Gosforth
Newcastle Upon Tyne
NE3 4ES
Director Name | Mr Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Claire Jane King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Jonathan Roger Sykes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Miss Susan Claire Melbourne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(44 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Lucia Emma Graham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Mark Richard Gill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr David Thomas Hopper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 13 Cranbrook Avenue Grange Park Newcastle Upon Tyne Tyne & Wear NE3 2HQ |
Director Name | Mrs Estelle Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1995) |
Role | Housewife |
Correspondence Address | 6 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Rev Ralph Walter Goundry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | 3 Station Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 8AN |
Director Name | Mr Francis Anthony Cawthorn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2005) |
Role | Gen Manager |
Correspondence Address | Studley 79 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Director Name | Ronald Stirling Lock |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 1996) |
Role | Retired Fcis |
Correspondence Address | 1 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr David Douglass |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Bradley Hall Wylam Northumberland NE41 8JL |
Secretary Name | Mr Roy George Clarke Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Aberavon Peth Lane Ryton Tyne & Wear NE40 3PB |
Director Name | Richard Albert Clerey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Plessey North Moor House Blagdon Lane Cramlington Northumberland NE23 8AU |
Director Name | Jacqueline Mary Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1996) |
Role | Nurse |
Correspondence Address | 25 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Secretary Name | Gerald Albert Camozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 15 Braintree Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DL |
Director Name | Mrs Penelope Ann Breakey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | David Carrick Foster |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | East Barn East Cold Coats Ponteland Newcastle Upon Tyne NE20 0AE |
Director Name | Christopher Halliwell Hirst |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 February 2008) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Birksholme Sedbergh Cumbria LA10 5HQ |
Secretary Name | Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 63 The Fairway Newcastle Upon Tyne Tyne & Wear NE3 5AQ |
Director Name | Mr Ralph Graham Appleby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2002) |
Role | Accountant |
Correspondence Address | 11 Crossway Newcastle Upon Tyne Tyne & Wear NE2 3QH |
Director Name | Penelope Jill Jefferson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2005) |
Role | Property Developer |
Correspondence Address | 8 Oabaldeston Gardens Newcastle Tyne & Wear NE3 4UE |
Director Name | Dr Catherine Jane Dias |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2005) |
Role | Medical Practitioner |
Correspondence Address | 8 Westfield Drive Gosforth Newcastle NE3 4XU |
Director Name | Linda Garner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2005) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | The Granary 2 Holburns Croft Heslington North Yorkshire YO10 5DP |
Director Name | Lorraine Mary Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Police Building Hawthorn Road Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Andrew Christopher Hoyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2009) |
Role | Solicitor |
Correspondence Address | 15 Brandling Park Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RR |
Director Name | Mr Robert Maxwell Gibson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Moor Road North Gosforth Newcastle Upon Tyne NE3 1AD |
Director Name | Paul Mankin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rectory Terrace Gosforth Newcastle Upon Tyne NE3 1XY |
Secretary Name | Mrs Janice Elizabeth Lightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | 36 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BJ |
Director Name | Mr Justin Paul Barlow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2012) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 20 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Director Name | Mr Andrew Reid Hunter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2011) |
Role | Headmaster,Independent School |
Country of Residence | Scotland,Uk |
Correspondence Address | Merchiston Castle School Colinton Road Colinton Edinburgh EH13 0PU Scotland |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Director Name | Mr Michael Gregory Austin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2018) |
Role | Human Resources Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Website | newcastleschool.co.uk |
---|---|
Telephone | 0191 2851619 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £3,697,980 |
Net Worth | £3,904,626 |
Cash | £220,278 |
Current Liabilities | £843,188 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
16 November 2011 | Delivered on: 17 November 2011 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: L/H property k/a 21 north avenue gosforth newcastle upon tyne. Outstanding |
---|---|
29 June 2007 | Delivered on: 30 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ascham house 21 north avenue gosforth newcastle upon tyne t/n TY440032. Outstanding |
29 June 2007 | Delivered on: 30 June 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 39/40/43 linden road and 30 west avenue gosforth newcastle upon tyne t/nos TY440033 and TY70058. Outstanding |
29 June 2007 | Delivered on: 30 June 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at the grove and moor road south t/no TY12155. Outstanding |
26 September 2006 | Delivered on: 2 October 2006 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 property k/a land and buildings of the grove and moor road south gosforth newcastle upon tyne t/no TY12155. Outstanding |
31 January 1996 | Delivered on: 20 February 1996 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: 38 high street gosforth newcastle upon tyne tyne & wear. Outstanding |
