UKBizDB.co.uk

COLSTON BASSETT SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colston Bassett School Limited. The company was founded 17 years ago and was given the registration number 06077784. The firm's registered office is in NORTHAMPTON. You can find them at 22-24 Harborough Road, Kingsthorpe, Northampton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:COLSTON BASSETT SCHOOL LIMITED
Company Number:06077784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

Director01 February 2007Active
22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

Director01 February 2007Active
Millhouse, 32-38 East Street, Rochford, SS4 1DB

Corporate Secretary01 February 2007Active
The Old Farmhouse, Bunnison Lane, Colston Bassett, NG12 3FF

Director01 February 2007Active

People with Significant Control

Mr Mark Kevin Willmott
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dinah Elizabeth Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.