About

Registered Number: 02498499
Date of Incorporation: 03/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Mold Road, Ruthin, Denbighshire, LL15 1EE

 

Founded in 1990, Ruthin School Charity are based in Denbighshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Christopher William 08 June 2012 - 1
KERRIGAN, Tracey Oriole, Dr 01 November 2007 - 1
SHARPLES, John Edward 01 November 2008 - 1
ADAMS, Christopher John, Professor 01 November 2007 07 March 2011 1
ARBUTHNOTT, John 19 September 1994 10 July 1998 1
BALE, Anthony Robert 23 November 1998 13 January 2016 1
BELFIELD, Toby James 15 November 2004 04 January 2008 1
CADOGAN, Henry Michael Edward, Colonel 23 November 1998 12 October 2007 1
COTES, David Hewitt 24 November 1997 10 October 2005 1
DIXON, Susanne Elizabeth 10 October 2005 23 January 2008 1
DOUGLAS, Alan Dare 15 November 2004 31 December 2008 1
DOUGLAS, Alan Dare N/A 02 September 1999 1
EVANS, John Stuart 08 June 2012 07 November 2019 1
GLADSTONE, Erskine William, Sir N/A 15 May 1992 1
GREET, Pamela Mary 26 September 2012 05 July 2013 1
HARDING, Douglas John, Lieutenant Colonel 02 September 1999 07 October 2003 1
HEYS, Bruce Marsden Rigby N/A 31 January 2006 1
JACOBS, John Nicolas 24 November 1997 30 November 2007 1
JONES, Nicholas John 14 December 2006 04 March 2011 1
MCGILL, Jane Anne 18 May 1998 01 November 2004 1
PEARSE, Lynn 05 March 1993 09 October 2006 1
RATHBONE, Susan Kennedy N/A 31 August 2000 1
ROBERTS, Glyn Hywel, Dr 30 May 2014 24 January 2020 1
RUSHWORTH, Geoffrey, Dr N/A 19 May 1997 1
SWIFT, David Rowland, His Honour Judge N/A 01 November 2004 1
TAYLOR, John Stephen 19 September 1994 30 September 1996 1
TRIGGER, Ian, Ma Llm 14 December 2006 08 February 2020 1
WILLAN, Susan Jean 01 March 2010 31 August 2011 1
WILLIAMS, Frederick Wynne N/A 25 November 1996 1
WILLIAMS, John Peter 15 November 2004 04 June 2011 1
Secretary Name Appointed Resigned Total Appointments
GRENFELL-MARTEN, Nicholas James 08 April 2020 - 1
SMITH, Paul Brownlee 01 September 2000 12 October 2007 1
WILKINSON, John Walter N/A 30 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 09 April 2020
AP03 - Appointment of secretary 09 April 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 16 November 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 April 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 18 January 2016
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 19 April 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AA - Annual Accounts 11 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 08 March 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 29 April 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
395 - Particulars of a mortgage or charge 02 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 17 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
395 - Particulars of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 26 August 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 05 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
RESOLUTIONS - N/A 03 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 20 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
288 - N/A 28 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 16 December 1993
395 - Particulars of a mortgage or charge 11 December 1993
363b - Annual Return 27 April 1993
288 - N/A 29 March 1993
AA - Annual Accounts 22 October 1992
288 - N/A 10 July 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 03 December 1991
MEM/ARTS - N/A 15 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
CERTNM - Change of name certificate 21 June 1991
CERTNM - Change of name certificate 21 June 1991
363b - Annual Return 18 June 1991
288 - N/A 11 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

Supplemental deed 02 April 2012 Outstanding

N/A

Legal charge 02 April 2012 Outstanding

N/A

Supplemental deed 02 April 2012 Outstanding

N/A

Legal charge 02 April 2012 Outstanding

N/A

Debenture 25 October 2011 Outstanding

N/A

Legal mortgage 04 December 2009 Fully Satisfied

N/A

Legal charge 11 November 2008 Outstanding

N/A

Legal mortgage 07 April 2003 Fully Satisfied

N/A

Charge 07 August 2000 Fully Satisfied

N/A

Charge 07 August 2000 Fully Satisfied

N/A

Charge 07 August 2000 Fully Satisfied

N/A

Legal charge 07 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.