THE DOWNS, MALVERN COLLEGE PREP SCHOOL
MALVERN

Hellopages » Herefordshire » Herefordshire, County of » WR13 6EY

Company number 06292085
Status Active
Incorporation Date 25 June 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE DOWNS, MALVERN COLLEGE PREP SCHOOL BROCKHILL ROAD, COLWALL, MALVERN, WORCESTERSHIRE, WR13 6EY
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 25 June 2016 no member list; Appointment of Miss Charlotte Elgar as a director on 14 June 2016. The most likely internet sites of THE DOWNS, MALVERN COLLEGE PREP SCHOOL are www.thedownsmalverncollegeprep.co.uk, and www.the-downs-malvern-college-prep.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Great Malvern Rail Station is 2.2 miles; to Ledbury Rail Station is 4.1 miles; to Worcester Foregate Street Rail Station is 9.4 miles; to Worcester Shrub Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Downs Malvern College Prep School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06292085. The Downs Malvern College Prep School has been working since 25 June 2007. The present status of the company is Active. The registered address of The Downs Malvern College Prep School is The Downs Malvern College Prep School Brockhill Road Colwall Malvern Worcestershire Wr13 6ey. . WALFORD, Alison Mary is a Secretary of the company. ELGAR, Charlotte is a Director of the company. GUY, Sarah Caroline is a Director of the company. HILL, Sydney Martin is a Director of the company. KING, Stuart is a Director of the company. LE BAS, Christopher is a Director of the company. LEONARD, Carey Anthony Pennington is a Director of the company. MACLEOD, Iain Macintyre is a Director of the company. MADDEN, Kenneth is a Director of the company. MORRIS, Darren John is a Director of the company. Secretary BARRON, Ian has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BEER, Ian David Stafford has been resigned. Director BENNETT, Susan has been resigned. Director DARLING, Alison has been resigned. Director DAWES, Rosalie Joan has been resigned. Director FINCKEN, Christopher Martin has been resigned. Director GOODWIN, John Richard has been resigned. Director LACEY, Peter has been resigned. Director LEWIS, Richard, The Very Reverend has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SILCOCK, Adrian Glynn has been resigned. Director VOCKINS, Michael David, Reverend has been resigned. Director WRIGHT, Joan Alicia Margaret has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WALFORD, Alison Mary
Appointed Date: 22 March 2011

Director
ELGAR, Charlotte
Appointed Date: 14 June 2016
53 years old

Director
GUY, Sarah Caroline
Appointed Date: 06 March 2012
66 years old

Director
HILL, Sydney Martin
Appointed Date: 31 August 2007
77 years old

Director
KING, Stuart
Appointed Date: 13 September 2011
66 years old

Director
LE BAS, Christopher
Appointed Date: 13 September 2011
76 years old

Director
LEONARD, Carey Anthony Pennington
Appointed Date: 24 November 2009
70 years old

Director
MACLEOD, Iain Macintyre
Appointed Date: 13 September 2011
75 years old

Director
MADDEN, Kenneth
Appointed Date: 31 August 2007
77 years old

Director
MORRIS, Darren John
Appointed Date: 13 September 2011
56 years old

Resigned Directors

Secretary
BARRON, Ian
Resigned: 22 March 2011
Appointed Date: 21 September 2007

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2007
Appointed Date: 25 June 2007

Director
BEER, Ian David Stafford
Resigned: 19 February 2011
Appointed Date: 31 August 2007
94 years old

Director
BENNETT, Susan
Resigned: 27 August 2014
Appointed Date: 13 November 2012
71 years old

Director
DARLING, Alison
Resigned: 04 September 2014
Appointed Date: 22 March 2011
57 years old

Director
DAWES, Rosalie Joan
Resigned: 11 November 2015
Appointed Date: 26 June 2007
83 years old

Director
FINCKEN, Christopher Martin
Resigned: 28 February 2011
Appointed Date: 31 August 2007
68 years old

Director
GOODWIN, John Richard
Resigned: 09 March 2010
Appointed Date: 31 August 2007
72 years old

Director
LACEY, Peter
Resigned: 22 February 2011
Appointed Date: 31 August 2007
79 years old

Director
LEWIS, Richard, The Very Reverend
Resigned: 31 December 2009
Appointed Date: 31 August 2007
89 years old

Director
ROBERTSON, Douglas Grant
Resigned: 29 November 2011
Appointed Date: 31 August 2007
71 years old

Director
SILCOCK, Adrian Glynn
Resigned: 31 August 2011
Appointed Date: 26 June 2007
86 years old

Director
VOCKINS, Michael David, Reverend
Resigned: 21 February 2011
Appointed Date: 09 March 2010
81 years old

Director
WRIGHT, Joan Alicia Margaret
Resigned: 24 February 2011
Appointed Date: 31 August 2007
83 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 26 June 2007
Appointed Date: 25 June 2007

THE DOWNS, MALVERN COLLEGE PREP SCHOOL Events

19 Dec 2016
Full accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 25 June 2016 no member list
28 Jun 2016
Appointment of Miss Charlotte Elgar as a director on 14 June 2016
18 May 2016
Termination of appointment of Rosalie Joan Dawes as a director on 11 November 2015
11 Dec 2015
Full accounts made up to 31 July 2015
...
... and 67 more events
18 Jul 2007
New director appointed
18 Jul 2007
New director appointed
17 Jul 2007
Accounting reference date extended from 30/06/08 to 31/07/08
10 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jun 2007
Incorporation

THE DOWNS, MALVERN COLLEGE PREP SCHOOL Charges

3 March 2008
Mortgage
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the downs school colwall malvern…