Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director Name | Prof Muzlifah Haniffa |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Trevor Norman Thorne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mrs Scarlett Milligan |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mrs Susan Woodroofe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | School Principal |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mrs Sally Anne Green |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Nigel John McMinn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Marcus Damon Robinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Dr Joanna Samantha Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Secretary Name | Mrs Carla Francesca Black |
---|---|
Status | Current |
Appointed | 09 July 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Ramandeep Singh Sanghera |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md Of Principal Investing |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Sanjeev Vadhera |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(18 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Dr Xanthe Brock |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Adam John Applegarth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Paul Andrew Campbell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Chief Executive The Amazing Gr |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Prof Edward William Nigel Glover |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Dr Suzanne Cholerton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Lucy Rose Bird |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Marketing Director Of The Sage |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Secretary Name | Mr Richard James Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Cllr Ronald Dixon Armstrong |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Secretary Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 17 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Alan Rockcliffe Armstrong |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mr Isaac Osagie Evbuomwan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 June 2020) |
Role | Consultant Obstetrician & Gynaecologist |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Dr Simi Ali |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Prof Sophie Hambleton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2021) |
Role | Academic Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mrs Julie Drummond |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Secretary Name | Dr Michael Jonathan Pitkethly |
---|---|
Status | Resigned |
Appointed | 04 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Mrs Aarti Gupta |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Director Name | Ms Nalini Claris D'Cruz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Secretary Name | Mrs Julia Katherine Mary Blott |
---|---|
Status | Resigned |
Appointed | 26 October 2020(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
Telephone | 0191 2815711 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne Tyne & Wear NE2 4DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,449,627 |
Net Worth | £28,028,749 |
Cash | £679,617 |
Current Liabilities | £2,881,409 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
16 April 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
18 February 2021 | Group of companies' accounts made up to 31 July 2020 (62 pages) |
---|---|
26 October 2020 | Termination of appointment of Michael Jonathan Pitkethly as a secretary on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mrs Julia Katherine Mary Blott as a secretary on 26 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Marcus Damon Robinson as a director on 15 October 2020 (2 pages) |
21 October 2020 | Appointment of Dr Joanna Samantha Berry as a director on 15 October 2020 (2 pages) |
19 June 2020 | Termination of appointment of Catherine Sarah Everett Murphy as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Paul Andrew Campbell as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Nalini Claris D'cruz as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Isaac Osagie Evbuomwan as a director on 12 June 2020 (1 page) |
29 April 2020 | Appointment of Mr Nigel John Mcminn as a director on 24 April 2020 (2 pages) |
18 March 2020 | Resolutions
|
2 March 2020 | Appointment of Mrs Sally Anne Green as a director on 28 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Miss Scarlett Milligan on 28 February 2020 (2 pages) |
7 February 2020 | Group of companies' accounts made up to 31 July 2019 (54 pages) |
8 January 2020 | Termination of appointment of Jane Margaret Turner as a director on 8 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Miss Scarlett Milligan on 2 December 2019 (2 pages) |
16 April 2019 | Registration of charge 056648010006, created on 16 April 2019 (25 pages) |
13 February 2019 | Group of companies' accounts made up to 31 July 2018 (56 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Professor Jane Margaret Turner as a director on 30 November 2018 (2 pages) |
8 October 2018 | Satisfaction of charge 2 in full (1 page) |
8 October 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Satisfaction of charge 3 in full (1 page) |
2 October 2018 | Appointment of Mrs Susan Woodroofe as a director on 21 September 2018 (2 pages) |
