Scarborough
North Yorkshire
YO11 3BA
Director Name | Mr James Richard Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Managing Director - Lupton Fawcett Dennison Till |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mr Antony Stephen Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Director/Owner - A S Green & Company |
Country of Residence | England |
Correspondence Address | 4a East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Director Name | Mr John Stephen Rowlands |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Dr John Renshaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Holbeck Road Scarborough North Yorkshire YO11 2XF |
Director Name | Dr Ian Grenville Hugh Renwick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Hospital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2020) |
Role | Director Of Broadland Properties |
Country of Residence | United Kingdom |
Correspondence Address | Church Meadows Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Director Name | Mrs Victoria Jane Gillingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Managing Director - Amdis |
Country of Residence | England |
Correspondence Address | Brook House Thixendale Malton North Yorkshire YO17 9TG |
Director Name | Mr Neil Gardner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeams Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Secretary Name | Miss Alison Jayne Higgins |
---|---|
Status | Closed |
Appointed | 05 December 2016(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mr Jeremy John Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2018(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mr James Andrew Cliffe |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2018(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2020) |
Role | Registered Manager Children's Social Care |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mr Graeme Neville Mansell Young |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mr John Francis Watson Swiers |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(61 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 17 March 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Dr Roger George Baxter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1996) |
Role | Headmaster Of Sedbergh School |
Correspondence Address | Sedbergh School Sedbergh Cumbria LA10 5HG |
Director Name | Mr Edward Anthony Blackmore |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Solicitor Liberty Plc |
Correspondence Address | Manor Farm House Little Ouseburn York Yorkshire YO26 9TD |
Director Name | Mr Iain Charles Dempster Breese |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Cottage Westgate Thornton Le Dale Pickering North Yorkshire YO18 7SG |
Director Name | Lady Sylvia Mary Crathorne |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 1998) |
Role | Housewife |
Correspondence Address | Crathorne House Crathorne Yarm Cleveland TS15 0AT |
Director Name | John Arthur Cundall |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Sherburn Lodge Malton North Yorks YO17 8EW |
Secretary Name | Mr George Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foss Grange Crayke York North Yorkshire YO61 4TB |
Secretary Name | Mr Edward Anthony Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Manor Farm House Little Ouseburn York Yorkshire YO26 9TD |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Franchesca Gay Argyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(38 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 2000) |
Role | Teacher |
Correspondence Address | Wishford Levenside Stokesley Middlesbrough Cleveland TS9 5AR |
Secretary Name | Mr Iain Charles Dempster Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Cottage Westgate Thornton Le Dale Pickering North Yorkshire YO18 7SG |
Director Name | Mr Hugh Adrian Bethell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rise Park Skirlaugh Hull HU11 5BL |
Secretary Name | Edward John Pybus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 June 2008) |
Role | Solicitor |
Correspondence Address | Dipton House Corbridge Northumberland NE45 5RY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mr John David Barstow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2006) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Hall Ampleforth York YO62 4DL |
Director Name | Mrs Jennifer Mary Adams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2009) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 117 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Ian Edward Andrew Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(51 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Fay Elisabeth Crawforth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2012) |
Role | Child Protection |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Mrs Gillian Anne Braithwaite |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2018) |
Role | Hotel Owner |
Country of Residence | United Kingdom |
Correspondence Address | Riviera Hotel St. Nicholas Cliff Scarborough North Yorkshire YO11 2ES |
Director Name | Mr Michael John Baines |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Yedmandale Road West Ayton Scarborough North Yorkshire YO13 9JP |
Secretary Name | Mr Timothy John Fenton |
---|---|
Status | Resigned |
Appointed | 01 September 2012(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 7 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Director Name | Mr Jeremy John Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Penthouse Allfield Prince Of Wales Terrace Scarborough North Yorkshire YO11 2AN |
Registered Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Weaponness |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Turnover | £3,706,398 |
Net Worth | £3,799,586 |
Cash | £317,371 |
Current Liabilities | £4,660,273 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
