About

Registered Number: 07700611
Date of Incorporation: 11/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Sir Robert Geffery's School School Road, Landrake, Saltash, Cornwall, PL12 5EA

 

Sir Robert Geffery's School was registered on 11 July 2011 with its registered office in Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Crudge, James William, Curtis, Julie Elizabeth Mary, Daniel, Helen Nicola, Dowell, Lynn Margaret, Hasell, Brian John, Hughes, Owain, Jarvis, Jill Melita, Jones, Kathleen Ann, Kellagher, Amanda Louise, Landers, David Alistair Wilson, Williams, Paul Kenneth, Wills, Alison Catherine, Worlidge, David John, Apsley, Samuel Dougan, Bastin, George Alexander, Burrows, Diane, Reverend, Cairncross, Elizabeth Caroline, Charnaud, Harold John, Charnaud, Harold John, Curtis, Julie Elizabeth Mary, Davidson, Mark Anthony Ian, Dr, Davies, Graeme John, Sir, Feldberg, Anne Elizabeth, Gavagh, Spencer George, Stratford De Redcliffe, The Rt Hon The Lord, Gibbens, Gordon Stephen, Griffiths, Malcom, Hughes, Ruth Margaret, Moir, Andrew Peter, Oliver, James Arnold, Poulton, Richard Christopher, Queally, Patrick Gerard, Richards, Claire, Sigrist, Catherine Mary, Reverend, Sutton, Andrew, Twallin, John Randall Charles, Twallin, Richard Charles Roe are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDGE, James William 07 March 2019 - 1
CURTIS, Julie Elizabeth Mary 09 November 2018 - 1
DANIEL, Helen Nicola 01 January 2018 - 1
DOWELL, Lynn Margaret 06 March 2020 - 1
HASELL, Brian John 10 November 2018 - 1
HUGHES, Owain 11 July 2011 - 1
JARVIS, Jill Melita 11 July 2011 - 1
JONES, Kathleen Ann 07 March 2019 - 1
KELLAGHER, Amanda Louise 01 September 2016 - 1
LANDERS, David Alistair Wilson 01 September 2016 - 1
WILLIAMS, Paul Kenneth 10 November 2016 - 1
WILLS, Alison Catherine 01 January 2018 - 1
WORLIDGE, David John 06 March 2020 - 1
APSLEY, Samuel Dougan 11 July 2011 31 July 2013 1
BASTIN, George Alexander 09 November 2017 25 July 2019 1
BURROWS, Diane, Reverend 01 September 2012 31 December 2017 1
CAIRNCROSS, Elizabeth Caroline 01 September 2013 25 July 2019 1
CHARNAUD, Harold John 25 July 2019 31 July 2020 1
CHARNAUD, Harold John 11 July 2011 24 July 2019 1
CURTIS, Julie Elizabeth Mary 11 July 2011 09 November 2018 1
DAVIDSON, Mark Anthony Ian, Dr 17 July 2014 31 December 2019 1
DAVIES, Graeme John, Sir 11 July 2011 01 November 2017 1
FELDBERG, Anne Elizabeth 11 July 2011 01 November 2017 1
GAVAGH, Spencer George, Stratford De Redcliffe, The Rt Hon The Lord 07 March 2019 24 July 2019 1
GIBBENS, Gordon Stephen 12 July 2012 31 December 2016 1
GRIFFITHS, Malcom 11 July 2011 31 October 2018 1
HUGHES, Ruth Margaret 11 July 2011 31 August 2017 1
MOIR, Andrew Peter 11 July 2011 31 August 2016 1
OLIVER, James Arnold 01 September 2013 24 July 2019 1
POULTON, Richard Christopher 11 July 2011 31 July 2013 1
QUEALLY, Patrick Gerard 11 July 2011 31 August 2016 1
RICHARDS, Claire 11 July 2011 31 December 2011 1
SIGRIST, Catherine Mary, Reverend 01 January 2018 31 July 2020 1
SUTTON, Andrew 11 July 2011 31 August 2017 1
TWALLIN, John Randall Charles 11 July 2011 31 July 2013 1
TWALLIN, Richard Charles Roe 05 November 2014 24 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 02 August 2013
RP04 - N/A 22 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA01 - Change of accounting reference date 21 February 2012
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.