Durham
DH1 4SZ
Director Name | Mrs Deborah Louise Stanford |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mr Kieran Joseph McLaughlin |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mrs Erika Koltai Newton |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Air Cabin Crew |
Country of Residence | England |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mr Michael Alan Lang |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 1997) |
Role | Headmaster |
Correspondence Address | 37 South Street Durham DH1 4QP |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 1998) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Director Name | Derek Baty |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 1999) |
Role | Retired School Master |
Correspondence Address | Temple House High Kilburn York YO6 4AJ |
Director Name | Dr Michael Bell |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Retired General Practitioner |
Correspondence Address | Beech House 13 Front Street Whickham Newcastle-Upon-Tyne NE16 4HG |
Director Name | Mr Godfrey William Clark |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 January 2006) |
Role | Estate Agent |
Correspondence Address | 131 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mr James Marr Coatsworth |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Retired Farmer |
Correspondence Address | 9 Langton Lea High Shincliffe Durham County Durham DH1 2QF |
Director Name | John Henry Elsy |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 150 Sunderland Road South Shields Tyne & Wear NE34 6NG |
Secretary Name | Charles Michael Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(52 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Raven Gill Parkhead Renwick Penrith Cumbria CA10 1JQ |
Director Name | Mrs Harriett Bishop |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 1996) |
Role | Housewife |
Correspondence Address | 22 Western Hill Durham City DH1 4RL |
Director Name | Mrs Susan Ellis |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2001) |
Role | Social Worker |
Correspondence Address | Whitwell Grange Durham DH1 2SJ |
Director Name | Mr John Everatt |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 1999) |
Role | School Master |
Correspondence Address | 3 Low Green Shincliffe Durham DH1 2NF |
Director Name | Mr Nicholas Gedye |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 2000) |
Role | Retired School Master |
Correspondence Address | Sydney House Crossgate Peth Durham City DH1 4PZ |
Director Name | Mrs Moira King |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Brookbarn Stonebridge Durham County Durham DH1 3RX |
Director Name | Paul John Kunzer |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(54 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 November 1999) |
Role | Retired |
Correspondence Address | 7 Manor Close Shincliffe Durham DH1 2NS |
Director Name | Neil Kern |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2008) |
Role | Headmaster |
Correspondence Address | 37 South Street Durham City DH1 4QP |
Director Name | Mrs Elizabeth Mary Cullen |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1998(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Secretary Name | John Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 7 The Croft Kirk Merrington Spennymoor County Durham DL16 7JX |
Director Name | Mr Christopher Michael Attey |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(62 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 9 Albert Street Western Hill Durham DH1 4RL |
Director Name | Anne Kirkley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2006) |
Role | Teacher |
Correspondence Address | Vilamoura Redworth Hall Estate, Redworth Darlington County Durham DL5 6PA |
Secretary Name | Peter Thubron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2006) |
Role | Solicitor |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mrs Nicola Jane Gregory |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Grey Lodge Whitesmocks Durham County Durham DH1 4LH |
Director Name | Alison Bain |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 March 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Secretary Name | Richard Hugh Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2016) |
Role | Solicitor |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Gillian Barratclough |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2008) |
Role | Practice Nurse |
Correspondence Address | 1 Burnhope Road Elwick Grange Hartlepool Cleveland TS26 0QQ |
Director Name | Mr Anthony Ashton |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2011) |
Role | Adult Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mrs Alaine Scott Bulmer |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2014) |
Role | Assistant Land Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mrs Diane Howie |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mrs Amanda Joy Cheesey |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mrs Naomi Claire Fordyce |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mr Kim Stephen Jones |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Director Name | Mr Robert Nicholas Baird |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2016) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Durham School Quarryheads Lane Durham DH1 4SZ |
Website | durhamschool.co.uk |
---|---|
Telephone | 0191 3864783 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Durham School Quarryheads Lane Durham DH1 4SZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,490 |
Cash | £25,347 |
Current Liabilities | £14,018 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2023 (8 months, 1 week from now) |
20 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
---|---|
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
8 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