30 November 1996 | Delivered on: 11 December 1996 Satisfied on: 24 January 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 20 filey road scarborough north yorkshire with the benefit of all rights licences and guarantees shares or membership rights goodwill rental and other money payable. Fully Satisfied |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (5 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of John Marcus Green as a director on 28 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mr James Richard Marshall on 24 September 2019 (2 pages) |
9 May 2019 | Termination of appointment of Michael John Baines as a director on 9 May 2019 (1 page) |
19 February 2019 | Appointment of Mr John Francis Watson Swiers as a director on 19 February 2019 (2 pages) |
10 January 2019 | Appointment of Mr Graeme Neville Mansell Young as a director on 10 January 2019 (2 pages) |
22 December 2018 | Group of companies' accounts made up to 31 August 2018 (24 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Gillian Anne Braithwaite as a director on 4 October 2018 (1 page) |
13 September 2018 | Appointment of Mr James Andrew Cliffe as a director on 12 September 2018 (2 pages) |
16 August 2018 | Appointment of Mr Jeremy John Cook as a director on 16 August 2018 (2 pages) |
29 January 2018 | Group of companies' accounts made up to 31 August 2017 (24 pages) |
11 January 2018 | Termination of appointment of Jeremy John Cook as a director on 15 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 July 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
27 July 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
16 December 2016 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
16 December 2016 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
16 December 2016 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
7 April 2016 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
7 April 2016 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
30 November 2015 | Annual return made up to 31 October 2015 no member list (15 pages) |
30 November 2015 | Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages) |
30 November 2015 | Annual return made up to 31 October 2015 no member list (15 pages) |
27 November 2015 | Termination of appointment of Timothy Llewellyn Jones as a director on 1 June 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Carolyn Ann Rhodes as a director on 1 April 2015 (1 page) |
27 November 2015 | Termination of appointment of Timothy Llewellyn Jones as a director on 1 June 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Jeremy John Cook on 1 April 2015 (2 pages) |
27 November 2015 | Termination of appointment of Carolyn Ann Rhodes as a director on 1 April 2015 (1 page) |
27 November 2015 | Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Jeremy John Cook on 1 April 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages) |
17 June 2015 | Group of companies' accounts made up to 31 August 2014 (19 pages) |
17 June 2015 | Group of companies' accounts made up to 31 August 2014 (19 pages) |
5 November 2014 | Director's details changed for Mr James Richard Marshall on 1 April 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr James Richard Marshall on 1 April 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (15 pages) |
5 November 2014 | Director's details changed for Mr James Richard Marshall on 1 April 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (15 pages) |
4 November 2014 | Termination of appointment of Fay Elisabeth Humphries as a director on 1 February 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Fay Elisabeth Humphries as a director on 1 February 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
4 November 2014 | Appointment of Reverend Timothy Llewellyn Jones as a director on 1 April 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
4 November 2014 | Appointment of Reverend Timothy Llewellyn Jones as a director on 1 April 2014 (2 pages) |
4 November 2014 | Termination of appointment of Fay Elisabeth Humphries as a director on 1 February 2014 (1 page) |
4 November 2014 | Appointment of Reverend Timothy Llewellyn Jones as a director on 1 April 2014 (2 pages) |
29 May 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
29 May 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
19 December 2013 | Annual return made up to 31 October 2013 no member list (16 pages) |
19 December 2013 | Annual return made up to 31 October 2013 no member list (16 pages) |
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Company name changed bramcote school LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed bramcote school LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Change of name notice (2 pages) |
16 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
16 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
2 May 2013 | Appointment of Dr Mark Precious as a director (2 pages) |
2 May 2013 | Appointment of Dr John Renshaw as a director (2 pages) |
2 May 2013 | Appointment of Mr Jeremy John Cook as a director (2 pages) |
2 May 2013 | Appointment of Mr Antony Stephen Green as a director (2 pages) |
2 May 2013 | Appointment of Dr Carolyn Ann Rhodes as a director (2 pages) |
2 May 2013 | Appointment of Mr John Marcus Green as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Guthrie as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Guthrie as a director (2 pages) |
2 May 2013 | Termination of appointment of Tania Exley-Moore as a director (1 page) |
2 May 2013 | Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael John Baines as a director (2 pages) |
2 May 2013 | Appointment of Dr John Renshaw as a director (2 pages) |
2 May 2013 | Appointment of Mr John Stephen Rowlands as a director (2 pages) |
2 May 2013 | Appointment of Mrs Gillian Anne Braithwaite as a director (2 pages) |
2 May 2013 | Appointment of Mr Timothy John Fenton as a secretary (2 pages) |
2 May 2013 | Appointment of Dr Ian Grenville Hugh Renwick as a director (2 pages) |
2 May 2013 | Appointment of Mr John Stephen Rowlands as a director (2 pages) |
2 May 2013 | Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages) |
2 May 2013 | Appointment of Mr Timothy John Fenton as a secretary (2 pages) |
2 May 2013 | Appointment of Mr James Richard Marshall as a director (2 pages) |
2 May 2013 | Appointment of Mr Jeremy John Cook as a director (2 pages) |
