UKBizDB.co.uk

THE KING'S SCHOOL TYNEMOUTH LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodard Corporation, High Street, Abbots Bromley, Rugeley, WS15 3BW

Secretary16 June 2016Active
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW

Director01 December 1999Active
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW

Director10 May 2012Active
Woodard Schools, High Street, Abbots Bromley, Rugeley, England, WS15 3BW

Secretary12 September 2014Active
The Kings School Tynemouth, 9 Huntington Place, Tynemouth, NE30 4RF

Secretary01 September 2008Active
14 Westbourne Avenue, Harrogate, HG2 9BD

Secretary26 October 1998Active
Horsemill Cottage, Markington, Harrogate, HG3 3PG

Secretary-Active
Woodard Corporation, High Street, Abbots Bromley, Rugeley, England, WS15 3BW

Secretary18 February 2015Active
10 Bath Terrace, Tynemouth, North Shields, NE30 4BL

Secretary24 November 1995Active
50 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PA

Secretary01 April 2002Active
7a, Auchingramont Road, Hamilton, United Kingdom, ML3 6JP

Director19 May 2010Active
The Kings School Tynemouth, 9 Huntington Place, Tynemouth, NE30 4RF

Director21 March 2005Active
The Rivelin, Lindale, Grange Over Sands, LA11 6LJ

Director16 June 1998Active
The Rivelin, Lindale, Grange Over Sands, LA11 6LJ

Director21 March 1997Active
41 Old Elvet, Durham, DH1 3HN

Director05 December 2001Active
19 Ashleigh Grove, Tynemouth, North Shields, NE30 2LA

Director14 June 1996Active
Green Gables, Exelby, Bedale, DL8 2EZ

Director-Active
The Kings School, Huntingdon Place, Tynemouth, England, NE30 4RF

Director24 May 2011Active
45 Lower Burlington Road, Portishead, BS20 7BP

Director04 September 2006Active
13 Church Avenue, Gosforth, Newcastle Upon Tyne, NE3 1AN

Director-Active
Burnbrae, Hepscott, Morpeth, NE61 6LH

Director21 March 2005Active
Old Appletree House, Clifton Terrace, Alnwick, United Kingdom, NE66 1XF

Director01 December 1999Active
5 Glendyn Close, Jesmond Park West, Newcastle Upon Tyne, NE7 7DZ

Director15 December 2004Active
Glebe House, Masham, Ripon, HG4 4EQ

Director-Active
Kelsyke, Great Strickland, Penrith, CA10 3DJ

Director-Active
Wighill House, Wighill, Tadcaster, LS24 8BG

Director21 March 1997Active
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

Director25 November 1994Active
Hoppus House, Hutton Conyers, Ripon, HG4 1HA

Director23 November 1996Active
Badger Bank, Norton Conyers, Ripon, HG4 5LT

Director29 November 2000Active
11, Arcot Avenue, Whitley Bay, NE25 9DX

Director15 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person secretary company with name date.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-05-12Accounts

Accounts with accounts type full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type full.

Download
2015-03-23Officers

Appoint person secretary company with name date.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download
2015-03-20Address

Change registered office address company with date old address new address.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2015-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.