Company NameThe Newcastle Upon Tyne Royal Grammar School
Company StatusActive
Company Number05664801
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameProf Muzlifah Haniffa
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(11 years, 3 months after company formation)
Appointment Duration7 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Trevor Norman Thorne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Scarlett Milligan
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Susan Woodroofe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Sally Anne Green
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Nigel John McMinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Marcus Damon Robinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameDr Joanna Samantha Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMrs Carla Francesca Black
StatusCurrent
Appointed09 July 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Ramandeep Singh Sanghera
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleMd Of Principal Investing
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Sanjeev Vadhera
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(18 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameDr Xanthe Brock
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(18 years after company formation)
Appointment Duration2 months, 3 weeks
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Adam John Applegarth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Paul Andrew Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleChief Executive The Amazing Gr
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameProf Edward William Nigel Glover
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameDr Suzanne Cholerton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameLucy Rose Bird
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleMarketing Director Of The Sage
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMr Richard James Metcalfe
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameCllr Ronald Dixon Armstrong
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 23 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMr Nicholas Adam Hodnett Fenwick
NationalityBritish
StatusResigned
Appointed16 February 2007(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 17 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Alan Rockcliffe Armstrong
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2010)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Isaac Osagie Evbuomwan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2020)
RoleConsultant Obstetrician & Gynaecologist
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameDr Simi Ali
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 November 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameProf Sophie Hambleton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleAcademic Paediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Julie Drummond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameDr Michael Jonathan Pitkethly
StatusResigned
Appointed04 July 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2020)
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Aarti Gupta
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMs Nalini Claris D'Cruz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 June 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMrs Julia Katherine Mary Blott
StatusResigned
Appointed26 October 2020(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2021)
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX

Contact

Telephone0191 2815711
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£14,449,627
Net Worth£28,028,749
Cash£679,617
Current Liabilities£2,881,409

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

16 April 2019Delivered on: 16 April 2019
Persons entitled: National Westminster Bank PLC (Registered Number 00929027)

Classification: A registered charge
Particulars: Building contract based on the jct standard building contract with quantities 2016 (sbc/q 2016) dated 19 february 2019 entered in to between the borrower and the contractor together with the schedule of amendments thereto.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: National Wesminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north side of lambton road, jesmond title number ND6615. The freehold land forming part of the newcastle upon tyne grammar school, eskdale terrace, jesmond, NE2 4DX title numbers TY337404, TY404271, TY431760 and TY430968.
Outstanding
14 January 2010Delivered on: 22 January 2010
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: The freehold property known as or being land in the township of jesmond newcastle upon tyne t/n ND6615, TY337404, TY404271, TY430968 and TY431760.
Outstanding
7 October 2008Delivered on: 17 October 2008
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 property k/a land in the township of jesmond, newcastle upon tyne t/no's ND6615, TY377404, TY404271, TY430968 and TY431760.
Outstanding
31 May 2007Delivered on: 7 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: F/H property being in the township of jesmond newcastle upon tyne t/no's TY337404,ND6615,TY404271,TY430968 and TY431760.
Outstanding

