This company is commonly known as Newcastle-under-lyme School. The company was founded 15 years ago and was given the registration number 06611453. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, Staffordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | NEWCASTLE-UNDER-LYME SCHOOL |
---|---|---|
Company Number | : | 06611453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, Staffordshire, ST5 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 29 July 2019 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 26 March 2018 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 24 June 2020 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 06 December 2017 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 24 May 2016 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 30 June 2022 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Secretary | 12 July 2010 | Active |
11, Rydal Way, Alsager, Stoke-On-Trent, ST7 2EH | Secretary | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
166, Heathcote Road, Bignall End, Stoke-On-Trent, Great Britain, ST7 8LL | Director | 25 June 2012 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 25 June 2012 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
3, Heathend Road, Alsager, Stoke-On-Trent, ST7 2SQ | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 28 June 2010 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 September 2016 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 08 October 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 12 December 2018 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 25 June 2012 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 26 September 2016 | Active |
Llys Y Wennol, Glascoed Road, St Asaph, LL17 0LH | Director | 08 October 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 29 June 2009 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 28 June 2010 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 06 December 2017 | Active |
Trentham House, 590 Trentham Road Longton, Stoke On Trent, ST3 3DH | Director | 01 July 2008 | Active |
172 Longton Road, Trentham, Stoke On Trent, ST4 8BU | Director | 08 October 2008 | Active |
154, Northwood Lane, Newcastle, ST5 4BZ | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 04 June 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB | Director | 01 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Accounts | Change account reference date company current extended. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts amended with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.