About

Registered Number: 07649769
Date of Incorporation: 27/05/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: The Lawns, Gotherington, Cheltenham, Gloucestershire, GL52 9QT

 

Based in Cheltenham in Gloucestershire, Gotherington Primary School was registered on 27 May 2011, it's status at Companies House is "Active". This organisation has 30 directors listed as Newman, Anna Georgina, Kent, Hayley Georgina, Langley, Kate Charlotte, Lawrance, Sally, Longland, Mark Lawrence, Maclay, Sarah, Mintram, Michael Alan, Morrow, Janet Helen, Parker, Sandra Jacqueline, Price, Judith Anne, Poole, Tracey, Williams, Dawn Elizabeth, Alice, Wingate, Claire Lucy, Baynes, Karen Elizabeth, Bower, Pauline Mary, Cosgrove, Yvonne, Cotter, Paul, Davis, Sarah, Harries, Sean John, Holloway, Michael, Rev, Jordan, Benjamin Clive, Letzer, Katharine Emma, Napper, Sara Mary, Price-thomas, Peter David, Reakes, Richard Frank, Reverend, Sharp, Alison Ann, Skinner, Christopher Paul, Warren, Ben, Woolston, Averil, Yeates, Chantel in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Hayley Georgina 17 December 2019 - 1
LANGLEY, Kate Charlotte 23 April 2019 - 1
LAWRANCE, Sally 01 September 2018 - 1
LONGLAND, Mark Lawrence 01 December 2016 - 1
MACLAY, Sarah 28 February 2020 - 1
MINTRAM, Michael Alan 08 July 2019 - 1
MORROW, Janet Helen 23 September 2019 - 1
PARKER, Sandra Jacqueline 02 March 2014 - 1
PRICE, Judith Anne 08 July 2019 - 1
BAYNES, Karen Elizabeth 18 January 2016 18 January 2020 1
BOWER, Pauline Mary 09 May 2012 31 August 2017 1
COSGROVE, Yvonne 27 May 2011 03 February 2014 1
COTTER, Paul 27 May 2011 01 November 2012 1
DAVIS, Sarah 27 May 2011 09 October 2012 1
HARRIES, Sean John 27 May 2011 09 October 2012 1
HOLLOWAY, Michael, Rev 27 May 2011 31 August 2013 1
JORDAN, Benjamin Clive 27 May 2011 31 December 2018 1
LETZER, Katharine Emma 14 November 2016 06 December 2019 1
NAPPER, Sara Mary 01 November 2012 30 October 2016 1
PRICE-THOMAS, Peter David 13 July 2016 27 February 2020 1
REAKES, Richard Frank, Reverend 25 September 2017 31 August 2019 1
SHARP, Alison Ann 27 May 2011 19 June 2012 1
SKINNER, Christopher Paul 12 July 2012 12 July 2016 1
WARREN, Ben 27 May 2011 06 October 2014 1
WOOLSTON, Averil 01 January 2019 22 April 2019 1
YEATES, Chantel 16 October 2014 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Anna Georgina 23 September 2019 - 1
POOLE, Tracey 27 May 2011 01 September 2014 1
WILLIAMS, Dawn Elizabeth, Alice 01 September 2014 07 November 2015 1
WINGATE, Claire Lucy 01 October 2016 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM02 - Termination of appointment of secretary 21 January 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP03 - Appointment of secretary 10 October 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 12 September 2016
AUD - Auditor's letter of resignation 03 June 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 12 February 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 10 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP03 - Appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA01 - Change of accounting reference date 27 May 2011
NEWINC - New incorporation documents 27 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.