STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED - STAMFORD
Company Profile | Company Filings |
Overview
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED is a Private Limited Company from STAMFORD and has the status: Active.
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED was incorporated 32 years ago on 16/07/1991 and has the registered number: 02629879. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED was incorporated 32 years ago on 16/07/1991 and has the registered number: 02629879. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED - STAMFORD
This company is listed in the following categories:
85310 - General secondary 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
FINANCE OFFICE
STAMFORD
LINCOLNSHIRE
PE9 2BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2023 | 08/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM HINDMARCH | Oct 1963 | British | Director | 2014-03-17 | CURRENT |
DR DEAN JAMES WHITE | Feb 1977 | British | Director | 2019-06-24 | CURRENT |
MR HORATIO WILLIAM FARQUHAR-SMITH | Nov 1939 | British | Director | 2008-05-18 UNTIL 2012-10-31 | RESIGNED |
PETER DODWORTH | Sep 1940 | British | Director | 1997-11-18 UNTIL 2007-09-30 | RESIGNED |
MR MICHAEL JOHN COCKERILL | Jan 1946 | British | Director | 2003-05-22 UNTIL 2019-12-02 | RESIGNED |
MR MICHAEL JOHN COCKERILL | Jan 1946 | British | Director | 2020-02-01 UNTIL 2021-10-16 | RESIGNED |
TIMOTHY GEORGE CLANCY | Jan 1927 | British | Director | 1991-07-16 UNTIL 1998-01-18 | RESIGNED |
MR RICHARD ROSS SMITH | Secretary | 2017-09-18 UNTIL 2019-01-10 | RESIGNED | ||
MR JOHN ALLAN MCLOUGHLIN | Secretary | 2010-02-21 UNTIL 2011-07-26 | RESIGNED | ||
MRS JANET MARY SIMMONDS | Secretary | 2016-01-08 UNTIL 2017-09-18 | RESIGNED | ||
LT COLONEL JOHN HERBERT JONES | Secretary | 1991-07-16 UNTIL 1995-07-31 | RESIGNED | ||
GODFREY ALLEN HOLDEN | Nov 1941 | Secretary | 1996-03-01 UNTIL 2002-03-11 | RESIGNED | |
MS EMMA CROSSLAND | Secretary | 2011-07-27 UNTIL 2016-01-08 | RESIGNED | ||
NEIL CHEDD | Oct 1959 | Secretary | 2001-02-05 UNTIL 2010-02-21 | RESIGNED | |
JEAN FORSTER | Jun 1928 | British | Director | 1991-07-16 UNTIL 2003-11-24 | RESIGNED |
MR IAN DAVID MOSS | Apr 1959 | British | Director | 2012-12-03 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stamford Endowed School Trustee Ltd | 2016-06-30 | Stamford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED | 2024-05-24 | 31-08-2023 | £81,455 Cash £60,002 equity |
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED | 2023-04-26 | 31-08-2022 | £265,173 Cash £60,002 equity |
STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED | 2021-05-20 | 31-08-2020 | £330,942 Cash £26,536 equity |
Stamford Endowed Schools Enterprises Limited | 2020-04-04 | 31-08-2019 | £204,255 Cash |
Abbreviated Company Accounts - STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED | 2016-05-17 | 31-08-2015 | £326,513 Cash £60,676 equity |
Abbreviated Company Accounts - STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED | 2015-01-24 | 30-09-2014 | £559,160 Cash £55,875 equity |