Eaglescliffe
Stockton On Tees
TS16 9AT
Director Name | Mr Charles Anthony Stewart Atha |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Teesside High School, The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mrs Caroline Rosemary Jane Chapman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Satley House Satley Bishop Auckland County Durham DL13 4HU |
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 2008) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Director Name | Thomas Arnold Packer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Great Charles House Little Moorsholm Farm Saltburn TS12 3HL |
Secretary Name | Stephanie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 35 Acorn Close Middleton Saint George Darlington DL2 1GB |
Secretary Name | Mr Matthew Ian Jones |
---|---|
Status | Resigned |
Appointed | 25 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2014) |
Role | Finance Manager |
Correspondence Address | 6 Abbotsford Court Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GF |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Website | www.teessidehigh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 782095 |
Telephone region | Middlesbrough |
Registered Address | Teesside High School, The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £44,162 |
Cash | £6,529 |
Current Liabilities | £9,948 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 August 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
---|---|
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 December 2014 | Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages) |
5 February 2014 | Appointment of Charles Anthony Stewart Atha as a director (4 pages) |
5 February 2014 | Termination of appointment of a director
|
5 February 2014 | Appointment of Charles Anthony Stewart Atha as a director (4 pages) |
5 February 2014 | Termination of appointment of a director
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 December 2013 | Termination of appointment of Caroline Chapman as a director
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Caroline Chapman as a director (1 page) |
20 December 2013 | Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages) |
20 December 2013 | Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages) |
20 December 2013 | Termination of appointment of Caroline Chapman as a director
|
20 December 2013 | Termination of appointment of Caroline Chapman as a director (1 page) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 March 2011 | Appointment of Tindle Robert Ralph as a director (3 pages) |
4 March 2011 | Appointment of Tindle Robert Ralph as a director (3 pages) |
3 March 2011 | Termination of appointment of Thomas Packer as a director (2 pages) |
3 March 2011 | Termination of appointment of Thomas Packer as a director (2 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
25 June 2009 | Appointment terminated secretary stephanie robson (1 page) |
25 June 2009 | Appointment terminated secretary stephanie robson (1 page) |
25 June 2009 | Secretary appointed mr matthew ian jones (1 page) |
25 June 2009 | Secretary appointed mr matthew ian jones (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
29 September 2008 | Appointment terminated director michael graham (1 page) |
29 September 2008 | Appointment terminated director michael graham (1 page) |
20 August 2008 | Ad 30/07/08\gbp si 5000@1=5000\gbp ic 40001/45001\ (2 pages) |
20 August 2008 | Ad 30/07/08\gbp si 5000@1=5000\gbp ic 40001/45001\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
12 June 2008 | Ad 09/06/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
12 June 2008 | Gbp nc 100000/200000\09/06/08 (1 page) |
12 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Gbp nc 100000/200000\09/06/08 (1 page) |
12 June 2008 | Ad 09/06/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
12 June 2008 | Resolutions
|
6 June 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
4 June 2008 | Director appointed caroline rosemary jane chapman (1 page) |
4 June 2008 | Director appointed thomas arnold packer (1 page) |
4 June 2008 | Director appointed thomas arnold packer (1 page) |
4 June 2008 | Director appointed caroline rosemary jane chapman (1 page) |
4 June 2008 | Secretary appointed stephanie robson (1 page) |
4 June 2008 | Secretary appointed stephanie robson (1 page) |
4 June 2008 | Director appointed michael john graham (1 page) |
4 June 2008 | Director appointed michael john graham (1 page) |
27 May 2008 | Appointment terminated director archers (incorporations) LIMITED (1 page) |
27 May 2008 | Appointment terminated director archers (incorporations) LIMITED (1 page) |
27 May 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
27 May 2008 | Appointment terminated secretary archers (secretarial) LIMITED (1 page) |
13 December 2007 | Incorporation (16 pages) |
13 December 2007 | Incorporation (16 pages) |