THE PETERBOROUGH SCHOOL LIMITED - PETERBOROUGH


Company Profile Company Filings

Overview

THE PETERBOROUGH SCHOOL LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
THE PETERBOROUGH SCHOOL LIMITED was incorporated 49 years ago on 02/09/1974 and has the registered number: 01182629. The accounts status is FULL and accounts are next due on 31/05/2024.

THE PETERBOROUGH SCHOOL LIMITED - PETERBOROUGH

This company is listed in the following categories:
85590 - Other education n.e.c.

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

THE PETERBOROUGH SCHOOL
PETERBOROUGH
CAMBRIDGESHIRE
PE3 6AP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PETERBOROUGH HIGH SCHOOL LIMITED (until 19/03/2010)
WOODARD SCHOOLS (EASTERN DIVISION) LIMITED (until 03/11/2005)

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CANON TIMOTHY MORRIS ALBAN JONES Mar 1964 British Director 2022-03-21 CURRENT
MR STEPHEN JOHN DHARAMRAJ Secretary 2019-10-01 CURRENT
DR NAINIKA SURESH MENON May 1992 British Director 2022-03-21 CURRENT
MS LYNNE AYRES Jun 1947 British Director 1997-11-12 CURRENT
MR KANCHAN CHAKRABORTY Jan 1970 British Director 2022-05-05 CURRENT
MR KENNETH PETER CRAIG Oct 1966 British Director 2018-09-28 CURRENT
MRS SARAH ANN DIXON Aug 1955 British Director 2020-10-13 CURRENT
MRS RUTH ELLEN RUTHERFORD GIFFORD Sep 1978 British,Australian,Canadian Director 2021-08-20 CURRENT
MS KATE CAROLINE HART Dec 1974 British Director 2010-07-16 CURRENT
MR PHILIP ANTHONY HAYES Feb 1969 British Director 2014-02-26 CURRENT
MR GAVIN PATRICK HYNES Mar 1966 British Director 2022-12-06 CURRENT
MR PAUL THOMAS SIMMONS Aug 1955 British Director 2014-02-24 CURRENT
MRS JACQUELINE SUSAN THOMPSON Jun 1957 British Director 2013-07-25 CURRENT
MISS HELEN LOUISE MILLIGAN-SMITH Oct 1980 British Director 2015-10-01 CURRENT
THE REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-03-23 RESIGNED
MRS LYDIA MARGARET FRISBY Apr 1944 British Director 1997-11-12 UNTIL 2019-09-20 RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2003-09-01 UNTIL 2006-04-16 RESIGNED
NORMA HALFORD Apr 1926 British Director 1993-03-10 UNTIL 1999-03-11 RESIGNED
WILLIAM MALCOLM BUSSEY Feb 1941 British Director 2001-03-17 UNTIL 2004-07-26 RESIGNED
DOCTOR ANN ISABEL FAWCETT May 1935 British Director 1993-03-10 UNTIL 1996-06-14 RESIGNED
JACQUELINE DIANA DYSON Jul 1948 British Director 1996-11-14 UNTIL 2004-07-26 RESIGNED
MR ALASDAIR MALCOLM DARROCH Feb 1947 British Director RESIGNED
MRS PAMELA JANE DALGLIESH Feb 1954 British Director 2010-07-08 UNTIL 2020-06-22 RESIGNED
REVEREND MICHAEL WILLIAM COVINGTON Aug 1938 British Director 1995-06-06 UNTIL 2004-07-26 RESIGNED
JOHN EAGLE HIGGINBOTHAM Feb 1933 British Director 1996-09-25 UNTIL 2004-07-26 RESIGNED
THOMAS RICHARD CHRISTIE Aug 1931 British Director RESIGNED
CHRISTOPHER ROBIN ALISTAIR MACGAW CHARLTON British Secretary 2007-09-01 UNTIL 2016-08-15 RESIGNED
MR NIGEL ALAN JOHNSON Secretary 2016-08-15 UNTIL 2018-12-31 RESIGNED
MR STANLEY JOHN RUSSELL Secretary RESIGNED
MR PAUL THOMAS SIMMONS Secretary 2018-12-28 UNTIL 2019-09-30 RESIGNED
DAVID TREVOR BILLS Jun 1947 Secretary 2004-01-01 UNTIL 2007-08-31 RESIGNED
MRS JANET MARY MARK Aug 1946 British Director 2008-07-16 UNTIL 2013-07-03 RESIGNED
REVEREND CANON IAN CHRISTOPHER BLACK Nov 1962 British Director 2018-04-26 UNTIL 2021-03-10 RESIGNED
