Northallerton
North Yorkshire
DL6 2NA
Director Name | Mr David Glyn Reedy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(same day as company formation) |
Role | Principal Adviser, Primary School |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Prof Teresa Mary Cremin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 March 2019) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Ms Marianne Cutler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2019) |
Role | Professional Development, Education |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Ms Julia Flutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2019) |
Role | Teaching Associate, University |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr Matthew James Coward |
---|---|
Status | Closed |
Appointed | 01 September 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Derwent College University Of York Heslington York North Yorkshire YO10 5DD |
Director Name | Dame Alison Margaret Peacock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Wroxham School Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Director Name | Mr Gareth Pimley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Self-Employed Education Consul |
Country of Residence | England |
Correspondence Address | 5 Lower Road Harmer Hill Shrewsbury Shropshire SY4 3QX Wales |
Director Name | Prof Anna Rachel Craft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Graduate School Of Education Heavitree Road Exeter EX1 2LU |
Secretary Name | Dr Gregory Richard Frame |
---|---|
Status | Resigned |
Appointed | 19 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Derwent College University Of York Heslington York YO10 5DD |
Website | www.primaryreview.org.uk |
---|---|
Telephone | 01904 323468 |
Telephone region | York |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,748 |
Cash | £19,101 |
Current Liabilities | £15,128 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 February 2017 | Registered office address changed from The Catalyst University of York Heslington East York North Yorkshire YO10 5GA England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from The Catalyst University of York Heslington East York North Yorkshire YO10 5GA England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Registered office address changed from C/O Cambridge Primary Review Trust Derwent College University of York Heslington York YO10 5DD to The Catalyst University of York Heslington East York North Yorkshire YO10 5GA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Cambridge Primary Review Trust Derwent College University of York Heslington York YO10 5DD to The Catalyst University of York Heslington East York North Yorkshire YO10 5GA on 1 June 2016 (1 page) |
18 December 2015 | Annual return made up to 7 December 2015 no member list (4 pages) |
18 December 2015 | Annual return made up to 7 December 2015 no member list (4 pages) |
23 September 2015 | Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Gregory Richard Frame as a secretary on 10 July 2015 (1 page) |
23 September 2015 | Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Gregory Richard Frame as a secretary on 10 July 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages) |
9 December 2014 | Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 7 December 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 7 December 2014 no member list (3 pages) |
9 December 2014 | Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 7 December 2014 no member list (3 pages) |
9 December 2014 | Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages) |
6 October 2014 | Termination of appointment of Anna Rachel Craft as a director on 11 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Anna Rachel Craft as a director on 11 August 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
31 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 April 2014 | Appointment of Dr Gregory Richard Frame as a secretary on 19 February 2014 (2 pages) |
9 April 2014 | Appointment of Dr Gregory Richard Frame as a secretary on 19 February 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr David Reedy on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr David Reedy on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Professor Anna Rachel Craft on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 7 December 2013 no member list (4 pages) |
23 January 2014 | Appointment of Teresa Mary Cremin as a director on 23 January 2014 (2 pages) |
23 January 2014 | Appointment of Teresa Mary Cremin as a director on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Professor Anna Rachel Craft on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 7 December 2013 no member list (4 pages) |
23 January 2014 | Annual return made up to 7 December 2013 no member list (4 pages) |
22 January 2014 | Registered office address changed from Alcuin College University of York York YO10 5DD on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Alcuin College University of York York YO10 5DD on 22 January 2014 (1 page) |
6 June 2013 | Termination of appointment of Gareth Pimley as a director on 25 April 2013 (1 page) |
6 June 2013 | Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (1 page) |
6 June 2013 | Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (1 page) |
6 June 2013 | Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Gareth Pimley as a director on 25 April 2013 (1 page) |
20 May 2013 | Director's details changed for Mr David Reedy on 10 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Professor Anna Rachel Craft on 10 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Professor Anna Rachel Craft on 10 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr David Reedy on 10 January 2013 (2 pages) |
15 May 2013 | Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (2 pages) |
15 May 2013 | Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (2 pages) |
7 December 2012 | Incorporation (32 pages) |
7 December 2012 | Incorporation (32 pages) |