Company NameRegen School
Company StatusLiquidation
Company Number04233389
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2001(22 years, 10 months ago)
Previous NameRegen School Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKatherine Elizabeth Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleLecturer-Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Plumpton Court
Thurlstone
Sheffield
South Yorkshire
S36 9QW
Secretary NameJames Alfred Coleman
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address126 Station Road
Woodhouse
Sheffield
South Yorkshire
S13 7RB
Director NameMr Timothy John Shaw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor Of Supreme Court Of
Country of ResidenceUnited Kingdom
Correspondence AddressHollytrees
2 The Grove
Barnby Dun Doncaster
South Yorkshire
DN3 1EB
Director NameBrendan Ashmore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bowness Close
Dronfield
Sheffield
South Yorkshire
S18 8PE
Director NameMr Victor Howarth Berry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleConsultant
Correspondence Address61 Pearl Street
Sheffield
South Yorkshire
S11 8FF
Director NameGlen William Arthur Gidley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleUniversity Lecturer
Correspondence Address23 Station Road
Weaverham
Cheshire
CW8 3PY
Director NameJames Alfred Coleman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(4 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleOperations Manager
Correspondence Address126 Station Road
Woodhouse
Sheffield
South Yorkshire
S13 7RB
Director NameMr David John Clarson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(4 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Flora Cottages
Stoke, Grindleford
Hope Valley
Derbyshire
S32 2HW
Director NameMrs Trudie Smallwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address59 Herries Avenue
Longley
Sheffield
South Yorkshire
S5 7HT
Director NameMr Fergus Paul Beesley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Ambleside Drive
Bolsover
Derbyshire
S44 6RJ
Director NameMargaret Booth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2003)
RoleProject Director
Correspondence Address77 Louth Road
Greystones
Sheffield
South Yorkshire
S11 7AU
Director NameMirza Waheed Akhtar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2002)
RoleLocal Government Officer
Correspondence Address64 Rupert Road
Sheffield
South Yorkshire
S7 1RP
Director NameMr David John Clarson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Flora Cottages
Stoke, Grindleford
Hope Valley
Derbyshire
S32 2HW
Director NameMr Jonathan Arthur Cowley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2004)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39 Everton Road
Sheffield
South Yorkshire
S11 8RY
Director NameGordon Wordsworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2005)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyncot
Coggers Lane
Heathersage
Derbyshire
S32 1AL
Director NameJudith Warrender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fir Street
Sheffield
South Yorkshire
S6 3TH
Director NameMrs Ruth Dowling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Ruthyn Avenue
Barlborough
Chesterfield
S43 4EX
Director NameMr John Le Corney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2005)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence Address138 Alexandra Road
Heeley
Sheffield
South Yorkshire
S2 3EG
Director NameMr Mark Owen Powell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2004)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address42 St Albans Road
Sheffield
S10 4DP
Director NameMaria Victoria Bullen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 18 February 2002)
RoleBusiness & Marketing Manager
Correspondence Address13 Windsor Drive
Dronfield
Derbyshire
S18 8PA
Director NameMs Joanne Lucille Roney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2008)
RoleLocal Goverment
Country of ResidenceEngland
Correspondence Address134 Langsett Avenue
Wadsley
Sheffield
South Yorkshire
S6 4AD
Director NameMr Alan Dootson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(8 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2002)
RoleCo-Operative Development Worke
Country of ResidenceEngland
Correspondence Address129a Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7NS
Director NameNigel Robert Doar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2005)
RoleNature Conservationist
Correspondence Address69e Victoria Street
Sheffield
South Yorkshire
S3 7QD

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth-£240,286
Cash£31
Current Liabilities£244,294

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due27 June 2017 (overdue)

Filing History

18 March 2019Termination of appointment of Joanne Lucille Roney as a director on 1 August 2008 (1 page)
20 June 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
20 June 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2008Statement of affairs (7 pages)
12 February 2008Statement of affairs (7 pages)
27 November 2007Statement of affairs (7 pages)
27 November 2007Statement of affairs (7 pages)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
29 May 2007Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG (1 page)
29 May 2007Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG (1 page)
18 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 May 2007Declaration of solvency (3 pages)
18 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Declaration of solvency (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 August 2006Annual return made up to 13/06/06 (6 pages)
16 August 2006Annual return made up to 13/06/06 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: suite 29 the quadrant 99 parkway avenue sheffield south yorks S9 4WG (1 page)
22 June 2006Registered office changed on 22/06/06 from: suite 29 the quadrant 99 parkway avenue sheffield south yorks S9 4WG (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page)
29 December 2005Registered office changed on 29/12/05 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 October 2004Memorandum and Articles of Association (12 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2004Memorandum and Articles of Association (12 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003New director appointed (3 pages)
5 July 2003New director appointed (3 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 July 2002Annual return made up to 13/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2002Annual return made up to 13/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
23 August 2001Company name changed regen school LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed regen school LIMITED\certificate issued on 23/08/01 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
13 June 2001Incorporation (19 pages)
13 June 2001Incorporation (19 pages)