1 October 2018 | Registration of charge 056648010004, created on 28 September 2018 (33 pages) |
1 October 2018 | Registration of charge 056648010005, created on 28 September 2018 (10 pages) |
7 June 2018 | Appointment of Mrs Nalini Claris D'cruz as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Carole Stonehouse as a director on 6 June 2018 (2 pages) |
23 May 2018 | Auditor's resignation (1 page) |
27 April 2018 | Appointment of Mr Alexander Harold Lamb as a director on 27 April 2018 (2 pages) |
27 April 2018 | Appointment of Miss Scarlett Milligan as a director on 26 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Alan Crawford Fletcher as a director on 27 April 2018 (2 pages) |
27 April 2018 | Appointment of Mrs Aarti Gupta as a director on 26 April 2018 (2 pages) |
6 March 2018 | Appointment of Mr Anthony Peter Murphy as a director on 22 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Nalini Claris D'cruz as a director on 5 March 2018 (1 page) |
26 February 2018 | Termination of appointment of Edward William Nigel Glover as a director on 22 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Philip Anthony Kramer as a director on 21 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Philip Anthony Kramer as a director on 21 December 2017 (1 page) |
19 December 2017 | Group of companies' accounts made up to 31 July 2017 (51 pages) |
19 December 2017 | Group of companies' accounts made up to 31 July 2017 (51 pages) |
1 December 2017 | Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page) |
3 July 2017 | Appointment of Councillor Trevor Norman Thorne as a director on 26 June 2017 (2 pages) |
3 July 2017 | Appointment of Councillor Trevor Norman Thorne as a director on 26 June 2017 (2 pages) |
18 May 2017 | Termination of appointment of Terence Robson as a director on 5 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Terence Robson as a director on 5 May 2017 (1 page) |
18 April 2017 | Appointment of Professor Muzlifah Haniffa as a director on 12 April 2017 (2 pages) |
18 April 2017 | Appointment of Professor Muzlifah Haniffa as a director on 12 April 2017 (2 pages) |
20 March 2017 | Termination of appointment of Simi Ali as a director on 7 November 2016 (1 page) |
20 March 2017 | Termination of appointment of James Grenville Holland as a director on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Simi Ali as a director on 7 November 2016 (1 page) |
20 March 2017 | Termination of appointment of James Grenville Holland as a director on 7 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
12 December 2016 | Group of companies' accounts made up to 31 July 2016 (49 pages) |
12 December 2016 | Group of companies' accounts made up to 31 July 2016 (49 pages) |
2 December 2016 | Termination of appointment of Adam John Applegarth as a director on 28 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 28 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Adam John Applegarth as a director on 28 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 28 November 2016 (1 page) |
6 July 2016 | Director's details changed for Mrs Catherine Sarah Everett Murphy on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Catherine Sarah Everett Murphy on 6 July 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page) |
5 July 2016 | Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages) |
27 June 2016 | Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on 24 June 2016 (2 pages) |
5 February 2016 | Group of companies' accounts made up to 31 July 2015 (44 pages) |
5 February 2016 | Group of companies' accounts made up to 31 July 2015 (44 pages) |
7 January 2016 | Annual return made up to 3 January 2016 no member list (11 pages) |
7 January 2016 | Annual return made up to 3 January 2016 no member list (11 pages) |
10 December 2015 | Appointment of Mrs Julie Drummond as a director on 20 November 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Julie Drummond as a director on 20 November 2015 (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
10 March 2015 | Appointment of Mr Robert Hugh Fell as a director on 27 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Robert Hugh Fell as a director on 27 February 2015 (2 pages) |
26 February 2015 | Group of companies' accounts made up to 31 July 2014 (41 pages) |
26 February 2015 | Group of companies' accounts made up to 31 July 2014 (41 pages) |
7 January 2015 | Annual return made up to 3 January 2015 no member list (10 pages) |
7 January 2015 | Annual return made up to 3 January 2015 no member list (10 pages) |
7 January 2015 | Annual return made up to 3 January 2015 no member list (10 pages) |
30 October 2014 | Termination of appointment of David Marshall as a director on 11 June 2014 (1 page) |
30 October 2014 | Termination of appointment of David Marshall as a director on 11 June 2014 (1 page) |
30 October 2014 | Appointment of Professor Sophie Hambleton as a director on 29 September 2014 (2 pages) |
30 October 2014 | Appointment of Professor Sophie Hambleton as a director on 29 September 2014 (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
3 March 2014 | Appointment of Mrs Catherine Sarah Everett Murphy as a director (2 pages) |
3 March 2014 | Appointment of Mrs Catherine Sarah Everett Murphy as a director (2 pages) |
26 February 2014 | Termination of appointment of Nicholas Wright as a director (1 page) |
26 February 2014 | Termination of appointment of Nicholas Wright as a director (1 page) |
