This company is commonly known as Dame Catherine Harpur's School Limited. The company was founded 23 years ago and was given the registration number 04093636. The firm's registered office is in TICKNALL, DERBY. You can find them at Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, Derbyshire. This company's SIC code is 85200 - Primary education.
Name | : | DAME CATHERINE HARPUR'S SCHOOL LIMITED |
---|---|---|
Company Number | : | 04093636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, Derbyshire, DE73 7JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 10 November 2022 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 26 May 2022 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 21 April 2016 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 23 April 2015 | Active |
Dchs, Rose Lane, Ticknall, Derby, England, DE73 7JW | Director | 01 September 2018 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 01 May 2022 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 10 November 2022 | Active |
Japonica Cottage Ashby Road, Ticknall, Derby, DE73 1JJ | Secretary | 20 October 2000 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 18 May 2011 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 23 April 2015 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 21 March 2012 | Active |
7 Penn Lane, Melbourne, DE73 8EQ | Secretary | 04 March 2002 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 20 October 2012 | Active |
Ticjnall Grange, Ashby Road, Ticknall, DE73 7JJ | Secretary | 15 June 2005 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 16 April 2018 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Secretary | 10 June 2019 | Active |
19 Ashby Road, Moira, Swadlincote, DE12 6DJ | Director | 20 June 2007 | Active |
Woodbine Cottage, 60 Ashby Road, Ticknall, Derby, DE73 1JJ | Director | 04 March 2002 | Active |
24 Main Street, Milton, DE65 6EF | Director | 18 May 2009 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 29 April 2014 | Active |
Hemsley Barns Farm, Shepherds Lane, Melbourne, DE73 8HT | Director | 05 June 2008 | Active |
4 Slade Farm, Rose Lane, Ticknall, DE73 7LB | Director | 15 June 2005 | Active |
Japonica Cottage Ashby Road, Ticknall, Derby, DE73 1JJ | Director | 20 October 2000 | Active |
Tudor Lodge, 30 High Street, Repton, Derby, DE65 6GD | Director | 20 June 2007 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 23 April 2015 | Active |
171 Main Street, Willoughby On The Wolds, Loughborough, LE12 6SY | Director | 18 May 2009 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 16 April 2018 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 22 March 2010 | Active |
5 Harpur Avenue, Ticknall, Derby, DE73 7JS | Director | 14 June 2006 | Active |
229 Chellaston Road, Shelton Lock, Derby, DE24 9EE | Director | 15 June 2005 | Active |
Restharrow, Shepherd's Lane, Melbourne, DE73 8HT | Director | 20 October 2000 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 26 April 2017 | Active |
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW | Director | 04 May 2011 | Active |
6 Harpur Avenue, Ticknall, DE73 1JS | Director | 20 October 2000 | Active |
2 Compton Avenue, Ashton On Trent, DE72 2AU | Director | 04 March 2002 | Active |
Dame Catherine Harpur's Trust | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dame Catherine Harpur's School, Rose Lane, Derby, England, DE73 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Resolution | Resolution. | Download |
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Appoint person secretary company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.