 (26 pages)
4 December 2014Full accounts made up to 31 August 2014 (26 pages)
27 November 2014Termination of appointment of Simon Mark Johnson as a director on 19 November 2014 (1 page)
27 November 2014Termination of appointment of David Webster as a director on 19 November 2014 (1 page)
27 November 2014Termination of appointment of James Michael Hill as a secretary on 19 November 2014 (1 page)
27 November 2014Termination of appointment of Simon Mark Johnson as a director on 19 November 2014 (1 page)
27 November 2014Termination of appointment of David Webster as a director on 19 November 2014 (1 page)
27 November 2014Termination of appointment of James Michael Hill as a secretary on 19 November 2014 (1 page)
7 May 2014Registration of charge 003124730021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
7 May 2014Registration of charge 003124730021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
16 April 2014Registration of charge 003124730020 (28 pages)
16 April 2014Registration of charge 003124730019 (28 pages)
16 April 2014Registration of charge 003124730020 (28 pages)
16 April 2014Registration of charge 003124730019 (28 pages)
9 April 2014Registration of charge 003124730018 (32 pages)
9 April 2014Registration of charge 003124730018 (32 pages)
25 March 2014Full accounts made up to 31 August 2013 (26 pages)
25 March 2014Full accounts made up to 31 August 2013 (26 pages)
17 January 2014Annual return made up to 17 January 2014 no member list (8 pages)
17 January 2014Annual return made up to 17 January 2014 no member list (8 pages)
6 September 2013Termination of appointment of Melanie Hall as a director (1 page)
6 September 2013Termination of appointment of Melanie Hall as a director (1 page)
28 May 2013Full accounts made up to 31 August 2012 (26 pages)
28 May 2013Full accounts made up to 31 August 2012 (26 pages)
17 January 2013Annual return made up to 17 January 2013 no member list (9 pages)
17 January 2013Annual return made up to 17 January 2013 no member list (9 pages)
22 November 2012Appointment of James Michael Hill as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Moule as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Moule as a director (1 page)
22 November 2012Appointment of Mark Stephen Craggs as a director (2 pages)
22 November 2012Appointment of Dr John Richard Greenaway as a director (2 pages)
22 November 2012Appointment of Simon Mark Johnson as a director (2 pages)
22 November 2012Appointment of Andrew Kenneth Tomlinson as a director (2 pages)
22 November 2012Appointment of James Michael Hill as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Moule as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Moule as a director (1 page)
22 November 2012Appointment of Mark Stephen Craggs as a director (2 pages)
22 November 2012Appointment of Dr John Richard Greenaway as a director (2 pages)
22 November 2012Appointment of Simon Mark Johnson as a director (2 pages)
22 November 2012Appointment of Andrew Kenneth Tomlinson as a director (2 pages)
21 November 2012Termination of appointment of Ashley Temple as a director (1 page)
21 November 2012Termination of appointment of Eric Whitehouse as a director (1 page)
21 November 2012Termination of appointment of Ashley Temple as a director (1 page)
21 November 2012Termination of appointment of Eric Whitehouse as a director (1 page)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
20 June 2012Director's details changed for John Webster on 20 June 2012 (2 pages)
20 June 2012Director's details changed for John Webster on 20 June 2012 (2 pages)
4 April 2012Appointment of Melanie Jane Hall as a director (2 pages)
4 April 2012Appointment of Melanie Jane Hall as a director (2 pages)
31 March 2012Termination of appointment of Joanne Corlett as a director (1 page)
31 March 2012Termination of appointment of Joanne Corlett as a director (1 page)
17 January 2012Annual return made up to 17 January 2012 no member list (8 pages)
17 January 2012Annual return made up to 17 January 2012 no member list (8 pages)
10 January 2012Termination of appointment of Jim Bradley as a director (1 page)
10 January 2012Termination of appointment of Jim Bradley as a director (1 page)
4 January 2012Appointment of John Webster as a director (2 pages)
4 January 2012Appointment of John Webster as a director (2 pages)
16 December 2011Full accounts made up to 31 August 2011 (26 pages)
16 December 2011Full accounts made up to 31 August 2011 (26 pages)
2 December 2011Appointment of Mr Simon Jonathan Ashforth as a director (2 pages)
2 December 2011Appointment of Mr Simon Jonathan Ashforth as a director (2 pages)
18 November 2011Director's details changed for Andrew Charles Moule on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Eric Whitehouse on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Ashley Temple on 18 November 2011 (2 pages)
18 November 2011Director's details changed for James Michael Hill on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Jim Bradley on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Vinay Anthony Bedi on 18 November 2011 (2 pages)
18 November 2011Secretary's details changed for Andrew Charles Moule on 18 November 2011 (1 page)
