About

Registered Number: 03834841
Date of Incorporation: 26/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Pitt Street, Gloucester, Gloucestershire, GL1 2BG

 

The King's School, Gloucester was founded on 26 August 1999 and are based in Gloucestershire. The companies directors are listed as Griffiths, Lloyd, Arthy, Nicola Mary, Brook, Gill, Ingram, Robert, Lewis, Susan Kathleen, Mendel, Stephen Richard Oliver, Mitchell, Richard, Canon, Sullivan, Angela Elizabeth, Thomson, Celia Stephana Margaret, Rev'd Canon, Watson, Martin, Wyman, Kurt, Millar, Jacqueline Margaret, Mosley, Nicola Amanda, Tovey, John Edward, Tovey, John Edward, Bridgewater, Guy Stevenson, Canon, Chatfield, Norman, Reverend Canon, Gazard, Janet Colby, Gillespie, Alyson Margaret, Halls, Nigel John, Holme, Cynthia, Hoyle, David Michael, Revd Canon, Irving, Michael John Derek, Lachecki, Peter Andrew, Major, Clive Lawrence, Miles, Ann Elizabeth, Morgan, Christopher Heudebourck, The Revd Canon, Rake, Luke James, Reeve, Alice Elisabeth, Shephard, Richard James, Canon Dr, Siddall, Anthony James, Slawson, Richard John, Smith, John Henry, White, Sian Elizabeth at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHY, Nicola Mary 23 November 2010 - 1
BROOK, Gill 19 November 2013 - 1
INGRAM, Robert 29 November 2016 - 1
LEWIS, Susan Kathleen 21 November 2017 - 1
MENDEL, Stephen Richard Oliver 19 November 2019 - 1
MITCHELL, Richard, Canon 29 November 2016 - 1
SULLIVAN, Angela Elizabeth 17 November 2015 - 1
THOMSON, Celia Stephana Margaret, Rev'D Canon 10 June 2003 - 1
WATSON, Martin 21 November 2017 - 1
WYMAN, Kurt 29 November 2016 - 1
BRIDGEWATER, Guy Stevenson, Canon 10 June 2003 31 July 2007 1
CHATFIELD, Norman, Reverend Canon 26 August 1999 12 June 2002 1
GAZARD, Janet Colby 17 November 2004 17 November 2009 1
GILLESPIE, Alyson Margaret 19 November 2013 11 May 2020 1
HALLS, Nigel John 26 August 1999 02 July 2001 1
HOLME, Cynthia 26 August 1999 19 November 2013 1
HOYLE, David Michael, Revd Canon 27 September 2007 23 March 2010 1
IRVING, Michael John Derek 26 August 1999 23 November 2010 1
LACHECKI, Peter Andrew 10 February 2000 14 November 2007 1
MAJOR, Clive Lawrence 19 November 2001 22 November 2011 1
MILES, Ann Elizabeth 26 August 1999 20 November 2001 1
MORGAN, Christopher Heudebourck, The Revd Canon 26 August 1999 12 June 2002 1
RAKE, Luke James 28 June 2011 29 November 2016 1
REEVE, Alice Elisabeth 29 November 2016 03 June 2020 1
SHEPHARD, Richard James, Canon Dr 17 November 2014 30 June 2017 1
SIDDALL, Anthony James 26 August 1999 15 November 2006 1
SLAWSON, Richard John 24 February 2009 15 March 2016 1
SMITH, John Henry 26 August 1999 19 November 2013 1
WHITE, Sian Elizabeth 24 February 2002 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lloyd 01 May 2019 - 1
MILLAR, Jacqueline Margaret 01 September 2011 24 April 2019 1
MOSLEY, Nicola Amanda 21 June 2004 31 August 2011 1
TOVEY, John Edward 26 August 1999 03 May 2004 1
TOVEY, John Edward 26 August 1999 03 May 2004 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 25 September 2019
AP03 - Appointment of secretary 25 September 2019
MR01 - N/A 02 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 August 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 21 October 2011
AP03 - Appointment of secretary 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 23 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
AA - Annual Accounts 17 December 2002
RESOLUTIONS - N/A 11 December 2002
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 30 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
225 - Change of Accounting Reference Date 10 November 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

Mortgage 26 October 2001 Outstanding

N/A

Mortgage 26 October 2001 Outstanding

N/A

Debenture 26 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.