Company NameHymers College Trustee Limited
Company StatusActive
Company Number05193649
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr James Robert Wheldon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(3 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Paul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(3 years, 8 months after company formation)
Appointment Duration16 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Dominic Anthony Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Christopher Martin Read
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Peter Glenn Burgess
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Gemma Victoria Vickerman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(11 years, 7 months after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Jonathan Geoffrey Leafe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Nicola Shipley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr John Ferdinand Connolly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Elizabeth Ann Maliakal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Michael Peter Astell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Justin Paul Stanley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Daniel Rosinke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Elizabeth Ann Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Andrew Hamilton Chicken
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameDr Tabitha Tinker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Anjon Mallik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Secretary NameMr Matthew Tuckwood-Hill
StatusCurrent
Appointed02 October 2023(19 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameRichard Patrick Ashton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBox Cottage
2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Secretary NameMr Geoffrey David Noble
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
43 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMrs Glenda Anne Greendale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameDiana Rosalind Fisher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Tranby Lane
Anlaby
North Humberside
HU10 7DT
Director NameMrs Lynne Elizabeth Frostick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressHighwood Cottage
Kilnwick
Driffield
North Humberside
YO25 9JF
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameBarbara Elaine Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 03 July 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameStuart Martyn Ledger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2007)
RoleRetired River Pilot
Correspondence AddressLime Tree Lodge
2 Baynard Avenue
Cottingham
North Humberside
HU16 5AA
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration6 years (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 months after company formation)
Appointment Duration5 years (resigned 01 July 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameDr Sara Ann Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2013)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address36 West End
Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMrs Tracey Ann Carruthers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2020)
RoleClinical Educationalist
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2012(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Jo Lloyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressArco Ltd Waverley Street
Hull
HU1 2SJ
Director NameMr Robert Antony John Crampton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Secretary NameMrs Kathleen Foster Walker
StatusResigned
Appointed20 August 2014(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameDr Georgina Gateshill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMrs Sameera Anwar West
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Secretary NameMiss Kerry Dennison
StatusResigned
Appointed01 February 2023(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 October 2023)
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW

Contact

Websitehymerscollege.co.uk
Telephone01482 470224
Telephone regionHull

Location

Registered Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,858,722
Net Worth£10,275,963
Cash£2,044,205
Current Liabilities£819,222

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

3 October 2023Appointment of Mr Matthew Tuckwood-Hill as a secretary on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Kerry Dennison as a secretary on 2 October 2023 (1 page)
15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
15 August 2023Appointment of Dr Tabitha Tinker as a director on 24 March 2023 (2 pages)
15 August 2023Appointment of Mr Anjon Mallik as a director on 24 March 2023 (2 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 May 2023Appointment of Miss Kerry Dennison as a secretary on 1 February 2023 (2 pages)
18 May 2023Termination of appointment of Kathleen Foster Walker as a secretary on 31 January 2023 (1 page)
9 May 2023Termination of appointment of Sameera Anwar West as a director on 27 April 2023 (1 page)
