DENMARK ROAD HIGH SCHOOL - GLOUCESTER


Company Profile Company Filings

Overview

DENMARK ROAD HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLOUCESTER and has the status: Active.
DENMARK ROAD HIGH SCHOOL was incorporated 13 years ago on 22/02/2011 and has the registered number: 07538730. The accounts status is FULL and accounts are next due on 31/05/2024.

DENMARK ROAD HIGH SCHOOL - GLOUCESTER

This company is listed in the following categories:
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

DENMARK ROAD
GLOUCESTER
GL1 3JN

This Company Originates in : United Kingdom
Previous trading names include:
HIGH SCHOOL FOR GIRLS, GLOUCESTER (until 31/12/2018)

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR DAVID JOHN FILIPOVIC-CARTER Jul 1970 British Director 2021-02-25 CURRENT
MS AMIE DAWN DEW Sep 1989 British Director 2023-12-06 CURRENT
MRS RACHEL ELAINE HARRIES Secretary 2021-03-25 CURRENT
MS FRANCES ELIZABETH HACKETT Mar 1990 British Director 2021-06-23 CURRENT
MR STEPHEN LOCKE Sep 1958 British Director 2021-02-25 CURRENT
MS JULIE PARKER Jan 1971 British Director 2022-01-19 CURRENT
MRS BRONWEN WHITELOCK May 1975 British Director 2021-03-25 CURRENT
MS MICHELLE YOUNG Jan 1975 British Director 2023-11-11 CURRENT
MS YANA GEORGIEVA Feb 1975 Bulgarian Director 2014-05-13 UNTIL 2015-09-09 RESIGNED
MISS SARAH LOUISE FISH Jun 1985 British Director 2018-05-15 UNTIL 2020-04-07 RESIGNED
MR CLAYTON HUGH GARDNER May 1959 British Director 2012-10-01 UNTIL 2015-09-15 RESIGNED
DR JULIAN HANCOCK Jul 1959 British Director 2011-04-01 UNTIL 2015-05-11 RESIGNED
MISS CLAIRE ANNETTE GIBLIN Nov 1974 British Director 2018-01-01 UNTIL 2021-02-25 RESIGNED
MISS HELEN VICTORIA GINMAN Jul 1987 British Director 2021-06-23 UNTIL 2023-09-27 RESIGNED
DAVID GABRIEL ERWYN GODDARD Mar 1971 British Director 2021-01-08 UNTIL 2021-09-27 RESIGNED
DAVID GABRIEL ERWYN GODDARD Mar 1971 British Director 2020-02-05 UNTIL 2020-02-05 RESIGNED
MRS KATHRYN ALEXANDER HACKETT Mar 1991 British Director 2015-11-03 UNTIL 2016-06-22 RESIGNED
MR KURT MICHAEL DOYLE Sep 1989 British Director 2020-03-23 UNTIL 2020-12-01 RESIGNED
DR JOAN GRILLS Nov 1952 British Director 2021-02-25 UNTIL 2022-09-12 RESIGNED
MR ANDREW HAIGH Sep 1964 British Director 2015-11-03 UNTIL 2019-11-13 RESIGNED
MS SHARON DEBORAH WHEELER Secretary 2015-03-23 UNTIL 2016-04-14 RESIGNED
MRS EMMA DIANA NATASHA PUSCHNIK Secretary 2016-09-26 UNTIL 2017-10-10 RESIGNED
PAULINE WINIFRED SHAW Secretary 2011-04-01 UNTIL 2013-07-08 RESIGNED
MISS LISA KAY VOYCE Secretary 2019-01-01 UNTIL 2019-12-31 RESIGNED
MRS HELEN VALERIE WELSH Secretary 2013-07-09 UNTIL 2014-12-31 RESIGNED
MRS PARAMJEET KAUR KALSI Secretary 2018-01-01 UNTIL 2018-12-31 RESIGNED
MR JAMIE DOUGLAS COLQUHOUN Feb 1971 British Director 2017-05-16 UNTIL 2020-12-01 RESIGNED
JONATHAN PAUL HORRILL Jan 1962 British Director 2011-02-22 UNTIL 2012-12-05 RESIGNED
MR ANDREW MICHAEL BEARD Jun 1963 English Director 2011-04-01 UNTIL 2014-07-08 RESIGNED
MS JULIE CARRICK Jul 1971 British Director 2021-03-25 UNTIL 2021-08-31 RESIGNED
MR ANTON KEITH BUSH Apr 1973 British Director 2012-10-01 UNTIL 2013-07-31 RESIGNED
MRS LUCY BRADLEY May 1978 British Director 2021-02-25 UNTIL 2023-07-05 RESIGNED
MR RICHARD BOWMAN Aug 1973 British Director 2019-04-01 UNTIL 2020-12-01 RESIGNED
MRS PAULINE BOON Apr 1966 British Director 2014-02-04 UNTIL 2016-09-11 RESIGNED
MRS SUZANNA BERRY Aug 1966 British Director 2021-02-25 UNTIL 2021-12-31 RESIGNED
