About

Registered Number: 08204680
Date of Incorporation: 06/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Beech Avenue, Norwich, Norfolk, NR8 6HP

 

Founded in 2012, Taverham High School has its registered office in Norwich, Norfolk, it's status at Companies House is "Active". This business has 37 directors listed as Egleton, Melanie, Carter, Mark Jonathan, Dallas, Carol Yvonne, Duckett, Ian James, Ellis, Joanna, Mitchell, Steven, Papageorgiou, Markella, Sewell, June, Snelling, Barbara, Timbers, Dale, Brown, Marion, Turner, Alison, Aldous, Timothy William, Artis, Stephen Graham, Bullard, David William, Dr, Colman, Ian Richard, Divey, Margaret Ruth, Drummond, Andrew, Ellis, Kerry-ann, Floyd, Samantha Leigh, Foot, Jonathan Paul, Fry, Jeremy Andrew, Garwood, Margaret, Hanson, Verity Jayne, Horrobin, Timothy Michael, Korolus, Andre, Munson, Ronald, Philpot, Sally Katherine, Plater, Elizabeth Sarah, Samuels, Nicola Catherine, Seabrook, Paul, Smith, John David, Struthers, Gavin Hathaway, Taylor, Daniel, Waller, Elizabeth Anne, Whear, Peter Harvey, Wilson, Mary. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Mark Jonathan 04 December 2018 - 1
DALLAS, Carol Yvonne 01 January 2016 - 1
DUCKETT, Ian James 04 December 2018 - 1
ELLIS, Joanna 01 July 2013 - 1
MITCHELL, Steven 11 September 2017 - 1
PAPAGEORGIOU, Markella 04 December 2018 - 1
SEWELL, June 26 April 2018 - 1
SNELLING, Barbara 11 December 2019 - 1
TIMBERS, Dale 01 July 2013 - 1
ALDOUS, Timothy William 30 April 2013 27 November 2013 1
ARTIS, Stephen Graham 01 July 2013 14 June 2016 1
BULLARD, David William, Dr 04 December 2018 25 September 2019 1
COLMAN, Ian Richard 13 March 2014 30 April 2015 1
DIVEY, Margaret Ruth 30 April 2013 17 January 2014 1
DRUMMOND, Andrew 30 April 2013 30 April 2017 1
ELLIS, Kerry-Ann 14 July 2016 13 June 2018 1
FLOYD, Samantha Leigh 30 April 2013 31 August 2013 1
FOOT, Jonathan Paul 30 April 2013 11 December 2015 1
FRY, Jeremy Andrew 30 April 2013 08 September 2015 1
GARWOOD, Margaret 06 September 2012 19 December 2017 1
HANSON, Verity Jayne 30 April 2013 30 April 2017 1
HORROBIN, Timothy Michael 15 October 2015 23 February 2016 1
KOROLUS, Andre 06 September 2012 04 December 2018 1
MUNSON, Ronald 06 September 2012 17 May 2013 1
PHILPOT, Sally Katherine 17 July 2014 13 December 2016 1
PLATER, Elizabeth Sarah 01 September 2014 31 December 2015 1
SAMUELS, Nicola Catherine 10 December 2015 01 March 2019 1
SEABROOK, Paul 01 July 2013 29 January 2016 1
SMITH, John David 30 April 2013 15 July 2019 1
STRUTHERS, Gavin Hathaway 30 April 2013 17 September 2014 1
TAYLOR, Daniel 14 July 2016 10 January 2017 1
WALLER, Elizabeth Anne 30 April 2013 30 April 2018 1
WHEAR, Peter Harvey 01 September 2013 31 January 2015 1
WILSON, Mary 09 March 2017 10 June 2019 1
Secretary Name Appointed Resigned Total Appointments
EGLETON, Melanie 14 July 2016 - 1
BROWN, Marion 06 September 2012 31 December 2013 1
TURNER, Alison 01 January 2014 31 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 17 September 2019
PSC07 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
PSC01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 08 April 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 02 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AA01 - Change of accounting reference date 13 September 2012
NEWINC - New incorporation documents 06 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.