20 February 2023Termination of appointment of Christopher Martin Read as a director on 31 August 2022 (1 page)
20 February 2023Termination of appointment of Glenda Anne Greendale as a director on 31 December 2022 (1 page)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 September 2021Appointment of Mrs Elizabeth Ann Wilson as a director on 27 November 2020 (2 pages)
8 September 2021Director's details changed for Mr Andrew Hamilton Chicken on 2 July 2021 (2 pages)
2 September 2021Termination of appointment of William Hornby Gore as a director on 31 August 2021 (1 page)
2 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
2 September 2021Termination of appointment of John Graham Robinson as a director on 31 August 2021 (1 page)
27 August 2021Appointment of Mr Andrew Hamilton Chicken as a director on 2 July 2021 (2 pages)
9 August 2021Termination of appointment of Peter John Edward Wildsmith as a director on 2 July 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 January 2021Cessation of Nicola Shipley as a person with significant control on 25 November 2020 (1 page)
7 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Cessation of John Maybin Vivian Redman as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Justin Paul Stanley as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Peter Glenn Burgess as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Michael Peter Astell as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Glenda Anne Greendale as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Dominic Anthony Gibbons as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of Kathleen Foster Walker as a person with significant control on 25 November 2020 (1 page)
7 January 2021Cessation of James Robert Wheldon as a person with significant control on 25 November 2020 (1 page)
9 December 2020Director's details changed for Mr Peter Glenn Burgess on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Ashok Pathak as a director on 27 November 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
12 August 2020Appointment of Mr Justin Paul Stanley as a director on 1 September 2019 (2 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 August 2020Notification of Justin Paul Stanley as a person with significant control on 1 September 2019 (2 pages)
12 August 2020Notification of Nicola Shipley as a person with significant control on 27 March 2020 (2 pages)
12 August 2020Cessation of Martin Charles Sheridan Hall as a person with significant control on 19 June 2020 (1 page)
12 August 2020Cessation of William Hornby Gore as a person with significant control on 27 March 2020 (1 page)
10 August 2020Cessation of David Charles Elstone as a person with significant control on 1 September 2019 (1 page)
17 June 2020Termination of appointment of Tracey Ann Carruthers as a director on 10 June 2020 (1 page)
30 January 2020Appointment of Mr Daniel Rosinke as a director on 29 November 2019 (2 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2019Director's details changed for Mrs Glenda Anne Greendale on 30 July 2019 (2 pages)
30 July 2019Cessation of Peter John Edward Wildsmith as a person with significant control on 1 January 2019 (1 page)
30 July 2019Cessation of Michael De Villamar Roberts as a person with significant control on 1 January 2019 (1 page)
30 July 2019Notification of Michael Peter Astell as a person with significant control on 1 January 2019 (2 pages)
30 July 2019Director's details changed for Mrs Tracey Carruthers on 30 July 2019 (2 pages)
30 July 2019Notification of John Maybin Vivian Redman as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Notification of Glenda Anne Greendale as a person with significant control on 15 May 2018 (2 pages)
30 July 2019Director's details changed for Mr Adrian Beecroft on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Adrian Barlow Beecroft on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr James Robert Wheldon on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Dr Ashok Pathak on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Christopher Martin Read on 30 July 2019 (2 pages)
30 July 2019Notification of William Hornby Gore as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Director's details changed for Mr Jonathan Leafe on 30 July 2019 (2 pages)
30 July 2019Notification of Martin Charles Sheridan Hall as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Director's details changed for Peter John Edward Wildsmith on 30 July 2019 (2 pages)
18 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2019Group of companies' accounts made up to 31 August 2018 (48 pages)
24 January 2019Termination of appointment of Georgina Gateshill as a director on 13 January 2019 (1 page)
3 January 2019Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page)