2 May 2013 | Appointment of Dr Carolyn Ann Rhodes as a director (2 pages) |
2 May 2013 | Appointment of Mr Antony Stephen Green as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael John Baines as a director (2 pages) |
2 May 2013 | Appointment of Dr Mark Precious as a director (2 pages) |
2 May 2013 | Appointment of Mrs Gillian Anne Braithwaite as a director (2 pages) |
2 May 2013 | Appointment of Mr James Richard Marshall as a director (2 pages) |
2 May 2013 | Appointment of Dr Ian Grenville Hugh Renwick as a director (2 pages) |
2 May 2013 | Termination of appointment of Fay Crawforth as a director (1 page) |
2 May 2013 | Termination of appointment of Tania Exley-Moore as a director (1 page) |
2 May 2013 | Termination of appointment of Fay Crawforth as a director (1 page) |
2 May 2013 | Appointment of Mr John Marcus Green as a director (2 pages) |
30 April 2013 | Registered office address changed from Bramcote School 22 Filey Road Scarborough North Yorkshire YO11 2TT on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Bramcote School 22 Filey Road Scarborough North Yorkshire YO11 2TT on 30 April 2013 (1 page) |
18 December 2012 | Termination of appointment of Alistair Needler as a director (1 page) |
18 December 2012 | Termination of appointment of Robin Jackson as a director (1 page) |
18 December 2012 | Termination of appointment of Elizabeth Pinder as a director (1 page) |
18 December 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
18 December 2012 | Termination of appointment of Maris Soutar as a director (1 page) |
18 December 2012 | Termination of appointment of Elizabeth Pinder as a director (1 page) |
18 December 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
18 December 2012 | Termination of appointment of Oliver Hallam as a director (1 page) |
18 December 2012 | Termination of appointment of Oliver Hallam as a director (1 page) |
18 December 2012 | Termination of appointment of Alistair Needler as a director (1 page) |
18 December 2012 | Termination of appointment of Maris Soutar as a director (1 page) |
18 December 2012 | Termination of appointment of Robin Jackson as a director (1 page) |
9 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
9 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
14 November 2011 | Termination of appointment of David Thornton as a director (1 page) |
14 November 2011 | Appointment of Maris Soutar as a director (2 pages) |
14 November 2011 | Termination of appointment of Charles Ryan as a director (1 page) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
14 November 2011 | Termination of appointment of Charles Ryan as a director (1 page) |
14 November 2011 | Termination of appointment of David Thornton as a director (1 page) |
14 November 2011 | Appointment of Maris Soutar as a director (2 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
16 November 2010 | Appointment of Mr Charles John Richard Ryan as a director (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
16 November 2010 | Appointment of Mr Charles John Richard Ryan as a director (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
15 November 2010 | Termination of appointment of Thomas Smyth as a director (1 page) |
15 November 2010 | Termination of appointment of Robert Holroyd as a director (1 page) |
15 November 2010 | Termination of appointment of Thomas Martin as a director (1 page) |
15 November 2010 | Termination of appointment of Thomas Smyth as a director (1 page) |
15 November 2010 | Termination of appointment of Robert Holroyd as a director (1 page) |
15 November 2010 | Termination of appointment of Thomas Martin as a director (1 page) |
26 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
13 April 2010 | Termination of appointment of Robert Wyke as a director (1 page) |
13 April 2010 | Termination of appointment of Robert Wyke as a director (1 page) |
13 January 2010 | Director's details changed for Thomas Gordon Martin on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 October 2009 no member list (7 pages) |
13 January 2010 | Director's details changed for Thomas Gordon Martin on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas Gordon Martin on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 October 2009 no member list (7 pages) |
12 January 2010 | Director's details changed for Alistair John Needler on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Fay Elisabeth Crawforth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Nevill Fairbank on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Oliver Luke Hoyle Hallam on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas Robert Frederick Smyth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robin Arthur Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas Robert Frederick Smyth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alistair John Needler on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Nevill Fairbank on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert John Wyke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Thornton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert John Wyke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Fay Elisabeth Crawforth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas Robert Frederick Smyth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Caroline Pinder on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Tania Exley-Moore on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Thornton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert John Wyke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Nevill Fairbank on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Caroline Pinder on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Fay Elisabeth Crawforth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alistair John Needler on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Oliver Luke Hoyle Hallam on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Thornton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Tania Exley-Moore on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robin Arthur Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Caroline Pinder on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Oliver Luke Hoyle Hallam on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Tania Exley-Moore on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Anthony Holroyd on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robin Arthur Jackson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Anthony Holroyd on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Anthony Holroyd on 1 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Ian Wyatt as a secretary (1 page) |
