DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)
BRISTOL

Hellopages » Somerset » North Somerset » BS48 1PF

Company number 01072074
Status Active
Incorporation Date 15 September 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DOWNS SCHOOL CHARLTON HOUSE, WRAXALL, BRISTOL, NORTH SOMERSET, BS48 1PF
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Nicholas Paul Baker as a director on 27 November 2016. The most likely internet sites of DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) are www.downsschoolcharltonhouse.co.uk, and www.downs-school-charlton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Sea Mills Rail Station is 3.7 miles; to St Andrews Road Rail Station is 3.9 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Caldicot Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downs School Charlton House Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01072074. Downs School Charlton House Limited The has been working since 15 September 1972. The present status of the company is Active. The registered address of Downs School Charlton House Limited The is The Downs School Charlton House Wraxall Bristol North Somerset Bs48 1pf. . WALKER, Helen Louise is a Secretary of the company. BIGGIN, Charles Rupert Guy is a Director of the company. BURCHFIELD, Mark Ashley is a Director of the company. BURGH, Emma Jane, Lady is a Director of the company. COLLARD, Jason Mark is a Director of the company. CURRIE, Alastair Matthew James is a Director of the company. HALL TOMKIN, Clive Neil is a Director of the company. HOLLIDAY, Stephen Winfield is a Director of the company. ISAACS, James Alistair George is a Director of the company. NEWMAN, Mark Anthony is a Director of the company. NORTHOVER, Barnaby James is a Director of the company. TEAR, Rebecca is a Director of the company. THORNTON, Rachel Elizabeth is a Director of the company. Secretary LAWS, Peter Dundas has been resigned. Secretary TAYLOR, Peter King has been resigned. Secretary THOMAS, Tracey Ann has been resigned. Secretary YEO, Cyril Alfred has been resigned. Director BAKER, Nicholas Paul has been resigned. Director BARNES, Jeremy Edward has been resigned. Director BAYNE-JARDINE, Colin Charles, Dr has been resigned. Director COOPER, David Justin has been resigned. Director DENSHAM, Fiona Clare Lambart has been resigned. Director ELGOOD, Anthony Bernard has been resigned. Director ELIOT, Simon Flowerdew has been resigned. Director GLIDDON, Richard, Doctor has been resigned. Director GRANT, Louise has been resigned. Director HODDELL, Robert Ian has been resigned. Director HUTCHEN, Nicholas Gordon Knibb has been resigned. Director JOHNSON, Richard Trevor has been resigned. Director KENNEDY, Rosalind Penelope, Dr has been resigned. Director KEPPIE, Malcolm Roy has been resigned. Director KING, Nicholas Arthur, Lt Colonel has been resigned. Director LACHELIN, Thomas Pierre Hilbery has been resigned. Director PAYNE, David James, Rev has been resigned. Director PUDDICOMBE, Stephen Robert James has been resigned. Director ROCHE, Mary Finola, Dr has been resigned. Director SCARROW, Janet Aniela has been resigned. Director STUPPLES, Mark has been resigned. Director WEBB, Sylvia Judith Brownlow has been resigned. Director WILLIAMS, Patricia Neilson has been resigned. Director WILLIAMS, Peter Rhys has been resigned. Director WRIGHT, Janette Margaret has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WALKER, Helen Louise
Appointed Date: 26 November 2011

Director
BIGGIN, Charles Rupert Guy
Appointed Date: 30 November 2015
52 years old

Director
BURCHFIELD, Mark Ashley
Appointed Date: 01 September 2016
54 years old

Director
BURGH, Emma Jane, Lady
Appointed Date: 26 February 2011
58 years old

Director
COLLARD, Jason Mark
Appointed Date: 01 March 2008
58 years old

Director
CURRIE, Alastair Matthew James
Appointed Date: 22 May 2003
61 years old

Director
HALL TOMKIN, Clive Neil
Appointed Date: 06 May 2006
58 years old

Director
HOLLIDAY, Stephen Winfield
Appointed Date: 29 September 2001
63 years old

Director
ISAACS, James Alistair George
Appointed Date: 01 September 2016
56 years old

Director
NEWMAN, Mark Anthony
Appointed Date: 06 May 2006
70 years old

Director
NORTHOVER, Barnaby James
Appointed Date: 30 November 2013
50 years old

Director
TEAR, Rebecca
Appointed Date: 30 November 2013
52 years old

Director
THORNTON, Rachel Elizabeth
Appointed Date: 02 October 2004
71 years old

Resigned Directors

Secretary
LAWS, Peter Dundas
Resigned: 02 December 2006
Appointed Date: 30 September 2001

