About

Registered Number: 01299345
Date of Incorporation: 21/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, Mariner House, 62, Prince Street, Bristol, BS1 4QD,

 

Having been setup in 1977, Canterbury Independent School Ltd are based in Bristol, it has a status of "Active". This company has 62 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Graham Charles 01 December 2014 - 1
MABBERLEY, Paul Michael David 05 December 2016 - 1
MURPHY, Michael Joseph 02 March 2015 - 1
APPLETON, Paul 04 November 2013 09 June 2014 1
ATKINS, John Michael 10 May 2004 04 October 2004 1
BASSETT, John Graham 11 June 1996 19 May 2003 1
BEEDY, Charles N/A 31 December 1992 1
BRITTON, Marion Pamela 08 February 1993 01 January 1994 1
BROCKMAN, Ulrike N/A 30 November 2000 1
CARIAS, Tessa Aletta Edith 26 May 2015 06 November 2018 1
CARIAS, Tessa Aletta Edith 16 July 2004 06 December 2006 1
CHALK, Christopher 20 February 1992 23 June 2008 1
CHAPMAN, David N/A 01 January 1994 1
COUPE, Susan Helen 01 October 1995 28 April 2003 1
EDGAR, Neil 07 November 2016 14 July 2017 1
FORD, Rosemary 03 October 2005 04 December 2006 1
GREGOROYANNIS, Hellen-Britta Odile Hedda 12 October 1992 01 January 1994 1
GRESHOFF, Robert Colin 07 February 2005 11 September 2006 1
GRESHOFF, Samantha Barbara 26 May 2015 12 December 2017 1
GROOMBRIDGE, Hazel N/A 20 February 1992 1
HALL, Lindsay N/A 20 February 1992 1
HARRAP, Christopher N/A 31 August 1993 1
HAWARDEN, Judith Anne, Vicountess 07 April 2014 24 May 2019 1
HAWKSWORTH, Sarah Jane Snow 09 June 2014 26 September 2014 1
HEWSON, Simon, Dr 11 November 2009 02 March 2015 1
HODDER, Shelagh 01 April 1994 25 September 2000 1
HUNT, Sara Vivien 01 September 2008 06 June 2011 1
KAREMI MURPHY, Rose Elizabeth 06 October 2003 09 September 2006 1
KING, Pauline N/A 20 February 1992 1
KLATZKO, Larry Shai 20 February 1992 31 August 1993 1
KNOTT, Philip John Wingate 01 October 2013 01 June 2015 1
LABOITCH, Leon Trevor 01 April 1994 04 March 1996 1
LLOYD, Andrew 01 September 2009 05 January 2015 1
LUTTON, Jennifer Anne 01 March 1999 01 December 1999 1
MAY, John Bruce 20 February 1992 30 August 1996 1
MCINTEE, James John 08 September 1997 11 January 1999 1
MCINTEE, Mary N/A 31 August 1993 1
NAUDE, Adrian Philip 05 June 2000 10 May 2004 1
NAUDE, Claire Hellen Alison 15 May 1995 30 August 1996 1
PERRETT, Anthony James 20 February 1992 01 December 2005 1
PETTENGELL, Mirna 19 September 2011 01 January 2015 1
RIDER, Doron John 08 February 1993 01 August 1995 1
ROCHE, William Martin 14 May 2007 06 June 2011 1
ROGERS, Androniki Marisa 20 February 1992 01 August 1995 1
ROGERS, Ian Porter 15 May 1995 30 August 1996 1
ROWLING, Thomas N/A 20 February 1992 1
SECKINGTON, Jayne 17 January 2000 01 November 2001 1
SIGURDARDOTTIR, Elisabet 04 August 1997 29 April 2002 1
STERNE, Janette Elaine 20 February 1992 30 March 1998 1
SUMMERHAYES, Julie 01 September 2008 02 December 2013 1
SWAIN, Mark 21 October 2011 31 August 2015 1
TARGETT, Roger 02 February 1992 31 August 1993 1
TONKIN, Stephen Fredric 01 September 2005 31 August 2008 1
VAN-MANEN, Ewout 07 September 2015 31 December 2016 1
WAITT, Rory 20 February 1992 01 January 1994 1
WATSON, Brigid Mary Frances 06 October 2003 01 February 2010 1
WELLS, Alison 06 December 2004 31 October 2008 1
WILLIAMSON, Alan 20 February 1992 01 August 1995 1
WOODS, Mark Hayden 01 April 1998 03 November 2003 1
WRIGHT, Elizabeth Ann 12 January 2004 07 July 2009 1
CABTERBURY STEINER SCHOOL 06 December 2006 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
MCINTEE, Mary Veronica N/A 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 08 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 19 October 2018
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 13 February 2018
AD01 - Change of registered office address 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 14 July 2017
RESOLUTIONS - N/A 13 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 08 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
TM01 - Termination of appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 27 October 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 16 October 2009
AP02 - Appointment of corporate director 14 October 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 07 July 2003
CERTNM - Change of name certificate 04 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 29 July 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
395 - Particulars of a mortgage or charge 28 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 28 May 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
363s - Annual Return 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
AA - Annual Accounts 31 July 1996
288 - N/A 03 January 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 08 February 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
363s - Annual Return 01 November 1994
288 - N/A 01 November 1994
AA - Annual Accounts 28 February 1994
363b - Annual Return 18 October 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
AA - Annual Accounts 04 June 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
395 - Particulars of a mortgage or charge 10 March 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 30 September 1991
288 - N/A 22 May 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 09 February 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 01 December 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 15 March 1986
NEWINC - New incorporation documents 21 February 1977

Mortgages & Charges

Description Date Status Charge by
Fixed charge 19 February 2010 Outstanding

N/A

Legal charge 26 May 1999 Fully Satisfied

N/A

Legal mortgage 03 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.