UKBizDB.co.uk

DERBY GRAMMAR SCHOOL TRUST LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire, DE23 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Secretary29 November 2023Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director07 June 2022Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director06 June 2022Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director09 December 2022Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Secretary12 November 2018Active
97 Scalpcliffe Road, Burton On Trent, DE15 9AB

Secretary29 August 1995Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Secretary26 January 2022Active
Greystones 49 Robincroft Road, Allestree, Derby, DE22 2FQ

Secretary22 June 1998Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Secretary14 April 2005Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Secretary08 November 2021Active
Ferrieres, 2 Dove View, Tutbury, DE13 9NW

Secretary13 August 1992Active
74 Burton Road, Repton, Derby, DE65 6FN

Secretary01 February 1999Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director16 November 1994Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director11 June 2019Active
Hob Cottage Hob Hill, Hazelwood, Derby, DE6 4AL

Director13 August 1992Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director21 March 2005Active
Hill Pasture Sutton Lane, Etwall, Derby, DE65 6LQ

Director13 August 1992Active
65 Monmouth Drive, Sutton Coldfield, B73 6JH

Director25 November 1999Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director21 March 2005Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director03 May 2019Active
Ty Gwyn, 35 Princes Drive Littleover, Derby, DE23 6DX

Director09 February 1994Active
The Provost's Lodging, High Street Abbots Bromley, Rugeley, WS15 3BW

Director21 March 2005Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director13 August 1992Active
The Provosts House 9 Highfield Road, Derby, DE23 7DH

Director13 August 1992Active
Ferrieres, 2 Dove View, Tutbury, DE13 9NW

Director09 February 1994Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director15 December 2016Active
School House Cottage, Over Lane Hazelwood, Belper, DE56 4AG

Director25 March 1996Active
Red Cottage 31 Keats Avenue, Littleover, Derby, DE23 7EE

Director13 August 1992Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director23 September 2019Active
Rykneld Hall, Rykneld Road Littleover, Derby, DE23 4BX

Director13 August 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • 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 (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
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-08Change of constitution

Statement of companys objects.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.