HUMPHREY PERKINS SCHOOL

Humphrey Perkins School 74-78 Cotes Road Humphrey Perkins School 74-78 Cotes Road, Loughborough, LE12 8JU, Leicestershire
StatusDISSOLVED
Company No.07819429
Category
Incorporated21 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 18 days

SUMMARY

HUMPHREY PERKINS SCHOOL is an dissolved with number 07819429. It was incorporated 12 years, 7 months, 19 days ago, on 21 October 2011 and it was dissolved 2 years, 8 months, 18 days ago, on 21 September 2021. The company address is Humphrey Perkins School 74-78 Cotes Road Humphrey Perkins School 74-78 Cotes Road, Loughborough, LE12 8JU, Leicestershire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Elizabeth Malcolm

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Jane Swan

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Richard Andrew John Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowena Jane Williams

Termination date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Peter John Nutkins

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Hilary Jean Fryer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jillian Walton

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Craig Brown

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Merrills

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Peter Smith

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Ms Jennifer Piper-Gale

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Ms Kathryn Leigh Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Jon Davison

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Clare Barton

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Reginald Sargent

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Robert Shields

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Robert Shields

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shields

Appointment date: 2015-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Mr David Reginald Sargent

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Debbie Louise Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Paula Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mrs Caroline Mansfield

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowena Jane Williams

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Jon Davison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martine Louise Allen

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Brenda Maria Giersh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ashley Ward

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ashley Ward

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Katherine Louise Moffett

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Patrick Gerald Talbot

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Sarah Marie Ball

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ward

Termination date: 2015-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debbie Louise Phillips

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Mark Philip Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Sandra Ann Pickett

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Trafford

Termination date: 2014-12-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Helena Dallow

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Louise Georgina Kennedy-Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew John Wilson

Appointment date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Robert Shields

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Gorman

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mark Philip Thompson

Appointment date: 2014-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Katherine Louise Moffett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Darren Ashley Ward

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Payne

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shutt

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Aust

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Marie Ball

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Barton

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Guest

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ward

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gerald Talbot

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Maria Giersh

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Colin Shutt

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Guest

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Trafford

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Jean Fryer

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wells

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Georgina Kennedy-Taylor

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martine Louise Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hayley Marie Payne

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Neale

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Bull

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Aust

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tetley

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genevieve Lovegrove

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Ann Pickett

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Old address: , Humphrey Perkins High School 74-78 Coates Road, Barrow upon Soar, Loughborough, Leicestershire, LE12 8JU

Change date: 2012-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian John Tetley

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 27/03/2012 as it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Stephen Wells

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Genevieve Lovegrove

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Alan Bull

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SQUARE PRINT MEDIA LIMITED

GRAPHIC HOUSE,ESSEX,CM12 0DE

Number:08221241
Status:ACTIVE
Category:Private Limited Company

D. W ROPER (ELECTRICAL CONTRACTOR) LTD

15 ROSEMEAD,CWMBRAN,NP44 5BN

Number:07525409
Status:ACTIVE
Category:Private Limited Company

FOCOMP LIMITED

ROWBERRY, GROSVENOR ROAD,SURREY,GU7 1NZ

Number:02552096
Status:ACTIVE
Category:Private Limited Company

HEART OF THE POTTERIES LTD

UNIT 12 PROSPECT BUSINESS CENTRE,COWES,PO31 7AD

Number:10174599
Status:ACTIVE
Category:Private Limited Company

INDICEM CONSULTING LIMITED

411 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI067950
Status:ACTIVE
Category:Private Limited Company

STB PROPERTY INVESTMENT LIMITED

24 CHERRY TREE CLOSE,TELFORD,TF1 2HQ

Number:11004984
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