About

Registered Number: 02081261
Date of Incorporation: 05/12/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Old Deanery, The Cathedral Close, Hereford, Herefordshire, HR1 2NG

 

Based in Herefordshire, Hereford Cathedral School was registered on 05 December 1986, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of Hereford Cathedral School are listed as Pizii, Robert Liugi, Ashcroft, David William Joseph, Preece, Jonathan Derek, Jones, Simon Terry, Langstaff, Francis David, Millar, Jacqueline Margaret, Moon, Norman John, Hereford Cathedral School, Bradshaw, Doreen Ann, Bull, Oliver Richard Silvester, Butler, David Alan Roy, Rev, Chapman, John Anthony, Deval-reed, Jacquelyne, Ferguson, Susan Rose, Dr, Glover, Lisa Catherine, Haydn Jones, Robert, Morris, William Thomas, Mynors, Fiona Bridget, Oliver Davies, Valerie Natasha Vanessa, Poole, Christopher James, Rhodes, Richard George Nicolas, Rowett, John Spencer, Seal, Louise Ann, Doctor, Warren, Jennet Mary Lloyd, Williams, Peter Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, David William Joseph 21 November 2019 - 1
PREECE, Jonathan Derek 12 January 2017 - 1
BRADSHAW, Doreen Ann 02 July 2003 01 September 2016 1
BULL, Oliver Richard Silvester N/A 31 July 1997 1
BUTLER, David Alan Roy, Rev 20 January 2005 10 June 2005 1
CHAPMAN, John Anthony 01 September 1996 31 August 1997 1
DEVAL-REED, Jacquelyne 24 November 2017 01 June 2019 1
FERGUSON, Susan Rose, Dr N/A 31 July 1997 1
GLOVER, Lisa Catherine 17 October 2016 31 August 2019 1
HAYDN JONES, Robert 01 September 2001 01 September 2017 1
MORRIS, William Thomas 01 August 2000 31 July 2007 1
MYNORS, Fiona Bridget 07 March 2008 31 December 2014 1
OLIVER DAVIES, Valerie Natasha Vanessa 07 March 2008 01 September 2017 1
POOLE, Christopher James 10 July 2007 08 December 2011 1
RHODES, Richard George Nicolas 16 September 2003 31 December 2006 1
ROWETT, John Spencer 28 June 1994 14 July 2001 1
SEAL, Louise Ann, Doctor 01 September 1997 15 July 2011 1
WARREN, Jennet Mary Lloyd 01 September 1997 31 December 2006 1
WILLIAMS, Peter Henry 11 November 1993 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
PIZII, Robert Liugi 28 April 2014 - 1
JONES, Simon Terry 01 October 2004 31 August 2009 1
LANGSTAFF, Francis David N/A 31 August 2003 1
MILLAR, Jacqueline Margaret 01 September 2009 31 August 2011 1
MOON, Norman John 01 September 2011 31 December 2013 1
HEREFORD CATHEDRAL SCHOOL 01 September 2009 01 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 01 December 2018
MR01 - N/A 18 July 2018
MR01 - N/A 18 July 2018
MR01 - N/A 18 July 2018
MR01 - N/A 30 May 2018
AUD - Auditor's letter of resignation 08 May 2018
AP01 - Appointment of director 04 December 2017
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 17 February 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AUD - Auditor's letter of resignation 29 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP03 - Appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
MR01 - N/A 06 August 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
395 - Particulars of a mortgage or charge 20 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
RESOLUTIONS - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 26 May 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
395 - Particulars of a mortgage or charge 21 January 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
AA - Annual Accounts 25 March 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
363s - Annual Return 11 December 1996
288 - N/A 13 September 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 15 January 1996
395 - Particulars of a mortgage or charge 22 September 1995
288 - N/A 24 July 1995
288 - N/A 15 May 1995
AA - Annual Accounts 14 March 1995
288 - N/A 08 January 1995
363s - Annual Return 06 December 1994
288 - N/A 14 July 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 10 January 1994
288 - N/A 20 December 1993
288 - N/A 14 December 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 08 February 1993
288 - N/A 28 January 1993
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 27 January 1992
288 - N/A 21 November 1991
288 - N/A 20 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 21 June 1990
288 - N/A 09 April 1990
363 - Annual Return 21 March 1990
288 - N/A 18 July 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 30 June 1988
RESOLUTIONS - N/A 16 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1988
REREG(U) - N/A 09 December 1986
NEWINC - New incorporation documents 05 December 1986
CERTINC - N/A 05 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Mortgage deed 16 May 2008 Outstanding

N/A

Mortgage 19 January 2000 Outstanding

N/A

Legal mortgage 14 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.