Company NameDurham Cathedral Schools Foundation
Company StatusActive
Company Number02776914
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous NameDurham School

Business Activity

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

Directors

Director NameMr Neil Turner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMr Robert William Ribchester
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMr Simon Patrick Joseph Dobson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleWealth Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameCanon Michael Hans Joachim Hampel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(26 years, 2 months after company formation)
Appointment Duration5 years
RoleCanon
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMr Keith William Ballantyne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameDr Richard John Hillier
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleGovernor
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMrs Katharine Alexandra Fenwick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleGovernor
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMrs Katherine Richards
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Secretary NameMrs Emma Claire Mussell
StatusCurrent
Appointed01 September 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameDr John Richard Hind
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(29 years, 2 months after company formation)
Appointment Duration2 years
RoleDirector Of Education And Leadership
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMr Christopher David Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMrs Michaela Dawn Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(30 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameProf Thomas Seymour Mole
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(30 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RolePrincipal And Professor
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameVery Revd Dr Philip James John Plyming
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(31 years after company formation)
Appointment Duration2 months, 2 weeks
RoleDean Of Durham
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameRev Ronald Leonard Coppin
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleResidentiary Canon Durham Cath
Correspondence Address35d New North Road
London
N1 6JB
Director NameThe Reverend Canon Professor David William Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCanon Residentiary Of Durham
Correspondence Address14 The College
Durham
County Durham
DH1 3EQ
Director NameThe Very Reverend John Robert Arnold
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleDean Of Durham
Correspondence AddressThe Deanery
Durham
DH1 3EQ
Secretary NameFrank Silverthorne Gibbs
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 The College
Durham
County Durham
DH1 3EQ
Director NameDr Dorothea Ruth Etchells
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1994)
RoleRetired University College Pri
Correspondence Address12 Dunelm Court
South Street
Durham
DH1 4QX
Secretary NameWing Commander Peter John Storey
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressDowfold House Low Jobs Hill
Crook
County Durham
DL15 9AB
Director NameDr Roger George Baxter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 2005)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressThe Rivelin
Lindale
Grange Over Sands
Cumbria
LA11 6LJ
Secretary NameAnne McWilliams
NationalityBritish
StatusResigned
Appointed19 August 1999(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressDurham School
Durham
County Durham
DH1 4SZ
Director NameMr Peter Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Elvet
Durham
County Durham
DH1 3HN
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Secretary NameFrancis William Hanlon
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address10 Mackintosh Court
Durham
DH1 1PY
Secretary NameGeoffrey Simpson
NationalityBritish
StatusResigned
Appointed09 August 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2009)
RoleDevelopment Director
Correspondence Address1 Nickleby Chare
Merryoaks
Durham
DH1 3QX
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Director NameCanon Stephen Arthur Cherry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2013)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressSt Margarets House South Street
Durham
DM1 4QP
Secretary NameMrs Ruth Gardner
NationalityBritish
StatusResigned
Appointed01 September 2009(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2012)
RoleCompany Director
Correspondence Address12 The Green
Hett
Durham
County Durham
DH6 5LX
Director NameMrs Margaret Coates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(16 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Secretary NameDeborah Joan Leigh
StatusResigned
Appointed06 June 2012(19 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameMiss Joanne Cowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2019)
RoleSolicitor And Notary Public
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Director NameProf Quentin Mark Anstee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2023)
RoleProfessor And Honorary Consultant
Country of ResidenceEngland
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Secretary NameMr Steven John Grant
StatusResigned
Appointed01 April 2020(27 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
Secretary NameDebbie Leigh
StatusResigned
Appointed01 March 2021(28 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressThe Bursars Office
Durham School
Durham
DH1 4SZ

Contact

Websitewww.durhamschool.co.uk
Telephone0191 3864783
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Bursars Office
Durham School
Durham
DH1 4SZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Turnover£7,725,569
Net Worth£706,626
Cash£862,034
Current Liabilities£7,652,906