15 November 2018Director's details changed for Mr Adrian Beecroft on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Peter John Edward Wildsmith on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Councillor John Graham Robinson on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Michael De Villamar Roberts on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Nicola Shipley on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Glenda Anne Greendale on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Professor Peter Glenn Burgess on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr James Robert Wheldon on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Jonathan Leafe on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Gemma Victoria Vickerman on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Martin Charles Sheridan Hall on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr William Hornby Gore on 15 November 2018 (2 pages)
22 August 2018Director's details changed for Mr John Maybin Vivian Redman on 22 August 2018 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 May 2018Group of companies' accounts made up to 31 August 2017 (50 pages)
18 December 2017Appointment of Mr Michael Peter Astell as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sameera Anwar West as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael Peter Astell as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sameera Anwar West as a director on 15 December 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Cessation of David John Stone as a person with significant control on 30 June 2017 (1 page)
8 August 2017Notification of Peter Glenn Burgess as a person with significant control on 30 June 2017 (2 pages)
8 August 2017Notification of Peter Glenn Burgess as a person with significant control on 30 June 2017 (2 pages)
8 August 2017Cessation of David John Stone as a person with significant control on 30 June 2017 (1 page)
7 July 2017Appointment of Dr Georgina Gateshill as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Dr Georgina Gateshill as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mrs Elizabeth Ann Maliakal as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of David John Stone as a director on 30 June 2017 (1 page)
7 July 2017Appointment of Mrs Elizabeth Ann Maliakal as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of David John Stone as a director on 30 June 2017 (1 page)
8 June 2017Appointment of Mr John Ferdinand Connolly as a director on 9 December 2016 (2 pages)
8 June 2017Appointment of Mr John Ferdinand Connolly as a director on 9 December 2016 (2 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (50 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (50 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
11 August 2016Appointment of Mr Jonathan Leafe as a director on 1 July 2016 (2 pages)
11 August 2016Appointment of Mrs Nicola Shipley as a director on 1 July 2016 (2 pages)
11 August 2016Appointment of Mr Jonathan Leafe as a director on 1 July 2016 (2 pages)
11 August 2016Appointment of Mrs Nicola Shipley as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mrs Gemma Victoria Vickerman as a director on 18 March 2016 (2 pages)
10 August 2016Appointment of Mrs Gemma Victoria Vickerman as a director on 18 March 2016 (2 pages)
3 August 2016Termination of appointment of Jo Lloyd as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Jo Lloyd as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Robert Antony John Crampton as a director on 11 December 2015 (1 page)
3 August 2016Termination of appointment of Robert Antony John Crampton as a director on 11 December 2015 (1 page)
29 March 2016Group of companies' accounts made up to 31 August 2015 (50 pages)
29 March 2016Group of companies' accounts made up to 31 August 2015 (50 pages)
21 August 2015Annual return made up to 30 July 2015 no member list (16 pages)
21 August 2015Annual return made up to 30 July 2015 no member list (16 pages)
30 July 2015Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Barbara Elaine Elliott as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Stephen George West as a director on 3 July 2015 (1 page)
21 May 2015Termination of appointment of Barry Winn as a director on 27 June 2014 (1 page)
21 May 2015Termination of appointment of Stephen Martin as a director on 12 December 2014 (1 page)
21 May 2015Termination of appointment of Barry Winn as a director on 27 June 2014 (1 page)
21 May 2015Termination of appointment of Stephen Martin as a director on 12 December 2014 (1 page)
29 April 2015Appointment of Mrs Kathleen Foster Walker as a secretary on 20 August 2014 (2 pages)
29 April 2015Appointment of Mrs Kathleen Foster Walker as a secretary on 20 August 2014 (2 pages)
17 January 2015Group of companies' accounts made up to 31 August 2014 (41 pages)
17 January 2015Group of companies' accounts made up to 31 August 2014 (41 pages)
18 December 2014Second filing of TM01 previously delivered to Companies House (3 pages)
18 December 2014Second filing of TM01 previously delivered to Companies House (3 pages)
21 October 2014Appointment of Mr Robert Antony John Crampton as a director on 27 June 2014 (2 pages)
21 October 2014Appointment of Mr Robert Antony John Crampton as a director on 27 June 2014 (2 pages)
20 October 2014Termination of appointment of Neil Houston Richard Robinson as a director on 27 June 2014
  • ANNOTATION A second filed TM01 was registered on 18TH December 2014
(2 pages)
20 October 2014Termination of appointment of Neil Houston Richard Robinson as a director on 27 June 2014
