Company NameFriends Of Dcsf Ltd
Company StatusActive
Company Number00347512
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1938(85 years, 4 months ago)
Previous NamesThe Friends Of Durham School and The Friends Of Durham Cathedral Schools Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Roger Murray Collins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(75 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMr Kieran Joseph McLaughlin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(76 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Holly Irene Spry
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(84 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Lucy Holmes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(84 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Hayley Sue Buchanan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(84 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Helen Marie Black
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(84 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMr Andrew Christopher Beales
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(85 years after company formation)
Appointment Duration4 months, 3 weeks
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameJohn Henry Elsy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address150 Sunderland Road
South Shields
Tyne & Wear
NE34 6NG
Director NameMr James Marr Coatsworth
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleRetired Farmer
Correspondence Address9 Langton Lea
High Shincliffe
Durham
County Durham
DH1 2QF
Director NameMr Godfrey William Clark
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 January 2006)
RoleEstate Agent
Correspondence Address131 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameDr Michael Bell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleRetired General Practitioner
Correspondence AddressBeech House
13 Front Street Whickham
Newcastle-Upon-Tyne
NE16 4HG
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Director NameDerek Baty
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 November 1999)
RoleRetired School Master
Correspondence AddressTemple House
High Kilburn
York
YO6 4AJ
Secretary NameCharles Michael Watts
NationalityBritish
StatusResigned
Appointed21 November 1991(52 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressRaven Gill Parkhead
Renwick
Penrith
Cumbria
CA10 1JQ
Director NameMrs Harriett Bishop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(53 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 November 1996)
RoleHousewife
Correspondence Address22 Western Hill
Durham City
DH1 4RL
Director NameMrs Moira King
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressBrookbarn
Stonebridge
Durham
County Durham
DH1 3RX
Director NameMr Nicholas Gedye
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(53 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 2000)
RoleRetired School Master
Correspondence AddressSydney House
Crossgate Peth
Durham City
DH1 4PZ
Director NameMr John Everatt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 November 1999)
RoleSchool Master
Correspondence Address3 Low Green
Shincliffe
Durham
DH1 2NF
Director NameMrs Susan Ellis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(53 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2001)
RoleSocial Worker
Correspondence AddressWhitwell Grange
Durham
DH1 2SJ
Director NameNeil Kern
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(58 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2008)
RoleHeadmaster
Correspondence Address37 South Street
Durham City
DH1 4QP
Director NameMrs Elizabeth Mary Cullen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1998(59 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Secretary NameJohn Little
NationalityBritish
StatusResigned
Appointed20 November 1998(59 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address7 The Croft
Kirk Merrington
Spennymoor
County Durham
DL16 7JX
Director NameMr Christopher Michael Attey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(62 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 October 2002)
RoleCompany Director
Correspondence Address9 Albert Street
Western Hill
Durham
DH1 4RL
Secretary NamePeter Thubron
NationalityBritish
StatusResigned
Appointed11 October 2002(63 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2006)
RoleSolicitor
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMrs Nicola Jane Gregory
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(67 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Lodge
Whitesmocks
Durham
County Durham
DH1 4LH
Director NameAlison Bain
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(67 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 March 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Secretary NameRichard Hugh Langdon
NationalityBritish
StatusResigned
Appointed25 April 2006(67 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2016)
RoleSolicitor
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameGillian Barratclough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(68 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2008)
RolePractice Nurse
Correspondence Address1 Burnhope Road
Elwick Grange
Hartlepool
Cleveland
TS26 0QQ
Director NameMr Anthony Ashton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2011)
RoleAdult Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Alaine Scott Bulmer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(71 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2014)
RoleAssistant Land Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Diane Howie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Amanda Joy Cheesey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(72 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMr Kim Stephen Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(73 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMrs Naomi Claire Fordyce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(73 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMr Robert Nicholas Baird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(76 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 May 2016)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ

Contact

Websitedurhamschool.co.uk
Telephone0191 3864783
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDurham School
Quarryheads Lane
Durham
DH1 4SZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£23,490
Cash£25,347
Current Liabilities£14,018

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

29 November 2023Appointment of Mr Andrew Christopher Beales as a director on 29 November 2023 (2 pages)
29 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
16 June 2023Company name changed the friends of durham cathedral schools LTD\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
