RASTRICK EDUCATIONAL SERVICES LIMITED
RASTRICK, BRIGHOUSE PINEBROOK LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 3HF

Company number 02911219
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address RASTRICK INDEPENDENT SCHOOL, OGDEN LANE, RASTRICK, BRIGHOUSE, WEST YORKSHIRE, HD6 3HF
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Registration of charge 029112190007, created on 11 February 2016. The most likely internet sites of RASTRICK EDUCATIONAL SERVICES LIMITED are www.rastrickeducationalservices.co.uk, and www.rastrick-educational-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Rastrick Educational Services Limited is a Private Limited Company. The company registration number is 02911219. Rastrick Educational Services Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Rastrick Educational Services Limited is Rastrick Independent School Ogden Lane Rastrick Brighouse West Yorkshire Hd6 3hf. The company`s financial liabilities are £955.7k. It is £87.07k against last year. And the total assets are £55.97k, which is £14.18k against last year. GREEN, Elizabeth Ann is a Secretary of the company. GREEN, Elizabeth Ann is a Director of the company. VAUGHEY, Susan Ann is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SLATER, Julian Ronald has been resigned. Secretary VAUGHEY, Susan Ann has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DYE, Alfred Edward has been resigned. Director VAUGHEY, Susan Ann has been resigned. The company operates in "Primary education".


rastrick educational services Key Finiance

LIABILITIES £955.7k
+10%
CASH n/a
TOTAL ASSETS £55.97k
+33%
All Financial Figures

Current Directors

Secretary
GREEN, Elizabeth Ann
Appointed Date: 01 December 1996

Director
GREEN, Elizabeth Ann
Appointed Date: 23 March 2012
64 years old

Director
VAUGHEY, Susan Ann
Appointed Date: 01 December 1996
81 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 April 1994
Appointed Date: 22 March 1994

Secretary
SLATER, Julian Ronald
Resigned: 04 March 1996
Appointed Date: 12 April 1994

Secretary
VAUGHEY, Susan Ann
Resigned: 01 December 1996
Appointed Date: 04 March 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 April 1994
Appointed Date: 22 March 1994

Director
DYE, Alfred Edward
Resigned: 14 January 1997
Appointed Date: 12 April 1994
92 years old

Director
VAUGHEY, Susan Ann
Resigned: 01 December 1996
Appointed Date: 12 April 1994
81 years old

Persons With Significant Control

Mrs Susan Ann Vaughey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RASTRICK EDUCATIONAL SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
20 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

01 Mar 2016
Registration of charge 029112190007, created on 11 February 2016
25 Jan 2016
Total exemption small company accounts made up to 31 August 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 67 more events
19 May 1994
Director resigned;new director appointed

19 May 1994
New secretary appointed

19 May 1994
Ad 12/04/94--------- £ si 99@1=99 £ ic 1/100
19 May 1994
Registered office changed on 19/05/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

22 Mar 1994
Incorporation

RASTRICK EDUCATIONAL SERVICES LIMITED Charges

11 February 2016
Charge code 0291 1219 0007
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
1 April 2011
Legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 215 thornhill road rastrick brighouse west…
5 January 2005
Legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 227 thornhill road rastrick brighouse west yorkshire t/no:…
1 August 2000
Legal mortgage (own account)
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at raistrick preparatory & nursery school…
1 August 2000
Legal charge
Delivered: 9 August 2000
Status: Satisfied on 1 August 2001
Persons entitled: Younger Homes (Northern) Limited
Description: F/H property situate at ogden lane rastrick brighouse west…
6 March 2000
Legal mortgage
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Close lea field top road rastrick brighouse. Assigns the…
1 April 1998
Debenture
Delivered: 2 April 1998
Status: Satisfied on 28 July 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…