25 March 1975 | Delivered on: 4 April 1975 Satisfied on: 3 June 2005 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: Newlands school, the grove gosforth, newcastle upon tyne. (See doc m/9). Fully Satisfied |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Full accounts made up to 31 August 2019 (35 pages) |
21 November 2019 | Appointment of Mrs Lucia Emma Graham as a director on 3 October 2019 (2 pages) |
29 March 2019 | Director's details changed for Miss Sue Claire Melbourne on 29 March 2019 (2 pages) |
29 March 2019 | Appointment of Miss Sue Claire Melbourne as a director on 29 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 31 August 2018 (34 pages) |
16 November 2018 | Director's details changed for Dr Neil Daniel Lloyd Jones on 16 November 2018 (2 pages) |
4 October 2018 | Termination of appointment of Michael Gregory Austin as a director on 2 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Jonathan Roger Sykes as a director on 24 September 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with updates (3 pages) |
19 March 2018 | Termination of appointment of Andrew Richardson as a director on 13 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 August 2017 (32 pages) |
19 December 2017 | Full accounts made up to 31 August 2017 (32 pages) |
30 October 2017 | Termination of appointment of Samuel James Morton as a director on 8 May 2017 (1 page) |
30 October 2017 | Termination of appointment of Samuel James Morton as a director on 8 May 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
3 October 2016 | Appointment of Mr Andrew Richardson as a director on 26 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew Richardson as a director on 26 September 2016 (2 pages) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
4 April 2016 | Director's details changed for Mr Samual James Morton on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Samual James Morton on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Samuel James Morton on 10 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Samuel James Morton on 10 March 2016 (2 pages) |
28 January 2016 | Full accounts made up to 31 August 2015 (26 pages) |
28 January 2016 | Full accounts made up to 31 August 2015 (26 pages) |
2 December 2015 | Termination of appointment of Melissa Anne Pattinson as a director on 11 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Melissa Anne Pattinson as a director on 11 May 2015 (1 page) |
2 December 2015 | Appointment of Mr Samual James Morton as a director on 20 May 2014 (2 pages) |
2 December 2015 | Appointment of Mr Samual James Morton as a director on 20 May 2014 (2 pages) |
26 April 2015 | Full accounts made up to 31 August 2014 (26 pages) |
26 April 2015 | Full accounts made up to 31 August 2014 (26 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
12 November 2014 | Termination of appointment of Lorraine Mary Brown as a director on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Lorraine Mary Brown as a director on 12 November 2014 (1 page) |
28 August 2014 | Appointment of Mrs Claire Jane King as a director on 20 May 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Claire Jane King as a director on 20 May 2014 (2 pages) |
28 March 2014 | Appointment of Mr Philip Douglas Parkinson as a director (2 pages) |
28 March 2014 | Appointment of Mr Philip Douglas Parkinson as a director (2 pages) |
27 March 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
26 March 2014 | Termination of appointment of Maria Page as a director (1 page) |
26 March 2014 | Termination of appointment of Maria Page as a director (1 page) |
14 March 2014 | Appointment of Mrs Melissa Anne Pattinson as a director (2 pages) |
14 March 2014 | Appointment of Mrs Melissa Anne Pattinson as a director (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Memorandum and Articles of Association (16 pages) |
16 January 2014 | Memorandum and Articles of Association (16 pages) |
16 January 2014 | Resolutions
|
30 December 2013 | Full accounts made up to 31 August 2013 (27 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (27 pages) |
20 September 2013 | Termination of appointment of Simon Scougall as a director (1 page) |
20 September 2013 | Termination of appointment of Simon Scougall as a director (1 page) |
5 July 2013 | Termination of appointment of Ruth Miller as a director (1 page) |
5 July 2013 | Termination of appointment of Ruth Miller as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Marshall as a director (1 page) |
5 July 2013 | Termination of appointment of Janice Lightley as a secretary (1 page) |
5 July 2013 | Termination of appointment of Janice Lightley as a secretary (1 page) |
5 July 2013 | Termination of appointment of Peter Marshall as a director (1 page) |
5 July 2013 | Termination of appointment of Ruth Miller as a director (1 page) |
5 July 2013 | Termination of appointment of Ruth Miller as a director (1 page) |
14 June 2013 | Appointment of Mrs Maria Catherine Page as a director (2 pages) |
14 June 2013 | Appointment of Mrs Maria Catherine Page as a director (2 pages) |
14 June 2013 | Appointment of Mr Michael Gregory Austin as a director (2 pages) |
14 June 2013 | Appointment of Mr Michael Gregory Austin as a director (2 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (27 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (27 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (8 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (8 pages) |
21 February 2013 | Appointment of Mr Simon Scougall as a director (2 pages) |
21 February 2013 | Appointment of Mr Simon Scougall as a director (2 pages) |
19 February 2013 | Termination of appointment of Alan Fletcher as a director (1 page) |
19 February 2013 | Termination of appointment of Alan Fletcher as a director (1 page) |
14 January 2013 | Termination of appointment of Justin Barlow as a director (1 page) |
14 January 2013 | Termination of appointment of Justin Barlow as a director (1 page) |
10 December 2012 | Appointment of Mr Timothy James Care as a director (2 pages) |
10 December 2012 | Appointment of Mr Timothy James Care as a director (2 pages) |
7 December 2012 | Termination of appointment of Richard Pickersgill as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Pickersgill as a director (1 page) |
23 October 2012 | Termination of appointment of James Rainbow as a director (1 page) |
