DURHAM CATHEDRAL SCHOOLS FOUNDATION
Status | ACTIVE |
Company No. | 02776914 |
Category | |
Incorporated | 04 Jan 1993 |
Age | 31 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DURHAM CATHEDRAL SCHOOLS FOUNDATION is an active with number 02776914. It was incorporated 31 years, 4 months, 6 days ago, on 04 January 1993. The company address is The Bursars Office The Bursars Office, Durham, DH1 4SZ.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Alexandra Fenwick
Termination date: 2024-03-22
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Very Revd Dr Philip James John Plyming
Appointment date: 2024-01-11
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-14
Officer name: Professor Thomas Seymour Mole
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-16
Officer name: Mrs Michaela Dawn Martin
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 09 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Elliott
Appointment date: 2023-09-09
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacquelyn Marie Robson
Termination date: 2023-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maura Regan
Termination date: 2023-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-07
Officer name: Quentin Mark Anstee
Documents
Accounts with accounts type group
Date: 10 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2023
Action Date: 03 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027769140008
Charge creation date: 2023-03-03
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tremlett
Termination date: 2022-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Richard John Lofthouse Swart
Documents
Accounts with accounts type group
Date: 06 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-18
Officer name: Dr John Richard Hind
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Very Reverend Andrew Tremlett
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Dr Richard John Hillier
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katharine Alexandra Fenwick
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Richards
Appointment date: 2021-06-24
Documents
Appoint person secretary company with name date
Date: 13 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-01
Officer name: Mrs Emma Claire Mussell
Documents
Termination secretary company with name termination date
Date: 13 Oct 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debbie Leigh
Termination date: 2021-08-31
Documents
Accounts with accounts type group
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Termination secretary company with name termination date
Date: 13 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-01
Officer name: Steven John Grant
Documents
Appoint person secretary company with name date
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-01
Officer name: Debbie Leigh
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name exemption
Date: 23 Feb 2021
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 23 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Macconachie
Termination date: 2020-07-01
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Margaret Coates
Documents
Appoint person secretary company with name date
Date: 06 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven John Grant
Appointment date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 03 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-01
Officer name: Deborah Joan Leigh
Documents
Accounts with accounts type group
Date: 04 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Joanne Cowie
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Eleanor Langridge
Termination date: 2019-06-27
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-27
Officer name: Mr Keith William Ballantyne
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type group
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-22
Officer name: Canon Michael Hans Joachim Hampel
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-11
Officer name: Jennifer Lynn Kirkley
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Quentin Mark Anstee
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Lofthouse Swart
Appointment date: 2018-10-16
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Kennedy
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: John Ritchie Walton Salkeld
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type group
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Patrick Joseph Dobson
Appointment date: 2017-12-05
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-29
Officer name: Dr Jacquelyn Marie Robson
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Hackett
Termination date: 2017-03-24
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Gillian Kerr
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Andrew Martell
Documents
Accounts with accounts type group
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maura Regan
Appointment date: 2016-12-06
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-30
Officer name: Joanne Cowie
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Joseph Petty
Termination date: 2016-06-29
Documents
Accounts with accounts type group
Date: 16 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Nicholson
Termination date: 2015-07-01
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Welsh
Termination date: 2015-07-01
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hugh Langdon
Termination date: 2015-07-01
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-18
Officer name: Mr John Ritchie Walton Salkeld
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-18
Officer name: Ms Jennifer Lynn Kirkley
Documents
Accounts with accounts type group
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cannon David John Kennedy
Appointment date: 2014-03-21
Documents
Resolution
Date: 05 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Mark Hodgson
Appointment date: 2014-12-10
Documents
Termination director company with name termination date
Date: 23 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: Geoffrey Mark Hodgson
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Turner
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Mark Hodgson
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Joseph Petty
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Ribchester
Appointment date: 2014-11-04
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: Helen Gratton Weston
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bell
Documents
Accounts with accounts type group
Date: 26 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Second filing of form with form type
Date: 14 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jon Hackett
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Eleanor Langridge
Documents
Annual return company with made up date no member list
Date: 13 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cherry
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Anderson
Documents
Accounts with accounts type group
Date: 11 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Resolution
Date: 16 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Alexander Beveridge Anderson
Documents
Annual return company with made up date no member list
Date: 17 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Martell
Documents
Appoint person secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Joan Leigh
Documents
Termination secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Gardner
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Uttley
Documents
Accounts with accounts type group
Date: 17 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gilmartin
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person secretary company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-23
Officer name: Ruth Gardner
Documents
Some Companies
CREATIVE AND FUNCTIONAL SYSTEMS LTD
FLAT 1,LONDON,SE15 3JN
Number: | 10854389 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 05034956 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON WELDING & TOOL CONNECTIONS LIMITED
THE COACHWORKS,SLEAFORD,NG34 7EW
Number: | 02295125 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BALLATER CLOSE,IPSWICH,IP1 6LL
Number: | 02418025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 10674906 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH
Number: | 08054497 |
Status: | ACTIVE |
Category: | Private Limited Company |