Morpeth
Northumberland
NE61 1DN
Director Name | Mr Paul Stephen Carvin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Rev Simon James Hithersay White |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Rector |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Cottingwood Lane Morpeth Northumberland NE61 1ED |
Director Name | Dr Peter Gerard Allan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | Ms Yvonne Jenny Rutherford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Thomas Edmund Burston |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Stephanie Jane Gibson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Planning At University |
Country of Residence | United Kingdom |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Secretary Name | Mrs Fiona Ewart |
---|---|
Status | Current |
Appointed | 07 September 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | The King Edward Vi School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Ben Orhue Cole |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Pharmacist Account Manager |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Caroline Erica O'Neill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Children's Improvement Advisor |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Robert Howard Moore |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Joan Eileen Louw |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Prof David James Kelsey Leat |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Professor Of Curriculum Innovation |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Mavis Mary Harris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Deborah Clark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Head Of Financial Services |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Dr Ruth Cordelia Garnet Briel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Dr Roger Vaughan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Joseph Oliver Evans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Paul Lawrence |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Executive Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Newminster Middle School Mitford Road Morpeth Northumberland NE61 1RH |
Director Name | Mr Philip John Rolfe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Rosalind Richardson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Secretary Name | Mark Tait |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Andrew John Batchelor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Alice Leonie Lane |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Angela Saxton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Middle School Mitford Road Morpeth Northumberland NE61 1RQ |
Director Name | Mark Edward Robson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 November 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mrs Peta Jane Greaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2014) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat East Road Longhorsley Morpeth Northumberland NE65 8SY |
Director Name | Mr Mark Tait |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Graham Anthony Davis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Wild Acre Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | Dr Susan Picton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Weare NE1 4BF |
Director Name | Mrs Karen Margaret Barwick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whalton Close Morpeth Northumberland NE61 2YQ |
Director Name | Mrs Hilary June Rimmer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Granary House East Benridge Morpeth Northumberland NE61 3RZ |
Secretary Name | Mrs Paula Jane Reeves |
---|---|
Status | Resigned |
Appointed | 28 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2020) |
Role | Company Director |
Correspondence Address | The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Michael John Dennis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Andrew Forsyth Lister |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2023) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitegates Longhorsley Morpeth Northumberland NE65 8UJ |
Director Name | Mrs Jane Elizabeth Sampson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mr Colin Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Miss Amy Chaudhuri |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2023) |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Mrs Mary Dargue |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Deborah Ions |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2023) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN |
Director Name | Rachel Anne Johnson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2021) |
Role | Director Of Strategy - Partners In Excellence (Pix |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Weare NE1 4BF |
Telephone | 01670 515415 |
---|---|
Telephone region | Morpeth |
Registered Address | Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Year | 2013 |
---|---|
Turnover | £14,652,425 |
Net Worth | £19,586,507 |
Cash | £1,911,453 |
Current Liabilities | £1,035,445 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
6 September 2023 | Appointment of Professor David James Kelsey Leat as a director on 1 September 2023 (2 pages) |
---|---|
6 September 2023 | Appointment of Mrs Caroline Erica O'neill as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mrs Mavis Mary Harris as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mr Robert Howard Moore as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mrs Joan Eileen Louw as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Dr Ruth Cordelia Garnet Briel as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mrs Deborah Clark as a director on 1 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Simon James Hithersay White as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Yvonne Jenny Rutherford as a director on 31 August 2023 (1 page) |
