THE READ SCHOOL, DRAX, TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 07236884 |
Category | |
Incorporated | 27 Apr 2010 |
Age | 14 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE READ SCHOOL, DRAX, TRUSTEE LIMITED is an active with number 07236884. It was incorporated 14 years, 6 days ago, on 27 April 2010. The company address is The Read School The Read School, Selby, YO8 8NL, North Yorkshire.
Company Fillings
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Dukes
Appointment date: 2023-06-29
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: Sarah Jackson
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-17
Officer name: Tracy Butler
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Evans
Termination date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 28 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-18
Officer name: Miss Sarah Langridge
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-28
Charge number: 072368840002
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Mr Graeme Robert James Campbell
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Kevin Stanley Weston
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type dormant
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley O'hara
Appointment date: 2022-03-18
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrold Ward
Termination date: 2021-03-12
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Mr Kevin Weston
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Chilvers
Termination date: 2020-11-27
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Roy Samuel Manock
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles William Bayston
Termination date: 2020-11-27
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mr Chris Sunley
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Langridge
Appointment date: 2020-08-01
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Bayston
Termination date: 2020-08-01
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Dr Richard James White
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Termination director company with name termination date
Date: 09 May 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Henry Watt
Termination date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2020
Action Date: 22 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072368840001
Charge creation date: 2020-01-22
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Mrs Helen Clare Mclaughlan
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Pritchard
Appointment date: 2019-11-25
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Lloyd Kelsey
Termination date: 2018-12-05
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Bayston
Change date: 2019-01-07
Documents
Termination secretary company with name termination date
Date: 07 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-05
Officer name: John Peter Lloyd Kelsey
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Bayston
Termination date: 2018-07-05
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mrs Sharon Bayston
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stephen Priestley
Termination date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Piercy
Termination date: 2016-06-24
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Evans
Appointment date: 2017-04-12
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-17
Officer name: Jane Peake
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Gosney
Termination date: 2017-01-26
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mr Watt Brian
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Bayston
Appointment date: 2016-10-20
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Watt Brian
Appointment date: 2016-10-20
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Eady
Termination date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 19 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-04
Officer name: James Donald Bramley
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 27 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: John Henry Verity
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 05 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Henry Watt
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Harrold Ward
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Piercy
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Peake
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Hulme
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Hulme
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Hey
Documents
Termination director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Silvester
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Webster
Documents
Annual return company with made up date no member list
Date: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Eady
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Peter Lloyd Kelsey
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jones
Documents
Annual return company with made up date no member list
Date: 21 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Lloyd Kelsey
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Thompson
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Wyner
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 18 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Reynolds
Documents
Change account reference date company current extended
Date: 28 Sep 2010
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-04-30
Documents
Some Companies
AL ENVIRONMENTAL SERVICES LIMITED
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 07580038 |
Status: | ACTIVE |
Category: | Private Limited Company |
KCS MANAGEMENT CONSULTING LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11203485 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT DESIGN SERVICES LIMITED
HEATHERFIELD WHAM LANE,PRESTON,PR4 4SY
Number: | 02592970 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HEY SHAW BROW,CHORLEY,PR6 7LE
Number: | 09607060 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FERNLEIGH ROAD,GLASGOW,G43 2UE
Number: | SC580309 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNFIELD TERRACE,,BN21 4NN
Number: | 05581206 |
Status: | ACTIVE |
Category: | Private Limited Company |