THORPE HOUSE SCHOOL(NORWICH)EDUCATIONAL TRUST LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6BJ

Company number 00758920
Status Active
Incorporation Date 26 April 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANGLEY SCHOOL (1960) LTD, LANGLEY SCHOOL LANGLEY PARK, CHEDGRAVE, NORWICH, NORFOLK, NR14 6BJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Mike Randall as a secretary on 5 December 2016; Satisfaction of charge 2 in full. The most likely internet sites of THORPE HOUSE SCHOOL(NORWICH)EDUCATIONAL TRUST LIMITED are www.thorpehouseschoolnorwicheducationaltrust.co.uk, and www.thorpe-house-school-norwich-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Reedham (Norfolk) Rail Station is 4 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 4.9 miles; to Salhouse Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorpe House School Norwich Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00758920. Thorpe House School Norwich Educational Trust Limited has been working since 26 April 1963. The present status of the company is Active. The registered address of Thorpe House School Norwich Educational Trust Limited is Langley School 1960 Ltd Langley School Langley Park Chedgrave Norwich Norfolk Nr14 6bj. . COVENTRY, David James Bruce is a Director of the company. Secretary ARNOLD, Derek Richard has been resigned. Secretary DICKER, Geoffrey Seymour Hamilton has been resigned. Secretary GIRLING, Deborah Ann has been resigned. Secretary HESP, Sinead has been resigned. Secretary HOPWOOD, Sylvia Jean has been resigned. Secretary MARTIN, Nicola Susan has been resigned. Secretary NURSE, Gary John has been resigned. Secretary RANDALL, Mike has been resigned. Secretary RICHARDS, Mark Andrew has been resigned. Director ARNOLD, Derek Richard has been resigned. Director BETTS, Jane has been resigned. Director BLATHWAYT, Wynter has been resigned. Director BLOXSOM, Geoffrey has been resigned. Director DICKER, Geoffrey Seymour Hamilton has been resigned. Director DOUGLAS BEET, Emma has been resigned. Director GIRLING, Deborah Ann has been resigned. Director GOOCH, Andrew has been resigned. Director HALL, Jacqueline has been resigned. Director HARMER, Anthony Steward has been resigned. Director HARRISON, Michael John has been resigned. Director HEATH, Gaynor Marjorie has been resigned. Director HESP, Sinead has been resigned. Director HUNT, Geoffrey Robert has been resigned. Director JONES, Charles Ian Mcmillan has been resigned. Director KERRISON, Elizabeth Anne has been resigned. Director MARTIN, Nicola Susan has been resigned. Director MILLAR, Nigel has been resigned. Director NURSE, Gary John has been resigned. Director PARKER, Dorothy Phyllis has been resigned. Director PARKER, Patricia Anne has been resigned. Director PARKER, Richard Arthur has been resigned. Director PHILPOTT, Mary Blair has been resigned. Director RADCLIFFE, Helen has been resigned. Director RAMAGE, Paul Frederick has been resigned. Director TURNER, Patricia Stella Jane has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
COVENTRY, David James Bruce
Appointed Date: 23 October 2009
73 years old

Resigned Directors

Secretary
ARNOLD, Derek Richard
Resigned: 07 June 2000
Appointed Date: 01 January 1993

Secretary
DICKER, Geoffrey Seymour Hamilton
Resigned: 01 January 1993

Secretary
GIRLING, Deborah Ann
Resigned: 29 November 2005
Appointed Date: 07 June 2000

Secretary
HESP, Sinead
Resigned: 04 December 2008
Appointed Date: 29 November 2005

Secretary
HOPWOOD, Sylvia Jean
Resigned: 14 February 2014
Appointed Date: 12 November 2012

Secretary
MARTIN, Nicola Susan
Resigned: 25 June 2009
Appointed Date: 04 December 2008

Secretary
NURSE, Gary John
Resigned: 06 March 2012
Appointed Date: 25 June 2009

Secretary
RANDALL, Mike
Resigned: 05 December 2016
Appointed Date: 28 April 2014

Secretary
RICHARDS, Mark Andrew
Resigned: 11 November 2012
Appointed Date: 06 March 2012