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

3 March 2023Delivered on: 6 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2011Delivered on: 25 March 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: F/H 1 pimlico durham t/no:DU205521 f/h 2 pimlico durham t/no:DU2868 f/h 4 pimlico durham see image for full details.
Outstanding
30 November 2007Delivered on: 6 December 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: The extension 1 pimlico durham.
Outstanding
30 November 2007Delivered on: 6 December 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: 4 pimlico durham DH1 4QW.
Outstanding
30 June 2005Delivered on: 8 July 2005
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: 4 plimico, durham.
Outstanding
20 June 1995Delivered on: 1 July 1995
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: All that l/h land and buildings situated at and k/a main school buildings durham school durham city. See the mortgage charge document for full details.
Outstanding
20 June 1995Delivered on: 1 July 1995
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: All that f/h land and buildings situated at and k/a number 2 pimlico dirham city t/n DU2868.
Outstanding
20 June 1995Delivered on: 1 July 1995
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: All that f/h land and buildings situated at and k/a number 1 pimlico durham city.
Outstanding

Filing History

18 October 2023Appointment of Mrs Michaela Dawn Martin as a director on 16 October 2023 (2 pages)
29 September 2023Appointment of Mr Christopher David Elliott as a director on 9 September 2023 (2 pages)
7 July 2023Termination of appointment of Jacquelyn Marie Robson as a director on 7 July 2023 (1 page)
7 July 2023Termination of appointment of Maura Regan as a director on 7 July 2023 (1 page)
7 July 2023Termination of appointment of Quentin Mark Anstee as a director on 7 July 2023 (1 page)
10 June 2023Group of companies' accounts made up to 31 August 2022 (44 pages)
23 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 March 2023Registration of charge 027769140008, created on 3 March 2023 (56 pages)
5 July 2022Termination of appointment of Andrew Tremlett as a director on 1 July 2022 (1 page)
5 July 2022Termination of appointment of Richard John Lofthouse Swart as a director on 1 July 2022 (1 page)
6 June 2022Group of companies' accounts made up to 31 August 2021 (43 pages)
17 May 2022Confirmation statement made on 2 May 2022 with updates (3 pages)
17 May 2022Appointment of Dr John Richard Hind as a director on 18 March 2022 (2 pages)
18 November 2021Appointment of The Very Reverend Andrew Tremlett as a director on 1 February 2021 (2 pages)
17 November 2021Appointment of Mrs Katharine Alexandra Fenwick as a director on 1 February 2021 (2 pages)
17 November 2021Appointment of Dr Richard John Hillier as a director on 1 February 2021 (2 pages)
13 October 2021Termination of appointment of Debbie Leigh as a secretary on 31 August 2021 (1 page)
13 October 2021Appointment of Mrs Emma Claire Mussell as a secretary on 1 September 2021 (2 pages)
13 October 2021Appointment of Mrs Katherine Richards as a director on 24 June 2021 (2 pages)
10 June 2021Group of companies' accounts made up to 31 August 2020 (39 pages)
13 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Steven John Grant as a secretary on 1 March 2021 (1 page)
12 April 2021Appointment of Debbie Leigh as a secretary on 1 March 2021 (2 pages)
23 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-02
(3 pages)
23 February 2021Memorandum and Articles of Association (19 pages)
23 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2021Change of name notice (2 pages)
23 February 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
6 October 2020Termination of appointment of Margaret Coates as a director on 31 July 2020 (1 page)
6 October 2020Termination of appointment of Alasdair Macconachie as a director on 1 July 2020 (1 page)
6 July 2020Appointment of Mr Steven John Grant as a secretary on 1 April 2020 (2 pages)
3 July 2020Termination of appointment of Deborah Joan Leigh as a secretary on 1 April 2020 (1 page)
4 June 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Joanne Cowie as a director on 3 December 2019 (1 page)
11 November 2019Appointment of Mr Keith William Ballantyne as a director on 27 June 2019 (2 pages)
11 November 2019Termination of appointment of Sharon Eleanor Langridge as a director on 27 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 April 2019Group of companies' accounts made up to 31 August 2018 (38 pages)
1 April 2019Appointment of Canon Michael Hans Joachim Hampel as a director on 22 March 2019 (2 pages)