18 November 2011Director's details changed for Andrew Charles Moule on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Eric Whitehouse on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Ashley Temple on 18 November 2011 (2 pages)
18 November 2011Director's details changed for James Michael Hill on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Jim Bradley on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Vinay Anthony Bedi on 18 November 2011 (2 pages)
18 November 2011Secretary's details changed for Andrew Charles Moule on 18 November 2011 (1 page)
5 October 2011Resignation of an auditor (2 pages)
5 October 2011Resignation of an auditor (2 pages)
27 September 2011Section 519 (1 page)
27 September 2011Section 519 (1 page)
24 June 2011Termination of appointment of Nicola Noble as a director (1 page)
24 June 2011Termination of appointment of Karen Hibbert as a director (1 page)
24 June 2011Termination of appointment of Nicola Noble as a director (1 page)
24 June 2011Termination of appointment of Karen Hibbert as a director (1 page)
17 January 2011Annual return made up to 17 January 2011 no member list (13 pages)
17 January 2011Annual return made up to 17 January 2011 no member list (13 pages)
6 January 2011Full accounts made up to 31 August 2010 (31 pages)
6 January 2011Full accounts made up to 31 August 2010 (31 pages)
25 November 2010Appointment of Ms Amanda Louise Mallen-Beadle as a director (2 pages)
25 November 2010Appointment of Ms Jennifer Mary Readman as a director (2 pages)
25 November 2010Termination of appointment of Beverley Blakey as a director (1 page)
25 November 2010Termination of appointment of John Robinson as a director (1 page)
25 November 2010Termination of appointment of Neil Dunkley as a director (1 page)
25 November 2010Termination of appointment of Joanna Grylls as a director (1 page)
25 November 2010Termination of appointment of Simon Blake as a director (1 page)
25 November 2010Appointment of Ms Amanda Louise Mallen-Beadle as a director (2 pages)
25 November 2010Appointment of Ms Jennifer Mary Readman as a director (2 pages)
25 November 2010Termination of appointment of Beverley Blakey as a director (1 page)
25 November 2010Termination of appointment of John Robinson as a director (1 page)
25 November 2010Termination of appointment of Neil Dunkley as a director (1 page)
25 November 2010Termination of appointment of Joanna Grylls as a director (1 page)
25 November 2010Termination of appointment of Simon Blake as a director (1 page)
18 January 2010Annual return made up to 17 January 2010 no member list (11 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Karen Hibbert on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Christopher Dunkley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ashley Temple on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Eric Whitehouse on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Moule on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Michael Hill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Jim Bradley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Joanna Lindsey Grylls on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Beverley Susan Blakey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Simon Richard Blake on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Vinay Anthony Bedi on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 no member list (11 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Karen Hibbert on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Christopher Dunkley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ashley Temple on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Eric Whitehouse on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Moule on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Michael Hill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Jim Bradley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Joanna Lindsey Grylls on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Vinay Anthony Bedi on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Simon Richard Blake on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Beverley Susan Blakey on 18 January 2010 (2 pages)
1 December 2009Appointment of Ms Joanne Elizabeth Corlett as a director (2 pages)
1 December 2009Appointment of Ms Joanne Elizabeth Corlett as a director (2 pages)
27 November 2009Appointment of Dr Amar Rangan as a director (2 pages)
27 November 2009Appointment of Nicola Eloise Noble as a director (2 pages)
27 November 2009Full accounts made up to 31 August 2009 (31 pages)
27 November 2009Appointment of Mr Gavin David Cordwell-Smith as a director (2 pages)
27 November 2009Appointment of Mr John Robinson as a director (2 pages)
27 November 2009Termination of appointment of James Robson as a director (1 page)
27 November 2009Appointment of Dr Amar Rangan as a director (2 pages)
27 November 2009Appointment of Nicola Eloise Noble as a director (2 pages)
27 November 2009Full accounts made up to 31 August 2009 (31 pages)
27 November 2009Appointment of Mr Gavin David Cordwell-Smith as a director (2 pages)
27 November 2009Appointment of Mr John Robinson as a director (2 pages)
