NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE - NEWENT


Company Profile Company Filings

Overview

NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWENT and has the status: Active.
NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE was incorporated 11 years ago on 23/07/2012 and has the registered number: 08153177. The accounts status is GROUP and accounts are next due on 31/05/2024.

NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE - NEWENT

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

NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE
NEWENT
GLOUCESTERSHIRE
GL18 1QF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NAZMIN DAGADA-KHAN Secretary 2023-07-19 CURRENT
MR ANDREW CHARLES BARR Dec 1976 British Director 2022-01-17 CURRENT
MRS DAWN EMMA BURKE Feb 1975 British Director 2022-05-09 CURRENT
MS CATHERINE REGULA DUFOUR Dec 1967 British Director 2023-09-26 CURRENT
MS NICOLA GEE Aug 1970 British Director 2020-12-14 CURRENT
CHRISTOPHER GERMAINE Oct 1971 British Director 2012-07-23 CURRENT
MRS SANDRA DAWN HAYES Aug 1965 British Director 2024-01-15 CURRENT
MR JAMES MICHAEL JOYCE Jul 1948 British Director 2020-12-14 CURRENT
MR ZAK MITCHELMORE Jan 1996 British Director 2022-03-23 CURRENT
MR ROBERT WILLIAM WESTON Aug 1948 British Director 2023-04-24 CURRENT
MR GARETH JOHN WOOD Jan 1972 British Director 2022-05-09 CURRENT
ANDREW HAYES Feb 1967 British Director 2012-07-23 UNTIL 2012-09-24 RESIGNED
CATHERINE LLEWELLYN Oct 1978 British Director 2012-07-23 UNTIL 2014-08-31 RESIGNED
MR MARK STEPHEN LAKE Nov 1970 British Director 2019-05-13 UNTIL 2023-07-21 RESIGNED
ANDREW KING May 1958 British Director 2012-07-23 UNTIL 2014-08-31 RESIGNED
MRS HELEN PATRICIA KELLY Jan 1969 British Director 2015-04-20 UNTIL 2020-09-01 RESIGNED
MR GLEN KELLY Jul 1975 Irish Director 2020-09-02 UNTIL 2021-09-20 RESIGNED
MISS DIANE HARRILL British Director 2012-07-23 UNTIL 2012-09-10 RESIGNED
MARK PELHAM HARWOOD-BROWNE Feb 1977 British Director 2012-12-10 UNTIL 2015-04-02 RESIGNED
KENNETH RICHARD JOLLANS Nov 1955 British Director 2012-07-23 UNTIL 2014-02-20 RESIGNED
RICKERBYS LLP Corporate Secretary 2012-07-23 UNTIL 2013-10-11 RESIGNED
DAVID JAYNE Apr 1968 British Director 2012-07-23 UNTIL 2017-09-08 RESIGNED
MR DAVID RAY HOGG Jul 1961 British Director 2014-06-16 UNTIL 2020-01-13 RESIGNED
MR ALAN DAVID JOHNSON Sep 1964 British Director 2016-09-01 UNTIL 2021-04-30 RESIGNED
MRS JULIE ANN PRICE Secretary 2014-09-01 UNTIL 2023-07-19 RESIGNED
MR DAVID RAY HOGG Jul 1961 British Director 2012-07-23 UNTIL 2013-01-05 RESIGNED
MRS MARIE DAWN HOOD Aug 1976 British Director 2015-04-20 UNTIL 2016-07-18 RESIGNED
DR STEPHEN ARCHER HUCKVALE Sep 1949 British Director 2012-07-23 UNTIL 2013-04-21 RESIGNED
SUSAN HUTCHINSON Nov 1967 British Director 2012-07-23 UNTIL 2016-04-30 RESIGNED
MR SANJEEVA BASIL KARUNARATNE Jul 1970 British Director 2019-05-13 UNTIL 2023-05-13 RESIGNED
MRS JANE LOUISE JENKINS Aug 1973 British Director 2013-04-30 UNTIL 2013-09-07 RESIGNED
MR GLEN CAMPBELL BALMER Jul 1974 British Director 2016-05-01 UNTIL 2016-08-31 RESIGNED
HARRISON CLARK RICKERBYS LIMITED Corporate Secretary 2013-10-11 UNTIL 2014-09-01 RESIGNED
LEE MICHAEL HAMPTON-WHITEHEAD Nov 1967 English Director 2013-04-09 UNTIL 2020-01-13 RESIGNED
DAVID ANDREW HAMPSON Jan 1967 British Director 2012-12-10 UNTIL 2013-07-19 RESIGNED
