STANEDGE ROAD (2023) LIMITED

S Anselm's Preparatory School S Anselm's Preparatory School, Bakewell, DE45 1DP, Derbyshire
StatusACTIVE
Company No.00901169
Category
Incorporated17 Mar 1967
Age57 years, 11 days
JurisdictionEngland Wales

SUMMARY

STANEDGE ROAD (2023) LIMITED is an active with number 00901169. It was incorporated 57 years, 11 days ago, on 17 March 1967. The company address is S Anselm's Preparatory School S Anselm's Preparatory School, Bakewell, DE45 1DP, Derbyshire.



Company Fillings

Accounts with accounts type medium

Date: 23 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Richard Bowker

Change date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.anselm's school trust LIMITED\certificate issued on 07/09/23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Colin Smith

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Stephen Jason Drury

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Emma Blandy Mayson

Termination date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mrs Julia Ilse Pearson

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009011690007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009011690006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Cullerne

Termination date: 2022-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thiago Arruda De Carvalho

Termination date: 2022-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Trueman

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Maxwell Cobb

Termination date: 2021-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-04

Officer name: Robert Paul Burton

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jason Drury

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thiago Arruda De Carvalho

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Richard John Trueman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Iain Colin Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Dr John Paul Cullerne

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Phillips

Termination date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-03

Officer name: John Guy Waeving Walker

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-10

Charge number: 009011690009

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Howard

Termination date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Steven Richard Bowker

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Richard John Trueman

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr John Andrew Hill

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Maxwell Cobb

Appointment date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Robert Paul Burton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Fiona Jane Barton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mark David Twelves

Termination date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Simon Bostock

Termination date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Richard John Tarbatt

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-19

Charge number: 009011690008

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr William Mark David Twelves

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Twelves

Termination date: 2017-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Antony Roy Clark

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Phillips

Appointment date: 2016-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mrs Fiona Jane Barton

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Charles Simon Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Robert Alexander Mark Winter

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Niel Andrew Strawson

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Joanna Jane Litchfield

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Mr Robert Alexander Mark Winter

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Tarbatt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Tarbatt

Appointment date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-27

Officer name: Charles Martin Peter Bush

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-22

Officer name: David Christopher Nieper

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Tunbridge

Termination date: 2014-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 25 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-25

Charge number: 009011690007

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miriam Mitchell

Termination date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Guy Waeving Walker

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katrina Emma Blandy Mason

Change date: 2013-11-02

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Potts

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ross

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boddy

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009011690006

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Walmisley

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrina Emma Blandy Mason

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter John Ross

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Twelves

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lockwood

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Weston

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Bourke

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: Bakewell Derbyshire DE45 1DP

Change date: 2013-01-17

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Miriam Mitchell

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Hill

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Catherine Walmisley

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Edward Howard

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Nieper

Documents

View document PDF


Some Companies

DAN FINNIGAN LIGHTING LTD

4 MALVERN CLOSE,OLDHAM,OL2 5HH

Number:08089758
Status:ACTIVE
Category:Private Limited Company

JOB DONE DIRECT LIMITED

38 GRASMERE WAY,WEST BYFLEET,KT14 7BU

Number:04678983
Status:ACTIVE
Category:Private Limited Company

MAGIC TRACTOR LIMITED

55/1 BLACKFRIARS STREET,,EH1 1NB

Number:SC256800
Status:ACTIVE
Category:Private Limited Company

MID-NORFOLK PHEASANTRIES LIMITED

EAST OAKS THE BROADWAY,DEREHAM,NR19 2LQ

Number:08452613
Status:ACTIVE
Category:Private Limited Company

NUNEATON WOMEN'S MULTICULTURAL RESOURCE CENTRE

OFFICE 1 THE NEWTOWN CENTRE,NUNEATON,CV11 4HG

Number:04349077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROSSI LLLA LTD

23 CULZEAN CRESCENT,GLASGOW,G77 5SW

Number:SC611872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source