About

Registered Number: 01204450
Date of Incorporation: 20/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: 454 London Rd, Leicester, LE2 2PP

 

Leicester High School Charitable Trust Ltd was registered on 20 March 1975 with its registered office in the United Kingdom, it's status at Companies House is "Active". Mackay, Edwena Jayne, Allen, John Albert, Joannou, Michael, Leah, Tim, Mayes, Kay, Neilson, Mary, Morris, Anne Elizabeth, Nightingale, Thomas Barry, Tomlinson, Jeremy, Bolland, Denise Patricia, Callaghan, Colin Terry, Davidson, Diana Rosemary West, Doleman, Bridgett Rosemary, Dunham, Helen, England, Gillian Louise, Francis, Charles Peter, Gregory, James Edward Charles, Henwood, John Keith, Jones, Adrian, Revd, Nightingale, Tomas Barry, Norris, Graham, Parkin, Ann Cecilia, Rodgers, Anthony John, Sheldon, Meera, Sol, Sood, Anil Kumar, Dr, Thatcher, Debra Ann, Walker, Muriel Helena, Dr, Warren Mccaughey, Hilary Jane, Williams, Anthony are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John Albert 20 May 2013 - 1
JOANNOU, Michael 31 January 2018 - 1
LEAH, Tim 04 July 2014 - 1
MAYES, Kay 23 May 2016 - 1
NEILSON, Mary 16 March 2009 - 1
BOLLAND, Denise Patricia 17 May 2004 28 November 2011 1
CALLAGHAN, Colin Terry 19 March 2012 05 July 2013 1
DAVIDSON, Diana Rosemary West 19 February 1996 26 November 2007 1
DOLEMAN, Bridgett Rosemary N/A 31 August 1992 1
DUNHAM, Helen 04 December 2000 30 June 2006 1
ENGLAND, Gillian Louise N/A 31 August 1992 1
FRANCIS, Charles Peter N/A 17 February 1992 1
GREGORY, James Edward Charles 30 November 2015 31 December 2017 1
HENWOOD, John Keith N/A 12 September 1994 1
JONES, Adrian, Revd 31 January 2018 13 September 2019 1
NIGHTINGALE, Tomas Barry 14 February 2000 31 August 2002 1
NORRIS, Graham 28 November 2005 09 April 2011 1
PARKIN, Ann Cecilia 17 February 1992 31 January 1994 1
RODGERS, Anthony John 16 March 2009 30 May 2012 1
SHELDON, Meera, Sol 15 October 2001 22 November 2010 1
SOOD, Anil Kumar, Dr 30 January 2012 27 February 2013 1
THATCHER, Debra Ann 06 October 1997 05 October 1998 1
WALKER, Muriel Helena, Dr 09 October 2000 10 June 2002 1
WARREN MCCAUGHEY, Hilary Jane 15 October 2010 01 December 2014 1
WILLIAMS, Anthony 23 May 2005 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Edwena Jayne 01 October 2013 - 1
MORRIS, Anne Elizabeth 28 November 2005 27 August 2012 1
NIGHTINGALE, Thomas Barry N/A 31 January 2000 1
TOMLINSON, Jeremy 10 September 2012 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 11 November 2013
AP03 - Appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 December 2012
AP03 - Appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
TM01 - Termination of appointment of director 18 June 2012
MISC - Miscellaneous document 23 April 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
RESOLUTIONS - N/A 02 June 2011
TM01 - Termination of appointment of director 21 April 2011
RESOLUTIONS - N/A 14 February 2011
AR01 - Annual Return 17 December 2010
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 December 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 14 December 2006
225 - Change of Accounting Reference Date 07 December 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 09 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
RESOLUTIONS - N/A 15 November 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 23 February 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 18 February 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 17 February 1998
RESOLUTIONS - N/A 23 December 1997
MEM/ARTS - N/A 23 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
395 - Particulars of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 01 July 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 January 1997
288 - N/A 02 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 February 1996
288 - N/A 19 May 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 07 March 1995
288 - N/A 21 September 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 15 February 1994
363s - Annual Return 03 March 1993
288 - N/A 03 March 1993
AA - Annual Accounts 03 March 1993
288 - N/A 18 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 24 February 1992
288 - N/A 15 January 1992
288 - N/A 17 December 1991
288 - N/A 25 September 1991
288 - N/A 17 July 1991
RESOLUTIONS - N/A 15 March 1991
CERTNM - Change of name certificate 15 March 1991
CERTNM - Change of name certificate 15 March 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
363 - Annual Return 27 February 1990
AA - Annual Accounts 31 January 1990
288 - N/A 17 October 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 20 February 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
288 - N/A 23 March 1988
AA - Annual Accounts 22 January 1988
288 - N/A 22 January 1988
363 - Annual Return 22 January 1988
363 - Annual Return 19 March 1987
288 - N/A 19 March 1987
AA - Annual Accounts 22 December 1986
MISC - Miscellaneous document 20 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 November 2009 Outstanding

N/A

Legal mortgage 23 June 1997 Fully Satisfied

N/A

Legal mortgage 23 June 1997 Fully Satisfied

N/A

Legal mortgage 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.