SEDBERGH SCHOOL - SEDBERGH


Company Profile Company Filings

Overview

SEDBERGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEDBERGH and has the status: Active.
SEDBERGH SCHOOL was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946280. The accounts status is GROUP and accounts are next due on 31/05/2024.

SEDBERGH SCHOOL - SEDBERGH

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85510 - Sports and recreation 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

SEDBERGH SCHOOL
SEDBERGH
CUMBRIA
LA10 5RY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER STEPHEN MARSHALL Sep 1960 Secretary 2008-05-19 CURRENT
MR RICHARD NOEL PAPWORTH Dec 1964 British Director 2015-03-07 CURRENT
MR RICHARD ROGER BIGGS Feb 1963 British Director 2021-09-01 CURRENT
MR JOHN DONINGTON CAMPBELL Apr 1959 British Director 2015-03-07 CURRENT
MR TIMOTHY JOHN DAVIES Jul 1962 British Director 2021-09-01 CURRENT
MR RICHARD JOHN GLEDHILL May 1954 British Director 2012-11-17 CURRENT
MR IAN WILLCOX DURRANS Mar 1958 British Director 2018-03-10 CURRENT
SIR ANDREW RICHARD GREGORY Nov 1957 British Director 2016-09-01 CURRENT
REVD MATHEW DAVID INESON Mar 1969 British Director 2021-09-01 CURRENT
MRS KATE ELIZABETH MARTIN May 1975 British Director 2023-01-01 CURRENT
PROFESSOR JULIE MENNELL Feb 1970 British Director 2023-06-17 CURRENT
MR MICHAEL RONALD PIERCY Apr 1962 British Director 2018-03-10 CURRENT
MR JOHN HENRY BERNARD WARBURTON-LEE Oct 1963 British Director 2015-03-07 CURRENT
ADRIAN JEREMY NORVILLE BEDFORD Jan 1968 British Director 2012-11-17 CURRENT
MR ROBERT STEWART NAPIER Jul 1947 British Director 2000-03-13 UNTIL 2011-06-18 RESIGNED
THE HONORABLE SIR RICHARD GEORGE BRAMWELL MCCOMBE Sep 1952 British Director 2002-02-02 UNTIL 2013-03-10 RESIGNED
INNES KENNETH MACASKILL Jan 1957 British Director 2006-03-11 UNTIL 2012-06-23 RESIGNED
DR PETER TENNANT JOHNSTONE Dec 1948 British Director 2000-07-18 UNTIL 2003-06-21 RESIGNED
RT REV DR DAVID CHARLES JAMES Mar 1945 British Director 2003-03-15 UNTIL 2006-03-11 RESIGNED
MR ROY DE COURCY CHAPMAN Oct 1936 British Director 2000-03-13 UNTIL 2006-12-31 RESIGNED
EDWARD WILSON HOULT Oct 1933 British Director 2000-03-13 UNTIL 2000-07-18 RESIGNED
MR FRANCIS JAMES HILTON Jul 1962 British Director 2009-06-13 UNTIL 2013-03-10 RESIGNED
MRS CLAIRE THERESA HENSMAN Jul 1948 British Director 2013-01-01 UNTIL 2023-07-05 RESIGNED
SIR JAMES ANTHONY CROPPER Dec 1938 British Director 2000-07-18 UNTIL 2012-12-31 RESIGNED
JANET ELIZABETH TOMKINSON Apr 1961 British Secretary 2007-08-01 UNTIL 2008-05-19 RESIGNED
HUGH RICHARD PATTISON-APPLETON Apr 1964 British Secretary 2006-01-08 UNTIL 2007-07-31 RESIGNED
MICHAEL JAMES CUTHBERTSON May 1948 British Director 2008-06-14 UNTIL 2018-03-10 RESIGNED
MRS LETITIA ANN DEAN Feb 1948 British Director 2012-11-17 UNTIL 2013-03-10 RESIGNED
MRS ANNA LOUISE DENNEY Mar 1961 British Director 2013-03-11 UNTIL 2019-03-16 RESIGNED
ROBERT MARTIN GOURLAY Apr 1939 British Director 2003-06-21 UNTIL 2009-06-13 RESIGNED
SIR MICHAEL ROGER GIFFORD Aug 1955 British Director 2016-09-01 UNTIL 2021-05-25 RESIGNED
MR JOHN GUTHRIE Oct 1936 British Director 2000-07-18 UNTIL 2006-12-31 RESIGNED
MICHAEL PERCY ADAMS Mar 1933 British Director 2000-07-18 UNTIL 2003-03-15 RESIGNED
ANDREW OGILVIE ROBERTSON Jun 1943 Scottish Director 2000-07-18 UNTIL 2008-06-14 RESIGNED
CHRISTIANA BUCHANAN Mar 1955 British Director 2002-02-02 UNTIL 2009-06-13 RESIGNED
KAREN BRUCE LOCKHART Oct 1942 British Director 2005-03-12 UNTIL 2013-03-10 RESIGNED
ROGER WILLIAM BROCK Jun 1959 British Director 2000-07-18 UNTIL 2001-11-24 RESIGNED
MR HUGH MCGILL BLAIR Sep 1954 British Director 2009-06-13 UNTIL 2020-07-04 RESIGNED
MRS LOUISE BATES Oct 1959 British Director 2012-11-17 UNTIL 2023-03-11 RESIGNED
THE VENERABLE NICHOLAS JOHN WILLOUGHBY BARKER Dec 1949 British Director 2011-03-19 UNTIL 2022-03-31 RESIGNED
SUSAN ELIZABETH BAGOT Dec 1948 British Director 2000-07-18 UNTIL 2012-11-17 RESIGNED
MISS ELIZABETH JANE PANTON Jun 1947 British Director 2013-03-11 UNTIL 2017-03-11 RESIGNED
MR RONALD BULMAN May 1942 British Director 2013-03-11 UNTIL 2015-03-07 RESIGNED
SARAH KATHLEEN BUCKLEY May 1949 British Director 2000-07-18 UNTIL 2005-06-18 RESIGNED
CAPTAIN NEIL ALEXANDER HERDMAN MCKERROW May 1945 British Secretary 2000-03-13 UNTIL 2006-01-07 RESIGNED
MR JOHN STUART RINK Oct 1946 British Director 2008-05-10 UNTIL 2016-06-18 RESIGNED
MR WILLIAM MARCUS RICHARDSON Feb 1952 British Director 2006-11-11 UNTIL 2007-09-17 RESIGNED
MR WILLIAM MARCUS RICHARDSON Feb 1952 British Director 2008-06-08 UNTIL 2018-03-10 RESIGNED
DAVID ANTHONY RICHARDSON Nov 1943 British Director 2000-03-13 UNTIL 2000-07-18 RESIGNED
MR SAMUEL ALAN MILES RAYNER May 1953 British Director 2000-07-18 UNTIL 2012-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel John Harrison 2021-09-01 10/1971 Significant influence or control
Mr Andrew Arthur Peter Fleck 2017-03-13 - 2021-08-31 8/1962 Significant influence or control
Mr Peter Stephen Marshall 2017-03-13 9/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENDLESIDE HOSPICE BURNLEY Active FULL 86900 - Other human health activities
SEDBERGH SCHOOL DEVELOPMENTS LIMITED SEDBERGH Active SMALL 55900 - Other accommodation
CASTERTON SCHOOL SEDBERGH Dissolved... FULL 85200 - Primary education
HALSTONE LIMITED BURNHAM ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE MAYMASK HEALTHCARE GROUP LIMITED HEXHAM UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
SECURE HR LIMITED RUGBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
SENSITIVE MEDICAL SOLUTIONS LIMITED RUGBY UNITED KINGDOM Dissolved... 86900 - Other human health activities
MAYMASK (155) LIMITED NEWCASTLE UPON TYNE Dissolved... NO ACCOUNTS FILED 7222 - Other software consultancy and supply
BLACKBURN CATHEDRAL TRUST BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LEVEL GLOBAL (HOLDINGS) LIMITED COVENTRY ... SMALL 62090 - Other information technology service activities
ERPSERVE.COM LIMITED LONDON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
LEVEL GLOBAL LTD LONDON Dissolved... SMALL 62012 - Business and domestic software development
IAN O. ROBERTSON SERVICES LIMITED GALSGOW ... TOTAL EXEMPTION FULL 7011 - Development & sell real estate
THE PRINCESS ROYAL TRUST FOR CARERS GLASGOW SCOTLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ERSKINE HOSPITAL GLASGOW Active FULL 86102 - Medical nursing home activities
ERSKINE DEVELOPMENTS LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
CASTLE TOWARD TRUST DUNOON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
SCOTCASH C.I.C. DUNDEE ... SMALL 82990 - Other business support service activities n.e.c.
LAR OPERATIONS CIC DUNFERMLINE SCOTLAND Active SMALL 64992 - Factoring

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEDBERGH SCHOOL DEVELOPMENTS LIMITED SEDBERGH Active SMALL 55900 - Other accommodation
SEDBERGH SCHOOL INTERNATIONAL LIMITED SEDBERGH UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.