Filing History

18 February 2021Group of companies' accounts made up to 31 July 2020 (62 pages)
26 October 2020Termination of appointment of Michael Jonathan Pitkethly as a secretary on 26 October 2020 (1 page)
26 October 2020Appointment of Mrs Julia Katherine Mary Blott as a secretary on 26 October 2020 (2 pages)
22 October 2020Appointment of Mr Marcus Damon Robinson as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Dr Joanna Samantha Berry as a director on 15 October 2020 (2 pages)
19 June 2020Termination of appointment of Catherine Sarah Everett Murphy as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Paul Andrew Campbell as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Nalini Claris D'cruz as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Isaac Osagie Evbuomwan as a director on 12 June 2020 (1 page)
29 April 2020Appointment of Mr Nigel John Mcminn as a director on 24 April 2020 (2 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 March 2020Appointment of Mrs Sally Anne Green as a director on 28 February 2020 (2 pages)
2 March 2020Director's details changed for Miss Scarlett Milligan on 28 February 2020 (2 pages)
7 February 2020Group of companies' accounts made up to 31 July 2019 (54 pages)
8 January 2020Termination of appointment of Jane Margaret Turner as a director on 8 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 December 2019Director's details changed for Miss Scarlett Milligan on 2 December 2019 (2 pages)
16 April 2019Registration of charge 056648010006, created on 16 April 2019 (25 pages)
13 February 2019Group of companies' accounts made up to 31 July 2018 (56 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 December 2018Appointment of Professor Jane Margaret Turner as a director on 30 November 2018 (2 pages)
8 October 2018Satisfaction of charge 2 in full (1 page)
8 October 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Satisfaction of charge 3 in full (1 page)
2 October 2018Appointment of Mrs Susan Woodroofe as a director on 21 September 2018 (2 pages)
1 October 2018Registration of charge 056648010004, created on 28 September 2018 (33 pages)
1 October 2018Registration of charge 056648010005, created on 28 September 2018 (10 pages)
7 June 2018Appointment of Mrs Nalini Claris D'cruz as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Mrs Carole Stonehouse as a director on 6 June 2018 (2 pages)
23 May 2018Auditor's resignation (1 page)
27 April 2018Appointment of Mr Alexander Harold Lamb as a director on 27 April 2018 (2 pages)
27 April 2018Appointment of Miss Scarlett Milligan as a director on 26 April 2018 (2 pages)
27 April 2018Appointment of Mr Alan Crawford Fletcher as a director on 27 April 2018 (2 pages)
27 April 2018Appointment of Mrs Aarti Gupta as a director on 26 April 2018 (2 pages)
6 March 2018Appointment of Mr Anthony Peter Murphy as a director on 22 February 2018 (2 pages)
6 March 2018Termination of appointment of Nalini Claris D'cruz as a director on 5 March 2018 (1 page)
26 February 2018Termination of appointment of Edward William Nigel Glover as a director on 22 February 2018 (1 page)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Philip Anthony Kramer as a director on 21 December 2017 (1 page)
4 January 2018Termination of appointment of Philip Anthony Kramer as a director on 21 December 2017 (1 page)
19 December 2017Group of companies' accounts made up to 31 July 2017 (51 pages)
19 December 2017Group of companies' accounts made up to 31 July 2017 (51 pages)
1 December 2017Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page)
3 July 2017Appointment of Councillor Trevor Norman Thorne as a director on 26 June 2017 (2 pages)
3 July 2017Appointment of Councillor Trevor Norman Thorne as a director on 26 June 2017 (2 pages)
18 May 2017Termination of appointment of Terence Robson as a director on 5 May 2017 (1 page)
18 May 2017Termination of appointment of Terence Robson as a director on 5 May 2017 (1 page)
18 April 2017Appointment of Professor Muzlifah Haniffa as a director on 12 April 2017 (2 pages)
18 April 2017Appointment of Professor Muzlifah Haniffa as a director on 12 April 2017 (2 pages)
20 March 2017Termination of appointment of Simi Ali as a director on 7 November 2016 (1 page)
20 March 2017Termination of appointment of James Grenville Holland as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Simi Ali as a director on 7 November 2016 (1 page)
20 March 2017Termination of appointment of James Grenville Holland as a director on 7 March 2017 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
12 December 2016Group of companies' accounts made up to 31 July 2016 (49 pages)
12 December 2016Group of companies' accounts made up to 31 July 2016 (49 pages)
2 December 2016Termination of appointment of Adam John Applegarth as a director on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Adam John Applegarth as a director on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 28 November 2016 (1 page)
6 July 2016Director's details changed for Mrs Catherine Sarah Everett Murphy on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Catherine Sarah Everett Murphy on 6 July 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page)
5 July 2016Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages)
27 June 2016Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on 24 June 2016 (2 pages)
5 February 2016Group of companies' accounts made up to 31 July 2015 (44 pages)
5 February 2016Group of companies' accounts made up to 31 July 2015 (44 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (11 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (11 pages)
10 December 2015Appointment of Mrs Julie Drummond as a director on 20 November 2015 (2 pages)
10 December 2015Appointment of Mrs Julie Drummond as a director on 20 November 2015 (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 March 2015Appointment of Mr Robert Hugh Fell as a director on 27 February 2015 (2 pages)
10 March 2015Appointment of Mr Robert Hugh Fell as a director on 27 February 2015 (2 pages)