MRS JULIA DENISE GOOCH Mar 1954 English Director 2014-07-14 UNTIL 2018-10-05 RESIGNED
KAREN PATRICIA ELEN Feb 1960 British Director 2012-07-23 UNTIL 2022-07-31 RESIGNED
MRS ALIX MARGARET COOLE Jan 1939 British Director 2016-09-26 UNTIL 2018-09-11 RESIGNED
MR ADAM JAMES CAUSON May 1980 British Director 2020-09-02 UNTIL 2021-10-16 RESIGNED
MR GUY BODGER Jan 1956 British Director 2012-07-23 UNTIL 2014-03-19 RESIGNED
MR GUY BODGER Jan 1956 British Director 2018-07-16 UNTIL 2020-12-07 RESIGNED
MISS JENNIFER NILAND Sep 1984 British Director 2018-11-19 UNTIL 2020-11-09 RESIGNED
ROSAMOND ARMSTRONG Sep 1963 British Director 2012-07-23 UNTIL 2014-12-04 RESIGNED
MR DAVID EDWARD PETTIT Oct 1950 British Director 2018-07-16 UNTIL 2019-10-07 RESIGNED
LEE MICHAEL HAMPTON-WHITEHEAD Nov 1967 English Director 2012-07-23 UNTIL 2012-08-31 RESIGNED
MRS KATIE LISA HANCOCK Aug 1983 British Director 2020-03-30 UNTIL 2023-11-20 RESIGNED
KIRSTEN HARRISON Dec 1968 British Director 2013-04-08 UNTIL 2016-04-30 RESIGNED
MRS MANDI JANE PEARCE Jan 1969 British Director 2012-07-23 UNTIL 2013-07-30 RESIGNED
JOHN HAROLD O'KEEFE Dec 1938 British Director 2016-09-26 UNTIL 2018-03-15 RESIGNED
MR PETER JONATHAN NOLAN Apr 1964 Irish Director 2012-10-15 UNTIL 2014-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTERSHIRE ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED MAISEMORE Active TOTAL EXEMPTION FULL 85310 - General secondary education
RAPTOR TECHNOLOGIES LIMITED NEWENT Active MICRO ENTITY 62090 - Other information technology service activities
FIFTH ELEMENT SYSTEMS LIMITED GLOUCESTER Active MICRO ENTITY 62012 - Business and domestic software development
131 YORK ROAD (WOKING) RESIDENTS MANAGEMENT COMPANY LIMITED WOKING ENGLAND Active MICRO ENTITY 55900 - Other accommodation
ISO SOLUTIONS LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
SPLIT RECORDS LTD OXFORD ENGLAND Active MICRO ENTITY 90030 - Artistic creation
VESMA.COM LIMITED NEWENT Active MICRO ENTITY 58190 - Other publishing activities
THE WORKFORCE DEVELOPMENT TRUST LIMITED BRISTOL ENGLAND Active GROUP 85590 - Other education n.e.c.
FIFTH ELEMENT FUTURES LIMITED NEWENT Dissolved... DORMANT 85590 - Other education n.e.c.
THE NATIONAL SKILLS ACADEMY FOR HEALTH LIMITED BRISTOL ENGLAND Dissolved... SMALL 85590 - Other education n.e.c.
CHOSEN HILL SCHOOL GLOUCESTER ENGLAND Active FULL 85310 - General secondary education
FOCUSEDU (UK) LTD GLOUCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE INTERNATIONAL CENTRE FOR BIRDS OF PREY NEWENT Active SMALL 91040 - Botanical and zoological gardens and nature reserves activities
ODBERG INVESTMENTS LTD LEDBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NEWENT COMMUNITY SPORTS LIMITED NEWENT ENGLAND Active SMALL 93110 - Operation of sports facilities
79 CHURCH ROAD RTM COMPANY LIMITED CROYDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
PARAMOUNT CONSULTING AND FINANCE LIMITED GLOUCESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 69201 - Accounting and auditing activities
PEOPLE 1ST INTERNATIONAL LIMITED BRISTOL ENGLAND Active SMALL 85600 - Educational support services
ADVENTURE THAILAND LIMITED CHELTENHAM UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 79901 - Activities of tourist guides

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWENT COMMUNITY SPORTS LIMITED NEWENT ENGLAND Active SMALL 93110 - Operation of sports facilities