Secretary
TAYLOR, Peter King
Resigned: 24 March 2011
Appointed Date: 02 December 2006

Secretary
THOMAS, Tracey Ann
Resigned: 23 September 2011
Appointed Date: 24 March 2011

Secretary
YEO, Cyril Alfred
Resigned: 29 September 2001

Director
BAKER, Nicholas Paul
Resigned: 27 November 2016
Appointed Date: 31 January 2014
62 years old

Director
BARNES, Jeremy Edward
Resigned: 20 June 2015
Appointed Date: 11 February 2003
61 years old

Director
BAYNE-JARDINE, Colin Charles, Dr
Resigned: 31 August 2002
93 years old

Director
COOPER, David Justin
Resigned: 07 February 2004
Appointed Date: 10 May 1997
66 years old

Director
DENSHAM, Fiona Clare Lambart
Resigned: 09 May 1998
80 years old

Director
ELGOOD, Anthony Bernard
Resigned: 06 July 2007
Appointed Date: 26 November 1994
72 years old

Director
ELIOT, Simon Flowerdew
Resigned: 01 June 2010
Appointed Date: 04 October 2003
73 years old

Director
GLIDDON, Richard, Doctor
Resigned: 29 September 2001
85 years old

Director
GRANT, Louise
Resigned: 01 June 2010
Appointed Date: 15 May 2004
60 years old

Director
HODDELL, Robert Ian
Resigned: 04 May 1991
86 years old

Director
HUTCHEN, Nicholas Gordon Knibb
Resigned: 01 September 1994
80 years old

Director
JOHNSON, Richard Trevor
Resigned: 23 September 1995
95 years old

Director
KENNEDY, Rosalind Penelope, Dr
Resigned: 04 October 1997
Appointed Date: 07 May 1994
76 years old

Director
KEPPIE, Malcolm Roy
Resigned: 01 August 2013
Appointed Date: 27 November 2010
77 years old

Director
KING, Nicholas Arthur, Lt Colonel
Resigned: 26 March 2003
Appointed Date: 10 May 1997
83 years old

Director
LACHELIN, Thomas Pierre Hilbery
Resigned: 04 February 1995
89 years old

Director
PAYNE, David James, Rev
Resigned: 26 September 1992
93 years old

Director
PUDDICOMBE, Stephen Robert James
Resigned: 14 March 2015
Appointed Date: 12 April 2012
55 years old

Director
ROCHE, Mary Finola, Dr
Resigned: 10 May 1997
97 years old

Director
SCARROW, Janet Aniela
Resigned: 08 May 2013
Appointed Date: 28 September 2002
73 years old

Director
STUPPLES, Mark
Resigned: 02 December 2006
Appointed Date: 19 January 2002
63 years old

Director
WEBB, Sylvia Judith Brownlow
Resigned: 14 May 2005
Appointed Date: 24 January 1998
76 years old

Director
WILLIAMS, Patricia Neilson
Resigned: 25 November 2000
Appointed Date: 17 June 2000
86 years old

Director
WILLIAMS, Peter Rhys
Resigned: 15 May 2004
Appointed Date: 18 March 2000
69 years old

Director
WRIGHT, Janette Margaret
Resigned: 11 January 2003
Appointed Date: 26 November 1994
92 years old

DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) Events

16 Mar 2017
Full accounts made up to 31 August 2016
27 Feb 2017
Confirmation statement made on 24 January 2017 with updates
27 Feb 2017
Termination of appointment of Nicholas Paul Baker as a director on 27 November 2016
12 Sep 2016
Appointment of Mr Mark Ashley Burchfield as a director on 1 September 2016
12 Sep 2016
Appointment of Mr James Alistair George Isaacs as a director on 1 September 2016
...
... and 137 more events
23 Apr 1987
Return made up to 09/02/87; full list of members

23 Apr 1987
Accounts made up to 31 August 1986

03 Jul 1986
Director resigned;new director appointed

15 Sep 1972
Certificate of incorporation
15 Sep 1972
Incorporation

DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) Charges

4 October 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the downs school charlton drive wraxall bristol t/no…
10 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the downs school the burs, charlton drive…
23 September 2002
Legal charge
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a charlton house, the cleaves, 49…
18 March 1974
Equitable charge deposit of deeds without instrumenet.
Delivered: 22 March 1974
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: Charlton house wraxall, bristol.
8 March 1974
Floating charge
Delivered: 13 March 1974
Status: Satisfied on 14 July 1993
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…