About

Registered Number: 03561879
Date of Incorporation: 11/05/1998 (26 years ago)
Company Status: Active
Registered Address: The King's School Ely, Barton Road, Ely, Cambridgeshire, CB7 4DB

 

Having been setup in 1998, King's School Ely Enterprises Ltd has its registered office in Ely in Cambridgeshire, it has a status of "Active". This business has 6 directors listed as Axworthy, Roger Leonard, Dr, Attwater, John Francis, East, Amanda Hazell, Martin-redman, Fanella, Drew, Simon Richard, Ayers, Jonathan Mowbray in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWATER, John Francis 01 December 2019 - 1
EAST, Amanda Hazell 19 June 2019 - 1
MARTIN-REDMAN, Fanella 01 September 2016 - 1
AYERS, Jonathan Mowbray 11 May 1998 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
AXWORTHY, Roger Leonard, Dr 14 March 2018 - 1
DREW, Simon Richard 01 December 2014 14 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 08 May 2018
AP03 - Appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 March 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
MISC - Miscellaneous document 24 July 2014
AUD - Auditor's letter of resignation 24 July 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 31 March 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 11 May 2009
353 - Register of members 11 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 05 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2007
353 - Register of members 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
225 - Change of Accounting Reference Date 23 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.