26 February 2015Group of companies' accounts made up to 31 July 2014 (41 pages)
26 February 2015Group of companies' accounts made up to 31 July 2014 (41 pages)
7 January 2015Annual return made up to 3 January 2015 no member list (10 pages)
7 January 2015Annual return made up to 3 January 2015 no member list (10 pages)
7 January 2015Annual return made up to 3 January 2015 no member list (10 pages)
30 October 2014Termination of appointment of David Marshall as a director on 11 June 2014 (1 page)
30 October 2014Termination of appointment of David Marshall as a director on 11 June 2014 (1 page)
30 October 2014Appointment of Professor Sophie Hambleton as a director on 29 September 2014 (2 pages)
30 October 2014Appointment of Professor Sophie Hambleton as a director on 29 September 2014 (2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 March 2014Appointment of Mrs Catherine Sarah Everett Murphy as a director (2 pages)
3 March 2014Appointment of Mrs Catherine Sarah Everett Murphy as a director (2 pages)
26 February 2014Termination of appointment of Nicholas Wright as a director (1 page)
26 February 2014Termination of appointment of Nicholas Wright as a director (1 page)
12 February 2014Group of companies' accounts made up to 31 July 2013 (39 pages)
12 February 2014Group of companies' accounts made up to 31 July 2013 (39 pages)
9 January 2014Termination of appointment of Ian Tompkins as a director (1 page)
9 January 2014Annual return made up to 3 January 2014 no member list (10 pages)
9 January 2014Termination of appointment of Ian Tompkins as a director (1 page)
9 January 2014Termination of appointment of Ian Tompkins as a director (1 page)
9 January 2014Termination of appointment of Ian Tompkins as a director (1 page)
9 January 2014Annual return made up to 3 January 2014 no member list (10 pages)
9 January 2014Annual return made up to 3 January 2014 no member list (10 pages)
27 August 2013Termination of appointment of Andrew Hobson as a director (1 page)
27 August 2013Termination of appointment of Andrew Hobson as a director (1 page)
19 June 2013Termination of appointment of Paul Harrison as a director (1 page)
19 June 2013Termination of appointment of Paul Harrison as a director (1 page)
19 June 2013Termination of appointment of John Fitzpatrick as a director (1 page)
19 June 2013Termination of appointment of John Fitzpatrick as a director (1 page)
5 June 2013Director's details changed for Councillor Terence Robson on 22 May 2013 (2 pages)
5 June 2013Appointment of Councillor Terence Robson as a director (2 pages)
5 June 2013Appointment of Councillor Terence Robson as a director (2 pages)
5 June 2013Director's details changed for Councillor Terence Robson on 22 May 2013 (2 pages)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2013Memorandum and Articles of Association (22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2013Termination of appointment of Daniel Wheeler as a director (1 page)
25 March 2013Termination of appointment of Daniel Wheeler as a director (1 page)
8 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
8 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
9 January 2013Annual return made up to 3 January 2013 no member list (11 pages)
9 January 2013Annual return made up to 3 January 2013 no member list (11 pages)
9 January 2013Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 3 January 2013 no member list (11 pages)
9 January 2013Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages)
20 November 2012Appointment of Mr Ian Richard Simpson as a director (2 pages)
20 November 2012Appointment of Mr Ian Richard Simpson as a director (2 pages)
9 March 2012Appointment of Ms Nalini Claris D'cruz as a director (2 pages)
9 March 2012Appointment of Ms Nalini Claris D'cruz as a director (2 pages)
19 January 2012Group of companies' accounts made up to 31 July 2011 (38 pages)
19 January 2012Group of companies' accounts made up to 31 July 2011 (38 pages)
6 January 2012Annual return made up to 3 January 2012 no member list (10 pages)
6 January 2012Annual return made up to 3 January 2012 no member list (10 pages)
6 January 2012Annual return made up to 3 January 2012 no member list (10 pages)
21 June 2011Termination of appointment of Lucy Bird as a director (1 page)
21 June 2011Termination of appointment of Ronald Armstrong as a director (1 page)
21 June 2011Termination of appointment of Lucy Bird as a director (1 page)
21 June 2011Termination of appointment of Ronald Armstrong as a director (1 page)
1 June 2011Appointment of Professor Nicholas George Wright as a director (2 pages)
1 June 2011Appointment of Professor Nicholas George Wright as a director (2 pages)
13 April 2011Appointment of Dr James Grenville Holland as a director (2 pages)
13 April 2011Appointment of Dr James Grenville Holland as a director (2 pages)
21 February 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
21 February 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
7 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
7 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
7 January 2011Termination of appointment of Alan Armstrong as a director (1 page)
7 January 2011Termination of appointment of Ella Ritchie as a director (1 page)
7 January 2011Termination of appointment of Suzanne Cholerton as a director (1 page)
7 January 2011Termination of appointment of Suzanne Cholerton as a director (1 page)
7 January 2011Termination of appointment of Alan Armstrong as a director (1 page)
7 January 2011Termination of appointment of Nicholas Fenwick as a secretary (1 page)
7 January 2011Termination of appointment of Ella Ritchie as a director (1 page)
7 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
7 January 2011Termination of appointment of Nicholas Fenwick as a secretary (1 page)
23 December 2010Group of companies' accounts made up to 31 July 2010 (38 pages)
23 December 2010Group of companies' accounts made up to 31 July 2010 (38 pages)
