About

Registered Number: 07954363
Date of Incorporation: 17/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: The Cowplain School Hart Plain Avenue, Cowplain, Waterlooville, Hampshire, PO8 8RY,

 

The Cowplain School was registered on 17 February 2012 and has its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 32 directors listed for The Cowplain School in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRECLOTH, Lee 17 February 2012 - 1
GATES, Ian Richard 01 May 2013 - 1
HAMMOND, Rachel Claire 07 May 2019 - 1
HARBOUR, Lorraine Vanessa 17 February 2012 - 1
HEAD, Stephen Robert 17 February 2012 - 1
SCOTT, Christopher William 01 May 2018 - 1
TAYLOR, Glenn Jonathan 27 November 2017 - 1
TEWARI, Bhanumattee 27 March 2018 - 1
YOUNG, Susan Lesley 17 February 2012 - 1
BAINS, Narinder Kaur 17 February 2012 12 October 2016 1
CALTON, Susan Jane 17 February 2012 19 May 2015 1
CORNELL, Susan 01 July 2014 29 September 2017 1
COX, Dean 17 February 2012 02 July 2019 1
CULLEN, Terence James 20 May 2013 18 June 2018 1
FACER, Roger Lawrence Lowe 17 February 2012 06 December 2013 1
HOLDING, Michael John 01 May 2018 29 September 2020 1
HOSSEINI-ASHRAFI, Mir Ebrahim, Dr 02 July 2019 29 September 2020 1
KEEMAR, Alison Margaret 09 October 2013 08 July 2014 1
LANDER, David Robert 17 February 2012 05 December 2017 1
LAWTON, Geoffrey Arthur 17 February 2012 13 May 2015 1
LONDON, Tracie Catherine 17 January 2018 31 August 2018 1
MIDDLETON, David Carter 07 May 2019 16 February 2020 1
NEWMAN, Ian Peter 17 February 2012 27 June 2014 1
ROWLINSON, David Rendell 17 February 2012 14 April 2013 1
SALSBURY, Jodi Lynne 27 November 2017 04 November 2018 1
SHERWELL, Richard John 17 February 2012 28 February 2013 1
SIMMONS, Malcolm James 17 February 2012 12 October 2016 1
SKINNER, Alan Christopher 08 July 2013 30 January 2018 1
TEAL, Richard Graham 26 March 2013 28 February 2017 1
TUDOR, Andrew Howard 17 February 2012 12 October 2016 1
TURNER, Alan Robert 28 February 2013 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PIDGEON, Deborah 17 February 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 05 November 2018
AD01 - Change of registered office address 09 October 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 27 March 2018
PSC08 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC09 - N/A 28 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 14 October 2016
RESOLUTIONS - N/A 26 June 2016
MISC - Miscellaneous document 26 June 2016
CONNOT - N/A 26 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 29 February 2012
NEWINC - New incorporation documents 17 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.