22 February 2019Termination of appointment of Jennifer Lynn Kirkley as a director on 11 January 2019 (1 page)
14 November 2018Appointment of Mr Quentin Mark Anstee as a director on 1 September 2018 (2 pages)
14 November 2018Appointment of Mr Richard John Lofthouse Swart as a director on 16 October 2018 (2 pages)
12 November 2018Termination of appointment of David John Kennedy as a director on 31 August 2018 (1 page)
12 November 2018Termination of appointment of John Ritchie Walton Salkeld as a director on 31 August 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Group of companies' accounts made up to 31 August 2017 (39 pages)
5 December 2017Appointment of Mr Simon Patrick Joseph Dobson as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Simon Patrick Joseph Dobson as a director on 5 December 2017 (2 pages)
27 July 2017Appointment of Dr Jacquelyn Marie Robson as a director on 29 June 2017 (2 pages)
27 July 2017Appointment of Dr Jacquelyn Marie Robson as a director on 29 June 2017 (2 pages)
26 July 2017Termination of appointment of Gillian Kerr as a director on 29 June 2017 (1 page)
26 July 2017Termination of appointment of Andrew Martell as a director on 29 June 2017 (1 page)
26 July 2017Termination of appointment of Andrew Martell as a director on 29 June 2017 (1 page)
26 July 2017Termination of appointment of Simon Hackett as a director on 24 March 2017 (1 page)
26 July 2017Termination of appointment of Simon Hackett as a director on 24 March 2017 (1 page)
26 July 2017Termination of appointment of Gillian Kerr as a director on 29 June 2017 (1 page)
2 June 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
6 December 2016Appointment of Ms Maura Regan as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Ms Maura Regan as a director on 6 December 2016 (2 pages)
13 October 2016Appointment of Joanne Cowie as a director on 30 March 2016 (2 pages)
13 October 2016Appointment of Joanne Cowie as a director on 30 March 2016 (2 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
6 September 2016Termination of appointment of Andrew Joseph Petty as a director on 29 June 2016 (1 page)
6 September 2016Termination of appointment of Andrew Joseph Petty as a director on 29 June 2016 (1 page)
16 February 2016Group of companies' accounts made up to 31 August 2015 (37 pages)
16 February 2016Group of companies' accounts made up to 31 August 2015 (37 pages)
14 September 2015Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page)
14 September 2015Annual return made up to 31 August 2015 no member list (10 pages)
14 September 2015Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page)
14 September 2015Annual return made up to 31 August 2015 no member list (10 pages)
14 September 2015Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page)
11 June 2015Appointment of Mr John Ritchie Walton Salkeld as a director on 18 March 2015 (2 pages)
11 June 2015Appointment of Mr John Ritchie Walton Salkeld as a director on 18 March 2015 (2 pages)
8 June 2015Appointment of Ms Jennifer Lynn Kirkley as a director on 18 March 2015 (2 pages)
8 June 2015Appointment of Ms Jennifer Lynn Kirkley as a director on 18 March 2015 (2 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
3 March 2015Appointment of Cannon David John Kennedy as a director on 21 March 2014 (2 pages)
3 March 2015Appointment of Cannon David John Kennedy as a director on 21 March 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2015Memorandum and Articles of Association (31 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2015Memorandum and Articles of Association (31 pages)
23 December 2014Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page)
23 December 2014Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page)
23 December 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 10 December 2014 (2 pages)
23 December 2014Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page)
23 December 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 10 December 2014 (2 pages)
1 December 2014Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages)
26 November 2014Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages)
26 November 2014Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages)
26 November 2014Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages)
22 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
22 September 2014Termination of appointment of Helen Gratton Weston as a director on 31 December 2013 (1 page)
22 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
22 September 2014Termination of appointment of Helen Gratton Weston as a director on 31 December 2013 (1 page)
3 June 2014Termination of appointment of Peter Bell as a director (1 page)
