KIMBOLTON SCHOOL
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0EA
Company number 04726427
Status Active
Incorporation Date 8 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KIMBOLTON SCHOOL, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 0EA
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Elizabeth Mary Crawford Coles as a director on 2 December 2016; Director's details changed for Elizabeth Mary Crawford Coles on 1 December 2016; Registration of charge 047264270003, created on 16 June 2016. The most likely internet sites of KIMBOLTON SCHOOL are www.kimbolton.co.uk, and www.kimbolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kimbolton School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04726427. Kimbolton School has been working since 08 April 2003. The present status of the company is Active. The registered address of Kimbolton School is Kimbolton School Kimbolton Huntingdon Cambridgeshire Pe28 0ea. . VALLETTA, Edward Francis Patrick is a Secretary of the company. AYLOTT, Peter Richard Frank Dobson is a Director of the company. BRERETON, Sarah Marion is a Director of the company. BRIDGE, John William is a Director of the company. BROUGHTON PIPKIN, Fiona, Professor is a Director of the company. DOYLE, Joanna Louise is a Director of the company. DUBERLY, Sarah Elizabeth is a Director of the company. FARRAR, Peter John is a Director of the company. GRAY, Jonathan Alexander is a Director of the company. HAWKES, Stephanie Yuk Fan Wong is a Director of the company. HYNES, Thomas Paul, Dr is a Director of the company. LANCASTER, Katherine is a Director of the company. NEALE, Mark Cecil is a Director of the company. PAGE, Simon Frederick Jonathan is a Director of the company. PAULL, Charles Arthur is a Director of the company. PEACE, Graham Rex Kenworthy is a Director of the company. RICE, Joanna Louise is a Director of the company. YEANDLE, George Robb is a Director of the company. Director AYLOTT, Peter Richard Frank Dobson has been resigned. Director BOURKE, James Bernard has been resigned. Director BOYES, Charles Robin has been resigned. Director BROWN, Thomas Richard has been resigned. Director CAPPS, Michale Graham has been resigned. Director COLES, Elizabeth Mary Crawford has been resigned. Director GIBSON, Anita has been resigned. Director HAMBLIN, Peter Stephen has been resigned. Director HELLETT, Debra Ann has been resigned. Director HOLLEY, Alison Shirley has been resigned. Director IRELAND, David Neville has been resigned. Director LOCKWOOD, Roger Graham, Rear Admiral has been resigned. Director PEPPER, Stephen has been resigned. Director PITT, Matthew James has been resigned. Director REPPER, Robert Stephen has been resigned. Director SCHOFIELD, Anne Elizabeth has been resigned. Director SEABROOK, Paul has been resigned. Director SEMPLE, Andrew Greenlees has been resigned. Director SILBY, Patricia Wendy has been resigned. Director TWIGDEN, Ivan Robert has been resigned. Director WEALE, Anthony Philip has been resigned. The company operates in "Primary education".


Current Directors

Secretary
VALLETTA, Edward Francis Patrick
Appointed Date: 08 April 2003

Director
AYLOTT, Peter Richard Frank Dobson
Appointed Date: 25 March 2011
61 years old

Director
BRERETON, Sarah Marion
Appointed Date: 18 March 2016
52 years old

Director
BRIDGE, John William
Appointed Date: 06 June 2003
75 years old

Director
BROUGHTON PIPKIN, Fiona, Professor
Appointed Date: 11 April 2008
79 years old

Director
DOYLE, Joanna Louise
Appointed Date: 01 December 2004
60 years old

Director
DUBERLY, Sarah Elizabeth
Appointed Date: 01 December 2004
80 years old

Director
FARRAR, Peter John
Appointed Date: 23 May 2012
73 years old

Director
GRAY, Jonathan Alexander
Appointed Date: 08 December 2006
55 years old

Director
HAWKES, Stephanie Yuk Fan Wong
Appointed Date: 01 September 2014
57 years old

Director
HYNES, Thomas Paul, Dr
Appointed Date: 08 April 2003
74 years old

Director
LANCASTER, Katherine
Appointed Date: 01 July 2005
57 years old

Director
NEALE, Mark Cecil
Appointed Date: 28 June 2013
64 years old

Director
PAGE, Simon Frederick Jonathan
Appointed Date: 08 April 2003
61 years old

