ST CRISPIN'S SCHOOL (LEICESTER) LIMITED
LEICESTER NEXTHOUSE LIMITED

Hellopages » Leicestershire » Leicester » LE2 1XA

Company number 04226604
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address 6 ST. MARYS ROAD, LEICESTER, LEICESTERSHIRE, LE2 1XA
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ST CRISPIN'S SCHOOL (LEICESTER) LIMITED are www.stcrispinsschoolleicester.co.uk, and www.st-crispin-s-school-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. St Crispin S School Leicester Limited is a Private Limited Company. The company registration number is 04226604. St Crispin S School Leicester Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of St Crispin S School Leicester Limited is 6 St Marys Road Leicester Leicestershire Le2 1xa. The company`s financial liabilities are £4.13k. It is £-5.05k against last year. The cash in hand is £102.51k. It is £51.47k against last year. And the total assets are £114.97k, which is £21.64k against last year. LOFTHOUSE, Christopher John Wade is a Secretary of the company. LOFTHOUSE, Catherine Allen is a Director of the company. LOFTHOUSE, Christopher John Wade is a Director of the company. Secretary LOFTHOUSE, Peter John Wade has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOFTHOUSE, Catherine Allen has been resigned. Director LOFTHOUSE, Christopher John Wade has been resigned. Director LOFTHOUSE, Denise has been resigned. Director LOFTHOUSE, Peter John Wade has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Primary education".


st crispin's school (leicester) Key Finiance

LIABILITIES £4.13k
-56%
CASH £102.51k
+100%
TOTAL ASSETS £114.97k
+23%
All Financial Figures

Current Directors

Secretary
LOFTHOUSE, Christopher John Wade
Appointed Date: 31 December 2015

Director
LOFTHOUSE, Catherine Allen
Appointed Date: 31 December 2015
49 years old

Director
LOFTHOUSE, Christopher John Wade
Appointed Date: 31 December 2015
48 years old

Resigned Directors

Secretary
LOFTHOUSE, Peter John Wade
Resigned: 31 December 2015
Appointed Date: 20 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 01 June 2001

Director
LOFTHOUSE, Catherine Allen
Resigned: 28 February 2015
Appointed Date: 01 August 2013
49 years old

Director
LOFTHOUSE, Christopher John Wade
Resigned: 28 February 2015
Appointed Date: 01 August 2013
48 years old

Director
LOFTHOUSE, Denise
Resigned: 31 December 2015
Appointed Date: 20 June 2001
76 years old

Director
LOFTHOUSE, Peter John Wade
Resigned: 31 December 2015
Appointed Date: 20 June 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2001
Appointed Date: 01 June 2001

Persons With Significant Control

Mr Christopher John Wade Lofthouse
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

ST CRISPIN'S SCHOOL (LEICESTER) LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Director's details changed for Mr Christopher John Wade Lofthouse on 31 December 2015
07 Jan 2016
Director's details changed for Mrs Catherine Allen Lofthouse on 31 December 2015
...
... and 54 more events
07 Jul 2001
Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU
06 Jul 2001
Company name changed nexthouse LIMITED\certificate issued on 06/07/01
03 Jul 2001
Director resigned
03 Jul 2001
Secretary resigned
01 Jun 2001
Incorporation