NEWCASTLE-UNDER-LYME SCHOOL - NEWCASTLE UNDER LYME


Company Profile Company Filings

Overview

NEWCASTLE-UNDER-LYME SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UNDER LYME and has the status: Active.
NEWCASTLE-UNDER-LYME SCHOOL was incorporated 16 years ago on 04/06/2008 and has the registered number: 06611453. The accounts status is FULL and accounts are next due on 31/05/2024.

NEWCASTLE-UNDER-LYME SCHOOL - NEWCASTLE UNDER LYME

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

NEWCASTLE UNDER LYME SCHOOL
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LORRAINE CLEWS Aug 1959 British Director 2019-07-29 CURRENT
MR DAVID ROBERT HOLLAND Mar 1966 British Director 2018-03-26 CURRENT
MRS HELEN MARIE JONES Jun 1963 British Director 2020-06-24 CURRENT
MR ANDREW MCGOWAN Mar 1974 British Director 2017-12-06 CURRENT
MR DAVID PHILIP WALLBANK Sep 1961 British Director 2008-07-01 CURRENT
MISS ANNA LOUISE STEELE Dec 1983 British Director 2022-06-30 CURRENT
GRAHAM ERIC NEYT Nov 1964 British Director 2016-05-24 CURRENT
MRS KATHLEEN ANNE MILLER Mar 1956 British Director 2008-07-01 CURRENT
DR MANHAR SEGAL Feb 1972 British Director 2010-06-28 UNTIL 2012-06-25 RESIGNED
MICHAEL STANLEY JAMES Sep 1945 British Director 2008-10-08 UNTIL 2009-05-22 RESIGNED
DR GAVIN IAN RUSSELL Aug 1950 British Director 2012-06-25 UNTIL 2016-11-08 RESIGNED
MR JAMES STUART RUSHTON Jul 1964 British Director 2008-07-01 UNTIL 2016-07-01 RESIGNED
MRS JULIE ANN GRANT British Director 2016-09-26 UNTIL 2021-06-24 RESIGNED
MRS MARGARET JEAN NICHOLAS Jun 1939 British Director 2008-07-01 UNTIL 2010-12-06 RESIGNED
DR TERENCE JAMES O'NEILL Jun 1953 British Director 2008-07-01 UNTIL 2013-12-10 RESIGNED
ROSEMARY JOY MORREY Sep 1938 British Director 2008-07-01 UNTIL 2009-12-07 RESIGNED
MR GLYN MORREY Apr 1951 British Director 2008-10-08 UNTIL 2009-12-07 RESIGNED
PAUL DAVID MILLS Jul 1953 British Director 2008-07-01 UNTIL 2009-06-20 RESIGNED
MR IAIN GRAHAM ROSS MACDONALD Oct 1966 British Director 2017-12-06 UNTIL 2022-12-08 RESIGNED
MRS MAUREEN ERICA LEESE Jul 1935 British Director 2008-07-01 UNTIL 2010-12-06 RESIGNED
MR MICHAEL RICHARD LAWTON Mar 1964 British Director 2010-06-28 UNTIL 2012-03-26 RESIGNED
PROFESSOR PETER WATTS JONES Apr 1945 British Director 2009-06-29 UNTIL 2017-07-31 RESIGNED
MR RICHARD EMBREY NADIN Feb 1946 British Director 2008-06-04 UNTIL 2011-06-27 RESIGNED
ALAN DESMOND SIMPSON May 1954 Secretary 2008-07-01 UNTIL 2010-03-31 RESIGNED
MR JONATHAN PAUL LONGDON Secretary 2010-07-12 UNTIL 2017-04-25 RESIGNED
MR MARK CAULKIN Jun 1970 British Director 2012-06-25 UNTIL 2016-09-06 RESIGNED
MR ROBIN FOSTER Jul 1986 British Director 2018-12-12 UNTIL 2023-06-22 RESIGNED
MR WILLIAM HUW PHILIP EVANS Oct 1953 British Director 2008-10-08 UNTIL 2011-12-05 RESIGNED
MRS ROSEMARY ELIZABETH EVANS Jan 1960 British Director 2008-07-01 UNTIL 2016-08-31 RESIGNED
DR SHIREEN EDMENDS Sep 1963 British Director 2016-09-01 UNTIL 2022-06-30 RESIGNED
MR ANTHONY FREDERICK CURZON Sep 1946 British Director 2008-07-01 UNTIL 2011-12-05 RESIGNED
