About

Registered Number: 02645228
Date of Incorporation: 12/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Bursary, Downe House School, Cold Ash, Newbury, Berkshire, RG18 9JJ

 

Founded in 1991, Downe House School are based in Cold Ash in Newbury, Berkshire. We don't know the number of employees at this business. Kauntze-cockburn, Colin Bernard, Creedy-smith, Simon Charles, Cunningham, Caroline Ann, Hazlitt, Anne Frances, Kirk, Matthew John Lushintgon, O'kane, Christopher, Radford, Christopher Graham, Ratnage, Clare Iona, Dr, Richards, Veryan Jane, Smith, Joseph John, Wippell, Mark Alexander, Frere, Jonathan Stuart Butler, Kirk Wilson, John Alexander, Pitchers, Anthony Jack, Rich, Charles St Georges, Spurrier, Lance Edward, Spurrier, Lance Edward, Alsop, Clare Greta, Dr, Beard, Richard William, Professor, Cottingham, John Graham, Professor, Dear, John Simon, Flint, Diana Rosemary, Francis, Jeremy John Francis, Gould, Jennifer Jane, Grant Peterkin, Joanna Margaret, Harcourt-smith, David, Air Chief Marshal Sir, Hughes, Camilla Jane, Hunt, Perdita Mary, Jenkins, David Stannard, Louth, Frances Jane Claire, Lunn, Mary, Dr, Male, David Ronald, Marnham, Charles Christopher, Reverend Prebendary, Marsh, Richard Douglas, Miller, Diana Evelyn, Dr, Robinson, Stuart Jackson, Scott, Patricia Mary, Scott-dempster, Colin Thomas, The Reverend Canon, Sinclair, Susan Catherine Beresford, Lady Sinclair Of Dunbeath, Wallace-hadrill, Andrew Frederick, Professor, Warnock, Mary, Baroness, Wheeler, Bridget Nancy, Wheen, Natalie Kathleen, Wild, Hilary Frances are listed as directors of Downe House School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREEDY-SMITH, Simon Charles 10 March 2011 - 1
CUNNINGHAM, Caroline Ann 28 November 2013 - 1
HAZLITT, Anne Frances 27 November 2008 - 1
KIRK, Matthew John Lushintgon 23 March 2009 - 1
O'KANE, Christopher 19 November 2015 - 1
RADFORD, Christopher Graham 28 November 2013 - 1
RATNAGE, Clare Iona, Dr 29 November 2018 - 1
RICHARDS, Veryan Jane 25 September 2014 - 1
SMITH, Joseph John 17 November 2017 - 1
WIPPELL, Mark Alexander 29 November 2018 - 1
ALSOP, Clare Greta, Dr 14 June 2006 06 June 2013 1
BEARD, Richard William, Professor 01 October 1993 04 February 1998 1
COTTINGHAM, John Graham, Professor 14 November 1995 17 October 1996 1
DEAR, John Simon 08 October 1992 23 April 1997 1
FLINT, Diana Rosemary 19 June 2002 16 November 2011 1
FRANCIS, Jeremy John Francis 08 October 1992 10 May 1994 1
GOULD, Jennifer Jane 01 December 1994 22 November 1997 1
GRANT PETERKIN, Joanna Margaret 25 November 2010 28 November 2019 1
HARCOURT-SMITH, David, Air Chief Marshal Sir 06 March 1993 19 March 1996 1
HUGHES, Camilla Jane 12 June 1997 28 November 2006 1
HUNT, Perdita Mary 23 April 1997 21 July 2002 1
JENKINS, David Stannard 07 January 2003 16 November 2011 1
LOUTH, Frances Jane Claire 12 June 1997 01 February 2006 1
LUNN, Mary, Dr 01 October 1995 16 July 1997 1
MALE, David Ronald 26 March 2000 27 November 2007 1
MARNHAM, Charles Christopher, Reverend Prebendary 21 November 2002 23 September 2004 1
MARSH, Richard Douglas 16 September 1999 27 November 2008 1
MILLER, Diana Evelyn, Dr 23 April 1997 16 March 2006 1
ROBINSON, Stuart Jackson 16 March 2006 19 November 2015 1
SCOTT, Patricia Mary 19 December 1994 22 November 1997 1
SCOTT-DEMPSTER, Colin Thomas, The Reverend Canon 26 November 1998 21 November 2002 1
SINCLAIR, Susan Catherine Beresford, Lady Sinclair Of Dunbeath 08 October 1992 22 November 1998 1
WALLACE-HADRILL, Andrew Frederick, Professor 08 October 1992 14 June 1995 1
WARNOCK, Mary, Baroness 08 October 1992 04 October 1993 1
WHEELER, Bridget Nancy 09 March 2005 27 November 2014 1
WHEEN, Natalie Kathleen 08 October 1992 01 January 1998 1
WILD, Hilary Frances 08 October 1992 17 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KAUNTZE-COCKBURN, Colin Bernard 01 April 2009 - 1
FRERE, Jonathan Stuart Butler 16 July 2007 01 April 2009 1
KIRK WILSON, John Alexander 18 February 1994 08 August 1994 1
PITCHERS, Anthony Jack 01 August 1997 16 July 2007 1
RICH, Charles St Georges 08 October 1992 22 November 1993 1
SPURRIER, Lance Edward 14 August 1994 12 May 1995 1
SPURRIER, Lance Edward 22 November 1993 18 February 1994 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
RESOLUTIONS - N/A 22 June 2012
MEM/ARTS - N/A 22 June 2012
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 13 December 2007
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 07 April 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 04 October 2000
AUD - Auditor's letter of resignation 16 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
395 - Particulars of a mortgage or charge 11 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 23 September 1996
288 - N/A 25 June 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 12 January 1996
AA - Annual Accounts 21 December 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 31 October 1995
363s - Annual Return 30 October 1995
288 - N/A 27 October 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
288 - N/A 15 August 1994
288 - N/A 13 June 1994
395 - Particulars of a mortgage or charge 26 January 1994
288 - N/A 05 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
363s - Annual Return 11 December 1993
288 - N/A 11 December 1993
288 - N/A 11 December 1993
AA - Annual Accounts 07 December 1993
288 - N/A 23 March 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 06 November 1992
287 - Change in situation or address of Registered Office 28 October 1992
RESOLUTIONS - N/A 20 October 1992
MEM/ARTS - N/A 20 October 1992
CERTNM - Change of name certificate 06 July 1992
CERTNM - Change of name certificate 06 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1992
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 February 1997 Outstanding

N/A

Legal mortgage 24 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.