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.
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 |
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 |
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 |