UKBizDB.co.uk

DAME CATHERINE HARPUR'S SCHOOL LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary10 November 2022Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director26 May 2022Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director21 April 2016Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director23 April 2015Active
Dchs, Rose Lane, Ticknall, Derby, England, DE73 7JW

Director01 September 2018Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director01 May 2022Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director10 November 2022Active
Japonica Cottage Ashby Road, Ticknall, Derby, DE73 1JJ

Secretary20 October 2000Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary18 May 2011Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary23 April 2015Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary21 March 2012Active
7 Penn Lane, Melbourne, DE73 8EQ

Secretary04 March 2002Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary20 October 2012Active
Ticjnall Grange, Ashby Road, Ticknall, DE73 7JJ

Secretary15 June 2005Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary16 April 2018Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Secretary10 June 2019Active
19 Ashby Road, Moira, Swadlincote, DE12 6DJ

Director20 June 2007Active
Woodbine Cottage, 60 Ashby Road, Ticknall, Derby, DE73 1JJ

Director04 March 2002Active
24 Main Street, Milton, DE65 6EF

Director18 May 2009Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director29 April 2014Active
Hemsley Barns Farm, Shepherds Lane, Melbourne, DE73 8HT

Director05 June 2008Active
4 Slade Farm, Rose Lane, Ticknall, DE73 7LB

Director15 June 2005Active
Japonica Cottage Ashby Road, Ticknall, Derby, DE73 1JJ

Director20 October 2000Active
Tudor Lodge, 30 High Street, Repton, Derby, DE65 6GD

Director20 June 2007Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director23 April 2015Active
171 Main Street, Willoughby On The Wolds, Loughborough, LE12 6SY

Director18 May 2009Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director16 April 2018Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director22 March 2010Active
5 Harpur Avenue, Ticknall, Derby, DE73 7JS

Director14 June 2006Active
229 Chellaston Road, Shelton Lock, Derby, DE24 9EE

Director15 June 2005Active
Restharrow, Shepherd's Lane, Melbourne, DE73 8HT

Director20 October 2000Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director26 April 2017Active
Dame Catherine Harpur's School, Rose Lane, Ticknall, Derby, DE73 7JW

Director04 May 2011Active
6 Harpur Avenue, Ticknall, DE73 1JS

Director20 October 2000Active
2 Compton Avenue, Ashton On Trent, DE72 2AU

Director04 March 2002Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Resolution

Resolution.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.