8 June 2016 | Termination of appointment of Naomi Claire Fordyce as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Susan Jane Elizabeth Langthorne as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Christine Lynne Mcadams as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert Nicholas Baird as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Richard Hugh Langdon as a secretary on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Naomi Claire Fordyce as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Susan Jane Elizabeth Langthorne as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Christine Lynne Mcadams as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert Nicholas Baird as a director on 26 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Richard Hugh Langdon as a secretary on 26 May 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 December 2015 | Annual return made up to 18 November 2015 no member list (6 pages) |
8 December 2015 | Annual return made up to 18 November 2015 no member list (6 pages) |
12 May 2015 | Appointment of Mrs Christine Lynne Mcadams as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Christine Lynne Mcadams as a director on 29 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kieran Joseph Mclaughlin as a director on 29 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robert Nicholas Baird as a director on 29 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kieran Joseph Mclaughlin as a director on 29 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robert Nicholas Baird as a director on 29 April 2015 (2 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 May 2015 | Appointment of Mrs Erika Koltai Newton as a director on 29 April 2015 (2 pages) |
10 May 2015 | Appointment of Mrs Deborah Louise Stanford as a director on 29 April 2015 (2 pages) |
10 May 2015 | Termination of appointment of Richard Hugh Langdon as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Silvia Orr as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Hayley Phillips as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Kim Stephen Jones as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Diane Howie as a director on 29 April 2015 (1 page) |
10 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 May 2015 | Appointment of Mrs Erika Koltai Newton as a director on 29 April 2015 (2 pages) |
10 May 2015 | Appointment of Mrs Deborah Louise Stanford as a director on 29 April 2015 (2 pages) |
10 May 2015 | Termination of appointment of Silvia Orr as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Richard Hugh Langdon as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Hayley Phillips as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Kim Stephen Jones as a director on 29 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Diane Howie as a director on 29 April 2015 (1 page) |
4 December 2014 | Annual return made up to 18 November 2014 no member list (6 pages) |
4 December 2014 | Annual return made up to 18 November 2014 no member list (6 pages) |
3 May 2014 | Appointment of Mrs Roger Murray Collins as a director (2 pages) |
3 May 2014 | Appointment of Mrs Roger Murray Collins as a director (2 pages) |
20 April 2014 | Appointment of Dr Silvia Orr as a director (2 pages) |
20 April 2014 | Appointment of Dr Silvia Orr as a director (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Termination of appointment of Amanda Cheesey as a director (1 page) |
25 March 2014 | Termination of appointment of Alaine Bulmer as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Termination of appointment of Amanda Cheesey as a director (1 page) |
25 March 2014 | Termination of appointment of Alaine Bulmer as a director (1 page) |
13 December 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
13 December 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 February 2013 | Annual return made up to 18 November 2012 no member list (6 pages) |
4 February 2013 | Annual return made up to 18 November 2012 no member list (6 pages) |
25 September 2012 | Appointment of Mr Kim Stephen Jones as a director (2 pages) |
25 September 2012 | Appointment of Mr Kim Stephen Jones as a director (2 pages) |
23 September 2012 | Secretary's details changed for Richard Hugh Landon on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Mrs Susan Jane Elizabeth Langthorne as a director (2 pages) |
23 September 2012 | Appointment of Mrs Naomi Claire Fordyce as a director (2 pages) |
23 September 2012 | Termination of appointment of Morven Smith as a director (1 page) |
23 September 2012 | Termination of appointment of Roz Lyall as a director (1 page) |
23 September 2012 | Termination of appointment of Elizabeth Cullen as a director (1 page) |
23 September 2012 | Secretary's details changed for Richard Hugh Landon on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Mrs Susan Jane Elizabeth Langthorne as a director (2 pages) |
23 September 2012 | Appointment of Mrs Naomi Claire Fordyce as a director (2 pages) |
23 September 2012 | Termination of appointment of Morven Smith as a director (1 page) |
23 September 2012 | Termination of appointment of Roz Lyall as a director (1 page) |
23 September 2012 | Termination of appointment of Elizabeth Cullen as a director (1 page) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
15 December 2011 | Annual return made up to 18 November 2011 no member list (5 pages) |
15 December 2011 | Annual return made up to 18 November 2011 no member list (5 pages) |
15 September 2011 | Termination of appointment of Anthony Ashton as a director (1 page) |
15 September 2011 | Termination of appointment of Anthony Ashton as a director (1 page) |
6 June 2011 | Appointment of Mrs Amanda Joy Cheesey as a director (2 pages) |
6 June 2011 | Appointment of Mrs Diane Howie as a director (2 pages) |
6 June 2011 | Appointment of Mrs Amanda Joy Cheesey as a director (2 pages) |
6 June 2011 | Appointment of Mrs Diane Howie as a director (2 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
1 February 2011 | Appointment of Mrs Anthony Ashton as a director (2 pages) |
1 February 2011 | Appointment of Mrs Anthony Ashton as a director (2 pages) |
17 January 2011 | Termination of appointment of Janice Thubron as a director (1 page) |
17 January 2011 | Termination of appointment of Diane Minchella as a director (1 page) |
17 January 2011 | Termination of appointment of Janice Thubron as a director (1 page) |
17 January 2011 | Termination of appointment of Diane Minchella as a director (1 page) |
15 January 2011 | Termination of appointment of Alison Bain as a director (1 page) |
15 January 2011 | Termination of appointment of Janice Thubron as a director (1 page) |
