About

Registered Number: 02666998
Date of Incorporation: 29/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT

 

Founded in 1991, Derby High School Trust has its registered office in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has 57 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APTHORPE, Fiona Mary Karen 22 June 2018 - 1
BARTON, Hilary Ann 01 June 2009 - 1
BULLIVANT, Jane Paula Louise 09 February 2012 - 1
CHURCHHOUSE, Veronica Jean Symons, Doctor 24 June 2011 - 1
DRING, Alicia Christina Margaret, Rev 18 September 2014 - 1
FALEIRO, Richard Jonathan 10 January 2007 - 1
HUGHES, Sarah Jane 21 March 2019 - 1
STOJAK, Rebecca Elizabeth 20 June 2019 - 1
TROMAN, Diane 21 March 2019 - 1
ASHBY, Brian Anthony N/A 19 July 2002 1
ATWAL, Jagdev Singh 24 November 2017 20 June 2019 1
BLACKTON, John Reader N/A 30 June 1999 1
BLACKWOOD, Arthur 22 January 1997 30 January 2002 1
BOSTOCK, Sandra 27 January 1996 24 June 1998 1
CLARKSON, Daniel Gerrard 17 September 2015 21 June 2018 1
CLOVER, Susan 09 February 2012 30 January 2017 1
COLLINS, Victor John 01 March 2012 19 October 2012 1
CORNISH, Susan 16 February 2000 01 September 2004 1
DEAN, Graham Rodorick Bornard N/A 22 January 1997 1
EADE, David Edward 10 January 2007 10 January 2012 1
EVANS, Ena Winifred 16 January 1996 31 March 2006 1
FAITHORN, Robert Michael 17 March 1993 03 March 2003 1
FARMER, Susan Rosemary 17 March 1993 06 September 1995 1
HAYNES, Jennifer Sowerby N/A 24 June 1998 1
HUGHES, Rosemary Jane 10 January 2007 27 September 2018 1
JENKINS, Howard Max Lewis N/A 20 November 2014 1
JONES, Glenn Gwilym 24 November 2017 18 June 2020 1
LACEY, Jane Elizabeth 07 July 1994 17 November 1999 1
LAZENBY, Fiona Anne 01 June 2009 20 June 2017 1
LEWERS, Benjamin Hugh, Very Reverend 05 April 1993 12 November 1997 1
MITCHELL, Stephen Edward 01 February 2019 20 February 2019 1
MONTEIRO, Kim Sharon 30 January 2002 14 March 2007 1
MOORE, Jayne Karen, Doctor 22 January 1997 01 December 2005 1
MOORE, Margaret Anne N/A 19 March 2015 1
MORRIS, Marion Reid, Lady N/A 20 June 2000 1
OWEN, Catherine Helena 10 January 2007 10 January 2012 1
PALMER, Elizabeth Anne 24 June 1998 30 June 2003 1
PERKINS, David, Canon 03 May 2011 14 July 2013 1
ROWLEY, Paul David 17 September 2015 15 November 2018 1
RUDD, John Graham Russell N/A 20 March 2014 1
SMART, Helen Diana 24 February 2010 09 November 2012 1
TARRY, Gillian Margaret 21 January 1993 22 June 1995 1
TAYLOR, Christine Mary Watson, Dr 17 March 2004 18 June 2008 1
TAYLOR, Paul, Rev. 03 February 2004 16 June 2010 1
THEAKER, Charles William N/A 24 June 1993 1
THOMAS, David Richard N/A 30 November 1992 1
THOMPSON, Jane Ann 03 February 1999 17 March 2004 1
VERMA, Ranjit, Dr 22 January 1997 10 January 2007 1
WAKEFIELD, Iain Duncan 18 January 1995 22 January 1997 1
WASSELL, Stephanie Elizabeth Ann Harrison N/A 23 June 2004 1
WEAVER, William, Reverend Canon 22 June 1995 22 March 2002 1
WILKES, Keith Reid, The Reverend Canon N/A 07 July 1994 1
WILLIAMS, Rosemary 14 December 2005 21 June 2018 1
WILMORE, Mary Deirdre N/A 24 November 1994 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Miriam 07 July 2013 - 1
MARSON, Susan 01 October 2000 05 July 2013 1
WIBBERLEY, Florence Hazel N/A 30 September 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 03 December 2019
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 04 July 2019
CH01 - Change of particulars for director 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 30 November 2016
MR01 - N/A 07 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 10 December 2015
CERTNM - Change of name certificate 23 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
RESOLUTIONS - N/A 14 April 2015
CC04 - Statement of companies objects 14 April 2015
CC01 - Notice of restriction on the company's articles 14 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 09 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 01 March 2012
RESOLUTIONS - N/A 29 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 23 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 03 May 2011
RESOLUTIONS - N/A 23 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 29 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 16 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 17 June 2007
225 - Change of Accounting Reference Date 23 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 29 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 15 March 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
RESOLUTIONS - N/A 30 August 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 22 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 16 December 1996
288 - N/A 19 March 1996
288 - N/A 15 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
363s - Annual Return 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 13 January 1995
288 - N/A 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 November 1994
288 - N/A 01 November 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 06 December 1993
288 - N/A 06 December 1993
288 - N/A 15 September 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 17 February 1993
AA - Annual Accounts 17 February 1993
363b - Annual Return 17 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
NEWINC - New incorporation documents 29 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

Debenture 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.