About

Registered Number: 00331034
Date of Incorporation: 26/08/1937 (86 years and 9 months ago)
Company Status: Active
Registered Address: The Heritage, Wolseley Bridge, Stafford, ST17 0XL,

 

Established in 1937, St. Bedes School Ltd are based in Stafford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Hazle, Helena, Stafford Northcote, Hilary Jane Carless, Stafford-northcote, Charles, Stafford-northcote, Hugh Cecil Bernard Camden, Stafford-northcote, Winifreda Marguerite Iola, Stafford Northcote, Helena Jane Alice, Stafford Northcote, Winifreda Marguerite Iola, Stafford-northcote, Amyas Henry, Stafford-northcote, Cecil Henry, Stafford-northcote, Julia Marguerite Mary for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLE, Helena 11 June 2020 - 1
STAFFORD NORTHCOTE, Hilary Jane Carless 11 June 2020 - 1
STAFFORD-NORTHCOTE, Charles 01 January 2011 - 1
STAFFORD-NORTHCOTE, Hugh Cecil Bernard Camden N/A - 1
STAFFORD NORTHCOTE, Helena Jane Alice 11 October 2011 31 December 2013 1
STAFFORD NORTHCOTE, Winifreda Marguerite Iola 01 April 2005 26 September 2007 1
STAFFORD-NORTHCOTE, Amyas Henry N/A 21 March 2020 1
STAFFORD-NORTHCOTE, Cecil Henry N/A 20 April 2003 1
STAFFORD-NORTHCOTE, Julia Marguerite Mary N/A 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD-NORTHCOTE, Winifreda Marguerite Iola N/A 26 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 23 June 2020
PSC07 - N/A 23 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 21 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AR01 - Annual Return 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 01 September 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 01 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 29 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 June 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 08 September 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 13 March 1990
363 - Annual Return 13 October 1989
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 28 October 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 21 May 1987
395 - Particulars of a mortgage or charge 03 February 1984
MISC - Miscellaneous document 26 August 1937
NEWINC - New incorporation documents 26 August 1937

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 2009 Outstanding

N/A

Debenture 03 November 2009 Outstanding

N/A

Legal charge 17 January 1964 Outstanding

N/A

Memorandum of deposit 10 December 1962 Fully Satisfied

N/A

Debenture 19 November 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.