INCORPORATED ROCHESTER DIOCESAN BOARD OF EDUCATION
Status | ACTIVE |
Company No. | 00046014 |
Category | |
Incorporated | 19 Nov 1895 |
Age | 128 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INCORPORATED ROCHESTER DIOCESAN BOARD OF EDUCATION is an active with number 00046014. It was incorporated 128 years, 5 months, 7 days ago, on 19 November 1895. The company address is 1 The Sanctuary 1 The Sanctuary, London, SW1P 3JS.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 12 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alan Longmuir
Termination date: 2023-03-12
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Mcgarrigle
Change date: 2024-02-22
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Mcgarrigle
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Anne Phillips
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type full
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Revd John Forristall Caster
Appointment date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: The Reverend Nigel Irvine Bourne
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Nigel Irvine Bourne
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Reverend Nigel Irvine Bourne
Appointment date: 2021-02-10
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Rev Dr Julie Elizabeth Bowen
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Kings
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Reverend Roger Bristow
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Alan Longmuir
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonia Anne Phillips
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Roger Lillie
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy James King
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Mary Bostock
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Roger Bristow
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Forristall Caster
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: James Arthur Fletcher
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Jeremy James King
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Kings
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Alison Mepsted
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Rees
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cherie Sandra Sargent
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Janet Dorothea Thompson
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Tariq
Termination date: 2021-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wilson Bridger
Termination date: 2021-01-15
Documents
Accounts with accounts type full
Date: 22 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type full
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-19
Officer name: Mr Lee Kings
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Rev James Arthur Fletcher
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend John Forristall Caster
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Mark Tariq
Appointment date: 2019-01-14
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Homewood
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Joseph Kemp
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Mary Bostock
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Rev James Arthur Fletcher
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Rees
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Vincent Blyth
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Ms Janet Dorothea Thompson
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Mepsted
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Andrew Townson
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Town
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gordon Scott
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Ann-Marie Jefferys
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Martin Robert Gillespie
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Faik
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Ann Davey
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Jean Mary Bowring
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Julie Elizabeth Bowen
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Bailey
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Right Reverend Simon David Burton-Jones
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: David Robert Hurt
Documents
Accounts with accounts type full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Hill
Termination date: 2018-02-20
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Elizabeth Craig
Termination date: 2017-11-19
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffery Vincent Blyth
Appointment date: 2017-02-07
Documents
Appoint person secretary company with name date
Date: 29 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Anastasis Constanti
Appointment date: 2017-08-21
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-18
Officer name: Alexander James Tear
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Neville Ross Mansell
Termination date: 2017-07-01
Documents
Accounts with accounts type full
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Catherine Margaret York
Documents
Accounts with accounts type full
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Francis Collins
Termination date: 2016-03-17
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Mordecai
Termination date: 2016-03-17
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: Barbara Jean Powell
Documents
Annual return company with made up date
Date: 18 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type full
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor David Robert Hurt
Appointment date: 2015-05-20
Documents
Second filing of form with form type made up date
Date: 18 May 2015
Action Date: 27 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-02-27
Form type: AR01
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann-Marie Jefferys
Appointment date: 2015-01-01
Documents
Annual return company with made up date
Date: 16 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Patrick Greville Grainger
Termination date: 2015-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mowbray
Termination date: 2015-01-05
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-19
Officer name: Susan Elizabeth Mordecai
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Julie Elizabeth Bowen
Appointment date: 2014-11-20
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Lawrence Andrew Townson
Documents
Accounts with accounts type full
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 25 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type group
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Gordon Scott
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Patrick Greville Grainger
Documents
Annual return company with made up date
Date: 16 Apr 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Camp
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Wicks
Documents
Some Companies
437A ALFRETON ROAD,NOTTINGHAM,NG7 5LX
Number: | 11272875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 04763475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXIFLY AIRCRAFT HIRE LIMITED
20 CRANLEY ROAD,HERSHAM,KT12 5BP
Number: | 09644372 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW
Number: | 11867585 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HALL STREET,DUDLEY,DY2 7BS
Number: | 10370108 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. P. TRADING (SCOTLAND) LIMITED
FARMHOUSE FLAT,BRECHIN,DD9 6UA
Number: | SC330071 |
Status: | ACTIVE |
Category: | Private Limited Company |