THE PETERBOROUGH SCHOOL LIMITED
PETERBOROUGH PETERBOROUGH HIGH SCHOOL LIMITED WOODARD SCHOOLS (EASTERN DIVISION) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 6AP

Company number 01182629
Status Active
Incorporation Date 2 September 1974
Company Type Private Limited Company
Address WESTWOOD HOUSE THE PETERBOROUGH SCHOOL LIMITED, THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6AP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Nigel Alan Johnson as a secretary on 15 August 2016. The most likely internet sites of THE PETERBOROUGH SCHOOL LIMITED are www.thepeterboroughschool.co.uk, and www.the-peterborough-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The Peterborough School Limited is a Private Limited Company. The company registration number is 01182629. The Peterborough School Limited has been working since 02 September 1974. The present status of the company is Active. The registered address of The Peterborough School Limited is Westwood House The Peterborough School Limited Thorpe Road Peterborough Cambridgeshire Pe3 6ap. . JOHNSON, Nigel Alan is a Secretary of the company. ARCULUS, Alana Tamsin is a Director of the company. AYRES, Lynne is a Director of the company. DALGLIESH, Pamela Jane is a Director of the company. FRISBY, Lydia Margaret is a Director of the company. HART, Kate Caroline is a Director of the company. HAYES, Philip Anthony is a Director of the company. HOWE, Christopher Jonathan, Professor is a Director of the company. MILLIGAN, Helen Louise is a Director of the company. PAYNE, Elizabeth is a Director of the company. RUDDOCK, Reginald Bruce, Reverand Canon is a Director of the company. SANDBACH, Richard Paul Stainton is a Director of the company. SIMMONS, Paul Thomas is a Director of the company. SOUTHERN, Peter Henry William is a Director of the company. THOMPSON, Jacqueline Susan is a Director of the company. Secretary BILLS, David Trevor has been resigned. Secretary CHARLTON, Christopher Robin Alistair Macgaw has been resigned. Secretary RUSSELL, Stanley John has been resigned. Director ADAMS, John Gilbert has been resigned. Director AINSWORTH, Maurice has been resigned. Director AUSTEN, Glyn, The Reverend has been resigned. Director BEARD, Christopher John has been resigned. Director BIRKBECK, William, Major has been resigned. Director BRANT, Margaret Watt has been resigned. Director BULL, Elizabeth Shires has been resigned. Director BUSSEY, William Malcolm has been resigned. Director CHINN, David Larry, Dr has been resigned. Director CHRISTIE, Thomas Richard has been resigned. Director CLOVER, Brendan David, The Reverend Canon has been resigned. Director COVINGTON, Michael William, Reverend has been resigned. Director DARROCH, Alasdair Malcolm has been resigned. Director DYSON, Jacqueline Diana has been resigned. Director FAWCETT, Ann Isabel, Doctor has been resigned. Director HALFORD, Norma has been resigned. Director HARVEY, Steven Charles, The Revd has been resigned. Director HATCHER, John George has been resigned. Director HEMINGRAY, Raymond, Reverend has been resigned. Director HIGGINBOTHAM, John Eagle has been resigned. Director HOWELL, Samuel Robert has been resigned. Director HUNTER, Michael Oram, Reverend has been resigned. Director JAMES, David Wynne, Dr has been resigned. Director KING, Malcolm Charles, Revd has been resigned. Director LORD, Pamela Ann has been resigned. Director MARK, Janet Mary has been resigned. Director MENON, Suresh Gopinathan has been resigned. Director MOORE, Peter Clement, The Very Reverend The Dean Of St Albans has been resigned. Director ORRELL, Kenneth Jackson has been resigned. Director PAYTON, Barry Arnold has been resigned. Director PRYOR, Derek John, The Reverend has been resigned. Director RATCLIFFE, Frederick William has been resigned. Director RICKETTS, Michael Rodney has been resigned. Director RIDDINGTON, Jane Caroline Susan has been resigned. Director RIDDINGTON, William Ralph has been resigned. Director SCOTT, David, The Venerable has been resigned. Director SIMMONS, John, Reverend has been resigned. Director SMITH, Gordon Walkerley has been resigned. Director SPENCE, Philip Arthur, Revd has been resigned. Director STONE, Patrick Phillip Dennant, Major General has been resigned. Director SWAIN, Patricia has been resigned. Director TALBOT, Nicholas Lawrence has been resigned. Director VIVIAN, Frank George has been resigned. Director WARD, Donna Jacqueline has been resigned. Director WILSON, Martin Clive Gatenby, Air Commodore has been resigned. Director YATES, Rodney Brooks has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
JOHNSON, Nigel Alan
Appointed Date: 15 August 2016

