RED HOUSE SCHOOL LIMITED - STOCKTON ON TEES


Company Profile Company Filings

Overview

RED HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKTON ON TEES and has the status: Active.
RED HOUSE SCHOOL LIMITED was incorporated 88 years ago on 01/04/1936 and has the registered number: 00312473. The accounts status is FULL and accounts are next due on 31/05/2024.

RED HOUSE SCHOOL LIMITED - STOCKTON ON TEES

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

RED HOUSE
STOCKTON ON TEES
TS20 1DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2023 31/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH DAVID JAMES Secretary 2023-10-31 CURRENT
MR NEIL SIMPSON Mar 1971 British Director 2017-11-29 CURRENT
MRS LEANNE CAROLINE BOYD-SMITH Jun 1978 British Director 2021-11-24 CURRENT
MS VICTORIA LOUISE DUNCAN Sep 1973 British Director 2015-11-18 CURRENT
MR SEAN MICHAEL COSTIGAN Jun 1969 British Director 2014-11-19 CURRENT
MR JEREMY HENNING Mar 1968 British Director 2014-11-19 CURRENT
MRS KATE ELIZABETH HUDDART Jan 1975 British Director 2014-11-19 CURRENT
DR FIONA HUNT Mar 1982 British Director 2020-01-14 CURRENT
MR KENNETH DAVID JAMES Jun 1971 British Director 2021-11-24 CURRENT
MRS RACHEL SUSAN SCOTT May 1981 British Director 2022-11-23 CURRENT
MR STUART BLACKETT Oct 1975 British Director 2021-11-24 CURRENT
MR GUY TAYLOR Jul 1969 British Director 2014-11-19 CURRENT
JAMES MICHAEL HILL Secretary 2012-11-21 UNTIL 2014-11-19 RESIGNED
DAVID GORNALL Jun 1961 British Director 2000-11-22 UNTIL 2003-11-19 RESIGNED
MRS NICOLA CLARK Apr 1973 British Director 2018-11-28 UNTIL 2019-02-05 RESIGNED
MR TREVOR COOK Dec 1955 British Director 1996-11-13 UNTIL 1999-11-17 RESIGNED
MR JOHN PAUL CARD Jul 1981 British Director 2015-11-18 UNTIL 2018-11-28 RESIGNED
MR DAVID BUTLER Jul 1944 British Director RESIGNED
JUDITH WILSON BURLEIGH Sep 1954 British Director 1995-11-15 UNTIL 1998-11-11 RESIGNED
RICHARD BUNTER Sep 1960 British Director 1997-11-12 UNTIL 2004-11-17 RESIGNED
MR DAVID GEORGE BROWN Oct 1945 British Director RESIGNED
DR JOHN RICHARD GREENAWAY May 1967 British Director 2012-11-21 UNTIL 2015-11-18 RESIGNED
MR GAVIN DAVID CORDWELL-SMITH Mar 1976 British Director 2009-11-25 UNTIL 2021-11-24 RESIGNED
MARK STEPHEN CRAGGS Jan 1968 British Director 2012-11-21 UNTIL 2019-11-27 RESIGNED
MR ALISTAIR GRANT ARKLEY May 1947 British Secretary RESIGNED
DENIS RAYMOND STUBLEY Jan 1954 Secretary 2001-03-07 UNTIL 2006-11-22 RESIGNED
MR JEREMY JOHN WESTON SPOONER British Secretary 1993-11-17 UNTIL 1999-11-17 RESIGNED
MR NEIL SIMPSON Secretary 2020-11-25 UNTIL 2023-10-31 RESIGNED
ANDREW CHARLES MOULE Oct 1963 British Secretary 2006-11-22 UNTIL 2012-11-21 RESIGNED
MRS AMANDA LOUISE MALLEN-BEADLE Secretary 2014-11-19 UNTIL 2020-10-25 RESIGNED
SALLY MARGARET HARRIS Jun 1960 British Secretary 1999-11-17 UNTIL 2001-03-07 RESIGNED
FIONA DALRYMPLE AVERY Sep 1949 British Director 2000-11-22 UNTIL 2003-11-19 RESIGNED
JOHN WILLIAM BARKER Nov 1953 British Director 1994-11-23 UNTIL 1997-11-12 RESIGNED
KAREN MARY BAGULEY Oct 1962 British Director 1999-11-17 UNTIL 2002-11-20 RESIGNED
PROFESSOR BRIAN STUART AVERY Feb 1947 British Director 1993-11-17 UNTIL 1996-11-13 RESIGNED
MR SIMON JONATHAN ASHFORTH Nov 1974 British Director 2011-11-30 UNTIL 2021-11-24 RESIGNED
MR ALISTAIR GRANT ARKLEY May 1947 British Director RESIGNED
FRANCHESCA GAY ARGYLE Sep 1959 British Director RESIGNED
MR MARTIN JOHN ANDERSON Aug 1979 British Director 2018-11-28 UNTIL 2021-11-24 RESIGNED
MR VINAY ANTHONY BEDI Jun 1963 British Director 2001-11-21 UNTIL 2016-11-30 RESIGNED
SIMON RICHARD BLAKE Jan 1954 British Director 2007-11-28 UNTIL 2010-11-24 RESIGNED
MR GARY JAMES COPELAND Oct 1959 British Director 2001-11-21 UNTIL 2003-07-31 RESIGNED
JIM BRADLEY May 1949 British Director 2002-11-20 UNTIL 2011-11-30 RESIGNED
MRS SHIRLEY COOKE Jan 1949 British Director RESIGNED
MS JOANNE ELIZABETH CORLETT Sep 1967 British Director 2009-11-25 UNTIL 2012-03-27 RESIGNED
JOANNA LINDSEY GRYLLS Mar 1962 British Director 2007-11-28 UNTIL 2010-11-24 RESIGNED
RICHARD DOUGLAS DRYDEN May 1952 British Director 2002-11-20 UNTIL 2005-11-16 RESIGNED
MRS BEVERLEY SUSAN BLAKEY Apr 1961 British Director 2004-11-11 UNTIL 2010-11-24 RESIGNED
NEIL CHRISTOPHER DUNKLEY Apr 1962 British Director 2005-11-16 UNTIL 2010-11-24 RESIGNED
MRS MARY ELIZABETH ELWELL Jun 1978 British Director 2018-11-28 UNTIL 2022-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JUNCTION NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
RAILWAY PENSION NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
RAILWAY PENSION VENTURE CAPITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
RAILWAY PENSION INVESTMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
NETWORK NOMINEES (TWO) LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
NETWORK NOMINEES (SIX) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GRENVILLE NOMINEES NO.1 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GRENVILLE NOMINEES NO.2 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ELECTRICITY PENSIONS ADMINISTRATION LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
RAILWAY PENSION UNIT TRUST NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GREENPOWER (CARRAIG GHEAL) LIMITED ALLOA SCOTLAND Active FULL 35110 - Production of electricity