UKBizDB.co.uk

NEWCASTLE-UNDER-LYME SCHOOL

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director29 July 2019Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director26 March 2018Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director24 June 2020Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director06 December 2017Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director24 May 2016Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director30 June 2022Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Secretary12 July 2010Active
11, Rydal Way, Alsager, Stoke-On-Trent, ST7 2EH

Secretary01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
166, Heathcote Road, Bignall End, Stoke-On-Trent, Great Britain, ST7 8LL

Director25 June 2012Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director25 June 2012Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
3, Heathend Road, Alsager, Stoke-On-Trent, ST7 2SQ

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director28 June 2010Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 September 2016Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director08 October 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director12 December 2018Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director25 June 2012Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director26 September 2016Active
Llys Y Wennol, Glascoed Road, St Asaph, LL17 0LH

Director08 October 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director29 June 2009Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director28 June 2010Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director06 December 2017Active
Trentham House, 590 Trentham Road Longton, Stoke On Trent, ST3 3DH

Director01 July 2008Active
172 Longton Road, Trentham, Stoke On Trent, ST4 8BU

Director08 October 2008Active
154, Northwood Lane, Newcastle, ST5 4BZ

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director04 June 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active
Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, ST5 1DB

Director01 July 2008Active

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
2024-04-19Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-06-25Accounts

Change account reference date company current extended.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2019-10-29Resolution

Resolution.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts amended with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.