  • ANNOTATION A second filed TM01 was registered on 18TH December 2014
(2 pages)
1 September 2014Annual return made up to 30 July 2014 no member list (20 pages)
1 September 2014Annual return made up to 30 July 2014 no member list (20 pages)
30 May 2014Appointment of Mrs Jo Lloyd as a director on 28 March 2014 (2 pages)
30 May 2014Appointment of Mrs Jo Lloyd as a director on 28 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 3 March 2014 (2 pages)
19 February 2014Group of companies' accounts made up to 31 August 2013 (38 pages)
19 February 2014Group of companies' accounts made up to 31 August 2013 (38 pages)
7 February 2014Termination of appointment of Geoffrey David Noble as a secretary on 31 January 2014 (1 page)
7 February 2014Termination of appointment of Geoffrey David Noble as a secretary on 31 January 2014 (1 page)
31 July 2013Annual return made up to 30 July 2013 no member list (20 pages)
31 July 2013Annual return made up to 30 July 2013 no member list (20 pages)
18 July 2013Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page)
18 July 2013Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page)
18 July 2013Termination of appointment of Sara Ann Johnson as a director on 4 February 2013 (1 page)
16 May 2013Appointment of Mr John Maybin Vivian Redman as a director on 15 May 2013 (2 pages)
16 May 2013Appointment of Mr John Maybin Vivian Redman as a director on 15 May 2013 (2 pages)
7 May 2013Group of companies' accounts made up to 31 August 2012 (38 pages)
7 May 2013Group of companies' accounts made up to 31 August 2012 (38 pages)
14 March 2013Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages)
14 March 2013Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages)
14 March 2013Appointment of Professor Peter Glenn Burgess as a director on 19 September 2012 (2 pages)
14 March 2013Appointment of Professor Peter Glenn Burgess as a director on 19 September 2012 (2 pages)
14 March 2013Appointment of Mr William Hornby Gore as a director on 9 September 2012 (2 pages)
21 November 2012Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 26 September 2012 (1 page)
21 November 2012Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 26 September 2012 (1 page)
21 November 2012Appointment of Dr Ashok Pathak as a director on 19 September 2012 (2 pages)
21 November 2012Appointment of Dr Ashok Pathak as a director on 19 September 2012 (2 pages)
8 August 2012Appointment of Mr Christopher Martin Read as a director on 29 June 2012 (2 pages)
8 August 2012Annual return made up to 30 July 2012 no member list (18 pages)
8 August 2012Appointment of Mr Christopher Martin Read as a director on 29 June 2012 (2 pages)
8 August 2012Termination of appointment of John Harris Robinson as a director on 29 June 2012 (1 page)
8 August 2012Annual return made up to 30 July 2012 no member list (18 pages)
8 August 2012Termination of appointment of John Harris Robinson as a director on 29 June 2012 (1 page)
29 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 January 2012Group of companies' accounts made up to 31 August 2011 (47 pages)
17 January 2012Group of companies' accounts made up to 31 August 2011 (47 pages)
11 August 2011Director's details changed for David John Stone on 10 August 2011 (2 pages)
11 August 2011Director's details changed for David John Stone on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 30 July 2011 no member list (20 pages)
10 August 2011Annual return made up to 30 July 2011 no member list (20 pages)
1 April 2011Termination of appointment of Diana Fisher as a director (1 page)
1 April 2011Termination of appointment of Diana Fisher as a director (1 page)
17 January 2011Group of companies' accounts made up to 31 August 2010 (37 pages)
17 January 2011Group of companies' accounts made up to 31 August 2010 (37 pages)
21 December 2010Appointment of Mrs Tracey Carruthers as a director (2 pages)
21 December 2010Appointment of Mr Dominic Anthony Gibbons as a director (2 pages)
21 December 2010Appointment of Mrs Tracey Carruthers as a director (2 pages)
21 December 2010Appointment of Mr Dominic Anthony Gibbons as a director (2 pages)
21 December 2010Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages)
21 December 2010Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages)
25 November 2010Termination of appointment of Robert Laucht as a director (1 page)
25 November 2010Termination of appointment of Robert Laucht as a director (1 page)
4 August 2010Annual return made up to 30 July 2010 no member list (19 pages)
4 August 2010Annual return made up to 30 July 2010 no member list (19 pages)
3 August 2010Director's details changed for Mr Michael De Villamar Roberts on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Barbara Elaine Elliott on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Peter John Edward Wildsmith on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Adrian Beecroft on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Michael De Villamar Roberts on 30 July 2010 (2 pages)
