About

Registered Number: 07718680
Date of Incorporation: 26/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Casterton College Rutland Ryhall Road, Great Casterton, Stamford, Lincolnshire, PE9 4AT,

 

Established in 2011, Casterton College Rutland has its registered office in Stamford, it's status at Companies House is "Active". Cook, Helen, Craig, Stephen Henderson, Cutler, Steve, Dwyer, Sian, Jones, Robin, Odom, Elizabeth, Perry, Adam Peter, Shough, Matt, Slack, Robert, Smith, Carl, Smith, Timothy James Streeter, Walker, Katy Jane, Emery, Robert John, Gough, Lucy Anne, King, Josephine Elaine, Robinson, David John Norris, Ball, Susan, Brown, Victoria Isabella, Callaghan, Benjamin George Foster, Chapman, David, Clark, Torrin, Crosher, Victoria Fay, Doughty, Gillian, Emery, Robert John, Freeman, Paul, Gowers, Gemma, Harvey, James, Johnson, Claire, King, Josephine Elaine, Lonnen Mbe, Steve, Leutenant Colonel Head Of Kendrew Barracks, Mogg, Debbie Leanne, Norris, Kevin John, Paul, Sharon Frances, Pepper, Paul Robert, Plummer, Valerie, Quigley, Kim Elizabeth, Raynes, Karen, Rowbotham, Peter Joseph, Shanks, Kevin, Tindall, Andrew, Walker, Katy, Walters, Alan Stewart, Wills, Neil, Younger, Nicola are listed as the directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Stephen Henderson 17 December 2018 - 1
CUTLER, Steve 01 October 2018 - 1
DWYER, Sian 26 July 2011 - 1
JONES, Robin 01 May 2016 - 1
ODOM, Elizabeth 16 March 2020 - 1
PERRY, Adam Peter 02 September 2019 - 1
SHOUGH, Matt 19 March 2018 - 1
SLACK, Robert 01 September 2017 - 1
SMITH, Carl 01 April 2015 - 1
SMITH, Timothy James Streeter 16 March 2020 - 1
WALKER, Katy Jane 02 September 2019 - 1
BALL, Susan 01 March 2016 17 June 2019 1
BROWN, Victoria Isabella 02 October 2017 01 April 2019 1
CALLAGHAN, Benjamin George Foster 01 April 2015 31 January 2020 1
CHAPMAN, David 26 July 2011 10 June 2019 1
CLARK, Torrin 01 March 2015 05 October 2016 1
CROSHER, Victoria Fay 26 July 2011 01 April 2015 1
DOUGHTY, Gillian 26 July 2011 01 September 2018 1
EMERY, Robert John 01 September 2012 08 September 2014 1
FREEMAN, Paul 01 September 2012 17 September 2013 1
GOWERS, Gemma 26 July 2011 19 April 2012 1
HARVEY, James 26 July 2011 31 December 2011 1
JOHNSON, Claire 09 March 2012 01 November 2012 1
KING, Josephine Elaine 01 September 2012 01 September 2012 1
LONNEN MBE, Steve, Leutenant Colonel Head Of Kendrew Barracks 14 October 2013 02 September 2014 1
MOGG, Debbie Leanne 26 July 2011 05 November 2013 1
NORRIS, Kevin John 26 July 2011 01 June 2019 1
PAUL, Sharon Frances 14 October 2013 28 February 2015 1
PEPPER, Paul Robert 26 July 2011 02 July 2013 1
PLUMMER, Valerie 13 June 2014 28 March 2015 1
QUIGLEY, Kim Elizabeth 26 July 2011 30 March 2015 1
RAYNES, Karen 26 July 2011 31 August 2012 1
ROWBOTHAM, Peter Joseph 26 July 2011 08 September 2012 1
SHANKS, Kevin 26 July 2011 09 September 2013 1
TINDALL, Andrew 26 July 2011 20 December 2019 1
WALKER, Katy 01 April 2015 01 September 2018 1
WALTERS, Alan Stewart 17 December 2018 02 March 2020 1
WILLS, Neil 26 July 2011 14 May 2014 1
YOUNGER, Nicola 02 September 2019 15 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COOK, Helen 07 January 2019 - 1
EMERY, Robert John 08 September 2014 31 August 2017 1
GOUGH, Lucy Anne 01 September 2017 07 January 2019 1
KING, Josephine Elaine 14 December 2012 08 September 2014 1
ROBINSON, David John Norris 26 July 2011 19 January 2012 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AP01 - Appointment of director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AP01 - Appointment of director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AD01 - Change of registered office address 31 July 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CH01 - Change of particulars for director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC08 - N/A 15 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
PSC07 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
AA - Annual Accounts 07 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
AP03 - Appointment of secretary 04 February 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AP03 - Appointment of secretary 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 12 August 2016
RESOLUTIONS - N/A 11 April 2016
MISC - Miscellaneous document 11 April 2016
CONNOT - N/A 11 April 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 09 October 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 26 November 2014
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 11 February 2013
AP03 - Appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 08 November 2012
CH01 - Change of particulars for director 22 August 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA01 - Change of accounting reference date 24 January 2012
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.