6 March 2023Company name changed the friends of durham school\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
(3 pages)
3 March 2023Appointment of Mrs Helen Marie Black as a director on 22 February 2023 (2 pages)
3 March 2023Termination of appointment of Deborah Louise Stanford as a director on 22 February 2023 (1 page)
3 March 2023Appointment of Mrs Hayley Sue Buchanan as a director on 22 February 2023 (2 pages)
3 March 2023Appointment of Mrs Lucy Holmes as a director on 22 February 2023 (2 pages)
3 March 2023Appointment of Mrs Holly Irene Spry as a director on 22 February 2023 (2 pages)
3 March 2023Termination of appointment of Erika Koltai Newton as a director on 22 February 2023 (1 page)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
20 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
8 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
8 June 2016Termination of appointment of Naomi Claire Fordyce as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Susan Jane Elizabeth Langthorne as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Christine Lynne Mcadams as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Robert Nicholas Baird as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Richard Hugh Langdon as a secretary on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Christine Lynne Mcadams as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Robert Nicholas Baird as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Naomi Claire Fordyce as a director on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Richard Hugh Langdon as a secretary on 26 May 2016 (1 page)
8 June 2016Termination of appointment of Susan Jane Elizabeth Langthorne as a director on 26 May 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015Annual return made up to 18 November 2015 no member list (6 pages)
8 December 2015Annual return made up to 18 November 2015 no member list (6 pages)
12 May 2015Appointment of Mrs Christine Lynne Mcadams as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mrs Christine Lynne Mcadams as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr Kieran Joseph Mclaughlin as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr Robert Nicholas Baird as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr Robert Nicholas Baird as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr Kieran Joseph Mclaughlin as a director on 29 April 2015 (2 pages)
10 May 2015Termination of appointment of Diane Howie as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Richard Hugh Langdon as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Richard Hugh Langdon as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Hayley Phillips as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Silvia Orr as a director on 29 April 2015 (1 page)
10 May 2015Appointment of Mrs Erika Koltai Newton as a director on 29 April 2015 (2 pages)
10 May 2015Appointment of Mrs Erika Koltai Newton as a director on 29 April 2015 (2 pages)
10 May 2015Termination of appointment of Silvia Orr as a director on 29 April 2015 (1 page)
10 May 2015Appointment of Mrs Deborah Louise Stanford as a director on 29 April 2015 (2 pages)
10 May 2015Appointment of Mrs Deborah Louise Stanford as a director on 29 April 2015 (2 pages)
10 May 2015Termination of appointment of Hayley Phillips as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Diane Howie as a director on 29 April 2015 (1 page)
10 May 2015Termination of appointment of Kim Stephen Jones as a director on 29 April 2015 (1 page)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 May 2015Termination of appointment of Kim Stephen Jones as a director on 29 April 2015 (1 page)
4 December 2014Annual return made up to 18 November 2014 no member list (6 pages)
4 December 2014Annual return made up to 18 November 2014 no member list (6 pages)
3 May 2014Appointment of Mrs Roger Murray Collins as a director (2 pages)
3 May 2014Appointment of Mrs Roger Murray Collins as a director (2 pages)
20 April 2014Appointment of Dr Silvia Orr as a director (2 pages)
20 April 2014Appointment of Dr Silvia Orr as a director (2 pages)
25 March 2014Termination of appointment of Alaine Bulmer as a director (1 page)
25 March 2014Termination of appointment of Alaine Bulmer as a director (1 page)
25 March 2014Termination of appointment of Amanda Cheesey as a director (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Termination of appointment of Amanda Cheesey as a director (1 page)
13 December 2013Annual return made up to 18 November 2013 no member list (6 pages)
13 December 2013Annual return made up to 18 November 2013 no member list (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 February 2013Annual return made up to 18 November 2012 no member list (6 pages)
4 February 2013Annual return made up to 18 November 2012 no member list (6 pages)
25 September 2012Appointment of Mr Kim Stephen Jones as a director (2 pages)
25 September 2012Appointment of Mr Kim Stephen Jones as a director (2 pages)
23 September 2012Secretary's details changed for Richard Hugh Landon on 23 September 2012 (1 page)
23 September 2012Appointment of Mrs Susan Jane Elizabeth Langthorne as a director (2 pages)
23 September 2012Appointment of Mrs Naomi Claire Fordyce as a director (2 pages)
23 September 2012Secretary's details changed for Richard Hugh Landon on 23 September 2012 (1 page)
23 September 2012Appointment of Mrs Susan Jane Elizabeth Langthorne as a director (2 pages)
23 September 2012Termination of appointment of Morven Smith as a director (1 page)
23 September 2012Termination of appointment of Roz Lyall as a director (1 page)
23 September 2012Termination of appointment of Elizabeth Cullen as a director (1 page)
23 September 2012Termination of appointment of Elizabeth Cullen as a director (1 page)
23 September 2012Appointment of Mrs Naomi Claire Fordyce as a director (2 pages)
23 September 2012Termination of appointment of Morven Smith as a director (1 page)
23 September 2012Termination of appointment of Roz Lyall as a director (1 page)
1 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
15 December 2011Annual return made up to 18 November 2011 no member list (5 pages)
15 December 2011Annual return made up to 18 November 2011 no member list (5 pages)
15 September 2011Termination of appointment of Anthony Ashton as a director (1 page)
15 September 2011Termination of appointment of Anthony Ashton as a director (1 page)
6 June 2011Appointment of Mrs Amanda Joy Cheesey as a director (2 pages)
6 June 2011Appointment of Mrs Diane Howie as a director (2 pages)
6 June 2011Appointment of Mrs Diane Howie as a director (2 pages)
6 June 2011Appointment of Mrs Amanda Joy Cheesey as a director (2 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 February 2011Appointment of Mrs Anthony Ashton as a director (2 pages)
1 February 2011Appointment of Mrs Anthony Ashton as a director (2 pages)
17 January 2011Termination of appointment of Diane Minchella as a director (1 page)
