About

Registered Number: 07408229
Date of Incorporation: 14/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: THE BURSAR, Kings House, 15 Surrey Street, Norwich, Norfolk, NR1 3NX

 

The Free School Norwich was registered on 14 October 2010 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". This company has 29 directors listed as Bunn, Faye, James, Carole, Nash, Richard Manton, Rix, Jaime, Sands, Mike, Sidney-roberts, Tania Lorraine, Skeggs, Andrew, Virgoe, Julia, Margand, Roger Patrick, Atkinson, Sharon King, Burdett, Michelle Louise, Collier, Emma Mary, Don, Graham, Dunnill, Sarah Jane, Edwards, Aiden James Alexander, Ghimire, Dev, Hodds, Catherine Frances, Howe, Patricia Margaret, Langford, Polly Anne, Lee, Lisa Marie, Little, Antony Daniel, Sands, Susan Joan, Starr, Sean, Dr, Stevens, Gareth Robert, Sweet, Donna Elaine, Tapping, Paul Jonathan, Waring, Helen Louise, Webster, Darren Mark, Woodhouse, Christopher David in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Faye 29 January 2020 - 1
JAMES, Carole 03 June 2020 - 1
NASH, Richard Manton 23 January 2016 - 1
RIX, Jaime 29 January 2020 - 1
SANDS, Mike 27 November 2019 - 1
SIDNEY-ROBERTS, Tania Lorraine 24 November 2010 - 1
SKEGGS, Andrew 17 May 2017 - 1
VIRGOE, Julia 03 June 2020 - 1
ATKINSON, Sharon King 08 December 2010 28 March 2011 1
BURDETT, Michelle Louise 29 June 2015 18 January 2017 1
COLLIER, Emma Mary 23 January 2012 30 June 2014 1
DON, Graham 14 October 2010 24 January 2011 1
DUNNILL, Sarah Jane 10 November 2010 30 September 2013 1
EDWARDS, Aiden James Alexander 19 September 2013 31 July 2014 1
GHIMIRE, Dev 23 January 2012 23 January 2016 1
HODDS, Catherine Frances 17 May 2017 16 October 2018 1
HOWE, Patricia Margaret 10 November 2010 09 January 2012 1
LANGFORD, Polly Anne 17 May 2017 03 February 2020 1
LEE, Lisa Marie 23 January 2012 13 July 2016 1
LITTLE, Antony Daniel 10 November 2010 31 July 2013 1
SANDS, Susan Joan 10 November 2010 24 February 2012 1
STARR, Sean, Dr 10 November 2010 22 November 2011 1
STEVENS, Gareth Robert 01 September 2014 17 July 2019 1
SWEET, Donna Elaine 14 March 2018 29 January 2020 1
TAPPING, Paul Jonathan 23 January 2012 23 January 2016 1
WARING, Helen Louise 31 July 2014 31 August 2017 1
WEBSTER, Darren Mark 08 December 2010 14 March 2018 1
WOODHOUSE, Christopher David 30 May 2012 06 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MARGAND, Roger Patrick 10 November 2010 31 August 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 29 April 2018
TM01 - Termination of appointment of director 29 April 2018
TM01 - Termination of appointment of director 29 April 2018
RP04AP01 - N/A 20 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 26 October 2014
TM01 - Termination of appointment of director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
CH01 - Change of particulars for director 04 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AP01 - Appointment of director 20 July 2012
AA - Annual Accounts 18 June 2012
AA01 - Change of accounting reference date 19 April 2012
TM01 - Termination of appointment of director 26 February 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 06 September 2011
RESOLUTIONS - N/A 14 April 2011
TM01 - Termination of appointment of director 28 March 2011
AP03 - Appointment of secretary 30 January 2011
TM01 - Termination of appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AD01 - Change of registered office address 29 October 2010
NEWINC - New incorporation documents 14 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.