4 September 2023 | Registered office address changed from The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom to Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Colin Pearson as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Deborah Ions as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Amy Chaudhuri as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Simon Taylor as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Andrew Forsyth Lister as a director on 31 August 2023 (1 page) |
25 August 2023 | Memorandum and Articles of Association (39 pages) |
25 August 2023 | Resolutions
|
19 July 2023 | Company name changed the three rivers learning trust\certificate issued on 19/07/23
|
19 July 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
19 July 2023 | Change of name notice (2 pages) |
15 April 2023 | Full accounts made up to 31 August 2022 (74 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Paula Jane Reeves as a secretary on 7 September 2020 (1 page) |
28 April 2022 | Full accounts made up to 31 August 2021 (74 pages) |
11 January 2022 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Weare NE1 4BF United Kingdom to The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN on 11 January 2022 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Rachel Anne Johnson as a director on 10 August 2021 (1 page) |
8 November 2021 | Appointment of Mr Ben Orhue Cole as a director on 26 May 2021 (2 pages) |
9 March 2021 | Full accounts made up to 31 August 2020 (36 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mrs Fiona Ewart as a secretary on 7 September 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Stephanie Jane Gibson as a director on 25 February 2020 (2 pages) |
24 July 2020 | Termination of appointment of Sylvie Walker-Barras as a director on 17 July 2020 (1 page) |
1 June 2020 | Full accounts made up to 31 August 2019 (67 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
20 September 2019 | Termination of appointment of Karen Margaret Barwick as a director on 11 June 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 August 2018 (60 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Hilary June Rimmer as a director on 10 July 2018 (1 page) |
16 October 2018 | Appointment of Mr Thomas Edmund Burston as a director on 13 June 2018 (2 pages) |
16 October 2018 | Appointment of Ms Yvonne Jenny Rutherford as a director on 13 June 2018 (2 pages) |
16 October 2018 | Appointment of Rachel Anne Johnson as a director on 13 June 2018 (2 pages) |
16 October 2018 | Appointment of Deborah Ions as a director on 13 June 2018 (2 pages) |
2 August 2018 | Company name changed the three rivers learning trust LIMITED\certificate issued on 02/08/18
|
12 July 2018 | Second filing for the termination of Robert Brown as a director (5 pages) |
9 May 2018 | Registered office address changed from The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Weare NE1 4BF on 9 May 2018 (1 page) |
27 April 2018 | Resolutions
|
27 April 2018 | Statement of company's objects (2 pages) |
10 April 2018 | Termination of appointment of Mary Dargue as a director on 2 April 2018 (1 page) |
15 March 2018 | Termination of appointment of Robert Brown as a director on 21 February 2018
|
4 January 2018 | Full accounts made up to 31 August 2017 (59 pages) |
4 January 2018 | Full accounts made up to 31 August 2017 (59 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Joseph Oliver Evans as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Joseph Oliver Evans as a director on 1 October 2017 (1 page) |
31 May 2017 | Appointment of Mrs Mary Dargue as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Mary Dargue as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Amy Chaudhuri as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Amy Chaudhuri as a director on 23 May 2017 (2 pages) |
24 April 2017 | Appointment of Mr Colin Pearson as a director on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Colin Pearson as a director on 29 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Roger Vaughan as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Alice Leonie Lane as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Michael John Dennis as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Tait as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Tait as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Michael John Dennis as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Alice Leonie Lane as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Jane Elizabeth Sampson as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Jane Elizabeth Sampson as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger Vaughan as a director on 10 February 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 August 2016 (50 pages) |
15 December 2016 | Full accounts made up to 31 August 2016 (50 pages) |
9 December 2016 | Termination of appointment of Susan Picton as a director on 5 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Susan Picton as a director on 5 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
8 November 2016 | Termination of appointment of Graham Anthony Davis as a director on 3 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
8 November 2016 | Termination of appointment of Graham Anthony Davis as a director on 3 November 2016 (1 page) |
10 March 2016 | Appointment of Mrs Jane Elizabeth Sampson as a director on 4 February 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Jane Elizabeth Sampson as a director on 4 February 2016 (2 pages) |
15 January 2016 | Appointment of Mr Michael John Dennis as a director on 18 November 2015 (2 pages) |
15 January 2016 | Appointment of Mr Michael John Dennis as a director on 18 November 2015 (2 pages) |
15 January 2016 | Appointment of Mr Andrew Forsyth Lister as a director on 3 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Peter Gerard Allan as a director on 20 October 2015 (2 pages) |
15 January 2016 | Appointment of Mr Peter Gerard Allan as a director on 20 October 2015 (2 pages) |