17 January 2011Termination of appointment of Diane Minchella as a director (1 page)
17 January 2011Termination of appointment of Janice Thubron as a director (1 page)
17 January 2011Termination of appointment of Janice Thubron as a director (1 page)
15 January 2011Termination of appointment of Janice Thubron as a director (1 page)
15 January 2011Termination of appointment of Diane Minchella as a director (1 page)
15 January 2011Termination of appointment of Diane Minchella as a director (1 page)
15 January 2011Termination of appointment of Alison Bain as a director (1 page)
15 January 2011Termination of appointment of Janice Thubron as a director (1 page)
15 January 2011Termination of appointment of Alison Bain as a director (1 page)
15 January 2011Termination of appointment of Lesley Silcock as a director (1 page)
15 January 2011Termination of appointment of Lesley Silcock as a director (1 page)
13 January 2011Annual return made up to 18 November 2010 no member list (7 pages)
13 January 2011Appointment of Mrs Morven Elizabeth Smith as a director (2 pages)
13 January 2011Appointment of Mrs Morven Elizabeth Smith as a director (2 pages)
13 January 2011Appointment of Mrs Alaine Scott Bulmer as a director (2 pages)
13 January 2011Annual return made up to 18 November 2010 no member list (7 pages)
13 January 2011Appointment of Mrs Alaine Scott Bulmer as a director (2 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
21 January 2010Director's details changed for Elizabeth Cullen on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Roz Lyall on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Janice Rose Thubron on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Janice Rose Thubron on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Alison Bain on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Richard Hugh Landon on 20 January 2010 (1 page)
21 January 2010Director's details changed for Diane Minchella on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Hugh Langdon on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Elizabeth Cullen on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 November 2009 no member list (5 pages)
21 January 2010Director's details changed for Roz Lyall on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Lesley Silcock on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Alison Bain on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Lesley Silcock on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Hugh Langdon on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Hayley Phillips on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 November 2009 no member list (5 pages)
21 January 2010Secretary's details changed for Richard Hugh Landon on 20 January 2010 (1 page)
21 January 2010Director's details changed for Diane Minchella on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Hayley Phillips on 20 January 2010 (2 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Annual return made up to 18/11/08 (4 pages)
4 December 2008Registered office changed on 04/12/2008 from durham school durham city DH1 4SZ (1 page)
4 December 2008Appointment terminated director yvonne wilson (1 page)
4 December 2008Appointment terminated director nicola gregory (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Appointment terminated director gillian barratclough (1 page)
4 December 2008Annual return made up to 18/11/08 (4 pages)
4 December 2008Appointment terminated director neil kern (1 page)
4 December 2008Appointment terminated director gillian barratclough (1 page)
4 December 2008Registered office changed on 04/12/2008 from durham school durham city DH1 4SZ (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Appointment terminated director nicola gregory (1 page)
4 December 2008Appointment terminated director anne whitfield (1 page)
4 December 2008Appointment terminated director anne whitfield (1 page)
4 December 2008Appointment terminated director yvonne wilson (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Appointment terminated director neil kern (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Annual return made up to 18/11/07 (3 pages)
29 November 2007Annual return made up to 18/11/07 (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
17 October 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Annual return made up to 18/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
20 December 2006Annual return made up to 18/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 February 2006Annual return made up to 18/11/05 (11 pages)
7 February 2006Annual return made up to 18/11/05 (11 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
3 February 2005Annual return made up to 18/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 February 2005Annual return made up to 18/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 January 2004Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 October 2003Annual return made up to 18/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 October 2003Annual return made up to 18/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director's particulars changed (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
26 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Annual return made up to 18/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2002Annual return made up to 18/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
14 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999New director appointed (2 pages)
18 March 1999Full accounts made up to 31 March 1998 (6 pages)
18 March 1999Full accounts made up to 31 March 1998 (6 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999Annual return made up to 18/11/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1999Annual return made up to 18/11/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 31 March 1997 (6 pages)
1 December 1997Annual return made up to 18/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1997Director resigned (1 page)
1 December 1997Full accounts made up to 31 March 1997 (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Annual return made up to 18/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1997Director resigned (1 page)
17 December 1996Full accounts made up to 31 March 1996 (6 pages)
17 December 1996Annual return made up to 18/11/96
  • 363(288) ‐ Director resigned
(10 pages)
17 December 1996Annual return made up to 18/11/96
  • 363(288) ‐ Director resigned
(10 pages)
17 December 1996Full accounts made up to 31 March 1996 (6 pages)
21 November 1995Annual return made up to 18/11/95
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 November 1995Annual return made up to 18/11/95
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 October 1995Full accounts made up to 31 March 1995 (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1938Certificate of incorporation (1 page)
19 December 1938Certificate of incorporation (1 page)