Director
ARNOLD, Derek Richard
Resigned: 07 June 2000
Appointed Date: 01 January 1993
94 years old

Director
BETTS, Jane
Resigned: 29 November 2005
Appointed Date: 21 November 2002
77 years old

Director
BLATHWAYT, Wynter
Resigned: 26 May 1993
107 years old

Director
BLOXSOM, Geoffrey
Resigned: 27 September 1996
95 years old

Director
DICKER, Geoffrey Seymour Hamilton
Resigned: 01 January 1993
105 years old

Director
DOUGLAS BEET, Emma
Resigned: 19 September 2008
Appointed Date: 20 November 2003
48 years old

Director
GIRLING, Deborah Ann
Resigned: 30 November 2004
Appointed Date: 09 June 1999
59 years old

Director
GOOCH, Andrew
Resigned: 30 November 2006
Appointed Date: 18 March 2004
61 years old

Director
HALL, Jacqueline
Resigned: 29 November 2005
Appointed Date: 21 November 2002
75 years old

Director
HARMER, Anthony Steward
Resigned: 23 October 2009
Appointed Date: 29 January 1992
82 years old

Director
HARRISON, Michael John
Resigned: 20 March 2007
93 years old

Director
HEATH, Gaynor Marjorie
Resigned: 31 March 2006
87 years old

Director
HESP, Sinead
Resigned: 04 December 2008
Appointed Date: 08 March 2005
50 years old

Director
HUNT, Geoffrey Robert
Resigned: 06 December 2005
Appointed Date: 14 June 2005
76 years old

Director
JONES, Charles Ian Mcmillan
Resigned: 23 October 2009
Appointed Date: 27 April 1999
90 years old

Director
KERRISON, Elizabeth Anne
Resigned: 25 June 2009
Appointed Date: 20 March 2007
59 years old

Director
MARTIN, Nicola Susan
Resigned: 25 June 2009
Appointed Date: 20 March 2007
63 years old

Director
MILLAR, Nigel
Resigned: 29 November 2005
Appointed Date: 28 February 2001
73 years old

Director
NURSE, Gary John
Resigned: 27 July 2011
Appointed Date: 29 November 2005
61 years old

Director
PARKER, Dorothy Phyllis
Resigned: 20 October 1998
112 years old

Director
PARKER, Patricia Anne
Resigned: 23 October 2009
Appointed Date: 29 January 1992
77 years old

Director
PARKER, Richard Arthur
Resigned: 20 March 1993
113 years old

Director
PHILPOTT, Mary Blair
Resigned: 23 October 2009
Appointed Date: 03 March 2006
85 years old

Director
RADCLIFFE, Helen
Resigned: 29 November 2005
Appointed Date: 04 June 2001
71 years old

Director
RAMAGE, Paul Frederick
Resigned: 27 July 2011
Appointed Date: 11 June 2002
85 years old

Director
TURNER, Patricia Stella Jane
Resigned: 12 June 2003
78 years old

Persons With Significant Control

Langley School (1960) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

THORPE HOUSE SCHOOL(NORWICH)EDUCATIONAL TRUST LIMITED Events

15 Dec 2016
Confirmation statement made on 1 November 2016 with updates
12 Dec 2016
Termination of appointment of Mike Randall as a secretary on 5 December 2016
01 Sep 2016
Satisfaction of charge 2 in full
21 Jan 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 1 November 2015 no member list
...
... and 131 more events
25 Sep 1987
Accounts for a small company made up to 31 August 1986

25 Sep 1987
Director resigned

25 Sep 1987
Annual return made up to 29/10/86

23 Oct 1986
Accounts for a small company made up to 31 August 1985

23 Oct 1986
Return made up to 30/10/85; full list of members

THORPE HOUSE SCHOOL(NORWICH)EDUCATIONAL TRUST LIMITED Charges

1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 1 September 2016
Persons entitled: Barclays Bank PLC
Description: Thorpe house school 7 yarmouth road norwich norfolk.
23 August 1963
Series of debentures
Delivered: 23 August 1963
Status: Satisfied on 2 June 2005