3 August 2010Director's details changed for James Robert Wheldon on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Cllr John Graham Robinson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Dr Sara Ann Johnson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Cllr John Graham Robinson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Diana Rosalind Fisher on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Stephen George West on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Barbara Elaine Elliott on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Stephen George West on 30 July 2010 (2 pages)
3 August 2010Termination of appointment of Pamela Locker as a director (1 page)
3 August 2010Director's details changed for Dr Sara Ann Johnson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Martin Charles Sheridan Hall on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Robert Ian Laucht on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Diana Rosalind Fisher on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Peter John Edward Wildsmith on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Adrian Beecroft on 30 July 2010 (2 pages)
3 August 2010Director's details changed for James Robert Wheldon on 30 July 2010 (2 pages)
3 August 2010Termination of appointment of Pamela Locker as a director (1 page)
3 August 2010Director's details changed for Robert Ian Laucht on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Martin Charles Sheridan Hall on 30 July 2010 (2 pages)
23 July 2010Appointment of Mr Neil Houston Richard Robinson as a director (2 pages)
23 July 2010Termination of appointment of Lynne Frostick as a director (1 page)
23 July 2010Termination of appointment of Mark Day as a director (1 page)
23 July 2010Termination of appointment of Lynne Frostick as a director (1 page)
23 July 2010Termination of appointment of Mark Day as a director (1 page)
23 July 2010Appointment of Mr Neil Houston Richard Robinson as a director (2 pages)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
17 January 2010Group of companies' accounts made up to 31 August 2009 (43 pages)
17 January 2010Group of companies' accounts made up to 31 August 2009 (43 pages)
12 August 2009Annual return made up to 30/07/09 (8 pages)
12 August 2009Annual return made up to 30/07/09 (8 pages)
7 August 2009Appointment terminated director pamela wilkinson (1 page)
7 August 2009Appointment terminated director john townend (1 page)
7 August 2009Appointment terminated director john townend (1 page)
7 August 2009Appointment terminated director pamela wilkinson (1 page)
30 April 2009Group of companies' accounts made up to 31 August 2008 (37 pages)
30 April 2009Group of companies' accounts made up to 31 August 2008 (37 pages)
27 January 2009Director appointed professor barry winn (1 page)
27 January 2009Director appointed professor barry winn (1 page)
22 December 2008Director appointed dr sara ann johnson (1 page)
22 December 2008Director appointed dr sara ann johnson (1 page)
30 July 2008Annual return made up to 30/07/08 (8 pages)
30 July 2008Annual return made up to 30/07/08 (8 pages)
16 July 2008Director appointed mr adrian beecroft (2 pages)
16 July 2008Director appointed mr martin hall (2 pages)
16 July 2008Director appointed mr martin hall (2 pages)
16 July 2008Director appointed mr adrian beecroft (2 pages)
10 July 2008Appointment terminated director david westwood (1 page)
10 July 2008Appointment terminated director andrew milner (1 page)
10 July 2008Appointment terminated director andrew milner (1 page)
10 July 2008Appointment terminated director david westwood (1 page)
10 July 2008Appointment terminated director stuart ledger (1 page)
10 July 2008Appointment terminated director stuart ledger (1 page)
10 July 2008Appointment terminated director edward mccobb (1 page)
10 July 2008Appointment terminated director edward mccobb (1 page)
2 April 2008Appointment terminated director anthony wood (1 page)
2 April 2008Appointment terminated director anthony wood (1 page)
8 February 2008Memorandum and Articles of Association (17 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Memorandum and Articles of Association (17 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Group of companies' accounts made up to 31 August 2007 (41 pages)
29 November 2007Group of companies' accounts made up to 31 August 2007 (41 pages)
9 August 2007Annual return made up to 30/07/07 (5 pages)
9 August 2007Annual return made up to 30/07/07 (5 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
2 February 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
2 February 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Annual return made up to 30/07/06 (5 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Annual return made up to 30/07/06 (5 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
12 December 2005Group of companies' accounts made up to 31 August 2005 (38 pages)
12 December 2005Group of companies' accounts made up to 31 August 2005 (38 pages)
8 August 2005Annual return made up to 30/07/05 (5 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Annual return made up to 30/07/05 (5 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
10 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
10 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Incorporation (23 pages)
30 July 2004Incorporation (23 pages)