This company is commonly known as Derby Grammar School Trust Limited. The company was founded 31 years ago and was given the registration number 02739356. The firm's registered office is in DERBY. You can find them at Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire. This company's SIC code is 85200 - Primary education.
Name | : | DERBY GRAMMAR SCHOOL TRUST LIMITED |
---|---|---|
Company Number | : | 02739356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire, DE23 4BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Secretary | 29 November 2023 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 07 June 2022 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 06 June 2022 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 09 December 2022 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Secretary | 12 November 2018 | Active |
97 Scalpcliffe Road, Burton On Trent, DE15 9AB | Secretary | 29 August 1995 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Secretary | 26 January 2022 | Active |
Greystones 49 Robincroft Road, Allestree, Derby, DE22 2FQ | Secretary | 22 June 1998 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Secretary | 14 April 2005 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Secretary | 08 November 2021 | Active |
Ferrieres, 2 Dove View, Tutbury, DE13 9NW | Secretary | 13 August 1992 | Active |
74 Burton Road, Repton, Derby, DE65 6FN | Secretary | 01 February 1999 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 16 November 1994 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 11 June 2019 | Active |
Hob Cottage Hob Hill, Hazelwood, Derby, DE6 4AL | Director | 13 August 1992 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 21 March 2005 | Active |
Hill Pasture Sutton Lane, Etwall, Derby, DE65 6LQ | Director | 13 August 1992 | Active |
65 Monmouth Drive, Sutton Coldfield, B73 6JH | Director | 25 November 1999 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 21 March 2005 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 03 May 2019 | Active |
Ty Gwyn, 35 Princes Drive Littleover, Derby, DE23 6DX | Director | 09 February 1994 | Active |
The Provost's Lodging, High Street Abbots Bromley, Rugeley, WS15 3BW | Director | 21 March 2005 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 13 August 1992 | Active |
The Provosts House 9 Highfield Road, Derby, DE23 7DH | Director | 13 August 1992 | Active |
Ferrieres, 2 Dove View, Tutbury, DE13 9NW | Director | 09 February 1994 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 15 December 2016 | Active |
School House Cottage, Over Lane Hazelwood, Belper, DE56 4AG | Director | 25 March 1996 | Active |
Red Cottage 31 Keats Avenue, Littleover, Derby, DE23 7EE | Director | 13 August 1992 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 23 September 2019 | Active |
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX | Director | 13 August 1992 | Active |
Mrs Elizabeth Anne Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Rykneld Hall, Derby, DE23 4BX |
Nature of control | : |
|
Sir Nigel Russell Rudd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wells House, Stephensons Way, Derby, England, DE21 6LY |
Nature of control | : |
|
Mr Timothy George Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Rykneld Hall, Derby, DE23 4BX |
Nature of control | : |
|
Mr Roger Anthony Kington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Rykneld Hall, Derby, DE23 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-17 | Resolution | Resolution. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-06-08 | Change of constitution | Statement of companys objects. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-11-05 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.