DURHAM CATHEDRAL SCHOOLS FOUNDATION - DURHAM


Company Profile Company Filings

Overview

DURHAM CATHEDRAL SCHOOLS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DURHAM and has the status: Active.
DURHAM CATHEDRAL SCHOOLS FOUNDATION was incorporated 31 years ago on 04/01/1993 and has the registered number: 02776914. The accounts status is GROUP and accounts are next due on 31/05/2024.

DURHAM CATHEDRAL SCHOOLS FOUNDATION - DURHAM

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

THE BURSARS OFFICE
DURHAM
DH1 4SZ

This Company Originates in : United Kingdom
Previous trading names include:
DURHAM SCHOOL (until 23/02/2021)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH WILLIAM BALLANTYNE Nov 1962 British Director 2019-06-27 CURRENT
PROFESSOR THOMAS SEYMOUR MOLE Jul 1976 British Director 2023-12-14 CURRENT
MR SIMON PATRICK JOSEPH DOBSON Nov 1963 British Director 2017-12-05 CURRENT
MR CHRISTOPHER DAVID ELLIOTT Dec 1974 British Director 2023-09-09 CURRENT
CANON MICHAEL HANS JOACHIM HAMPEL Oct 1967 British Director 2019-03-22 CURRENT
DR RICHARD JOHN HILLIER Apr 1961 British Director 2021-02-01 CURRENT
DR JOHN RICHARD HIND Jan 1959 British Director 2022-03-18 CURRENT
MR GEOFFREY MARK HODGSON Jun 1961 British Director 2014-12-10 CURRENT
MRS MICHAELA DAWN MARTIN Nov 1957 British Director 2023-10-16 CURRENT
MRS EMMA CLAIRE MUSSELL Secretary 2021-09-01 CURRENT
MR ROBERT WILLIAM RIBCHESTER May 1981 British Director 2014-11-04 CURRENT
MRS KATHERINE RICHARDS May 1975 British Director 2021-06-24 CURRENT
MR NEIL TURNER Oct 1966 British Director 2014-11-04 CURRENT
VERY REVD DR PHILIP JAMES JOHN PLYMING Jan 1974 British Director 2024-01-11 CURRENT
DR DOROTHEA RUTH ETCHELLS Apr 1931 British Director 1993-06-18 UNTIL 1994-11-22 RESIGNED
JOANNE COWIE Sep 1966 British Director 2016-03-30 UNTIL 2019-12-03 RESIGNED
REVEREND RONALD LEONARD COPPIN Aug 1930 British Director 1993-01-04 UNTIL 1997-09-30 RESIGNED
MRS MARGARET COATES Nov 1960 British Director 2009-12-11 UNTIL 2020-07-31 RESIGNED
GILLIAN KERR May 1968 British Director 2004-11-19 UNTIL 2017-06-29 RESIGNED
MISS IRENE HINDMARSH Oct 1923 British Director 1993-01-04 UNTIL 1993-07-03 RESIGNED
MRS RUTH GARDNER Jul 1976 Secretary 2009-09-01 UNTIL 2012-06-05 RESIGNED
MR STEVEN JOHN GRANT Secretary 2020-04-01 UNTIL 2021-03-01 RESIGNED
FRANCIS WILLIAM HANLON Secretary 2003-08-01 UNTIL 2003-12-02 RESIGNED
DEBBIE LEIGH Secretary 2021-03-01 UNTIL 2021-08-31 RESIGNED
DEBORAH JOAN LEIGH Secretary 2012-06-06 UNTIL 2020-04-01 RESIGNED
ANNE MCWILLIAMS Dec 1950 British Secretary 1999-08-19 UNTIL 2003-08-31 RESIGNED
GEOFFREY SIMPSON Oct 1963 Secretary 2004-08-09 UNTIL 2009-06-30 RESIGNED
WING COMMANDER PETER JOHN STOREY Sep 1941 Secretary 1994-08-26 UNTIL 1999-08-18 RESIGNED
FRANK SILVERTHORNE GIBBS Jul 1928 British Secretary 1993-01-04 UNTIL 1994-08-26 RESIGNED
THE REVEREND CANON IAN CARROLL KNOX Mar 1932 British Director 1994-04-01 UNTIL 1997-12-05 RESIGNED
MR QUENTIN MARK ANSTEE Feb 1973 British Director 2018-09-01 UNTIL 2023-07-07 RESIGNED
THE VERY REVEREND JOHN ROBERT ARNOLD Nov 1933 British Director 1993-01-04 UNTIL 1997-03-25 RESIGNED
THE REVEREND CANON PROFESSOR DAVID WILLIAM BROWN Jul 1948 British Director 1993-01-04 UNTIL 1997-02-24 RESIGNED
PROFESSOR JOHN HOWARD ANSTEE Apr 1943 British Director 2005-06-17 UNTIL 2006-12-31 RESIGNED
