QUENIBOROUGH CHURCH OF ENGLAND PRIMARY SCHOOL
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 3DR

Company number 08235194
Status Active
Incorporation Date 1 October 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address QUENIBOROUGH CHURCH OF ENGLAND PRIMARY SCHOOL COPPICE LANE, QUENIBOROUGH, LEICESTER, LEICESTERSHIRE, LE7 3DR
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Dr Grant Mills as a director on 22 February 2017; Termination of appointment of Tony Pick as a director on 22 February 2017; Full accounts made up to 31 August 2016. The most likely internet sites of QUENIBOROUGH CHURCH OF ENGLAND PRIMARY SCHOOL are www.queniboroughchurchofenglandprimary.co.uk, and www.queniborough-church-of-england-primary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Queniborough Church of England Primary School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08235194. Queniborough Church of England Primary School has been working since 01 October 2012. The present status of the company is Active. The registered address of Queniborough Church of England Primary School is Queniborough Church of England Primary School Coppice Lane Queniborough Leicester Leicestershire Le7 3dr. . YARDLEY, Vanessa Kay is a Secretary of the company. BATTISSON, Holly is a Director of the company. DIXON, Vanessa is a Director of the company. FRANCES, Helen is a Director of the company. HARDY, Linda Joy is a Director of the company. JAMES, Gareth is a Director of the company. LAUGHTON, Rita Mary is a Director of the company. MILLS, Grant, Dr is a Director of the company. PANCHOLI, Nisha is a Director of the company. RUSSELL, Stjohn is a Director of the company. SHELL, Sarah Louise is a Director of the company. SIMPKIN, Stephanie is a Director of the company. WALE, Daniel is a Director of the company. WALTERS, Matthew is a Director of the company. Secretary MCALLISTER, Rebecca Hannah has been resigned. Director AGGER, Anne has been resigned. Director BACON, Guy Douglas has been resigned. Director BRABIN- SMITH, Lorna Daphne, Rev has been resigned. Director BURTON, Mandy, Dr has been resigned. Director CIPIERES, Jean-Marc has been resigned. Director FERN, Gary has been resigned. Director HAMPSON, Stephen John has been resigned. Director LOFTUS, Madeleine Mary has been resigned. Director PATEL, Rina has been resigned. Director PICK, Tony has been resigned. Director POOLE, Julie Anne has been resigned. Director SHELL, Jacob George John Michael has been resigned. Director TOWN-SMITH, Andrew has been resigned. The company operates in "Primary education".


Current Directors

Secretary
YARDLEY, Vanessa Kay
Appointed Date: 10 May 2016

Director
BATTISSON, Holly
Appointed Date: 13 April 2015
44 years old

Director
DIXON, Vanessa
Appointed Date: 10 February 2016
72 years old

Director
FRANCES, Helen
Appointed Date: 01 October 2012
62 years old

Director
HARDY, Linda Joy
Appointed Date: 01 October 2012
66 years old

Director
JAMES, Gareth
Appointed Date: 15 October 2012
52 years old

Director
LAUGHTON, Rita Mary
Appointed Date: 01 October 2012
77 years old

Director
MILLS, Grant, Dr
Appointed Date: 22 February 2017
46 years old

Director
PANCHOLI, Nisha
Appointed Date: 11 April 2014
48 years old

Director
RUSSELL, Stjohn
Appointed Date: 13 April 2015
47 years old

Director
SHELL, Sarah Louise
Appointed Date: 28 September 2013
51 years old

Director
SIMPKIN, Stephanie
Appointed Date: 11 April 2014
47 years old

Director
WALE, Daniel
Appointed Date: 25 October 2016
52 years old

Director
WALTERS, Matthew
Appointed Date: 24 February 2016
55 years old

Resigned Directors

Secretary
MCALLISTER, Rebecca Hannah
Resigned: 31 December 2015
Appointed Date: 01 October 2012

Director
AGGER, Anne
Resigned: 24 February 2016
Appointed Date: 01 October 2012
84 years old

Director
BACON, Guy Douglas
Resigned: 01 September 2013
Appointed Date: 01 October 2012
65 years old

Director
BRABIN- SMITH, Lorna Daphne, Rev
Resigned: 24 February 2016
Appointed Date: 01 October 2012
71 years old

Director
BURTON, Mandy, Dr
Resigned: 31 March 2015
Appointed Date: 01 October 2012
55 years old

Director
CIPIERES, Jean-Marc
Resigned: 01 January 2014
Appointed Date: 28 September 2013
61 years old

Director
FERN, Gary
Resigned: 01 September 2015
Appointed Date: 28 September 2013
54 years old

Director
HAMPSON, Stephen John
Resigned: 28 October 2015
Appointed Date: 28 September 2013
73 years old

Director
LOFTUS, Madeleine Mary
Resigned: 25 October 2016
Appointed Date: 01 October 2012
83 years old

Director
PATEL, Rina
Resigned: 25 October 2016
Appointed Date: 01 October 2012
49 years old

Director
PICK, Tony
Resigned: 22 February 2017
Appointed Date: 01 November 2012
79 years old

Director
POOLE, Julie Anne
Resigned: 27 September 2013
Appointed Date: 01 October 2012
63 years old

Director
SHELL, Jacob George John Michael
Resigned: 03 September 2013
Appointed Date: 01 October 2012
51 years old

Director
TOWN-SMITH, Andrew
Resigned: 01 September 2013
Appointed Date: 01 October 2012
52 years old

Persons With Significant Control

Mrs Rita Mary Laughton
Notified on: 1 November 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

QUENIBOROUGH CHURCH OF ENGLAND PRIMARY SCHOOL Events

01 Mar 2017
Appointment of Dr Grant Mills as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Tony Pick as a director on 22 February 2017
25 Jan 2017
Full accounts made up to 31 August 2016
23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
18 Nov 2016
Appointment of Mr Daniel Wale as a director on 25 October 2016
...
... and 34 more events
19 Nov 2013
Termination of appointment of Jacob Shell as a director
19 Nov 2013
Termination of appointment of Guy Bacon as a director
03 May 2013
Current accounting period shortened from 31 October 2013 to 31 August 2013
29 Oct 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2012
Incorporation