UKBizDB.co.uk

RUTHIN SCHOOL CHARITY

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

This company is commonly known as Ruthin School Charity. The company was founded 34 years ago and was given the registration number 02498499. The firm's registered office is in DENBIGHSHIRE. You can find them at Mold Road, Ruthin, Denbighshire, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:RUTHIN SCHOOL CHARITY
Company Number:02498499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Mold Road, Ruthin, Denbighshire, LL15 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mold Road, Ruthin, Denbighshire, LL15 1EE

Secretary08 April 2020Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director01 September 2020Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director26 January 2021Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director09 June 2021Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director30 November 2021Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director31 March 2022Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director06 October 2020Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Secretary05 January 2008Active
Lyndhurst, No 6 Vernon Avenue Hooton, South Wirral, CH66 6AL

Secretary01 September 2000Active
33 Ardern Lea, Helsby, Warrington, WA6 9EQ

Secretary-Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director01 November 2007Active
The Old Rectory, Llangynhafal, Denbigh, Wales, LL16 4LN

Director19 September 1994Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director23 November 1998Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director01 August 2008Active
4 St Georges Gardens, Pontesbury, Shrewsbury, SY5 0TB

Director15 November 2004Active
Fron Isaf, Pentre Celyn, Ruthin, LL15 2HR

Director23 November 1998Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director08 June 2012Active
2 Berne Avenue, Westlands, Newcastle Under Lyme, ST5 2QJ

Director24 November 1997Active
The Old Rectory, Llangynhafal, Denbigh, LL16 4LN

Director10 October 2005Active
Ty Seren, Hurtis Hill, Crowborough, TN6 3AF

Director15 November 2004Active
Tyn-Y-Caeau, Llanrhydd, Ruthin, LL15 2US

Director-Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director08 June 2012Active
Hawarden Castle, Hawarden, Deeside, CH5 3PB

Director-Active
13 Pembroke Studios, Pembroke Gardens, London, W8 6HX

Director-Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director26 September 2012Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director08 April 2020Active
Bridge Lodge, Ellesmere Road, Liphook, GU30 7LG

Director02 September 1999Active
Fieldside, The Green Northop, Flintshire, CH7 6BX

Director-Active
5 Trem Y Fenai, Bangor, LL57 2HF

Director24 November 1997Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director14 December 2006Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director01 November 2007Active
The Coachhouse, Ruthin Castle, Ruthin, LL15 2NU

Director18 May 1998Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director14 December 2006Active
Rhual Grange, Gwernafield Road, Mold, CH7 5DB

Director05 March 1993Active
Mold Road, Ruthin, Denbighshire, LL15 1EE

Director01 September 2020Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Change of name

Certificate change of name company.

Download
2023-09-07Change of name

Change of name notice.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.