12 February 2014 | Group of companies' accounts made up to 31 July 2013 (39 pages) |
12 February 2014 | Group of companies' accounts made up to 31 July 2013 (39 pages) |
9 January 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
9 January 2014 | Annual return made up to 3 January 2014 no member list (10 pages) |
9 January 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
9 January 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
9 January 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
9 January 2014 | Annual return made up to 3 January 2014 no member list (10 pages) |
9 January 2014 | Annual return made up to 3 January 2014 no member list (10 pages) |
27 August 2013 | Termination of appointment of Andrew Hobson as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Hobson as a director (1 page) |
19 June 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 June 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 June 2013 | Termination of appointment of John Fitzpatrick as a director (1 page) |
19 June 2013 | Termination of appointment of John Fitzpatrick as a director (1 page) |
5 June 2013 | Director's details changed for Councillor Terence Robson on 22 May 2013 (2 pages) |
5 June 2013 | Appointment of Councillor Terence Robson as a director (2 pages) |
5 June 2013 | Appointment of Councillor Terence Robson as a director (2 pages) |
5 June 2013 | Director's details changed for Councillor Terence Robson on 22 May 2013 (2 pages) |
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (22 pages) |
18 April 2013 | Resolutions
|
25 March 2013 | Termination of appointment of Daniel Wheeler as a director (1 page) |
25 March 2013 | Termination of appointment of Daniel Wheeler as a director (1 page) |
8 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
8 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
9 January 2013 | Annual return made up to 3 January 2013 no member list (11 pages) |
9 January 2013 | Annual return made up to 3 January 2013 no member list (11 pages) |
9 January 2013 | Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 3 January 2013 no member list (11 pages) |
9 January 2013 | Director's details changed for Mr Paul Ashton Walker on 9 January 2013 (2 pages) |
20 November 2012 | Appointment of Mr Ian Richard Simpson as a director (2 pages) |
20 November 2012 | Appointment of Mr Ian Richard Simpson as a director (2 pages) |
9 March 2012 | Appointment of Ms Nalini Claris D'cruz as a director (2 pages) |
9 March 2012 | Appointment of Ms Nalini Claris D'cruz as a director (2 pages) |
19 January 2012 | Group of companies' accounts made up to 31 July 2011 (38 pages) |
19 January 2012 | Group of companies' accounts made up to 31 July 2011 (38 pages) |
6 January 2012 | Annual return made up to 3 January 2012 no member list (10 pages) |
6 January 2012 | Annual return made up to 3 January 2012 no member list (10 pages) |
6 January 2012 | Annual return made up to 3 January 2012 no member list (10 pages) |
21 June 2011 | Termination of appointment of Lucy Bird as a director (1 page) |
21 June 2011 | Termination of appointment of Ronald Armstrong as a director (1 page) |
21 June 2011 | Termination of appointment of Lucy Bird as a director (1 page) |
21 June 2011 | Termination of appointment of Ronald Armstrong as a director (1 page) |
1 June 2011 | Appointment of Professor Nicholas George Wright as a director (2 pages) |
1 June 2011 | Appointment of Professor Nicholas George Wright as a director (2 pages) |
13 April 2011 | Appointment of Dr James Grenville Holland as a director (2 pages) |
13 April 2011 | Appointment of Dr James Grenville Holland as a director (2 pages) |
21 February 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
21 February 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
7 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
7 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
7 January 2011 | Termination of appointment of Alan Armstrong as a director (1 page) |
7 January 2011 | Termination of appointment of Ella Ritchie as a director (1 page) |
7 January 2011 | Termination of appointment of Suzanne Cholerton as a director (1 page) |
7 January 2011 | Termination of appointment of Suzanne Cholerton as a director (1 page) |
7 January 2011 | Termination of appointment of Alan Armstrong as a director (1 page) |
7 January 2011 | Termination of appointment of Nicholas Fenwick as a secretary (1 page) |
7 January 2011 | Termination of appointment of Ella Ritchie as a director (1 page) |
7 January 2011 | Annual return made up to 3 January 2011 no member list (10 pages) |
7 January 2011 | Termination of appointment of Nicholas Fenwick as a secretary (1 page) |
23 December 2010 | Group of companies' accounts made up to 31 July 2010 (38 pages) |
23 December 2010 | Group of companies' accounts made up to 31 July 2010 (38 pages) |
18 November 2010 | Director's details changed for Mrs Anne Anya Christine Ridley on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mrs Anne Anya Christine Ridley on 18 November 2010 (2 pages) |
17 November 2010 | Termination of appointment of David Taylor as a director (1 page) |
17 November 2010 | Termination of appointment of David Taylor as a director (1 page) |
17 November 2010 | Appointment of Dr Simi Ali as a director (2 pages) |
17 November 2010 | Appointment of Dr Simi Ali as a director (2 pages) |
16 September 2010 | Appointment of Mr Ian Michael Ray Tompkins as a director (2 pages) |