3 June 2014Termination of appointment of Peter Bell as a director (1 page)
26 February 2014Group of companies' accounts made up to 31 August 2013 (33 pages)
26 February 2014Group of companies' accounts made up to 31 August 2013 (33 pages)
14 November 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 November 2013Second filing of AP01 previously delivered to Companies House (5 pages)
7 October 2013Appointment of Mr Simon Jon Hackett as a director (2 pages)
7 October 2013Appointment of Ms Sharon Eleanor Langridge as a director
  • ANNOTATION A Second Filed AP01 was registered on 14/11/2013
(3 pages)
7 October 2013Appointment of Mr Simon Jon Hackett as a director (2 pages)
7 October 2013Appointment of Ms Sharon Eleanor Langridge as a director
  • ANNOTATION A Second Filed AP01 was registered on 14/11/2013
(3 pages)
13 September 2013Annual return made up to 31 August 2013 no member list (10 pages)
13 September 2013Annual return made up to 31 August 2013 no member list (10 pages)
13 September 2013Termination of appointment of Stephen Cherry as a director (1 page)
13 September 2013Termination of appointment of Stephen Cherry as a director (1 page)
3 May 2013Termination of appointment of Alexander Anderson as a director (1 page)
3 May 2013Termination of appointment of Alexander Anderson as a director (1 page)
11 April 2013Group of companies' accounts made up to 31 August 2012 (32 pages)
11 April 2013Group of companies' accounts made up to 31 August 2012 (32 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 October 2012Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages)
17 September 2012Annual return made up to 31 August 2012 no member list (12 pages)
17 September 2012Annual return made up to 31 August 2012 no member list (12 pages)
30 July 2012Appointment of Deborah Joan Leigh as a secretary (1 page)
30 July 2012Termination of appointment of Ruth Gardner as a secretary (1 page)
30 July 2012Termination of appointment of Ruth Gardner as a secretary (1 page)
30 July 2012Appointment of Deborah Joan Leigh as a secretary (1 page)
30 July 2012Appointment of Andrew Martell as a director (2 pages)
30 July 2012Appointment of Andrew Martell as a director (2 pages)
27 February 2012Termination of appointment of Roger Uttley as a director (1 page)
27 February 2012Termination of appointment of Roger Uttley as a director (1 page)
17 January 2012Group of companies' accounts made up to 31 August 2011 (32 pages)
17 January 2012Group of companies' accounts made up to 31 August 2011 (32 pages)
5 December 2011Termination of appointment of Philip Gilmartin as a director (1 page)
5 December 2011Termination of appointment of Philip Gilmartin as a director (1 page)
23 September 2011Annual return made up to 31 August 2011 no member list (13 pages)
23 September 2011Secretary's details changed for Ruth Gardner on 23 September 2011 (1 page)
23 September 2011Annual return made up to 31 August 2011 no member list (13 pages)
23 September 2011Secretary's details changed for Ruth Gardner on 23 September 2011 (1 page)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
5 January 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
4 October 2010Annual return made up to 31 August 2010 no member list (13 pages)
4 October 2010Annual return made up to 31 August 2010 no member list (13 pages)
30 September 2010Director's details changed for Gillian Kerr on 31 August 2010 (2 pages)
30 September 2010Director's details changed for Gillian Kerr on 31 August 2010 (2 pages)
20 July 2010Appointment of Mrs Margaret Coates as a director (2 pages)
20 July 2010Appointment of Prof Philip Gilmartin as a director (2 pages)
20 July 2010Appointment of Prof Philip Gilmartin as a director (2 pages)
20 July 2010Appointment of Mr Roger Uttley as a director (2 pages)
20 July 2010Appointment of Mrs Margaret Coates as a director (2 pages)
20 July 2010Appointment of Mr Roger Uttley as a director (2 pages)
20 May 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
20 May 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
13 November 2009Annual return made up to 31 August 2009 no member list (4 pages)
13 November 2009Annual return made up to 31 August 2009 no member list (4 pages)
28 September 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
28 September 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
2 September 2009Secretary appointed ruth gardner (1 page)
2 September 2009Secretary appointed ruth gardner (1 page)
1 September 2009Appointment terminate, secretary geoffrey simpson logged form (1 page)
1 September 2009Appointment terminate, secretary geoffrey simpson logged form (1 page)
