About

Registered Number: 02440509
Date of Incorporation: 06/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: The Bursar's Office, The Kings School, Ely, Cambs, CB7 4DB

 

The King's School, Ely was registered on 06 November 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The business has 55 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHESON, Gavin John 16 January 2018 - 1
BAIRSTO, Clive Arthur, Air Vice-Marshal 08 December 2011 - 1
CANTWELL, Philip John Simon 27 October 2016 - 1
DAY, David John 20 March 2013 - 1
EAST, Amanda Hazell 20 March 2013 - 1
KENNA, Anthea Jane 09 December 2010 - 1
MARTIN-REDMAN, Fenella Jane 24 September 2020 - 1
MYERS, Mark Edward 18 June 2015 - 1
NEWPORT-MANGELL, Isobel Philippa 07 July 2012 - 1
PEAKE, Joseph Anthony 13 October 2017 - 1
ABELN, Lawrence Stephen, Dr 26 March 2009 09 December 2010 1
ADAMS, Dennis Albert N/A 29 June 2001 1
BEBBINGTON, Walter N/A 02 July 1999 1
BENFIELD, Margaret Mary 28 March 2003 21 June 2012 1
BRAND, Joseph N/A 02 July 1994 1
BRIGHT, Michael Valentine 29 June 1996 31 August 2005 1
BROWNE, Edmund John Phillip, Lord 18 March 1995 26 June 2008 1
CRIPPS, Yvonne Maria, Dr 18 March 1995 14 March 1998 1
EVANS, Janet May 29 June 1996 30 June 2000 1
FAIRBAIRN, James Brooke, Sir 18 March 1995 29 June 2001 1
FLEMING, Juliet, Dr 01 June 1998 02 July 1999 1
FRASER, Bruce Davidson 23 September 2005 18 June 2015 1
GRANDE, John Edgar N/A 18 January 1995 1
GREEN, Margaret Constance N/A 29 June 1996 1
GRUSELLE, Martin Harold 18 March 1995 30 June 2008 1
HARDIMENT, Marion Louise N/A 21 June 1997 1
HAYES, Jeffrey Christopher 24 June 2010 19 June 2020 1
KILNER, Frederick James, The Rev Canon 01 July 1995 31 March 2007 1
LONGFORD, Edward De Toesny Wingfield N/A 01 July 1995 1
MATHESON, Christopher Robert Ian 21 June 1997 31 August 2002 1
MERRIFIELD, Anthony John, Air Commodore (Rtd) N/A 21 June 1997 1
MILLS, Douglas Edgar, Dr N/A 01 July 1995 1
MORBEY, Anthony John 05 December 2003 18 June 2015 1
MORBEY, David Owen Arthur N/A 01 July 1995 1
MORRIS, Charles Benedict 10 October 2000 20 June 2013 1
NICKSON, Marilyn Thompson, Dr N/A 31 August 2002 1
PHILLIPS, Richard Charles Jonathan 23 September 2005 01 September 2016 1
RAWLINGS, Susan Elizabeth 01 July 2000 25 June 2009 1
RENFREW OF KAIMSTHORN, Jane Margaret, Lady N/A 14 March 1998 1
RICHARDSON, Nigel Peter Vincent, Dr 01 September 2008 20 June 2013 1
ROWLAND, Sally Anne 29 June 2001 24 June 2010 1
SLOGROVE, Richard Paul 27 June 1998 31 August 2012 1
SWAN, Julie Ann 29 June 2001 20 June 2013 1
TAYLOR, Clara 06 December 2002 02 July 2010 1
THAIN, Robin Bond 05 December 1992 29 June 2001 1
WILLIAMS, Peter Richard Godber, Brigadier 29 June 2001 31 August 2006 1
WYLLIE, Andrew Hamilton, Professor 25 June 2009 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
AXWORTHY, Roger Leonard, Dr 01 July 2017 - 1
AYERS, Jonathan Mowbray 01 August 1994 30 March 2001 1
BOOTH, Anthony Michael N/A 31 July 1994 1
DREW, Simon Richard 01 December 2014 30 June 2017 1
MITCHELL, William Stuart 11 August 2008 19 May 2009 1
MORRIS, Robert Ian 10 April 2001 01 July 2005 1
SIMPSON, Lynn 20 May 2009 01 December 2014 1
VACHER, Michael John, Colonel 01 July 2005 08 August 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 02 June 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 01 October 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 10 October 2017
MR01 - N/A 23 August 2017
MR01 - N/A 21 August 2017
MR01 - N/A 21 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 14 July 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 28 October 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 14 May 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
MISC - Miscellaneous document 24 July 2014
AUD - Auditor's letter of resignation 24 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 18 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 22 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AP01 - Appointment of director 15 January 2010
RESOLUTIONS - N/A 31 October 2009
AR01 - Annual Return 29 October 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 19 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 11 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
395 - Particulars of a mortgage or charge 14 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 07 October 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 16 October 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 25 October 1995
288 - N/A 13 July 1995
AA - Annual Accounts 31 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 07 March 1995
363s - Annual Return 24 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 31 January 1993
288 - N/A 18 January 1993
363s - Annual Return 02 November 1992
395 - Particulars of a mortgage or charge 12 September 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 14 November 1991
288 - N/A 06 August 1991
AA - Annual Accounts 22 April 1991
288 - N/A 06 April 1991
288 - N/A 02 November 1990
288 - N/A 02 October 1990
288 - N/A 02 October 1990
288 - N/A 02 October 1990
288 - N/A 02 October 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 September 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 September 1990
288 - N/A 22 August 1990
288 - N/A 16 July 1990
RESOLUTIONS - N/A 02 July 1990
288 - N/A 18 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1990
NEWINC - New incorporation documents 06 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

Mortgage deed 29 December 2011 Fully Satisfied

N/A

Mortgage deed 30 August 2011 Fully Satisfied

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Mortgage deed 25 June 2003 Fully Satisfied

N/A

Mortgage deed 12 May 1999 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 05 July 1990 Fully Satisfied

N/A

Legal charge 12 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.