THE SCHOOL DEVELOPMENT SUPPORT AGENCY
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6AF

Company number 04038050
Status Active
Incorporation Date 20 July 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1ST FLOOR ALLIANCE HOUSE, 6 BISHOP STREET, LEICESTER, LE1 6AF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Jane Elizabeth Booth as a director on 21 April 2016. The most likely internet sites of THE SCHOOL DEVELOPMENT SUPPORT AGENCY are www.theschooldevelopmentsupport.co.uk, and www.the-school-development-support.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and three months. The School Development Support Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04038050. The School Development Support Agency has been working since 20 July 2000. The present status of the company is Active. The registered address of The School Development Support Agency is 1st Floor Alliance House 6 Bishop Street Leicester Le1 6af. The company`s financial liabilities are £76.23k. It is £6.17k against last year. The cash in hand is £258.14k. It is £-1457.94k against last year. And the total assets are £1131.14k, which is £-868.45k against last year. CHILVERS, Peter George Frank is a Secretary of the company. BOOTH, Jane Elizabeth is a Director of the company. CAMPBELL, Thomas John is a Director of the company. FOWLER, Peter Michael is a Director of the company. RIDGEWELL, Jane Elisabeth is a Director of the company. WHITE, Steven John is a Director of the company. Secretary COLES, Maurice Irfan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANDREWS, Steven has been resigned. Director HESKETH, Jan has been resigned. Director HOPKINS, David, Professor has been resigned. Director LIBRERI, Margaret Anne has been resigned. Director LOCK, Sheila has been resigned. Director LOGIE, Elizabeth Ellen has been resigned. Director MORRISON, Sally Mary has been resigned. Director SHAIKH, Khvaja Kabiroddin has been resigned. Director STANDLEY, Ann has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Educational support services".


the school development support Key Finiance

LIABILITIES £76.23k
+8%
CASH £258.14k
-85%
TOTAL ASSETS £1131.14k
-44%
All Financial Figures

Current Directors

Secretary
CHILVERS, Peter George Frank
Appointed Date: 01 July 2008

Director
BOOTH, Jane Elizabeth
Appointed Date: 21 April 2016
68 years old

Director
CAMPBELL, Thomas John
Appointed Date: 01 April 2014
46 years old

Director
FOWLER, Peter Michael
Appointed Date: 01 April 2014
65 years old

Director
RIDGEWELL, Jane Elisabeth
Appointed Date: 01 April 2014
57 years old

Director
WHITE, Steven John
Appointed Date: 20 November 2000
79 years old

Resigned Directors

Secretary
COLES, Maurice Irfan
Resigned: 01 July 2008
Appointed Date: 20 November 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 2000
Appointed Date: 20 July 2000

Director
ANDREWS, Steven
Resigned: 31 August 2005
Appointed Date: 20 November 2000
75 years old

Director
HESKETH, Jan
Resigned: 17 September 2015
Appointed Date: 01 September 2012
68 years old

Director
HOPKINS, David, Professor
Resigned: 28 February 2002
Appointed Date: 20 November 2000
76 years old

Director
LIBRERI, Margaret Anne
Resigned: 25 June 2015
Appointed Date: 21 June 2010
65 years old

Director
LOCK, Sheila
Resigned: 21 June 2010
Appointed Date: 01 January 2006
65 years old

Director
LOGIE, Elizabeth Ellen
Resigned: 12 March 2012
Appointed Date: 01 April 2011
68 years old

Director
MORRISON, Sally Mary
Resigned: 08 July 2013
Appointed Date: 09 April 2001
71 years old

Director
SHAIKH, Khvaja Kabiroddin
Resigned: 19 July 2002
Appointed Date: 28 February 2002
78 years old

Director
STANDLEY, Ann
Resigned: 30 August 2012
Appointed Date: 19 July 2002
75 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 2000
Appointed Date: 20 July 2000

THE SCHOOL DEVELOPMENT SUPPORT AGENCY Events

18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Appointment of Mrs Jane Elizabeth Booth as a director on 21 April 2016
06 Apr 2016
Annual return made up to 1 April 2016 no member list
06 Apr 2016
Termination of appointment of Jan Hesketh as a director on 17 September 2015
...
... and 69 more events
22 Nov 2000
Memorandum and Articles of Association
22 Nov 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 2000
Registered office changed on 22/11/00 from: 1 park row leeds west yorkshire LS1 5AB
22 Nov 2000
Accounting reference date extended from 31/07/01 to 31/08/01
20 Jul 2000
Incorporation