16 September 2010 | Appointment of Mr Ian Michael Ray Tompkins as a director (2 pages) |
31 March 2010 | Appointment of Dr Isaac Osagie Evbuomwan as a director (2 pages) |
31 March 2010 | Appointment of Dr Isaac Osagie Evbuomwan as a director (2 pages) |
9 February 2010 | Appointment of Doctor Daniel Wren Wheeler as a director (2 pages) |
9 February 2010 | Appointment of Doctor Daniel Wren Wheeler as a director (2 pages) |
8 February 2010 | Group of companies' accounts made up to 31 July 2009 (40 pages) |
8 February 2010 | Group of companies' accounts made up to 31 July 2009 (40 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (10 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (10 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (10 pages) |
24 November 2009 | Director's details changed for Councillor Alan Rockcliffe Armstrong on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Anne Anya Christine Ridley on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Andrew Hobson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Councillor Alan Rockcliffe Armstrong on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lucy Rose Bird on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Professor Ella Ritchie on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Andrew Campbell on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adam John Applegarth on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Karen Neill as a director (1 page) |
24 November 2009 | Director's details changed for David Louis Taylor on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Cllr Ronald Dixon Armstrong on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Andrew Campbell on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Karen Neill as a director (1 page) |
24 November 2009 | Director's details changed for Dr Suzanne Cholerton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Walker on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr John Colin Fitzpatrick on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Simon Wood as a director (1 page) |
24 November 2009 | Appointment of Mr Philip Anthony Kramer as a director (2 pages) |
24 November 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Walker on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Hobson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Anne Anya Christine Ridley on 24 November 2009 (2 pages) |
24 November 2009 | Appointment of Mr Philip Anthony Kramer as a director (2 pages) |
24 November 2009 | Director's details changed for Professor Edward William Nigel Glover on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Marshall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adam John Applegarth on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Louis Taylor on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Cllr Ronald Dixon Armstrong on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Richard James Metcalfe on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Professor Edward William Nigel Glover on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Marshall on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Simon Wood as a director (1 page) |
24 November 2009 | Director's details changed for Professor Ella Ritchie on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Richard James Metcalfe on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dr Suzanne Cholerton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lucy Rose Bird on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Nicholas Adam Hodnett Fenwick on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr John Colin Fitzpatrick on 24 November 2009 (2 pages) |
27 March 2009 | Annual return made up to 03/01/09 (8 pages) |
27 March 2009 | Annual return made up to 03/01/09 (8 pages) |
26 March 2009 | Appointment terminated director katherine spence (1 page) |
26 March 2009 | Appointment terminated director katherine spence (1 page) |
9 March 2009 | Director appointed councillor alan rockcliffe armstrong (1 page) |
9 March 2009 | Appointment terminated director arthur purdue (1 page) |
9 March 2009 | Director appointed councillor alan rockcliffe armstrong (1 page) |
9 March 2009 | Appointment terminated director arthur purdue (1 page) |
29 January 2009 | Group of companies' accounts made up to 31 July 2008 (51 pages) |
29 January 2009 | Group of companies' accounts made up to 31 July 2008 (51 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Annual return made up to 03/01/08 (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Annual return made up to 03/01/08 (4 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Group of companies' accounts made up to 31 July 2007 (44 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Group of companies' accounts made up to 31 July 2007 (44 pages) |
24 January 2008 | New secretary appointed (1 page) |
7 June 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Group of companies' accounts made up to 31 July 2006 (36 pages) |
17 May 2007 | Group of companies' accounts made up to 31 July 2006 (36 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Annual return made up to 03/01/07
|
1 March 2007 | Annual return made up to 03/01/07
|
1 March 2007 | New director appointed (2 pages) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
3 January 2006 | Incorporation (49 pages) |
3 January 2006 | Incorporation (49 pages) |