27 November 2009Termination of appointment of James Robson as a director (1 page)
6 June 2009Appointment terminated director lynne lockett (1 page)
6 June 2009Appointment terminated director lynne lockett (1 page)
19 January 2009Annual return made up to 17/01/09 (6 pages)
19 January 2009Annual return made up to 17/01/09 (6 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
11 December 2008Full accounts made up to 31 August 2008 (27 pages)
11 December 2008Full accounts made up to 31 August 2008 (27 pages)
1 December 2008Appointment terminated director joanna terry (1 page)
1 December 2008Appointment terminated director david horner (1 page)
1 December 2008Appointment terminated director joanna terry (1 page)
1 December 2008Appointment terminated director david horner (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
11 March 2008Appointment terminated director karen pemberton (1 page)
11 March 2008Appointment terminated director karen pemberton (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 January 2008Annual return made up to 17/01/08 (4 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Annual return made up to 17/01/08 (4 pages)
17 January 2008Director's particulars changed (1 page)
11 December 2007Full accounts made up to 31 August 2007 (25 pages)
11 December 2007Full accounts made up to 31 August 2007 (25 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
18 January 2007Annual return made up to 17/01/07 (3 pages)
18 January 2007Annual return made up to 17/01/07 (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Full accounts made up to 31 August 2006 (22 pages)
9 November 2006Full accounts made up to 31 August 2006 (22 pages)
31 January 2006Annual return made up to 17/01/06 (10 pages)
31 January 2006Annual return made up to 17/01/06 (10 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
15 November 2005Full accounts made up to 31 August 2005 (18 pages)
15 November 2005Full accounts made up to 31 August 2005 (18 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
27 January 2005Annual return made up to 17/01/05
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2005Annual return made up to 17/01/05
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 August 2004 (15 pages)
27 October 2004Full accounts made up to 31 August 2004 (15 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
2 February 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(12 pages)
2 February 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(12 pages)
19 January 2004Director resigned (2 pages)
19 January 2004Director resigned (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 October 2003Full accounts made up to 31 August 2003 (16 pages)
24 October 2003Full accounts made up to 31 August 2003 (16 pages)
13 May 2003Director resigned (2 pages)
13 May 2003Director resigned (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
30 January 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director resigned
(14 pages)
30 January 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director resigned
(14 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Full accounts made up to 31 August 2002 (17 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Full accounts made up to 31 August 2002 (17 pages)
13 May 2002Full accounts made up to 31 August 2001 (15 pages)
13 May 2002Full accounts made up to 31 August 2001 (15 pages)
26 January 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
9 November 2000Full accounts made up to 31 August 2000 (15 pages)
9 November 2000Full accounts made up to 31 August 2000 (15 pages)
15 May 2000Full accounts made up to 31 August 1999 (14 pages)
15 May 2000Full accounts made up to 31 August 1999 (14 pages)
14 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
26 March 1999Annual return made up to 30/01/99 (8 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Annual return made up to 30/01/99 (8 pages)
26 March 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 August 1998 (15 pages)
4 November 1998Full accounts made up to 31 August 1998 (15 pages)
23 March 1998Annual return made up to 30/01/98 (11 pages)
23 March 1998Annual return made up to 30/01/98 (11 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 31 August 1997 (15 pages)
25 November 1997Full accounts made up to 31 August 1997 (15 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director resigned
(9 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director resigned
(9 pages)
5 November 1996Full accounts made up to 31 August 1996 (14 pages)
5 November 1996Full accounts made up to 31 August 1996 (14 pages)
12 March 1996Annual return made up to 30/01/96 (11 pages)
12 March 1996Annual return made up to 30/01/96 (11 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
24 October 1995Full accounts made up to 31 August 1995 (10 pages)
24 October 1995Full accounts made up to 31 August 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
15 January 1964Memorandum of association (10 pages)
15 January 1964Memorandum of association (10 pages)
15 August 1957Articles of association (15 pages)
15 August 1957Articles of association (15 pages)
1 April 1936Incorporation (33 pages)
1 April 1936Incorporation (33 pages)