About

Registered Number: 03329003
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Based in Grantham in Lincolnshire, Copthill School Ltd was setup in 1997. The companies directors are listed as Teesdale, Anne Mary, Teesdale, Jonathan Andrew, Teesdale, Nicholas Edward, Teesdale, Simon William Joseph, Teesdale, John Rees. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEESDALE, Anne Mary 06 March 1997 - 1
TEESDALE, Jonathan Andrew 06 March 1997 - 1
TEESDALE, Nicholas Edward 25 February 2015 - 1
TEESDALE, Simon William Joseph 30 March 2012 - 1
TEESDALE, John Rees 06 March 1997 10 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 March 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 06 March 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 20 February 2006
MEM/ARTS - N/A 20 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 April 2004
363a - Annual Return 11 March 2004
AA - Annual Accounts 29 May 2003
363a - Annual Return 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
353 - Register of members 07 June 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 24 October 2001
AA - Annual Accounts 15 March 2001
363a - Annual Return 09 March 2001
AA - Annual Accounts 31 May 2000
363a - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
363a - Annual Return 26 May 1999
AA - Annual Accounts 06 January 1999
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 11 May 1998
395 - Particulars of a mortgage or charge 01 May 1998
RESOLUTIONS - N/A 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
123 - Notice of increase in nominal capital 27 April 1998
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
225 - Change of Accounting Reference Date 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
MEM/ARTS - N/A 15 May 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1998 Outstanding

N/A

Legal charge 14 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.