4 January 2010 | Appointment of Elizabeth Caroline Pinder as a director (2 pages) |
4 January 2010 | Appointment of Robin Arthur Jackson as a director (2 pages) |
4 January 2010 | Appointment of Tania Exley-Moore as a director (2 pages) |
4 January 2010 | Appointment of David Thornton as a director (2 pages) |
4 January 2010 | Appointment of David Thornton as a director (2 pages) |
4 January 2010 | Appointment of Fay Elisabeth Crawforth as a director (2 pages) |
4 January 2010 | Appointment of Simon Nevill Fairbank as a director (2 pages) |
4 January 2010 | Appointment of Simon Nevill Fairbank as a director (2 pages) |
4 January 2010 | Appointment of Fay Elisabeth Crawforth as a director (2 pages) |
4 January 2010 | Appointment of Elizabeth Caroline Pinder as a director (2 pages) |
4 January 2010 | Termination of appointment of Ian Wyatt as a secretary (1 page) |
4 January 2010 | Appointment of Tania Exley-Moore as a director (2 pages) |
4 January 2010 | Appointment of Robin Arthur Jackson as a director (2 pages) |
3 June 2009 | Appointment terminated director timothy crawford (1 page) |
3 June 2009 | Appointment terminated director timothy crawford (1 page) |
26 May 2009 | Appointment terminated director nicola senior (1 page) |
26 May 2009 | Appointment terminated director nicola senior (1 page) |
22 April 2009 | Appointment terminated director jennifer adams (1 page) |
22 April 2009 | Appointment terminated director jennifer adams (1 page) |
15 April 2009 | Appointment terminated director hugh bethell (1 page) |
15 April 2009 | Appointment terminated director anthony faith (1 page) |
15 April 2009 | Appointment terminated director anthony faith (1 page) |
15 April 2009 | Appointment terminated director hugh bethell (1 page) |
10 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from bramcote school filey road, scarborough north yorkshire YO11 2TT (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Annual return made up to 31/10/08 (5 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from bramcote school filey road, scarborough north yorkshire YO11 2TT (1 page) |
7 November 2008 | Annual return made up to 31/10/08 (5 pages) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
15 July 2008 | Director appointed alistair john needler (2 pages) |
15 July 2008 | Director appointed alistair john needler (2 pages) |
19 June 2008 | Secretary appointed ian edward andrew wyatt (2 pages) |
19 June 2008 | Director appointed oliver luke hoyle hallam (2 pages) |
19 June 2008 | Appointment terminated director and secretary edward pybus (1 page) |
19 June 2008 | Director appointed oliver luke hoyle hallam (2 pages) |
19 June 2008 | Appointment terminated director and secretary edward pybus (1 page) |
19 June 2008 | Secretary appointed ian edward andrew wyatt (2 pages) |
25 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 November 2007 | Annual return made up to 31/10/07 (8 pages) |
15 November 2007 | Annual return made up to 31/10/07 (8 pages) |
23 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
21 November 2006 | Annual return made up to 31/10/06 (8 pages) |
21 November 2006 | Annual return made up to 31/10/06 (8 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 November 2005 | Annual return made up to 31/10/05
|
30 November 2005 | Annual return made up to 31/10/05
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
9 November 2004 | Annual return made up to 31/10/04 (8 pages) |
9 November 2004 | Annual return made up to 31/10/04 (8 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 March 2004 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Annual return made up to 31/10/03
|
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Annual return made up to 31/10/03
|
10 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 November 2002 | Annual return made up to 31/10/02
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Annual return made up to 31/10/02
|
6 November 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Annual return made up to 31/10/01
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Annual return made up to 31/10/01
|
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
20 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
20 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
31 January 2001 | Annual return made up to 31/10/00 (6 pages) |
31 January 2001 | Annual return made up to 31/10/00 (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
7 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Annual return made up to 31/10/99 (5 pages) |
9 November 1999 | Annual return made up to 31/10/99 (5 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
2 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 31/10/98 (6 pages) |
30 November 1998 | Annual return made up to 31/10/98 (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Annual return made up to 31/10/97 (6 pages) |
11 December 1997 | Annual return made up to 31/10/97 (6 pages) |
11 December 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
6 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Annual return made up to 31/10/96
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Annual return made up to 31/10/96
|
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
26 January 1996 | Annual return made up to 31/10/95 (8 pages) |
26 January 1996 | Annual return made up to 31/10/95 (8 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 March 1966 | Memorandum and Articles of Association (4 pages) |
14 March 1966 | Memorandum and Articles of Association (4 pages) |
19 March 1957 | Incorporation (17 pages) |
19 March 1957 | Incorporation (17 pages) |