MARGARET WATT BRANT Feb 1937 British Director 1999-09-23 UNTIL 2004-07-26 RESIGNED
MR JOHN GILBERT ADAMS Sep 1936 British Director RESIGNED
MR MAURICE AINSWORTH Jan 1923 British Director RESIGNED
MRS ALANA TAMSIN ARCULUS Sep 1982 British Director 2012-11-14 UNTIL 2017-11-06 RESIGNED
THE REVEREND GLYN AUSTEN Dec 1954 British Director 1996-11-14 UNTIL 2001-03-15 RESIGNED
MR CHRISTOPHER JOHN BEARD Nov 1938 British Director 2003-11-13 UNTIL 2009-11-07 RESIGNED
MAJOR WILLIAM BIRKBECK Apr 1922 British Director RESIGNED
MRS ELIZABETH SHIRES BULL May 1932 British Director RESIGNED
JOHN GEORGE HATCHER Aug 1950 British Director 2000-10-01 UNTIL 2003-11-13 RESIGNED
DR DAVID LARRY CHINN Jun 1952 British Director 2008-01-01 UNTIL 2010-11-08 RESIGNED
MRS PAMELA ANN LORD Mar 1937 British Director RESIGNED
REVD MALCOLM CHARLES KING May 1937 British Director 1996-03-14 UNTIL 1999-03-11 RESIGNED
DR DAVID WYNNE JAMES Dec 1948 British Director 1997-02-04 UNTIL 2004-07-26 RESIGNED
REVEREND MICHAEL ORAM HUNTER Dec 1940 British Director RESIGNED
SAMUEL ROBERT HOWELL Aug 1938 British Director 1997-11-12 UNTIL 2003-11-13 RESIGNED
PROFESSOR CHRISTOPHER JONATHAN HOWE Aug 1959 British Director 1994-03-16 UNTIL 2023-02-28 RESIGNED
REVEREND RAYMOND HEMINGRAY Jan 1947 British Director 2006-02-20 UNTIL 2016-02-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.SUTHRELL & PARTNERS LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
LONG LEYS INVESTMENTS LIMITED GRIMSBY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
C.W. AND A. SUTHRELL LIMITED GRIMSBY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PRECISION VALVE U.K. LIMITED Active SMALL 32990 - Other manufacturing n.e.c.
BRITISH AEROSOL MANUFACTURERS' ASSOCIATION STEVENAGE Active SMALL 94110 - Activities of business and employers membership organizations
FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED Active DORMANT 99999 - Dormant Company
FORRESTER BOYD CORPORATE FINANCE LIMITED GRIMSBY Active MICRO ENTITY 69201 - Accounting and auditing activities
KENNETH MARK LIMITED LUTON ENGLAND Dissolved... 66290 - Other activities auxiliary to insurance and pension funding
F.B. ESTATES SOUTHERN (NO.4) LIMITED HORSHAM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
F.B. ESTATES (NO.125) LIMITED HULL Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
F.B. ESTATES (NO.126) LIMITED HULL Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
ABBEY GATEWAY ENTERPRISES LIMITED ST. ALBANS Active SMALL 82990 - Other business support service activities n.e.c.
ABBOT'S HILL ENTERPRISES LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 85310 - General secondary education
ST ALBANS SCHOOL ST. ALBANS Active GROUP 85310 - General secondary education
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
PARK MEDICAL HEALTHCARE LIMITED Dissolved... DORMANT 74990 - Non-trading company
WOODARD ACADEMIES TRUST LONDON ENGLAND Active FULL 85200 - Primary education
PETERBOROUGH CULTURE AND LEISURE TRUST PETERBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 91030 - Operation of historical sites and buildings and similar visitor attractions
ABBOT'S HILL SCHOOL HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTONOMY EXPERT SERVICES LTD PETERBOROUGH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WIAH DRINKS LTD PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters