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, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

STANEDGE ROAD (2023) LIMITED is an active with number 00901169. It was incorporated 57 years, 1 month, 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

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009011690008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009011690009

Documents

View document PDF

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


Some Companies

I WALKER LTD

9 WAGGON ROAD,LEEDS,LS10 4GN

Number:08076725
Status:ACTIVE
Category:Private Limited Company

KILLIANTRINGAN FARM

PORTPATRICK,,

Number:SL000566
Status:ACTIVE
Category:Limited Partnership

KINNAIRD CONSULTANTS (NE) LIMITED

85 HARESIDE,CRAMLINGTON,NE23 6BL

Number:11746872
Status:ACTIVE
Category:Private Limited Company

ONTIN CONSULTING LTD

3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:11213984
Status:ACTIVE
Category:Private Limited Company

RBL INVESTMENT MANAGEMENT LIMITED

ABACUS HOUSE,LOUGHTON,IG10 1DX

Number:09909895
Status:ACTIVE
Category:Private Limited Company

SHOKER LIMITED

35 NEW STREET,CAERNARFON,LL55 3LH

Number:04936337
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