About

Registered Number: 08749379
Date of Incorporation: 25/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Bishop Luffa School, Westgate, Chichester, PO19 3HP,

 

Based in Chichester, Bishop Luffa School was established in 2013, it's status is listed as "Active". The company has 35 directors listed as Nicholds, Mark, Allman, Keith Edward, Bacon, Chrissie Joy, Creswick, Ian, Dempster, Brian, Doye, Andrew Peter Charles, Reverend, Ewins, Gary Malcom, Ghinelli, Barbara Maria Gigliola, Dr, Hindman, Austen, Hoggarth, Nigel, Holland, Simon Paul, Canon, Jarratt, David, Reverend, Lumley, Margaret, Parrott, Chris, Parslow, Lindsey Joanne, Rooks, Dale Christine, Taylor-bennett, Alan, Wilson, James Nicholas, Adkins, Bernard James, Allison, David John, Arnold, Emma Louise, Brown, Eileen, Cox, Quentin James, Eames, Luke, Gilbert, Philip Mark, Goding, Karen, Hand, Mary, Hazelden, David Frederick, Jenkins, Clive, Reverend, Joshua, Sue, Luff, Matthew John, Reverend, Moriarty, Rachel Milward, Shaw, Neil, Reverend, Taunt, Nicholas Charles, Topley, Rachel Emily in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Keith Edward 16 September 2019 - 1
BACON, Chrissie Joy 28 January 2018 - 1
CRESWICK, Ian 01 December 2013 - 1
DEMPSTER, Brian 28 January 2014 - 1
DOYE, Andrew Peter Charles, Reverend 28 November 2017 - 1
EWINS, Gary Malcom 11 October 2016 - 1
GHINELLI, Barbara Maria Gigliola, Dr 28 January 2018 - 1
HINDMAN, Austen 01 September 2018 - 1
HOGGARTH, Nigel 01 December 2013 - 1
HOLLAND, Simon Paul, Canon 15 December 2015 - 1
JARRATT, David, Reverend 11 October 2016 - 1
LUMLEY, Margaret 01 December 2013 - 1
PARROTT, Chris 15 October 2019 - 1
PARSLOW, Lindsey Joanne 01 September 2020 - 1
ROOKS, Dale Christine 01 September 2020 - 1
TAYLOR-BENNETT, Alan 10 October 2017 - 1
WILSON, James Nicholas 28 January 2014 - 1
ADKINS, Bernard James 25 October 2013 27 January 2015 1
ALLISON, David John 10 November 2014 31 August 2016 1
ARNOLD, Emma Louise 12 November 2018 31 August 2019 1
BROWN, Eileen 28 January 2014 30 April 2015 1
COX, Quentin James 01 December 2013 28 November 2017 1
EAMES, Luke 13 October 2015 13 October 2019 1
GILBERT, Philip Mark 25 October 2013 14 July 2015 1
GODING, Karen 28 January 2014 31 August 2014 1
HAND, Mary 01 December 2013 18 January 2016 1
HAZELDEN, David Frederick 01 December 2013 14 July 2015 1
JENKINS, Clive, Reverend 01 December 2013 27 January 2015 1
JOSHUA, Sue 01 December 2013 31 August 2018 1
LUFF, Matthew John, Reverend 11 October 2016 31 August 2017 1
MORIARTY, Rachel Milward 01 December 2013 28 January 2018 1
SHAW, Neil, Reverend 20 March 2018 31 May 2020 1
TAUNT, Nicholas Charles 25 October 2013 31 August 2018 1
TOPLEY, Rachel Emily 10 November 2014 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
NICHOLDS, Mark 25 October 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
CH01 - Change of particulars for director 01 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 November 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 29 October 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AD01 - Change of registered office address 03 January 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 31 October 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 15 October 2015
CH01 - Change of particulars for director 14 October 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AA01 - Change of accounting reference date 10 December 2013
NEWINC - New incorporation documents 25 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.