About

Registered Number: 07489196
Date of Incorporation: 11/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Podsmead Road, Gloucester, GL2 5AE

 

The Crypt School was setup in 2011. The organisation has 31 directors listed as Hitchings, Joanne Claire, Borley, Alison Margaret, Crellin, Virginia Madeleine, Dyer, Nicholas Charles, Goga, Ahmed, Green, Dylan Brian, Handley, Jonathan, Hollywood, Ciaran, James, Richard Daniel, Jones, Rachael Jane, Powles, Thomas James Joseph, Whitman, Birgit, Baker, Richard, Barrett, Katherine Anne, Bird, Jeremy, Birkett, Andrew, Blade, Robert, Boobyer, Emma, Burdett, Patricia, Campbell, Ann Maree, Chad-daniels, Clare, Coates, John Desmond, Evans, Michael John, Hall, David, Horsey, John, Kingston, Robert, Price, James Edward, Smith, Jason, Stevens, Grant Edward, Taylor, Gordon, Webster, Glenn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLEY, Alison Margaret 01 April 2015 - 1
CRELLIN, Virginia Madeleine 01 April 2019 - 1
DYER, Nicholas Charles 01 April 2015 - 1
GOGA, Ahmed 14 September 2020 - 1
GREEN, Dylan Brian 01 April 2015 - 1
HANDLEY, Jonathan 01 April 2019 - 1
HOLLYWOOD, Ciaran 14 March 2019 - 1
JAMES, Richard Daniel 11 January 2011 - 1
JONES, Rachael Jane 05 December 2016 - 1
POWLES, Thomas James Joseph 14 September 2020 - 1
WHITMAN, Birgit 07 October 2013 - 1
BAKER, Richard 04 April 2011 13 July 2012 1
BARRETT, Katherine Anne 04 April 2011 31 August 2014 1
BIRD, Jeremy 04 April 2011 03 July 2017 1
BIRKETT, Andrew 04 April 2011 13 July 2012 1
BLADE, Robert 12 October 2015 03 February 2016 1
BOOBYER, Emma 22 March 2018 10 July 2020 1
BURDETT, Patricia 04 April 2011 31 March 2015 1
CAMPBELL, Ann Maree 04 April 2011 28 January 2013 1
CHAD-DANIELS, Clare 05 November 2012 12 July 2016 1
COATES, John Desmond 23 March 2016 04 September 2017 1
EVANS, Michael John 07 October 2013 12 July 2016 1
HALL, David 06 July 2015 17 October 2018 1
HORSEY, John 04 April 2011 30 September 2014 1
KINGSTON, Robert 04 April 2011 18 July 2011 1
PRICE, James Edward 12 October 2015 04 December 2017 1
SMITH, Jason 05 December 2016 25 January 2020 1
STEVENS, Grant Edward 04 April 2011 08 May 2017 1
TAYLOR, Gordon 04 April 2011 31 March 2015 1
WEBSTER, Glenn 11 January 2011 09 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HITCHINGS, Joanne Claire 11 January 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 13 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AA01 - Change of accounting reference date 06 May 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.