About

Registered Number: 08168813
Date of Incorporation: 06/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Old Basford School Percy Street, Old Basford, Nottingham, Nottinghamshire, NG6 0GF

 

Old Basford School was registered on 06 August 2012 and has its registered office in Nottinghamshire. We do not know the number of employees at this organisation. Green, Tina, Adewoye, Marguerite Houriyyah, Appleby, Daniel, Brownlie, Sharon, Dawe, Natasha, Eaglesfield, Clare, Eniola, Deborah, James, Natalie, Lawson, David John, Makings, Suzanne, Pile, David, Rev, Priddy, Katherine, Ross, Jamie Costa, Salmon, Simon Paul, Shah, Pareshkumar, Shaw, Victoria Lisa, Harvey, Rachael Anne, Barnes, Carmen, Beers, Tracy Michelle, Clifford, Elaine Mary, Cresswell, Susan, Dimaline, Julie, Duffin, Laura, Duffus-palmer, Angela Patricia, Green, Jonathan David, Holland, Steve, Hyde, Alison, Jones, Adam, Mills, Rebecca Jane, Munir, Ruksana, Munir, Tanweer, Nettleship, Emma, Ogbata, Nicole, Precious, Mark Burton, Rutherford, Fiona, Sadeghian-naini, Orash, Shah, Mobeen, Sharpe, Jenny Marie, Stevenson, Lyn, Thomas, Jayne Louise, Wardle, Samantha, Webb, Zena are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEWOYE, Marguerite Houriyyah 16 May 2018 - 1
APPLEBY, Daniel 18 November 2015 - 1
BROWNLIE, Sharon 06 November 2017 - 1
DAWE, Natasha 16 May 2018 - 1
EAGLESFIELD, Clare 27 November 2018 - 1
ENIOLA, Deborah 05 February 2019 - 1
JAMES, Natalie 26 March 2015 - 1
LAWSON, David John 06 August 2012 - 1
MAKINGS, Suzanne 07 February 2018 - 1
PILE, David, Rev 06 November 2017 - 1
PRIDDY, Katherine 27 November 2018 - 1
ROSS, Jamie Costa 16 September 2019 - 1
SALMON, Simon Paul 15 October 2014 - 1
SHAH, Pareshkumar 16 May 2018 - 1
SHAW, Victoria Lisa 01 September 2017 - 1
BARNES, Carmen 22 March 2013 26 June 2015 1
BEERS, Tracy Michelle 06 August 2012 02 April 2013 1
CLIFFORD, Elaine Mary 06 August 2012 20 November 2012 1
CRESSWELL, Susan 06 August 2012 05 May 2014 1
DIMALINE, Julie 06 August 2012 31 August 2018 1
DUFFIN, Laura 27 November 2018 16 September 2019 1
DUFFUS-PALMER, Angela Patricia 06 August 2012 12 June 2013 1
GREEN, Jonathan David 20 March 2014 14 November 2014 1
HOLLAND, Steve 15 October 2014 31 August 2017 1
HYDE, Alison 06 August 2012 09 April 2013 1
JONES, Adam 29 June 2016 07 February 2018 1
MILLS, Rebecca Jane 06 August 2012 20 July 2014 1
MUNIR, Ruksana 14 October 2015 31 August 2017 1
MUNIR, Tanweer 22 March 2013 14 October 2015 1
NETTLESHIP, Emma 20 March 2014 22 September 2016 1
OGBATA, Nicole 24 November 2014 04 September 2017 1
PRECIOUS, Mark Burton 06 August 2012 31 August 2017 1
RUTHERFORD, Fiona 04 October 2017 18 July 2018 1
SADEGHIAN-NAINI, Orash 06 November 2017 14 September 2018 1
SHAH, Mobeen 17 November 2015 31 August 2017 1
SHARPE, Jenny Marie 06 August 2012 13 March 2015 1
STEVENSON, Lyn 06 August 2012 23 June 2015 1
THOMAS, Jayne Louise 06 August 2012 02 February 2015 1
WARDLE, Samantha 26 March 2015 01 October 2018 1
WEBB, Zena 06 August 2012 07 February 2018 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Tina 01 September 2017 - 1
HARVEY, Rachael Anne 06 August 2012 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 27 September 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 27 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AP03 - Appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
NEWINC - New incorporation documents 06 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.