15 January 2011 | Termination of appointment of Lesley Silcock as a director (1 page) |
15 January 2011 | Termination of appointment of Diane Minchella as a director (1 page) |
15 January 2011 | Termination of appointment of Alison Bain as a director (1 page) |
15 January 2011 | Termination of appointment of Janice Thubron as a director (1 page) |
15 January 2011 | Termination of appointment of Lesley Silcock as a director (1 page) |
15 January 2011 | Termination of appointment of Diane Minchella as a director (1 page) |
13 January 2011 | Annual return made up to 18 November 2010 no member list (7 pages) |
13 January 2011 | Appointment of Mrs Morven Elizabeth Smith as a director (2 pages) |
13 January 2011 | Appointment of Mrs Alaine Scott Bulmer as a director (2 pages) |
13 January 2011 | Annual return made up to 18 November 2010 no member list (7 pages) |
13 January 2011 | Appointment of Mrs Morven Elizabeth Smith as a director (2 pages) |
13 January 2011 | Appointment of Mrs Alaine Scott Bulmer as a director (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
21 January 2010 | Annual return made up to 18 November 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Lesley Silcock on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Diane Minchella on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Janice Rose Thubron on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roz Lyall on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Hayley Phillips on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Hugh Langdon on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Cullen on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alison Bain on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Richard Hugh Landon on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 18 November 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Lesley Silcock on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Diane Minchella on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Janice Rose Thubron on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roz Lyall on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Hayley Phillips on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Cullen on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Richard Hugh Langdon on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alison Bain on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Richard Hugh Landon on 20 January 2010 (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 December 2008 | Annual return made up to 18/11/08 (4 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from durham school durham city DH1 4SZ (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Appointment terminated director anne whitfield (1 page) |
4 December 2008 | Appointment terminated director neil kern (1 page) |
4 December 2008 | Appointment terminated director nicola gregory (1 page) |
4 December 2008 | Appointment terminated director gillian barratclough (1 page) |
4 December 2008 | Appointment terminated director yvonne wilson (1 page) |
4 December 2008 | Annual return made up to 18/11/08 (4 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from durham school durham city DH1 4SZ (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Appointment terminated director anne whitfield (1 page) |
4 December 2008 | Appointment terminated director neil kern (1 page) |
4 December 2008 | Appointment terminated director nicola gregory (1 page) |
4 December 2008 | Appointment terminated director gillian barratclough (1 page) |
4 December 2008 | Appointment terminated director yvonne wilson (1 page) |
29 November 2007 | Annual return made up to 18/11/07 (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Annual return made up to 18/11/07 (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Location of register of members (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
17 October 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Annual return made up to 18/11/06
|
20 December 2006 | Annual return made up to 18/11/06
|
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Annual return made up to 18/11/05 (11 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Annual return made up to 18/11/05 (11 pages) |
3 February 2005 | Annual return made up to 18/11/04
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Annual return made up to 18/11/04
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Annual return made up to 18/11/03
|
20 January 2004 | Annual return made up to 18/11/03
|
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Annual return made up to 18/11/02
|
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Annual return made up to 18/11/02
|
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director's particulars changed (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Annual return made up to 18/11/01
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Annual return made up to 18/11/01
|
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Annual return made up to 18/11/00
|
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Annual return made up to 18/11/00
|
21 December 1999 | Annual return made up to 18/11/99
|
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Annual return made up to 18/11/99
|
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
18 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1999 | Annual return made up to 18/11/98
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Annual return made up to 18/11/98
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 December 1997 | Annual return made up to 18/11/97
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 December 1997 | Annual return made up to 18/11/97
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
17 December 1996 | Annual return made up to 18/11/96
|
17 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
17 December 1996 | Annual return made up to 18/11/96
|
21 November 1995 | Annual return made up to 18/11/95
|
21 November 1995 | Annual return made up to 18/11/95
|
31 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 November 1991 | Resolutions
|
25 November 1991 | Resolutions
|
19 December 1938 | Certificate of incorporation (1 page) |
19 December 1938 | Certificate of incorporation (1 page) |