Director
PAULL, Charles Arthur
Appointed Date: 08 April 2003
81 years old

Director
PEACE, Graham Rex Kenworthy
Appointed Date: 01 May 2007
80 years old

Director
RICE, Joanna Louise
Appointed Date: 01 September 2015
58 years old

Director
YEANDLE, George Robb
Appointed Date: 05 December 2014
68 years old

Resigned Directors

Director
AYLOTT, Peter Richard Frank Dobson
Resigned: 06 July 2010
Appointed Date: 07 December 2007
61 years old

Director
BOURKE, James Bernard
Resigned: 07 December 2007
Appointed Date: 08 April 2003
85 years old

Director
BOYES, Charles Robin
Resigned: 01 July 2015
Appointed Date: 08 April 2003
86 years old

Director
BROWN, Thomas Richard
Resigned: 14 March 2008
Appointed Date: 08 April 2003
82 years old

Director
CAPPS, Michale Graham
Resigned: 12 December 2004
Appointed Date: 08 April 2003
78 years old

Director
COLES, Elizabeth Mary Crawford
Resigned: 02 December 2016
Appointed Date: 27 June 2008
64 years old

Director
GIBSON, Anita
Resigned: 27 June 2008
Appointed Date: 08 April 2003
68 years old

Director
HAMBLIN, Peter Stephen
Resigned: 04 July 2004
Appointed Date: 08 April 2003
69 years old

Director
HELLETT, Debra Ann
Resigned: 01 July 2015
Appointed Date: 11 September 2008
63 years old

Director
HOLLEY, Alison Shirley
Resigned: 31 July 2006
Appointed Date: 08 April 2003
67 years old

Director
IRELAND, David Neville
Resigned: 09 December 2006
Appointed Date: 08 April 2003
89 years old

Director
LOCKWOOD, Roger Graham, Rear Admiral
Resigned: 11 March 2005
Appointed Date: 08 April 2003
75 years old

Director
PEPPER, Stephen
Resigned: 01 July 2007
Appointed Date: 01 December 2004
80 years old

Director
PITT, Matthew James
Resigned: 28 June 2013
Appointed Date: 01 July 2007
51 years old

Director
REPPER, Robert Stephen
Resigned: 22 November 2011
Appointed Date: 18 November 2008
76 years old

Director
SCHOFIELD, Anne Elizabeth
Resigned: 04 July 2004
Appointed Date: 08 April 2003
69 years old

Director
SEABROOK, Paul
Resigned: 30 June 2014
Appointed Date: 08 April 2003
77 years old

Director
SEMPLE, Andrew Greenlees
Resigned: 27 June 2008
Appointed Date: 08 April 2003
92 years old

Director
SILBY, Patricia Wendy
Resigned: 27 June 2008
Appointed Date: 08 April 2003
91 years old

Director
TWIGDEN, Ivan Robert
Resigned: 01 July 2007
Appointed Date: 08 April 2003
88 years old

Director
WEALE, Anthony Philip
Resigned: 05 July 2014
Appointed Date: 08 April 2003
80 years old

KIMBOLTON SCHOOL Events

05 Dec 2016
Termination of appointment of Elizabeth Mary Crawford Coles as a director on 2 December 2016
05 Dec 2016
Director's details changed for Elizabeth Mary Crawford Coles on 1 December 2016
18 Jun 2016
Registration of charge 047264270003, created on 16 June 2016
11 Apr 2016
Annual return made up to 8 April 2016 no member list
11 Apr 2016
Director's details changed for Jonathan Alexander Gray on 1 September 2013
...
... and 82 more events
07 Apr 2005
Group of companies' accounts made up to 31 August 2004
13 Apr 2004
Annual return made up to 08/04/04
  • 363(288) ‐ Director's particulars changed

28 Nov 2003
Accounting reference date extended from 30/04/04 to 31/08/04
30 Jun 2003
New director appointed
08 Apr 2003
Incorporation

KIMBOLTON SCHOOL Charges

16 June 2016
Charge code 0472 6427 0003
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings forming part of kimbolton school…
29 May 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kimbolton castle, kimbolton…