This company is commonly known as Park School (yeovil) Limited(the). The company was founded 66 years ago and was given the registration number 00593878. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 85200 - Primary education.
Name | : | PARK SCHOOL (YEOVIL) LIMITED(THE) |
---|---|---|
Company Number | : | 00593878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1957 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Park School, School Lane, Chilton Cantelo, Yeovil, England, BA22 8BG | Secretary | 16 March 2020 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Director | 26 September 2018 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Director | 07 March 2018 | Active |
The Park School, The Park School, Chilton Cantelo, Yeovil, United Kingdom, BA22 8BG | Director | 26 September 2018 | Active |
48 Fennel Way, Yeovil, BA22 8SA | Secretary | 10 February 2009 | Active |
The Park School, The Park, Yeovil, England, BA20 1DH | Secretary | 01 May 2014 | Active |
36 Grafton Avenue, Weymouth, DT4 9RZ | Secretary | 19 February 1996 | Active |
57 The Park, Yeovil, BA20 1DF | Secretary | - | Active |
The Rectory, 6 The Close, North Cadbury, Yeovil, BA22 7DX | Director | 07 December 2005 | Active |
8 Hollis Way, Halstock, Yeovil, BA22 9SB | Director | 11 June 2001 | Active |
The Park School, Yeovil, BA20 1DH | Director | 27 September 2011 | Active |
The Pines, Bower Hinton, Martock, TA12 6LG | Director | 15 January 1993 | Active |
119 Mudford Road, Yeovil, BA21 4AQ | Director | - | Active |
The Park School, Yeovil, BA20 1DH | Director | 19 November 2012 | Active |
48 Fennel Way, Yeovil, BA22 8SA | Director | 06 October 2003 | Active |
15, Yeovil Road, Yeovil Road, Montacute, United Kingdom, TA15 6XG | Director | 05 October 2009 | Active |
5 Southwoods, Yeovil, BA20 2QQ | Director | 24 March 2009 | Active |
Kilkenny House 2 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU | Director | - | Active |
Four Winds, Ashbury, Swindon, SN6 8LZ | Director | - | Active |
The Park School, School Lane, Chilton Cantelo, Yeovil, United Kingdom, BA22 8BG | Director | 26 September 2018 | Active |
Willhayne House, Wadeford, Chard, TA20 3AZ | Director | 25 September 1998 | Active |
17 Swallowcliffe Gardens, Yeovil, BA20 1DQ | Director | - | Active |
Hayes, Higher Street, Norton Sub Hamdon, TA14 6SN | Director | 14 March 2005 | Active |
39, Forde Park, Yeovil, United Kingdom, BA21 3QP | Director | 05 March 2008 | Active |
The Park School, Yeovil, BA20 1DH | Director | 24 May 2011 | Active |
45 Luxborough Road, Bridgwater, TA6 7JN | Director | 17 June 2005 | Active |
36 Grafton Avenue, Weymouth, DT4 9RZ | Director | 23 November 1992 | Active |
37 Fairmead Road, Yeovil, BA21 5SQ | Director | 07 September 1994 | Active |
14, Poplar Drive, Yeovil, England, BA21 3UL | Director | 24 March 2015 | Active |
230 Mudford Road, Yeovil, BA21 4NP | Director | 01 May 1995 | Active |
230 Mudford Road, Yeovil, BA21 4NP | Director | 01 May 1995 | Active |
57 The Park, Yeovil, BA20 1DF | Director | - | Active |
The Dairy House, East Chinnock, Yeovil, BA22 9DR | Director | 11 June 2001 | Active |
47 The Park, Yeovil, BA20 1DF | Director | 23 February 1998 | Active |
19 Overgreen Lane, Burniston, Scarborough, YO13 0HY | Director | - | Active |
Mr Gareth James Price | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Park School, School Lane, Yeovil, England, BA22 8BG |
Nature of control | : |
|
Mr Roy Mullins Moody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Park School, The Park, Yeovil, England, BA20 1DH |
Nature of control | : |
|
Mrs Jane Margaret Huntington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Park School, The Park, Yeovil, England, BA20 1DH |
Nature of control | : |
|
Mrs Vanessa Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Park School, The Park School, Yeovil, United Kingdom, BA22 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-27 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2020-06-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person secretary company with name date. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.