CAWSTON GRANGE PRIMARY SCHOOL - RUGBY


Company Profile Company Filings

Overview

CAWSTON GRANGE PRIMARY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUGBY and has the status: Active.
CAWSTON GRANGE PRIMARY SCHOOL was incorporated 11 years ago on 05/07/2013 and has the registered number: 08599777. The accounts status is FULL and accounts are next due on 31/05/2025.

CAWSTON GRANGE PRIMARY SCHOOL - RUGBY

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

SCHOLARS DRIVE
RUGBY
WARWICKSHIRE
CV22 7GU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELINE BROOK Feb 1947 British Director 2024-03-14 CURRENT
MR MARTIN JAMES GUERRIERIA Mar 1979 British Director 2021-04-15 CURRENT
MRS KATE JESSICA WORTHINGTON Jul 1979 British Director 2021-09-01 CURRENT
MRS JEAN SHAW May 1953 British Director 2021-05-28 CURRENT
MR GWION RHYS RUSSELL Apr 1991 British Director 2023-04-18 CURRENT
MR DEAN RICHARDS Feb 1986 British Director 2024-03-01 CURRENT
MR THOMAS STEPHEN REED Aug 1988 British Director 2023-03-01 CURRENT
MR DEAN HARRISON Oct 1984 British Director 2018-03-27 CURRENT
MISS ASHLEY RAYNOR Oct 1992 British Director 2021-04-15 UNTIL 2023-12-17 RESIGNED
MR ANDREW JOHN REYNOLDS Feb 1971 British Director 2013-07-05 UNTIL 2016-09-28 RESIGNED
MRS NOREEN CORAL MARION NEW Jun 1958 British Director 2019-09-23 UNTIL 2021-08-31 RESIGNED
MS SUSAN BERNADETTE MCGONAGLE Jul 1960 British Director 2013-07-05 UNTIL 2021-08-31 RESIGNED
MISS JOANNA MARGARET LOWER Oct 1962 British Director 2013-07-05 UNTIL 2021-08-31 RESIGNED
MRS VICTORIA JANE LEWIS Feb 1978 British Director 2016-09-29 UNTIL 2017-01-02 RESIGNED
MRS JOANNE JARMAN Jul 1963 British Director 2014-05-15 UNTIL 2018-05-15 RESIGNED
MRS RUTH HOOTON Dec 1971 British Director 2013-07-05 UNTIL 2018-03-27 RESIGNED
MR LUKE ROSS PEACHEY Oct 1982 British Director 2019-05-15 UNTIL 2020-08-28 RESIGNED
MRS SAMANTHA LOUISE SAUNDERS Secretary 2018-03-06 UNTIL 2021-02-22 RESIGNED
MISS JOANNE HARRISON Secretary 2013-07-05 UNTIL 2018-01-23 RESIGNED
MRS SHARINA JACQUELINE FORBES Aug 1972 British Director 2013-07-05 UNTIL 2017-02-14 RESIGNED
MR GLENN DAVID GARRETT Mar 1973 British Director 2014-07-14 UNTIL 2022-09-24 RESIGNED
MRS SARAH JANE GEDDES Feb 1976 British Director 2016-12-08 UNTIL 2018-09-28 RESIGNED
MRS JOANNA MARIE WYLE Aug 1981 British Director 2019-03-12 UNTIL 2023-03-23 RESIGNED
DR ROSS HALL Jun 1978 British Director 2016-11-21 UNTIL 2017-03-06 RESIGNED
MRS GILLIAN STEPHANIE REECE May 1966 British Director 2013-07-05 UNTIL 2016-11-25 RESIGNED
MS SARAH BERNADETTE REILLY Sep 1967 British Director 2013-07-05 UNTIL 2016-04-01 RESIGNED
MR SIMON THOMAS DEAN Nov 1979 British Director 2018-02-07 UNTIL 2022-12-05 RESIGNED
MR MICHAEL THOMAS STOKES May 1976 British Director 2013-07-05 UNTIL 2015-09-17 RESIGNED
MRS LOUISE SYMONS Jan 1972 British Director 2013-07-05 UNTIL 2014-05-15 RESIGNED
MR NEIL JAMES TAYLOR Oct 1978 British Director 2013-07-05 UNTIL 2018-08-31 RESIGNED
MRS CHARLOTTE LOUISE HANCOCK Nov 1972 British Director 2017-10-30 UNTIL 2019-09-02 RESIGNED
MS MARY SUSANNAH GILL Jan 1979 British Director 2018-02-07 UNTIL 2021-10-11 RESIGNED
MS MELANIE JANE GREEN May 1975 British Director 2016-11-21 UNTIL 2018-03-27 RESIGNED
MR CHRISTOPHER RICHARD ALLEN May 1992 British Director 2018-03-27 UNTIL 2019-11-18 RESIGNED
MR MARIO ANASTASIADES Oct 1961 British Director 2014-11-04 UNTIL 2018-11-20 RESIGNED
MS JILLIAN RACHEL ARRIORDAZ May 1972 British Director 2013-07-05 UNTIL 2015-06-16 RESIGNED
MR BRETT BUTLER Oct 1973 British Director 2015-10-22 UNTIL 2018-11-07 RESIGNED
MRS REBECCA JAYNE CHISLETT Nov 1981 British Director 2018-03-27 UNTIL 2019-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW DIRECTIONS (RUGBY) LIMITED WARKS Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE LEICESTER COUNSELLING CENTRE LEICESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AGE UK COVENTRY AND WARWICKSHIRE LEAMINGTON SPA Active GROUP 96090 - Other service activities n.e.c.
FREEVA LEICESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WEBB HOUSE LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
J.O.J. ACCOUNTANCY LIMITED RUGBY Dissolved... DORMANT 99999 - Dormant Company
W.H.7 LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
FUNKWORKS LIMITED RUGBY ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
VEG PLOTTER LTD KINGSBRIDGE ENGLAND Active MICRO ENTITY 63120 - Web portals
ASHLEY RAYNOR DESIGN LIMITED COVENTRY Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
105-111 ST CUTHBERTS ROAD FREEHOLD LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
SRS RECRUITMENT LTD RUGBY UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
MILOS BABY & TODDLER WEAR LIMITED RUGBY ENGLAND Active MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
TRIAMES INSIGHT LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DESIGNS BY ASHLEY LIMITED RUGBY ENGLAND Active MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear