This company is commonly known as The King's School Tynemouth Limited. The company was founded 49 years ago and was given the registration number 01182631. The firm's registered office is in RUGELEY. You can find them at Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire. This company's SIC code is 85200 - Primary education.
Name | : | THE KING'S SCHOOL TYNEMOUTH LIMITED |
---|---|---|
Company Number | : | 01182631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1974 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodard Corporation, High Street, Abbots Bromley, Rugeley, WS15 3BW | Secretary | 16 June 2016 | Active |
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW | Director | 01 December 1999 | Active |
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW | Director | 10 May 2012 | Active |
Woodard Schools, High Street, Abbots Bromley, Rugeley, England, WS15 3BW | Secretary | 12 September 2014 | Active |
The Kings School Tynemouth, 9 Huntington Place, Tynemouth, NE30 4RF | Secretary | 01 September 2008 | Active |
14 Westbourne Avenue, Harrogate, HG2 9BD | Secretary | 26 October 1998 | Active |
Horsemill Cottage, Markington, Harrogate, HG3 3PG | Secretary | - | Active |
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW | Secretary | 18 February 2015 | Active |
10 Bath Terrace, Tynemouth, North Shields, NE30 4BL | Secretary | 24 November 1995 | Active |
50 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PA | Secretary | 01 April 2002 | Active |
7a, Auchingramont Road, Hamilton, United Kingdom, ML3 6JP | Director | 19 May 2010 | Active |
The Kings School Tynemouth, 9 Huntington Place, Tynemouth, NE30 4RF | Director | 21 March 2005 | Active |
The Rivelin, Lindale, Grange Over Sands, LA11 6LJ | Director | 16 June 1998 | Active |
The Rivelin, Lindale, Grange Over Sands, LA11 6LJ | Director | 21 March 1997 | Active |
41 Old Elvet, Durham, DH1 3HN | Director | 05 December 2001 | Active |
19 Ashleigh Grove, Tynemouth, North Shields, NE30 2LA | Director | 14 June 1996 | Active |
Green Gables, Exelby, Bedale, DL8 2EZ | Director | - | Active |
The Kings School, Huntingdon Place, Tynemouth, England, NE30 4RF | Director | 24 May 2011 | Active |
45 Lower Burlington Road, Portishead, BS20 7BP | Director | 04 September 2006 | Active |
13 Church Avenue, Gosforth, Newcastle Upon Tyne, NE3 1AN | Director | - | Active |
Burnbrae, Hepscott, Morpeth, NE61 6LH | Director | 21 March 2005 | Active |
Old Appletree House, Clifton Terrace, Alnwick, United Kingdom, NE66 1XF | Director | 01 December 1999 | Active |
5 Glendyn Close, Jesmond Park West, Newcastle Upon Tyne, NE7 7DZ | Director | 15 December 2004 | Active |
Glebe House, Masham, Ripon, HG4 4EQ | Director | - | Active |
Kelsyke, Great Strickland, Penrith, CA10 3DJ | Director | - | Active |
Wighill House, Wighill, Tadcaster, LS24 8BG | Director | 21 March 1997 | Active |
St Marys Vicarage, Thames Street, Sunbury On Thames, TW16 6AA | Director | - | Active |
The Grange, 11 Hopton Hall Lane, Mirfield, WF14 8EL | Director | - | Active |
73 Kirkby Road, Ripon, HG4 2HH | Director | - | Active |
112 Valley Road, Kenley, CR8 5BU | Director | - | Active |
Windrush Broadway, Sidmouth, EX10 8RQ | Director | - | Active |
Glenholme The Dene, Allendale, Hexham, NE47 9PX | Director | 25 November 1994 | Active |
Hoppus House, Hutton Conyers, Ripon, HG4 1HA | Director | 23 November 1996 | Active |
Badger Bank, Norton Conyers, Ripon, HG4 5LT | Director | 29 November 2000 | Active |
11, Arcot Avenue, Whitley Bay, NE25 9DX | Director | 15 March 2010 | Active |
The Woodard Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Woodard Corporation, High Street, Rugeley, England, WS15 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Officers | Appoint person secretary company with name date. | Download |
2016-06-16 | Officers | Termination secretary company with name termination date. | Download |
2016-05-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-17 | Accounts | Accounts with accounts type full. | Download |
2015-03-23 | Officers | Appoint person secretary company with name date. | Download |
2015-03-20 | Officers | Termination secretary company with name termination date. | Download |
2015-03-20 | Address | Change registered office address company with date old address new address. | Download |
2015-02-06 | Officers | Termination director company with name termination date. | Download |
2015-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.