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.
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 | : |
|
Registered Address | : | Mold Road, Ruthin, Denbighshire, LL15 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mold Road, Ruthin, Denbighshire, LL15 1EE | Secretary | 08 April 2020 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 01 September 2020 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 26 January 2021 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 09 June 2021 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 30 November 2021 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 31 March 2022 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 06 October 2020 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Secretary | 05 January 2008 | Active |
Lyndhurst, No 6 Vernon Avenue Hooton, South Wirral, CH66 6AL | Secretary | 01 September 2000 | Active |
33 Ardern Lea, Helsby, Warrington, WA6 9EQ | Secretary | - | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 01 November 2007 | Active |
The Old Rectory, Llangynhafal, Denbigh, Wales, LL16 4LN | Director | 19 September 1994 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 23 November 1998 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 01 August 2008 | Active |
4 St Georges Gardens, Pontesbury, Shrewsbury, SY5 0TB | Director | 15 November 2004 | Active |
Fron Isaf, Pentre Celyn, Ruthin, LL15 2HR | Director | 23 November 1998 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 08 June 2012 | Active |
2 Berne Avenue, Westlands, Newcastle Under Lyme, ST5 2QJ | Director | 24 November 1997 | Active |
The Old Rectory, Llangynhafal, Denbigh, LL16 4LN | Director | 10 October 2005 | Active |
Ty Seren, Hurtis Hill, Crowborough, TN6 3AF | Director | 15 November 2004 | Active |
Tyn-Y-Caeau, Llanrhydd, Ruthin, LL15 2US | Director | - | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 08 June 2012 | Active |
Hawarden Castle, Hawarden, Deeside, CH5 3PB | Director | - | Active |
13 Pembroke Studios, Pembroke Gardens, London, W8 6HX | Director | - | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 26 September 2012 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 08 April 2020 | Active |
Bridge Lodge, Ellesmere Road, Liphook, GU30 7LG | Director | 02 September 1999 | Active |
Fieldside, The Green Northop, Flintshire, CH7 6BX | Director | - | Active |
5 Trem Y Fenai, Bangor, LL57 2HF | Director | 24 November 1997 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 14 December 2006 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 01 November 2007 | Active |
The Coachhouse, Ruthin Castle, Ruthin, LL15 2NU | Director | 18 May 1998 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 14 December 2006 | Active |
Rhual Grange, Gwernafield Road, Mold, CH7 5DB | Director | 05 March 1993 | Active |
Mold Road, Ruthin, Denbighshire, LL15 1EE | Director | 01 September 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Change of name | Certificate change of name company. | Download |
2023-09-07 | Change of name | Change of name notice. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.