About

Registered Number: 05196298
Date of Incorporation: 03/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

 

Established in 2004, Gresham's School has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Dwyer, Jennifer Claire, Fforde, James, Gorton, Simon Neville, Maunder Taylor, James William, Meyrick, Jonathan, The Rt Rev'd, Morgan, James Kenrick, Oldfield, Stephen Mark, Robertson, David Argyll, Rubin, Susan Penelope-ann, Dr, Walwyn, Rosamund Jane, Youngs, Nick Gerald, Godfrey, Alan, Boag, Colin James, Major General, Cabbell Manners, Benjamin, Cotterell, Julian, Edwards, Michael Hamer, Graham, Virginia Raymonde, Lennane, Susan Margaret, Dr, Martin, Kit, Monbiot, Rosalie Vivien Gresham, Portsmouth, Quentin Gerard Carew, The Earl Of, Scott, Diana Brocklebank, Smart, Susan, Soames, Susanna, Waterson, Imogen Margaret, Dr are listed as directors of Gresham's School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Jennifer Claire 21 June 2019 - 1
FFORDE, James 27 June 2014 - 1
GORTON, Simon Neville 28 September 2012 - 1
MAUNDER TAYLOR, James William 23 March 2017 - 1
MEYRICK, Jonathan, The Rt Rev'D 25 November 2011 - 1
MORGAN, James Kenrick 03 May 2013 - 1
OLDFIELD, Stephen Mark 04 May 2012 - 1
ROBERTSON, David Argyll 21 June 2019 - 1
RUBIN, Susan Penelope-Ann, Dr 24 June 2016 - 1
WALWYN, Rosamund Jane 09 December 2016 - 1
YOUNGS, Nick Gerald 20 March 2020 - 1
BOAG, Colin James, Major General 27 September 2013 28 September 2016 1
CABBELL MANNERS, Benjamin 18 May 2006 02 July 2010 1
COTTERELL, Julian 25 August 2004 27 June 2009 1
EDWARDS, Michael Hamer 25 August 2004 28 June 2013 1
GRAHAM, Virginia Raymonde 26 June 2015 21 June 2019 1
LENNANE, Susan Margaret, Dr 25 August 2004 28 February 2006 1
MARTIN, Kit 02 July 2010 30 November 2012 1
MONBIOT, Rosalie Vivien Gresham 25 August 2004 26 June 2015 1
PORTSMOUTH, Quentin Gerard Carew, The Earl Of 15 May 2007 31 January 2012 1
SCOTT, Diana Brocklebank 01 September 2012 26 June 2015 1
SMART, Susan 29 June 2012 23 June 2017 1
SOAMES, Susanna 25 August 2004 02 July 2010 1
WATERSON, Imogen Margaret, Dr 25 August 2004 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Alan 10 October 2008 10 April 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 15 May 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 08 August 2019
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 21 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 15 January 2018
MR01 - N/A 17 October 2017
MR01 - N/A 17 October 2017
MR01 - N/A 17 October 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA01 - Change of accounting reference date 15 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 03 October 2013
CH01 - Change of particulars for director 26 September 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 22 March 2011
RESOLUTIONS - N/A 21 March 2011
MEM/ARTS - N/A 21 March 2011
RESOLUTIONS - N/A 24 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 05 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA01 - Change of accounting reference date 12 July 2010
AA - Annual Accounts 22 April 2010
AUD - Auditor's letter of resignation 12 April 2010
MISC - Miscellaneous document 23 March 2010
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 08 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

Legal charge 06 December 2007 Outstanding

N/A

Legal charge 19 March 2007 Outstanding

N/A

Legal charge 23 January 2007 Outstanding

N/A

Legal charge 23 January 2007 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Debenture 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.