Director
ARCULUS, Alana Tamsin
Appointed Date: 14 November 2012
43 years old

Director
AYRES, Lynne
Appointed Date: 12 November 1997
78 years old

Director
DALGLIESH, Pamela Jane
Appointed Date: 08 July 2010
71 years old

Director
FRISBY, Lydia Margaret
Appointed Date: 12 November 1997
81 years old

Director
HART, Kate Caroline
Appointed Date: 16 July 2010
50 years old

Director
HAYES, Philip Anthony
Appointed Date: 26 February 2014
56 years old

Director
HOWE, Christopher Jonathan, Professor
Appointed Date: 16 March 1994
66 years old

Director
MILLIGAN, Helen Louise
Appointed Date: 01 October 2015
44 years old

Director
PAYNE, Elizabeth
Appointed Date: 20 February 2006
59 years old

Director
RUDDOCK, Reginald Bruce, Reverand Canon
Appointed Date: 20 February 2006
69 years old

Director
SANDBACH, Richard Paul Stainton
Appointed Date: 01 January 2008
69 years old

Director
SIMMONS, Paul Thomas
Appointed Date: 24 February 2014
70 years old

Director
SOUTHERN, Peter Henry William
Appointed Date: 26 February 2007
81 years old

Director
THOMPSON, Jacqueline Susan
Appointed Date: 25 July 2013
68 years old

Resigned Directors

Secretary
BILLS, David Trevor
Resigned: 31 August 2007
Appointed Date: 01 January 2004

Secretary
CHARLTON, Christopher Robin Alistair Macgaw
Resigned: 15 August 2016
Appointed Date: 01 September 2007

Secretary
RUSSELL, Stanley John
Resigned: 01 January 2004

Director
ADAMS, John Gilbert
Resigned: 26 July 2004
89 years old

Director
AINSWORTH, Maurice
Resigned: 10 March 1993
102 years old

Director
AUSTEN, Glyn, The Reverend
Resigned: 15 March 2001
Appointed Date: 14 November 1996
70 years old

Director
BEARD, Christopher John
Resigned: 07 November 2009
Appointed Date: 13 November 2003
86 years old

Director
BIRKBECK, William, Major
Resigned: 11 March 1992
103 years old

Director
BRANT, Margaret Watt
Resigned: 26 July 2004
Appointed Date: 23 September 1999
88 years old

Director
BULL, Elizabeth Shires
Resigned: 06 December 1996
93 years old

Director
BUSSEY, William Malcolm
Resigned: 26 July 2004
Appointed Date: 17 March 2001
84 years old

Director
CHINN, David Larry, Dr
Resigned: 08 November 2010
Appointed Date: 01 January 2008
73 years old

Director
CHRISTIE, Thomas Richard
Resigned: 31 January 2005
94 years old

Director
CLOVER, Brendan David, The Reverend Canon
Resigned: 23 March 2013
Appointed Date: 04 September 2006
67 years old

Director
COVINGTON, Michael William, Reverend
Resigned: 26 July 2004
Appointed Date: 06 June 1995
87 years old

Director
DARROCH, Alasdair Malcolm
Resigned: 08 March 1996
78 years old

Director
DYSON, Jacqueline Diana
Resigned: 26 July 2004
Appointed Date: 14 November 1996
77 years old

Director
FAWCETT, Ann Isabel, Doctor
Resigned: 14 June 1996
Appointed Date: 10 March 1993
90 years old

Director
HALFORD, Norma
Resigned: 11 March 1999
Appointed Date: 10 March 1993
99 years old

Director
HARVEY, Steven Charles, The Revd
Resigned: 16 April 2006
Appointed Date: 01 September 2003
67 years old

Director
HATCHER, John George
Resigned: 13 November 2003
Appointed Date: 01 October 2000
75 years old

Director
HEMINGRAY, Raymond, Reverend
Resigned: 17 February 2016
Appointed Date: 20 February 2006
78 years old