15 January 2016 | Appointment of Mr Andrew Forsyth Lister as a director on 3 December 2015 (2 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (45 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (45 pages) |
27 November 2015 | Termination of appointment of Mark Edward Robson as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Mark Edward Robson as a director on 27 November 2015 (1 page) |
13 November 2015 | Annual return made up to 7 November 2015 no member list (12 pages) |
13 November 2015 | Annual return made up to 7 November 2015 no member list (12 pages) |
29 October 2015 | Termination of appointment of Mark Tait as a secretary on 28 September 2015 (1 page) |
29 October 2015 | Appointment of Mrs Paula Jane Reeves as a secretary on 28 September 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Paula Jane Reeves as a secretary on 28 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Mark Tait as a secretary on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Angela Saxton as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Angela Saxton as a director on 28 October 2015 (1 page) |
23 June 2015 | Termination of appointment of Rosalind Richardson as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Rosalind Richardson as a director on 23 June 2015 (1 page) |
3 January 2015 | Full accounts made up to 31 August 2014 (49 pages) |
3 January 2015 | Full accounts made up to 31 August 2014 (49 pages) |
12 December 2014 | Appointment of Mrs Hilary June Rimmer as a director on 27 November 2014 (2 pages) |
12 December 2014 | Appointment of Mrs Hilary June Rimmer as a director on 27 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (12 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (12 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (12 pages) |
25 September 2014 | Termination of appointment of Peta Jane Greaves as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Peta Jane Greaves as a director on 25 September 2014 (1 page) |
30 April 2014 | Appointment of Mrs Karen Margaret Barwick as a director (2 pages) |
30 April 2014 | Appointment of Mrs Karen Margaret Barwick as a director (2 pages) |
5 March 2014 | Appointment of Mr Graham Anthony Davis as a director (2 pages) |
5 March 2014 | Appointment of Mr Graham Anthony Davis as a director (2 pages) |
5 February 2014 | Appointment of Reverend Simon James Hithersay White as a director (2 pages) |
5 February 2014 | Appointment of Mr Robert Brown as a director (2 pages) |
5 February 2014 | Appointment of Reverend Simon James Hithersay White as a director (2 pages) |
5 February 2014 | Appointment of Mr Robert Brown as a director (2 pages) |
5 February 2014 | Appointment of Doctor Susan Picton as a director (2 pages) |
5 February 2014 | Appointment of Doctor Susan Picton as a director (2 pages) |
15 January 2014 | Full accounts made up to 31 August 2013 (52 pages) |
15 January 2014 | Full accounts made up to 31 August 2013 (52 pages) |
10 January 2014 | Termination of appointment of Andrew Batchelor as a director (1 page) |
10 January 2014 | Termination of appointment of Andrew Batchelor as a director (1 page) |
11 November 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
11 November 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
11 November 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
13 October 2013 | Appointment of Mr Mark Tait as a director (2 pages) |
13 October 2013 | Appointment of Mr Mark Tait as a director (2 pages) |
7 September 2013 | Termination of appointment of Paul Lawrence as a director (1 page) |
7 September 2013 | Termination of appointment of Paul Lawrence as a director (1 page) |
2 July 2013 | Termination of appointment of Philip Rolfe as a director (1 page) |
2 July 2013 | Termination of appointment of Philip Rolfe as a director (1 page) |
2 May 2013 | Termination of appointment of David Weatherburn as a director (1 page) |
2 May 2013 | Termination of appointment of David Weatherburn as a director (1 page) |
6 March 2013 | Appointment of Mr David Weatherburn as a director (2 pages) |
6 March 2013 | Appointment of Mr David Weatherburn as a director (2 pages) |
31 January 2013 | Appointment of Mrs Peta Jane Greaves as a director (2 pages) |
31 January 2013 | Appointment of Mrs Peta Jane Greaves as a director (2 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (44 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (44 pages) |
7 January 2013 | Appointment of Mr Paul Stephen Carvin as a director (2 pages) |
7 January 2013 | Appointment of Mr Paul Stephen Carvin as a director (2 pages) |
12 November 2012 | Annual return made up to 7 November 2012 no member list (9 pages) |
12 November 2012 | Annual return made up to 7 November 2012 no member list (9 pages) |
12 November 2012 | Annual return made up to 7 November 2012 no member list (9 pages) |
19 December 2011 | Appointment of Angela Saxton as a director (2 pages) |
19 December 2011 | Appointment of Angela Saxton as a director (2 pages) |
1 December 2011 | Appointment of Alice Leonie Lane as a director (2 pages) |
1 December 2011 | Appointment of Alice Leonie Lane as a director (2 pages) |
1 December 2011 | Appointment of Mark Edward Robson as a director (2 pages) |
1 December 2011 | Appointment of Mark Edward Robson as a director (2 pages) |
28 November 2011 | Appointment of Andrew John Batchelor as a director (2 pages) |
28 November 2011 | Appointment of Andrew John Batchelor as a director (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
14 November 2011 | Director's details changed for Mr Phillip John Rolfe on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Phillip John Rolfe on 14 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from the Kind Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from the Kind Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom on 11 November 2011 (1 page) |
10 November 2011 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
10 November 2011 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
7 November 2011 | Incorporation (45 pages) |
7 November 2011 | Incorporation (45 pages) |