18 November 2010Director's details changed for Mrs Anne Anya Christine Ridley on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mrs Anne Anya Christine Ridley on 18 November 2010 (2 pages)
17 November 2010Termination of appointment of David Taylor as a director (1 page)
17 November 2010Termination of appointment of David Taylor as a director (1 page)
17 November 2010Appointment of Dr Simi Ali as a director (2 pages)
17 November 2010Appointment of Dr Simi Ali as a director (2 pages)
16 September 2010Appointment of Mr Ian Michael Ray Tompkins as a director (2 pages)
16 September 2010Appointment of Mr Ian Michael Ray Tompkins as a director (2 pages)
31 March 2010Appointment of Dr Isaac Osagie Evbuomwan as a director (2 pages)
31 March 2010Appointment of Dr Isaac Osagie Evbuomwan as a director (2 pages)
9 February 2010Appointment of Doctor Daniel Wren Wheeler as a director (2 pages)
9 February 2010Appointment of Doctor Daniel Wren Wheeler as a director (2 pages)
8 February 2010Group of companies' accounts made up to 31 July 2009 (40 pages)
8 February 2010Group of companies' accounts made up to 31 July 2009 (40 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (10 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (10 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (10 pages)
24 November 2009Director's details changed for Councillor Alan Rockcliffe Armstrong on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anne Anya Christine Ridley on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (1 page)
24 November 2009Director's details changed for Andrew Hobson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Councillor Alan Rockcliffe Armstrong on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lucy Rose Bird on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Professor Ella Ritchie on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Andrew Campbell on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Adam John Applegarth on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Karen Neill as a director (1 page)
24 November 2009Director's details changed for David Louis Taylor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Cllr Ronald Dixon Armstrong on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Andrew Campbell on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Karen Neill as a director (1 page)
24 November 2009Director's details changed for Dr Suzanne Cholerton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Walker on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr John Colin Fitzpatrick on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Simon Wood as a director (1 page)
24 November 2009Appointment of Mr Philip Anthony Kramer as a director (2 pages)
24 November 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Walker on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Hobson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anne Anya Christine Ridley on 24 November 2009 (2 pages)
24 November 2009Appointment of Mr Philip Anthony Kramer as a director (2 pages)
24 November 2009Director's details changed for Professor Edward William Nigel Glover on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Marshall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Adam John Applegarth on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Louis Taylor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Cllr Ronald Dixon Armstrong on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Richard James Metcalfe on 24 November 2009 (1 page)
24 November 2009Director's details changed for Professor Edward William Nigel Glover on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Marshall on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Simon Wood as a director (1 page)
24 November 2009Director's details changed for Professor Ella Ritchie on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Richard James Metcalfe on 24 November 2009 (1 page)
24 November 2009Director's details changed for Dr Suzanne Cholerton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lucy Rose Bird on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr John Colin Fitzpatrick on 24 November 2009 (2 pages)
27 March 2009Annual return made up to 03/01/09 (8 pages)
27 March 2009Annual return made up to 03/01/09 (8 pages)
26 March 2009Appointment terminated director katherine spence (1 page)
26 March 2009Appointment terminated director katherine spence (1 page)
9 March 2009Director appointed councillor alan rockcliffe armstrong (1 page)
9 March 2009Appointment terminated director arthur purdue (1 page)
9 March 2009Director appointed councillor alan rockcliffe armstrong (1 page)
9 March 2009Appointment terminated director arthur purdue (1 page)
29 January 2009Group of companies' accounts made up to 31 July 2008 (51 pages)
29 January 2009Group of companies' accounts made up to 31 July 2008 (51 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Annual return made up to 03/01/08 (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Annual return made up to 03/01/08 (4 pages)
24 January 2008New director appointed (1 page)
24 January 2008Group of companies' accounts made up to 31 July 2007 (44 pages)
24 January 2008New director appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Group of companies' accounts made up to 31 July 2007 (44 pages)
24 January 2008New secretary appointed (1 page)
7 June 2007Particulars of mortgage/charge (7 pages)
7 June 2007Particulars of mortgage/charge (7 pages)
17 May 2007Group of companies' accounts made up to 31 July 2006 (36 pages)
17 May 2007Group of companies' accounts made up to 31 July 2006 (36 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Annual return made up to 03/01/07
  • 363(287) ‐ Registered office changed on 01/03/07
(11 pages)
1 March 2007Annual return made up to 03/01/07
  • 363(287) ‐ Registered office changed on 01/03/07
(11 pages)
1 March 2007New director appointed (2 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
3 January 2006Incorporation (49 pages)
3 January 2006Incorporation (49 pages)