About

Registered Number: 08165319
Date of Incorporation: 02/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Chew Stoke Primary School School Lane, Chew Stoke, Bristol, BS40 8UY

 

Founded in 2012, Chew Stoke Church School have registered office in Bristol, it has a status of "Active". Dagger, Elizabeth Anne, Baker, Jill Elizabeth, Chorley, Chris, Dreux, Jennifer Christine, George, Nicholas David, Hennessy, Victoria Louise, Hope, Carole Alison, Lewis, Suzanne Denise, Mckay, Pamela Susan, Walter, Rose Elizabeth, Whitby, Genevieve Claire, Bailey, Stephen Edward, Barley, Victor Laurence, Reverand, Barlow, Cherry Fiona, Beech, Fiona Jean Myra, Dr, Chard, William Dennis, Crook, William David, Gregory, Paul Duncan, Heath, Philip Martin, Hewett, Benjamin Paul, James, Sophie Louise, Nokes, Elizabeth Mary, Price, Marita Mary, Roberts, Charles Richard Meyrick, Reverend, Taylor, Emma Jane, Theobald, Susan Rosemarie, Troup, Cynthia Kathleen, Wren, Roderick James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jill Elizabeth 02 August 2012 - 1
CHORLEY, Chris 08 November 2012 - 1
DREUX, Jennifer Christine 07 May 2019 - 1
GEORGE, Nicholas David 18 July 2019 - 1
HENNESSY, Victoria Louise 17 September 2013 - 1
HOPE, Carole Alison 02 August 2012 - 1
LEWIS, Suzanne Denise 17 September 2013 - 1
MCKAY, Pamela Susan 26 November 2018 - 1
WALTER, Rose Elizabeth 07 May 2019 - 1
WHITBY, Genevieve Claire 15 February 2019 - 1
BAILEY, Stephen Edward 02 August 2012 14 October 2013 1
BARLEY, Victor Laurence, Reverand 02 August 2012 01 September 2017 1
BARLOW, Cherry Fiona 02 August 2012 03 July 2018 1
BEECH, Fiona Jean Myra, Dr 17 September 2013 19 March 2019 1
CHARD, William Dennis 02 August 2012 11 July 2013 1
CROOK, William David 17 September 2013 21 July 2016 1
GREGORY, Paul Duncan 02 August 2012 31 July 2013 1
HEATH, Philip Martin 02 August 2012 03 July 2018 1
HEWETT, Benjamin Paul 02 August 2012 17 September 2013 1
JAMES, Sophie Louise 07 May 2014 07 July 2020 1
NOKES, Elizabeth Mary 02 August 2012 31 July 2013 1
PRICE, Marita Mary 20 July 2016 28 August 2020 1
ROBERTS, Charles Richard Meyrick, Reverend 19 September 2017 31 August 2019 1
TAYLOR, Emma Jane 20 July 2016 18 September 2018 1
THEOBALD, Susan Rosemarie 16 September 2014 30 September 2016 1
TROUP, Cynthia Kathleen 02 August 2012 01 July 2014 1
WREN, Roderick James 02 August 2012 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DAGGER, Elizabeth Anne 26 March 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 February 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 05 May 2014
AP01 - Appointment of director 05 May 2014
AP01 - Appointment of director 05 May 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 11 January 2013
CH01 - Change of particulars for director 29 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
NEWINC - New incorporation documents 02 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.