Director
HIGGINBOTHAM, John Eagle
Resigned: 26 July 2004
Appointed Date: 25 September 1996
92 years old

Director
HOWELL, Samuel Robert
Resigned: 13 November 2003
Appointed Date: 12 November 1997
87 years old

Director
HUNTER, Michael Oram, Reverend
Resigned: 06 December 1996
84 years old

Director
JAMES, David Wynne, Dr
Resigned: 26 July 2004
Appointed Date: 04 February 1997
76 years old

Director
KING, Malcolm Charles, Revd
Resigned: 11 March 1999
Appointed Date: 14 March 1996
88 years old

Director
LORD, Pamela Ann
Resigned: 15 November 2001
88 years old

Director
MARK, Janet Mary
Resigned: 03 July 2013
Appointed Date: 16 July 2008
79 years old

Director
MENON, Suresh Gopinathan
Resigned: 14 July 2015
Appointed Date: 22 July 2009
63 years old

Director

Director
ORRELL, Kenneth Jackson
Resigned: 11 March 1999
96 years old

Director
PAYTON, Barry Arnold
Resigned: 09 March 2000
Appointed Date: 07 February 1996
96 years old

Director
PRYOR, Derek John, The Reverend
Resigned: 10 March 1993
96 years old

Director
RATCLIFFE, Frederick William
Resigned: 13 March 1997
98 years old

Director
RICKETTS, Michael Rodney
Resigned: 16 November 1994
102 years old

Director
RIDDINGTON, Jane Caroline Susan
Resigned: 15 November 2001
Appointed Date: 10 March 1993
90 years old

Director
RIDDINGTON, William Ralph
Resigned: 15 November 2001
94 years old

Director
SCOTT, David, The Venerable
Resigned: 16 November 1994
101 years old

Director
SIMMONS, John, Reverend
Resigned: 03 April 2000
Appointed Date: 15 November 1995
72 years old

Director
SMITH, Gordon Walkerley
Resigned: 26 July 2004
92 years old

Director
SPENCE, Philip Arthur, Revd
Resigned: 01 January 2001
Appointed Date: 14 November 1996
86 years old

Director
STONE, Patrick Phillip Dennant, Major General
Resigned: 26 July 2004
Appointed Date: 11 March 1999
86 years old

Director
SWAIN, Patricia
Resigned: 11 March 1999
101 years old

Director
TALBOT, Nicholas Lawrence
Resigned: 31 January 2004
Appointed Date: 11 March 1992
74 years old

Director
VIVIAN, Frank George
Resigned: 28 February 2002
Appointed Date: 09 June 1993
98 years old

Director
WARD, Donna Jacqueline
Resigned: 07 January 2011
Appointed Date: 26 February 2007
69 years old

Director
WILSON, Martin Clive Gatenby, Air Commodore
Resigned: 03 July 2013
Appointed Date: 15 November 2001
82 years old

Director
YATES, Rodney Brooks
Resigned: 26 July 2004
Appointed Date: 06 June 1995
88 years old

Persons With Significant Control

The Woodard Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PETERBOROUGH SCHOOL LIMITED Events

22 Dec 2016
Full accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Aug 2016
Appointment of Mr Nigel Alan Johnson as a secretary on 15 August 2016
15 Aug 2016
Termination of appointment of Christopher Robin Alistair Macgaw Charlton as a secretary on 15 August 2016
17 Feb 2016
Termination of appointment of Raymond Hemingray as a director on 17 February 2016
...
... and 196 more events
12 Jan 1987
Full accounts made up to 31 August 1986

12 Jan 1987
Return made up to 04/12/86; full list of members

12 Jan 1987
Director resigned;new director appointed

02 Sep 1974
Certificate of incorporation
02 Sep 1974
Incorporation

THE PETERBOROUGH SCHOOL LIMITED Charges

22 November 2011
Legal charge
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the peterborough school (previously…
19 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 110 thorpe road, peterborough.
6 June 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 bargate grimsby north…
6 June 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 18 bargate grimsby north east lincolnshire.. And the…
6 June 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of bargate grimsby north east…
6 June 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 22 bargate grimsby north east lincolnshire. T/no…
6 June 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 24 bargate grimsby north east lincolnshire. And the…