ALEXANDER BEVERIDGE ANDERSON Apr 1944 British Director 2001-11-23 UNTIL 2013-05-01 RESIGNED
DR ROGER GEORGE BAXTER Apr 1940 British Director 1995-04-07 UNTIL 2005-03-12 RESIGNED
MR PETER STUART BELL Dec 1958 British Director 2000-06-21 UNTIL 2014-05-05 RESIGNED
PROFESSOR JOHN HOWARD ANSTEE Apr 1943 British Director 1994-04-19 UNTIL 1994-11-22 RESIGNED
CANON STEPHEN ARTHUR CHERRY Jul 1958 British Director 2006-06-19 UNTIL 2013-07-31 RESIGNED
PROF PHILIP GILMARTIN Mar 1962 British Director 2009-12-11 UNTIL 2011-07-07 RESIGNED
ANNE GALBRAITH Jul 1940 British Director 2005-06-17 UNTIL 2006-10-11 RESIGNED
MRS KATHARINE ALEXANDRA FENWICK Nov 1966 British Director 2021-02-01 UNTIL 2024-03-22 RESIGNED
JENNIFER LYNN HOBBS Mar 1944 British Director 1998-06-19 UNTIL 2005-09-16 RESIGNED
MR GEOFFREY MARK HODGSON Jun 1961 British Director 2014-11-04 UNTIL 2014-11-04 RESIGNED
THE VENERABLE JOHN DEREK HODGSON Nov 1931 British Director 1993-01-04 UNTIL 2001-07-07 RESIGNED
DR EDWARD DAVID HUNT Apr 1947 British Director 2005-03-11 UNTIL 2006-06-16 RESIGNED
PROFESSOR SIMON HACKETT Nov 1966 British Director 2013-03-22 UNTIL 2017-03-24 RESIGNED
CANNON DAVID JOHN KENNEDY Jul 1957 British Director 2014-03-21 UNTIL 2018-08-31 RESIGNED
MS JENNIFER LYNN KIRKLEY Jan 1989 British Director 2015-03-18 UNTIL 2019-01-11 RESIGNED
THE REVEREND CANON MARTIN KITCHEN May 1947 British Director 1997-11-21 UNTIL 2005-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VENATOR GROUP STOCKTON ON TEES Active DORMANT 20120 - Manufacture of dyes and pigments
FRIENDS OF DCSF LTD DURHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE COMPANY OF BIOLOGISTS, LIMITED CAMBRIDGE Active FULL 18130 - Pre-press and pre-media services
VENATOR MATERIALS UK LIMITED WYNYARD PARK Active AUDIT EXEMPTION SUBSI 20120 - Manufacture of dyes and pigments
VENATOR GROUP SERVICES LIMITED WYNYARD PARK Active AUDIT EXEMPTION SUBSI 20120 - Manufacture of dyes and pigments
THE SOCIETY FOR EXPERIMENTAL BIOLOGY LANCASTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TEES VALLEY TOMORROW LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RTC NORTH LIMITED SUNDERLAND ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ABB EUTECH LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
DURHAM UNIVERSITY DEVELOPMENTS LIMITED DURHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE BOWES MUSEUM BARNARD CASTLE Active GROUP 91020 - Museums activities
BIONOW LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CENTRE FOR PROCESS INNOVATION LIMITED REDCAR Active GROUP 72110 - Research and experimental development on biotechnology
CPI INNOVATION SERVICES LIMITED REDCAR Active FULL 70229 - Management consultancy activities other than financial management
ENSUS UK LIMITED REDCAR ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
CPI INNOVATION SERVICES TRUST LIMITED REDCAR Active DORMANT 64999 - Financial intermediation not elsewhere classified
WM SA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IONIQUE HOLDINGS LIMITED STANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ANSTEE MEDICAL SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF DCSF LTD DURHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DURHAM SCHOOL TRADING LIMITED QUARRYHEADS LANE Active SMALL 68209 - Other letting and operating of own or leased real estate
DURHAM SCHOOL LANGLEY FOUNDATION DURHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.