About

Registered Number: 08174462
Date of Incorporation: 09/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Shipston High School, Darlingscote Road, Shipston-On-Stour, CV36 4DY

 

Shipston High School was setup in 2012, it's status is listed as "Active". The current directors of the organisation are listed as Atkins, Colin Peter, Baldwin, Richard Henry, Beeton, David George Ross, Chapman, Paul Gregory, Cooper, Ian Christopher, Hudson, Frances, Martin, Jane Elizabeth, Punt, Brian, Saunders, Gavin Piers, Seaby, Paul Spencer, Wilson, Timothy, Meads, Yuhong, Armstrong, Robert Michael, Baker, Jonathan, Bowers, Mark, Davies, Sarah, Feary, Gary, Gaymond, Karen Elizabeth, Jones, Catherine, Kovacs, Carolina Margaret, Macpherson, Robert, Martin, Jane Elizabeth, Rathkey, Paul, Russel, Trevor William Joseph, Singleton, Mark Anthony, Taylor, Timothy Robert, Tromans, Graham, Warren, Adam, Wignall, Gary Shane, Willis, Richard Martin, Dr, Willis, Richard Martin at Companies House. Currently we aren't aware of the number of employees at the Shipston High School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Richard Henry 01 December 2014 - 1
BEETON, David George Ross 10 September 2012 - 1
CHAPMAN, Paul Gregory 10 September 2012 - 1
COOPER, Ian Christopher 02 September 2019 - 1
HUDSON, Frances 01 September 2017 - 1
MARTIN, Jane Elizabeth 02 September 2019 - 1
PUNT, Brian 10 December 2013 - 1
SAUNDERS, Gavin Piers 01 September 2015 - 1
SEABY, Paul Spencer 26 November 2019 - 1
WILSON, Timothy 06 April 2016 - 1
ARMSTRONG, Robert Michael 09 August 2012 15 March 2019 1
BAKER, Jonathan 09 August 2012 31 August 2015 1
BOWERS, Mark 31 March 2014 31 December 2015 1
DAVIES, Sarah 03 April 2014 31 August 2020 1
FEARY, Gary 09 August 2012 01 November 2015 1
GAYMOND, Karen Elizabeth 10 September 2012 31 August 2017 1
JONES, Catherine 10 September 2012 10 December 2013 1
KOVACS, Carolina Margaret 03 April 2014 31 August 2020 1
MACPHERSON, Robert 10 December 2013 31 August 2018 1
MARTIN, Jane Elizabeth 10 September 2012 31 July 2016 1
RATHKEY, Paul 10 September 2012 02 May 2014 1
RUSSEL, Trevor William Joseph 02 June 2014 15 March 2019 1
SINGLETON, Mark Anthony 29 April 2014 01 September 2015 1
TAYLOR, Timothy Robert 28 September 2016 31 December 2017 1
TROMANS, Graham 10 September 2012 10 December 2013 1
WARREN, Adam 03 April 2014 10 June 2016 1
WIGNALL, Gary Shane 10 September 2012 27 November 2013 1
WILLIS, Richard Martin, Dr 01 January 2017 22 October 2019 1
WILLIS, Richard Martin 10 September 2012 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Colin Peter 10 June 2019 - 1
MEADS, Yuhong 09 August 2012 09 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 05 October 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 15 November 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
NEWINC - New incorporation documents 09 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.