24 August 2009Appointment terminated secretary geoffrey simpson (1 page)
24 August 2009Appointment terminated secretary geoffrey simpson (1 page)
11 September 2008Annual return made up to 31/08/08 (5 pages)
11 September 2008Annual return made up to 31/08/08 (5 pages)
27 May 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
27 May 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
7 September 2007Annual return made up to 31/08/07 (3 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Annual return made up to 31/08/07 (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
29 March 2007Group of companies' accounts made up to 31 August 2006 (28 pages)
29 March 2007Group of companies' accounts made up to 31 August 2006 (28 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
13 September 2006Annual return made up to 31/08/06 (8 pages)
13 September 2006Annual return made up to 31/08/06 (8 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
22 May 2006Group of companies' accounts made up to 31 August 2005 (30 pages)
22 May 2006Group of companies' accounts made up to 31 August 2005 (30 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 September 2005Annual return made up to 31/08/05 (9 pages)
9 September 2005Annual return made up to 31/08/05 (9 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
16 May 2005Group of companies' accounts made up to 31 August 2004 (36 pages)
16 May 2005Group of companies' accounts made up to 31 August 2004 (36 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
17 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned
(8 pages)
17 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
30 June 2004Memorandum and Articles of Association (20 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Memorandum and Articles of Association (20 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
2 June 2004Group of companies' accounts made up to 31 August 2003 (36 pages)
2 June 2004Group of companies' accounts made up to 31 August 2003 (36 pages)
2 October 2003Annual return made up to 31/08/03
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Annual return made up to 31/08/03
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
25 March 2003Group of companies' accounts made up to 31 August 2002 (37 pages)
25 March 2003Group of companies' accounts made up to 31 August 2002 (37 pages)
12 September 2002Annual return made up to 31/08/02 (9 pages)
12 September 2002Annual return made up to 31/08/02 (9 pages)
1 July 2002Full accounts made up to 31 August 2001 (31 pages)
1 July 2002Full accounts made up to 31 August 2001 (31 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Annual return made up to 31/08/01 (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001Annual return made up to 31/08/01 (7 pages)
5 June 2001Full accounts made up to 31 August 2000 (27 pages)
5 June 2001Full accounts made up to 31 August 2000 (27 pages)
6 November 2000Annual return made up to 31/08/00 (7 pages)
6 November 2000Annual return made up to 31/08/00 (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 August 1999 (26 pages)
30 May 2000Full accounts made up to 31 August 1999 (26 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
6 September 1999Annual return made up to 31/08/99
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 1999Annual return made up to 31/08/99
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
11 May 1999Full accounts made up to 31 August 1998 (41 pages)
11 May 1999Full accounts made up to 31 August 1998 (41 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
28 August 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 August 1997 (39 pages)
29 April 1998Full accounts made up to 31 August 1997 (39 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
9 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 August 1996 (22 pages)
4 March 1997Full accounts made up to 31 August 1996 (22 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Memorandum and Articles of Association (19 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Memorandum and Articles of Association (19 pages)
10 September 1996Annual return made up to 31/08/96 (8 pages)
10 September 1996Annual return made up to 31/08/96 (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 August 1995 (18 pages)
26 April 1996Full accounts made up to 31 August 1995 (18 pages)
19 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Memorandum and Articles of Association (34 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Memorandum and Articles of Association (34 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
4 January 1993Incorporation (44 pages)
4 January 1993Incorporation (44 pages)