23 October 2012 | Termination of appointment of James Rainbow as a director (1 page) |
8 May 2012 | Termination of appointment of Paul Mankin as a director (1 page) |
8 May 2012 | Termination of appointment of Paul Mankin as a director (1 page) |
10 March 2012 | Annual return made up to 10 March 2012 no member list (11 pages) |
10 March 2012 | Annual return made up to 10 March 2012 no member list (11 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (27 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (27 pages) |
9 December 2011 | Termination of appointment of Trevor Page as a director (1 page) |
9 December 2011 | Termination of appointment of Trevor Page as a director (1 page) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 July 2011 | Termination of appointment of Trevor Thorne as a director (1 page) |
14 July 2011 | Termination of appointment of Andrew Hunter as a director (1 page) |
14 July 2011 | Termination of appointment of Andrew Hunter as a director (1 page) |
14 July 2011 | Termination of appointment of Trevor Thorne as a director (1 page) |
16 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
16 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
2 June 2010 | Appointment of Mr James Mark Rainbow as a director (2 pages) |
2 June 2010 | Appointment of Mr James Mark Rainbow as a director (2 pages) |
2 June 2010 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
2 June 2010 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
4 May 2010 | Full accounts made up to 31 August 2009 (28 pages) |
4 May 2010 | Full accounts made up to 31 August 2009 (28 pages) |
9 April 2010 | Appointment of Mr Andrew Reid Hunter as a director (3 pages) |
9 April 2010 | Appointment of Mr Andrew Reid Hunter as a director (3 pages) |
31 March 2010 | Annual return made up to 10 March 2010 no member list (7 pages) |
31 March 2010 | Annual return made up to 10 March 2010 no member list (7 pages) |
30 March 2010 | Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Andrew Hoyle as a director (1 page) |
30 March 2010 | Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Andrew Hoyle as a director (1 page) |
30 March 2010 | Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (24 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (24 pages) |
16 March 2009 | Annual return made up to 10/03/09 (5 pages) |
16 March 2009 | Annual return made up to 10/03/09 (5 pages) |
13 March 2009 | Secretary's change of particulars / janice lightley / 01/01/2009 (2 pages) |
13 March 2009 | Director appointed professor trevor francis page (1 page) |
13 March 2009 | Director's change of particulars / peter marshall / 01/09/2008 (1 page) |
13 March 2009 | Director appointed professor trevor francis page (1 page) |
13 March 2009 | Director's change of particulars / peter marshall / 01/09/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / janice lightley / 01/01/2009 (2 pages) |
9 October 2008 | Director appointed mr justin paul barlow (1 page) |
9 October 2008 | Director appointed mr justin paul barlow (1 page) |
2 October 2008 | Appointment terminated director sarah stewart (1 page) |
2 October 2008 | Appointment terminated director sarah stewart (1 page) |
8 May 2008 | Full accounts made up to 31 August 2007 (23 pages) |
8 May 2008 | Full accounts made up to 31 August 2007 (23 pages) |
21 April 2008 | Annual return made up to 10/03/08 (5 pages) |
21 April 2008 | Appointment terminated director christopher hirst (1 page) |
21 April 2008 | Annual return made up to 10/03/08 (5 pages) |
21 April 2008 | Appointment terminated director christopher hirst (1 page) |
21 April 2008 | Appointment terminated director john simpson (1 page) |
21 April 2008 | Appointment terminated director john simpson (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Annual return made up to 10/03/07 (3 pages) |
19 March 2007 | Annual return made up to 10/03/07 (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
26 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
26 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
6 April 2006 | Annual return made up to 10/03/06
|
6 April 2006 | Annual return made up to 10/03/06
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
6 September 2005 | Company name changed newlands educational trust\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed newlands educational trust\certificate issued on 06/09/05 (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
14 March 2005 | Annual return made up to 10/03/05 (9 pages) |
14 March 2005 | Annual return made up to 10/03/05 (9 pages) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 March 2004 | Annual return made up to 10/03/04
|
16 March 2004 | Annual return made up to 10/03/04
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Annual return made up to 10/03/03
|
14 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
14 March 2003 | Annual return made up to 10/03/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Annual return made up to 10/03/02
|
15 March 2002 | Annual return made up to 10/03/02
|
15 March 2002 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
19 March 2001 | Annual return made up to 10/03/01
|
19 March 2001 | Annual return made up to 10/03/01
|
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
12 April 2000 | Annual return made up to 10/03/00
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Annual return made up to 10/03/00
|
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 March 1999 | Annual return made up to 10/03/99
|
16 March 1999 | Annual return made up to 10/03/99
|
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
5 March 1998 | Annual return made up to 10/03/98 (8 pages) |
5 March 1998 | Annual return made up to 10/03/98 (8 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
25 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Annual return made up to 01/03/97
|
11 March 1997 | Annual return made up to 01/03/97
|
17 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
17 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Annual return made up to 01/03/96 (8 pages) |
23 April 1996 | Annual return made up to 01/03/96 (8 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | New secretary appointed (2 pages) |
25 January 1996 | New secretary appointed (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
24 December 1980 | Memorandum and Articles of Association (19 pages) |
24 December 1980 | Memorandum and Articles of Association (19 pages) |