ROWDEN HOUSE SCHOOL LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1UQ

Company number 01955565
Status Active
Incorporation Date 7 November 1985
Company Type Private Limited Company
Address 1 ST GEORGE'S VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of ROWDEN HOUSE SCHOOL LIMITED are www.rowdenhouseschool.co.uk, and www.rowden-house-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Rowden House School Limited is a Private Limited Company. The company registration number is 01955565. Rowden House School Limited has been working since 07 November 1985. The present status of the company is Active. The registered address of Rowden House School Limited is 1 St George S Vernon Gate Derby Derbyshire De1 1uq. . ATKINSON, James Richard is a Secretary of the company. ATKINSON, James Richard is a Director of the company. JONES, Brian James is a Director of the company. Secretary BAINES, Kathryn Alison has been resigned. Secretary KNIGHT, Sandra Jane has been resigned. Secretary KNIGHT, Stephen has been resigned. Director BAINES, Kathryn Alison has been resigned. Director KNIGHT, Sandra Jane has been resigned. Director KNIGHT, Stephen has been resigned. Director LEE, Terence Frederick has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ATKINSON, James Richard
Appointed Date: 03 August 2007

Director
ATKINSON, James Richard
Appointed Date: 03 August 2007
56 years old

Director
JONES, Brian James
Appointed Date: 03 August 2007
75 years old

Resigned Directors

Secretary
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 04 March 2003

Secretary
KNIGHT, Sandra Jane
Resigned: 30 June 1998

Secretary
KNIGHT, Stephen
Resigned: 04 March 2003
Appointed Date: 30 June 1998

Director
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 04 March 2003
63 years old

Director
KNIGHT, Sandra Jane
Resigned: 04 March 2003
Appointed Date: 30 June 1998
68 years old

Director
KNIGHT, Stephen
Resigned: 04 March 2003
75 years old

Director
LEE, Terence Frederick
Resigned: 03 August 2007
Appointed Date: 04 March 2003
74 years old

Persons With Significant Control

Qatar Investment Authority
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWDEN HOUSE SCHOOL LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Auditor's resignation
08 Sep 2016
Auditor's resignation
31 May 2016
Full accounts made up to 31 August 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 80,000

...
... and 135 more events
01 Jul 1986
Registered office changed on 01/07/86 from: 7 prestbury road macclesfield cheshire SK10 1BU

06 Jan 1986
Particulars of mortgage/charge
29 Nov 1985
Memorandum and Articles of Association
19 Nov 1985
Company name changed\certificate issued on 19/11/85
07 Nov 1985
Certificate of incorporation

ROWDEN HOUSE SCHOOL LIMITED Charges

26 September 2008
Supplemental debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Credit Suisse, London Branch (The Security Trustee)
Description: For details of properties charged please refer to the form…
4 October 2006
Supplemental deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties (Thesecured Trustee)
Description: The f/h property k/a abbey lodge, 1 meadow road, burton on…
5 July 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties(The "Security Trustee")
Description: F/H abbey lodge, 1 meadow road, burton on trent t/no…
15 June 2005
Debenture
Delivered: 18 June 2005
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Debenture
Delivered: 21 March 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 30 September 2004
Persons entitled: Sovereign Capital Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Debenture
Delivered: 7 July 1998
Status: Satisfied on 4 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1991
Equitable charge
Delivered: 18 April 1991
Status: Satisfied on 2 July 1998
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a rowden house school bromyard…
10 January 1989
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 19 August 1998
Persons entitled: Yorkshire Bank PLC
Description: All that property k/h overdale 46 new road bromyard in the…
10 January 1989
Memorandum of charge
Delivered: 13 January 1989
Status: Satisfied on 2 July 1998
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a rowden house school bromyard hertfordshire…
18 September 1987
Legal charge
Delivered: 21 September 1987
Status: Satisfied on 2 July 1998
Persons entitled: Heart of England Building Society
Description: Land & buildings k/a 46 new road, bromyard hereford &…
19 December 1985
Guarantee & debenture
Delivered: 6 January 1986
Status: Satisfied on 21 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…