GERALD SEAN DAWSON Apr 1967 British Director 2021-06-23 UNTIL 2023-06-13 RESIGNED
PROFESSOR RICHARD BENHAM Aug 1965 British Director 2012-10-01 UNTIL 2015-09-16 RESIGNED
MR BARRY ANTHONY BAXTER May 1951 British Director 2014-11-23 UNTIL 2019-07-19 RESIGNED
MRS CAROL JANE BASNETT Nov 1962 British Director 2012-10-01 UNTIL 2017-10-01 RESIGNED
MR DAVID KNOX HAGGIE Sep 1962 British Director 2013-05-13 UNTIL 2017-05-12 RESIGNED
MRS SHARMILA DEVI DOOR Sep 1975 British Director 2019-02-13 UNTIL 2020-12-14 RESIGNED
MR ANDY COLLYER Oct 1965 British Director 2021-01-08 UNTIL 2024-03-13 RESIGNED
MR RICHARD MARTIN ELLAM Sep 1969 British Director 2020-02-05 UNTIL 2020-11-24 RESIGNED
DOCTOR JULIE HAPESHI Feb 1959 British Director 2015-11-03 UNTIL 2018-09-26 RESIGNED
MR ASHLEY MARTIN HATHAWAY Oct 1965 British Director 2015-11-03 UNTIL 2018-05-15 RESIGNED
ASHLEY MARTIN HATHAWAY Oct 1965 British Director 2011-04-01 UNTIL 2014-02-01 RESIGNED
MR IAN STEWART HAYTER Feb 1969 British Director 2012-10-01 UNTIL 2014-04-23 RESIGNED
PETER RORY COLLINS Mar 1950 British Director 2011-04-01 UNTIL 2015-03-31 RESIGNED
MR ANDREW HAIGH Sep 1964 British Director 2021-01-08 UNTIL 2021-09-27 RESIGNED
MRS KATHRYN MARIE HAIG May 1964 British Director 2021-02-25 UNTIL 2021-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andy Collyer 2023-07-25 10/1965 Voting rights 25 to 50 percent
Mr Andrew Haigh 2023-07-25 9/1964 Voting rights 25 to 50 percent
Mr David Gabriel Erwyn Goddard 2023-07-25 3/1971 Voting rights 25 to 50 percent
Dr Joan Grills 2022-09-12 - 2022-09-12 11/1952 Voting rights 25 to 50 percent as trust
Mr Andrew Collyer 2021-01-08 - 2022-09-12 10/1965 Voting rights 25 to 50 percent as trust
Mr Andrew Haigh 2021-01-08 - 2022-09-12 9/1964 Voting rights 25 to 50 percent as trust
Mr David Gabriel Erwyn Goddard 2021-01-08 - 2022-09-12 3/1971 Voting rights 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GESTALT CENTRE LONDON Active SMALL 85422 - Post-graduate level higher education
P.K.S. CONSULTANCY LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
EDUCATION-TRAINING LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FORTHGLADE FOODS LIMITED EXETER UNITED KINGDOM Active FULL 10920 - Manufacture of prepared pet foods
ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY MORETON-IN-MARSH Active SMALL 85200 - Primary education
MBA LEARNING LIMITED STAVERTON Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
FORTHGLADE FOODS HOLDINGS LIMITED EXETER UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE NATIONAL CYBER RESEARCH CENTRE LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LLP IT CONSULTANCY SERVICES LTD GLOUCESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE NATIONAL CYBER MANAGEMENT CENTRE LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CYBER 4 BUSINESS LTD CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NATIONAL CYBER CONSULTING LTD CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DELIVERITWELL LTD CHELTENHAM UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
CYBER 4 SCHOOLS LTD CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CYBERCLUB LTD CHELTENHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FUTURE TECH EVENTS LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
JLP IT CONSULTANCY LTD GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MONTPELLIER 2023 LIMITED STONEHOUSE ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
PITVILLE 2023 LIMITED CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores