About

Registered Number: 04534141
Date of Incorporation: 12/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Rugby House, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA,

 

England Rugby Football Schools' Union was setup in 2002. The current directors of England Rugby Football Schools' Union are listed as Turner, David Harold Winston, Gee, Keith, Lowe, Charles Mark Christopher, Simpson, Geoffrey, Winter, David Arthur George, Batchelor, Frederick Urquhart, Gee, Keith, Orton, Nigel Robert, Tennick, Ronald Ritson, Andrews, Kenneth, Blackman, Eric John, Christie, Michael John, Cooper, Richard Clive, Johnson, Peter Michael, Stirk, Timothy Derrick, Whittle, Robert in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Keith 01 July 2017 - 1
LOWE, Charles Mark Christopher 04 July 2009 - 1
SIMPSON, Geoffrey 04 July 2015 - 1
WINTER, David Arthur George 06 July 2014 - 1
ANDREWS, Kenneth 26 July 2011 06 July 2014 1
BLACKMAN, Eric John 12 September 2002 04 July 2009 1
CHRISTIE, Michael John 05 July 2003 05 July 2008 1
COOPER, Richard Clive 12 September 2002 12 January 2006 1
JOHNSON, Peter Michael 04 July 2009 07 July 2012 1
STIRK, Timothy Derrick 12 September 2002 12 September 2013 1
WHITTLE, Robert 20 February 2006 26 July 2011 1
Secretary Name Appointed Resigned Total Appointments
TURNER, David Harold Winston 01 July 2017 - 1
BATCHELOR, Frederick Urquhart 07 July 2007 04 July 2009 1
GEE, Keith 06 July 2014 01 July 2017 1
ORTON, Nigel Robert 04 July 2009 06 July 2014 1
TENNICK, Ronald Ritson 12 September 2002 07 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 28 July 2017
AP03 - Appointment of secretary 10 July 2017
AP01 - Appointment of director 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
TM01 - Termination of appointment of director 08 July 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 02 February 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 17 September 2016
CH01 - Change of particulars for director 17 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 September 2014
TM02 - Termination of appointment of secretary 29 August 2014
AP03 - Appointment of secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
225 - Change of Accounting Reference Date 02 October 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.