About

Registered Number: 01269507
Date of Incorporation: 20/07/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Saighton Grange, Saighton, Chester, CH3 6EN

 

Deeside House Educational Trust Ltd was setup in 1976, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wake, Brian Desmond, Grime, Andrew Frederick, Stanley, Simon Timothy, Dr, Arden, Peter, Baines, John Frederick William, Bunting, Derek Alleyn, Davies, Gerald, Dussek, Jeremy Neil James Christopher, Canon, Dutton, Ian Peter, Dutton, Noel William, Ellis, Michelle Elizabeth, Foster, Trevor Manning, Herbert, Edwin Hastings, Heywood, Maria Elisabeth, Humphries, Christopher William, Kite, Pamela Jane, Marsland, Jean Elizabeth, Muir, David, Norbury, John Douglas, Osmond, William Giles, Robinson, Jane, Ross, Marian Couper, Rothwell, Rowen, Doctor, Taylor, Felicity Ann, Tiplady, Anna Marie, Waker, Colin Henry, Ward, David Selwyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIME, Andrew Frederick 21 March 2012 - 1
STANLEY, Simon Timothy, Dr 30 November 2016 - 1
ARDEN, Peter N/A 23 September 2002 1
BAINES, John Frederick William N/A 31 December 1992 1
BUNTING, Derek Alleyn N/A 11 October 2012 1
DAVIES, Gerald N/A 28 September 1995 1
DUSSEK, Jeremy Neil James Christopher, Canon 18 March 2015 18 March 2015 1
DUTTON, Ian Peter 30 November 2016 21 November 2019 1
DUTTON, Noel William 01 January 1987 01 February 2018 1
ELLIS, Michelle Elizabeth 30 November 2016 13 February 2019 1
FOSTER, Trevor Manning 12 May 1993 11 October 2012 1
HERBERT, Edwin Hastings N/A 04 December 1991 1
HEYWOOD, Maria Elisabeth 06 March 1995 26 January 2017 1
HUMPHRIES, Christopher William 10 January 2006 30 September 2014 1
KITE, Pamela Jane 03 October 2006 30 January 2014 1
MARSLAND, Jean Elizabeth 01 December 2010 10 July 2014 1
MUIR, David 06 October 2010 30 January 2014 1
NORBURY, John Douglas 06 October 2010 12 November 2013 1
OSMOND, William Giles 19 June 2013 28 November 2018 1
ROBINSON, Jane N/A 11 October 2012 1
ROSS, Marian Couper N/A 02 November 1998 1
ROTHWELL, Rowen, Doctor N/A 30 November 1993 1
TAYLOR, Felicity Ann 14 April 2015 21 November 2019 1
TIPLADY, Anna Marie 24 June 2015 28 November 2018 1
WAKER, Colin Henry 18 April 1996 28 January 2016 1
WARD, David Selwyn 12 May 1993 09 January 1996 1
Secretary Name Appointed Resigned Total Appointments
WAKE, Brian Desmond 14 August 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 27 February 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 18 December 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP03 - Appointment of secretary 14 August 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 09 August 2017
AUD - Auditor's letter of resignation 06 June 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 05 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 11 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 08 February 2014
TM01 - Termination of appointment of director 08 February 2014
TM01 - Termination of appointment of director 08 February 2014
AP01 - Appointment of director 08 February 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 09 March 2012
RESOLUTIONS - N/A 07 March 2012
CC04 - Statement of companies objects 07 March 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
225 - Change of Accounting Reference Date 03 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 27 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 18 December 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 17 October 1995
288 - N/A 06 April 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 31 October 1994
288 - N/A 11 October 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 25 November 1993
288 - N/A 25 November 1993
288 - N/A 11 June 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 08 July 1992
288 - N/A 08 July 1992
288 - N/A 08 July 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 24 January 1991
AA - Annual Accounts 10 December 1990
287 - Change in situation or address of Registered Office 12 April 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 17 August 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 20 May 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 17 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.