KATHARINE LADY BERKELEY'S SCHOOL - WOTTON-UNDER-EDGE


Company Profile Company Filings

Overview

KATHARINE LADY BERKELEY'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOTTON-UNDER-EDGE and has the status: Active.
KATHARINE LADY BERKELEY'S SCHOOL was incorporated 12 years ago on 07/07/2011 and has the registered number: 07696921. The accounts status is FULL and accounts are next due on 31/05/2024.

KATHARINE LADY BERKELEY'S SCHOOL - WOTTON-UNDER-EDGE

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

KATHARINE LADY BERKELEY'S SCHOOL
WOTTON-UNDER-EDGE
GLOUCESTERSHIRE
GL12 8RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELINE LOUISE GREEN Secretary 2023-07-01 CURRENT
MR PAUL THOMAS DOWNS Jun 1982 British Director 2020-12-18 CURRENT
MS HANNAH SHEHNAZ KHAN Dec 1971 British Director 2022-01-11 CURRENT
MS ANN MCDONALD OBE Jun 1954 British Director 2022-07-10 CURRENT
MS ZARAH AYSHA MORWOOD Apr 1964 British Director 2021-12-09 CURRENT
MS SARAH LOUISE PLANT Mar 1987 British Director 2017-10-11 CURRENT
LIEUTENANT COMMANDER STEPHEN WATSON Nov 1981 British Director 2021-12-09 CURRENT
MR SIMON BV WESTON Mar 1964 British Director 2018-10-10 CURRENT
MR ANDREW CHARLES COVELL Jun 1972 British Director 2019-03-13 CURRENT
MR SHANE BLACKSHAW Secretary 2012-10-10 UNTIL 2015-06-30 RESIGNED
MRS BOBBIE KAY MILLER Nov 1979 American Director 2020-10-23 UNTIL 2021-07-14 RESIGNED
MR DAVID MCCOUBRIE Nov 1964 British Director 2014-10-15 UNTIL 2015-07-17 RESIGNED
MR DAVID MCCOUBRIE Nov 1964 British Director 2016-12-07 UNTIL 2017-09-05 RESIGNED
MR ALASTAIR JOHN FARWELL Sep 1963 British Director 2015-10-14 UNTIL 2018-03-13 RESIGNED
WILLIAM ERNEST LEE Mar 1975 British Director 2015-10-14 UNTIL 2017-10-10 RESIGNED
MS KAREN REBEKAH MARSHALL May 1956 British Director 2016-05-18 UNTIL 2018-01-14 RESIGNED
MRS KIM ELIZABETH HARMSWORTH Aug 1969 British Director 2017-12-06 UNTIL 2018-01-08 RESIGNED
MR ANDREW PHILLIP HARRIS Mar 1955 British Director 2011-07-07 UNTIL 2019-04-23 RESIGNED
MS SHARON MONICA REYNOLDS Nov 1965 Irish Director 2020-09-16 UNTIL 2021-07-27 RESIGNED
MRS HELEN HOLMAN Nov 1957 British Director 2019-11-14 UNTIL 2021-10-05 RESIGNED
MRS FIONA CATHERINE MACMILLAN Secretary 2015-07-01 UNTIL 2023-06-30 RESIGNED
DEBORAH FELICITY PAVEY Secretary 2011-07-07 UNTIL 2012-10-10 RESIGNED
MRS JANE HELEN KENDALL Dec 1945 British Director 2011-07-07 UNTIL 2016-07-06 RESIGNED
MR CARL PETER JENNER Sep 1964 British Director 2014-06-01 UNTIL 2022-06-01 RESIGNED
MR VERNON HARRY JOTCHAM May 1931 British Director 2011-07-07 UNTIL 2014-03-31 RESIGNED
KIM ELIZABETH HARVEY Nov 1965 British Director 2017-05-17 UNTIL 2017-11-22 RESIGNED
MS SARAH CATHERINE HAYNES Jan 1976 British Director 2017-05-17 UNTIL 2019-11-10 RESIGNED
MRS GILLIAN LINDA HAYWARD Apr 1958 British Director 2011-07-07 UNTIL 2019-04-21 RESIGNED
MRS HELEN HOLMAN Nov 1957 British Director 2017-10-11 UNTIL 2019-10-25 RESIGNED
TIMOTHY STEWART ANDREWS Feb 1979 British Director 2011-09-14 UNTIL 2015-09-14 RESIGNED
MS NIMALI GINIGE DE SILVA Jun 1978 British Director 2014-03-26 UNTIL 2018-03-26 RESIGNED
MRS LUCY ISABELLE CULPEPPER Aug 1965 British Director 2016-12-07 UNTIL 2017-07-03 RESIGNED
MS SARAH CATHERINE COWAN Nov 1969 British Director 2018-03-14 UNTIL 2020-10-13 RESIGNED
