WELLINGBOROUGH SCHOOL
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 2BX

Company number 04931009
Status Active
Incorporation Date 14 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WELLINGBOROUGH SCHOOL, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2BX
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 16 October 2016 with updates; Appointment of Mr Rajesh Haridas Thakrar as a director on 15 June 2016. The most likely internet sites of WELLINGBOROUGH SCHOOL are www.wellingborough.co.uk, and www.wellingborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Wellingborough School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04931009. Wellingborough School has been working since 14 October 2003. The present status of the company is Active. The registered address of Wellingborough School is Wellingborough School Wellingborough Northamptonshire Nn8 2bx. . EVANS, Colin John Peter is a Secretary of the company. BALDRY, Trevor is a Director of the company. COLES, Anne Magdalene is a Director of the company. COX, Jonathan Karll, Dr is a Director of the company. EXHAM, David Kenah is a Director of the company. HIGGINS, Jeremy James Hale is a Director of the company. JONES, Gareth Richard Price is a Director of the company. LINE, Dorothy Alice is a Director of the company. LYON, Neil Barclay is a Director of the company. MARRIOTT, Simon Michael, Me is a Director of the company. PERKINS, Patricia Anne is a Director of the company. THAKRAR, Rajesh Haridas is a Director of the company. TYLDESLEY, Peter Richard is a Director of the company. WALLER, David Andrew is a Director of the company. WESTLEY, Clive Alan is a Director of the company. Secretary SKIDMORE, Michael Phillip has been resigned. Director BAILEY, Alan Wilfred has been resigned. Director CLIFTON, William Thomas Granger has been resigned. Director HIGGINS, Eileen has been resigned. Director HUCKLE, Brian has been resigned. Director LOWE, Kenneth Charles has been resigned. Director LYON, Neil Barclay has been resigned. Director MORRIS, John Henry has been resigned. Director ODELL, Clive Anthony has been resigned. Director OSTLER, Christine Anne, Reverend has been resigned. Director PERKINS, Patricia Anne has been resigned. Director PHILLIPS, Peter Stuart has been resigned. Director ROBBS, Anthony Haldane has been resigned. Director SWINDALL, Richard Alec has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
EVANS, Colin John Peter
Appointed Date: 28 July 2014

Director
BALDRY, Trevor
Appointed Date: 01 January 2012
74 years old

Director
COLES, Anne Magdalene
Appointed Date: 15 December 2006
72 years old

Director
COX, Jonathan Karll, Dr
Appointed Date: 20 November 2007
56 years old

Director
EXHAM, David Kenah
Appointed Date: 20 November 2007
80 years old

Director
HIGGINS, Jeremy James Hale
Appointed Date: 14 October 2003
77 years old

Director
JONES, Gareth Richard Price
Appointed Date: 17 June 2015
70 years old

Director
LINE, Dorothy Alice
Appointed Date: 01 September 2008
71 years old

Director
LYON, Neil Barclay
Appointed Date: 29 June 2010
58 years old

Director
MARRIOTT, Simon Michael, Me
Appointed Date: 12 January 2007
73 years old

Director
PERKINS, Patricia Anne
Appointed Date: 26 June 2007
89 years old

Director
THAKRAR, Rajesh Haridas
Appointed Date: 15 June 2016
55 years old

Director
TYLDESLEY, Peter Richard
Appointed Date: 18 March 2014
57 years old

Director
WALLER, David Andrew
Appointed Date: 19 March 2013
61 years old

Director
WESTLEY, Clive Alan
Appointed Date: 14 October 2003
80 years old

Resigned Directors

Secretary
SKIDMORE, Michael Phillip
Resigned: 09 May 2014
Appointed Date: 14 October 2003

Director
BAILEY, Alan Wilfred
Resigned: 17 June 2015
Appointed Date: 14 October 2003
79 years old

Director
CLIFTON, William Thomas Granger
Resigned: 27 June 2006
Appointed Date: 14 October 2003
98 years old

Director
HIGGINS, Eileen
Resigned: 29 June 2010
Appointed Date: 14 October 2003
93 years old

Director
HUCKLE, Brian
Resigned: 23 June 2009
Appointed Date: 14 October 2003
93 years old

Director
LOWE, Kenneth Charles
Resigned: 26 June 2007
Appointed Date: 22 November 2006
71 years old

Director
LYON, Neil Barclay
Resigned: 30 October 2006
Appointed Date: 14 October 2003
58 years old

Director
MORRIS, John Henry
Resigned: 18 June 2013
Appointed Date: 20 November 2007
81 years old

Director
ODELL, Clive Anthony
Resigned: 29 June 2010
Appointed Date: 14 October 2003
72 years old

Director
OSTLER, Christine Anne, Reverend
Resigned: 14 January 2013
Appointed Date: 17 November 2009
78 years old

Director
PERKINS, Patricia Anne
Resigned: 20 September 2006
Appointed Date: 14 October 2003
89 years old

Director
PHILLIPS, Peter Stuart
Resigned: 17 June 2015
Appointed Date: 14 October 2003
79 years old

Director
ROBBS, Anthony Haldane
Resigned: 17 June 2014
Appointed Date: 27 June 2006
79 years old

Director
SWINDALL, Richard Alec
Resigned: 26 June 2007
Appointed Date: 14 October 2003
94 years old

WELLINGBOROUGH SCHOOL Events

08 Feb 2017
Group of companies' accounts made up to 31 August 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Jun 2016
Appointment of Mr Rajesh Haridas Thakrar as a director on 15 June 2016
04 Jan 2016
Group of companies' accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 16 October 2015 no member list
...
... and 78 more events
08 Aug 2005
Full accounts made up to 31 March 2005
21 Oct 2004
Annual return made up to 14/10/04
  • 363(288) ‐ Director's particulars changed

06 Apr 2004
Particulars of mortgage/charge
19 Feb 2004
Accounting reference date extended from 31/10/04 to 31/03/05
14 Oct 2003
Incorporation

WELLINGBOROUGH SCHOOL Charges

3 January 2012
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of irthlingborough road…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Equity & law house irthlingborough wellinborough…