MR DAVID HOWARD IAIN COOK Oct 1964 British Director 2010-06-28 UNTIL 2017-05-10 RESIGNED
PROFESSOR RAYMOND CHARLES JAMES COCKS Oct 1947 British Director 2008-07-01 UNTIL 2009-04-01 RESIGNED
MR IAN ROBERT CHEETHAM Sep 1962 British Director 2008-07-01 UNTIL 2011-07-08 RESIGNED
MRS LOTIKA SINGHA Apr 1965 British Director 2009-06-29 UNTIL 2012-03-26 RESIGNED
MR LEONARD JOHN BASSETT Dec 1945 British Director 2008-07-01 UNTIL 2013-12-10 RESIGNED
MR BRYAN CHARLES CARNES Jan 1951 British Director 2012-06-25 UNTIL 2015-12-07 RESIGNED
MR ANDREW TERAH GOUGH Apr 1962 English Director 2008-07-01 UNTIL 2011-12-05 RESIGNED
MRS ELIZABETH ANNE ELEANOR GILLOW May 1963 British Director 2012-06-25 UNTIL 2018-06-25 RESIGNED
MR JOHN PATRICK WENGER Nov 1943 British Director 2008-06-04 UNTIL 2013-12-10 RESIGNED
MR DAVID WEBSTER Jun 1959 British Director 2015-06-29 UNTIL 2018-04-01 RESIGNED
MR MATTHEW ROBERT WARREN Sep 1989 British Director 2013-06-25 UNTIL 2019-09-11 RESIGNED
FIONA TORDOFF Nov 1965 British Director 2017-12-06 UNTIL 2021-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL DOULTON (UK) LIMITED LONDON ... FULL 2625 - Manufacture of other ceramic products
NORTH STAFFORDSHIRE LAW SOCIETY(THE) STOKE ON TRENT Dissolved... SMALL 82990 - Other business support service activities n.e.c.
00452813 LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED 3 HARDMAN STREET Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
DOULTON FINE CHINA LIMITED STOKE ON TRENT Active DORMANT 7499 - Non-trading company
THE GOOD FOOD CHAIN LIMITED NEWCASTLE UNDER LYME ... TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
STAFFORDSHIRE LAW SCHOOL LIMITED STOKE ON TRENT Dissolved... DORMANT 85421 - First-degree level higher education
NORTH STAFFORDSHIRE RISK CAPITAL FUND PLC STOKE ON TRENT Dissolved... GROUP 64303 - Activities of venture and development capital companies
CONTINUANCE (SURVEY) LIMITED NANTWICH ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BJB (LETTINGS) LIMITED COLCHESTER UNITED KINGDOM Active SMALL 68310 - Real estate agencies
BJB FINANCE LIMITED FESTIVAL PARK STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
LEVITINE LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE KEY EDUCATIONAL TRUST STONE Active FULL 85200 - Primary education
CONTINUANCE LIMITED STONE UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BJB PROFESSIONAL SERVICES LIMITED COLCHESTER UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
SAITH PROPERTIES LIMITED STONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CONTINUANCE PROPERTIES (SOT) LIMITED STOKE-ON-TRENT ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HACKING ASHTON LLP BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied
FESTIVAL PARK LLP FESTIVAL PARK STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - NEWCASTLE-UNDER-LYME SCHOOL 2018-08-10 30-06-2018 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTILIAN ENTERPRISES LIMITED NEWCASTLE UNDER LYME Active DORMANT 85590 - Other education n.e.c.