MR JOHN EDWARD CORDWELL Jun 1944 British Director 2011-07-07 UNTIL 2021-10-06 RESIGNED
MRS MARGARET CLARKE Nov 1941 British Director 2011-07-07 UNTIL 2022-10-15 RESIGNED
MRS LESLEY ANN CHASE Feb 1949 British Director 2011-07-07 UNTIL 2014-12-31 RESIGNED
MR MICHAEL GEORGE CHALLIS Mar 1943 British Director 2011-07-07 UNTIL 2012-08-31 RESIGNED
MR MICHAEL GEORGE CHALLIS Mar 1943 British Director 2012-09-19 UNTIL 2015-03-17 RESIGNED
MR DAVID BUSH Apr 1957 British Director 2015-01-01 UNTIL 2016-09-19 RESIGNED
MR JOSEPH CHRISTOPHER BLAKE Nov 1988 British Director 2018-05-16 UNTIL 2020-04-01 RESIGNED
MRS KYLIE PACE Nov 1967 British Director 2011-07-07 UNTIL 2012-07-31 RESIGNED
MR PETER CHARLES EARNSBY ADAMS May 1967 English Director 2019-01-09 UNTIL 2022-03-11 RESIGNED
MR MARK STEVEN BAKER Sep 1962 British Director 2020-11-09 UNTIL 2021-10-30 RESIGNED
MR DOMINIC KINGSLEY BERNARD DRIVER Jan 1968 British Director 2015-12-09 UNTIL 2017-02-24 RESIGNED
STEPHEN HARDING Aug 1960 British Director 2012-01-19 UNTIL 2015-07-16 RESIGNED
MISS ANGELA MARGARET DIXON Oct 1938 British Director 2011-07-07 UNTIL 2014-08-31 RESIGNED
MS RACHEL JANE ROBINSON Apr 1973 British Director 2012-09-19 UNTIL 2020-10-12 RESIGNED
MR TIMOTHY BENJAMIN JOHN RAND Feb 1971 British Director 2019-04-23 UNTIL 2022-03-31 RESIGNED
MRS LYNDA MARY PRICE Jun 1957 British Director 2011-07-07 UNTIL 2013-11-01 RESIGNED
MRS JO PHILLIPS Jun 1969 British Director 2015-01-01 UNTIL 2016-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENINGITIS TRUST TRADING LIMITED STROUD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEARNING PARTNERSHIP WEST CIC BRISTOL ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
KINGSHILL HOUSE LIMITED DURSLEY Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
NATIONAL MENINGITIS TRUST STROUD Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
CONNEXIONS WEST OF ENGLAND LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
CVS SOUTH GLOUCESTERSHIRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOUTH WEST FORUM EXETER ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE UK SOUTH GLOUCESTERSHIRE LTD BRISTOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NCBI LONDON LTD LONDON ENGLAND Dissolved... MICRO ENTITY 85520 - Cultural education
CABOT LEARNING FEDERATION BRISTOL Active GROUP 85310 - General secondary education
GLOUCESTERSHIRE ORCHARD TRUST GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ANGLOEXPAT LIMITED WOTTON UNDER EDGE Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
FIZZYPIG LTD LLANDOVERY WALES Active MICRO ENTITY 82110 - Combined office administrative service activities
ALFVE LIMITED SURREY Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
MENINGITIS TRUST STROUD Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD BRISTOL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
EARNSBY LTD CHIPPING SODBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CS LAW LIMITED GLOUCESTER UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CURIO SOLUTIONS LLP WOTTON-UNDER-EDGE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORT WOTTON LIMITED WOTTON-UNDER-EDGE Active MICRO ENTITY 93110 - Operation of sports facilities