HUMPHREY PERKINS SCHOOL
Status | DISSOLVED |
Company No. | 07819429 |
Category | |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hayley Payne
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Shutt
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Aust
Documents
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
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Marie Ball
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Barton
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Guest
Documents
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
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Ward
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Gerald Talbot
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Maria Giersh
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Colin Shutt
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Guest
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Megan Trafford
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Jean Fryer
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wells
Documents
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
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Martine Louise Allen
Documents
Appoint person secretary company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hayley Marie Payne
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Neale
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Bull
Documents
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
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Aust
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Tetley
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Genevieve Lovegrove
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Ann Pickett
Documents
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
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
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
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian John Tetley
Documents
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
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Stephen Wells
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Genevieve Lovegrove
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Alan Bull
Documents
Resolution
Date: 16 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
ROWBERRY, GROSVENOR ROAD,SURREY,GU7 1NZ
Number: | 02552096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 PROSPECT BUSINESS CENTRE,COWES,PO31 7AD
Number: | 10174599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |