About

Registered Number: 03394895
Date of Incorporation: 30/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: North Road, Bath, BA2 6HU

 

King Edward's School, Bath was registered on 30 June 1997, it has a status of "Active". There are 41 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Ian Alexander 26 June 2019 - 1
BOYCE, Thomas Robert John 30 June 2016 - 1
COBB, Philip Gavin 01 April 2011 - 1
COLSTON, Catherine Ann 29 June 2011 - 1
COOMBE, Simon Hugh Jackson 23 September 2016 - 1
ISHERWOOD, John 22 January 2002 - 1
MILLAR, Ann Brigid, Professor 17 March 2017 - 1
MORLEY, Bernard John, Professor 25 June 2015 - 1
MORSLEY, Alan John 01 September 2007 - 1
STEVENS, Richard Paul 03 December 2010 - 1
THOMSON, Winifred 24 October 2003 - 1
VON ARX, Otto Albert 26 June 2019 - 1
BIGWOOD, Fiona Vivienne 04 December 2009 18 September 2015 1
BUCKINGHAM, Patricia 30 June 1997 25 November 2005 1
COOMBE, Simon Hugh Jackson 13 February 2008 06 June 2009 1
COOMBS, Laurence John 17 November 1998 21 November 2001 1
FORD, Ivan David, Professor 17 November 1998 23 September 2005 1
GOURLEY, Fiona Grace 21 September 2012 30 June 2016 1
GREENING, Andrew Victor John 18 January 2000 18 March 2010 1
HARVEY, Andrew John 01 October 2002 29 August 2012 1
HEAD, Peter James 30 June 1997 14 July 1999 1
JOAKIM, Sandra 17 November 1998 02 July 2003 1
KEMP, Richard Geoffrey Horsford 23 September 2011 30 June 2016 1
KING, Steven Fraser 05 March 2004 24 March 2011 1
LAKEN, Elaine Anne 21 March 2000 24 October 2003 1
MANNINGS, William Anthony 17 November 1998 22 March 2012 1
MCDANIEL, Duncan 17 December 1998 26 April 1999 1
NG, Lu Pat 23 March 1999 12 February 2002 1
RANDLE, Fiona Mary 17 December 2003 06 December 2010 1
ROBERTSON, Iain, Dr 13 February 2008 03 December 2010 1
RUTHERFORD, Mark, District Judge 30 June 1997 31 July 2000 1
SINGH, Arbinder 17 November 1998 08 December 2004 1
TIMBRELL-WHITTLE, Roderick Donald 05 September 2006 30 June 2016 1
WARD, Christopher 25 September 2001 25 September 2006 1
WEAVER, Michael John 30 June 1997 16 November 2002 1
WILSON, Brian John 03 August 1997 13 July 2005 1
WROUGHTON, John Presbury 20 October 2004 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Jonathan Mark Cook 01 May 2013 - 1
JOHNSON, William Terence 18 January 2000 12 April 2002 1
ROWELL, Jane Irene 12 April 2002 24 May 2013 1
SIDERFIN, Robert Arthur Charles 30 June 1997 18 January 2000 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 22 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 24 April 2018
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 April 2016
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 August 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
RESOLUTIONS - N/A 19 July 2006
CERTNM - Change of name certificate 14 July 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
RESOLUTIONS - N/A 08 December 1998
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 13 August 1997
225 - Change of Accounting Reference Date 23 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2008 Outstanding

N/A

Legal mortgage 01 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.