About

Registered Number: 07728265
Date of Incorporation: 03/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Field Court Junior School Courtfield Road, Quedgeley, Gloucester, GL2 4UF

 

Established in 2011, Field Court Junior School are based in Gloucester, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Kelly Joanne Christina 17 October 2018 - 1
MACEY-MICHAEL, Anna 17 October 2018 - 1
WATTS, Andrew Christopher 17 October 2018 - 1
ALLSOPP, Sharon Marie 27 November 2013 01 September 2014 1
ANDREWS, Ann 03 August 2011 14 September 2014 1
ARMSTRONG, Kelly Joanne Christina 03 August 2011 17 October 2018 1
BADHAM, Sarah Louise 03 August 2011 17 October 2018 1
BROWN, Julia Alison 10 February 2012 17 October 2018 1
BUTLER, Elaine 10 February 2012 15 October 2015 1
DELANEY, Angela Siobhan 03 August 2011 07 February 2012 1
DUKULAY, Caroline 10 February 2012 01 September 2014 1
FRISBY, Elizabeth Ann 03 August 2011 17 October 2018 1
GOUGH, Richard Francis Steven 03 August 2011 19 July 2013 1
GRIFFITHS, Kalvyn David 03 August 2011 01 February 2012 1
JAMES, Neil Stuart 27 November 2013 17 October 2018 1
JONES, Margaret Mary 03 August 2011 11 February 2013 1
MACEY-MICHAEL, Anna Michelle 18 January 2017 17 October 2018 1
MCFADDEN, Stephen James 17 October 2018 31 July 2020 1
MCFADDEN, Stephen James, Nr 01 November 2015 17 October 2018 1
MIDDLETON, Richard Waldermar 17 October 2018 01 October 2019 1
MIDDLETON, Richard Waldemar 01 September 2014 17 October 2018 1
MORRIS, Michael 03 August 2011 17 October 2018 1
MOSELEY, Oliver John 19 November 2014 30 July 2017 1
SHAIKH, Ellen Marie 03 August 2011 17 October 2018 1
THOMPSON, Fiona Christine 01 November 2015 17 October 2018 1
THURLOW, Donna Clare 03 August 2011 15 October 2015 1
WATTS, Andrew 06 August 2018 17 October 2018 1
WOOD, Jonathan Charles 18 January 2017 28 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BRADFORD, Jodi 01 January 2020 - 1
GOLDSBY, Lisa Marie 18 September 2019 31 December 2019 1
HOLLINGSWORTH, Sarah Ann 01 January 2015 18 September 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP03 - Appointment of secretary 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
AA - Annual Accounts 23 January 2020
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 26 August 2019
RESOLUTIONS - N/A 04 February 2019
MA - Memorandum and Articles 04 February 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
AP01 - Appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
TM01 - Termination of appointment of director 27 October 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 12 March 2017
AP01 - Appointment of director 12 March 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AP03 - Appointment of secretary 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
NEWINC - New incorporation documents 03 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.