About

Registered Number: 04855372
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Maynard School, Denmark Road, Exeter, EX1 1SJ,

 

Founded in 2003, The Maynard School has its registered office in Exeter, it's status at Companies House is "Active". The organisation has 51 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Emma Louise, Lady 06 December 2018 - 1
BRUCE-JONES, Nicholas William 25 November 2010 - 1
CHAMBERS, Mark 22 November 2018 - 1
CHANOT, Jane Elaine 10 December 2013 - 1
DART, James Ronald 01 July 2014 - 1
GATHERER, Christopher Douglas Mckay 23 May 2017 - 1
GIBBONS, George Alan 10 December 2014 - 1
MANFIELD, Wendy Carol 16 June 2016 - 1
PASCOE, Caroline Ann 16 June 2016 - 1
RANDALL JOHNSON, Sara Madeleine 15 June 2017 - 1
THOMPSON, Cynthia 16 June 2016 - 1
TURNER, Lynn 20 June 2012 - 1
WALTON, Christina Frances 23 September 2017 - 1
WITHERIDGE, Sarah Mary 21 January 2013 - 1
BESS, Diana Winifred Pamela Sutton 01 September 2003 14 July 2004 1
BICKLEY, Kay Dawn 31 July 2007 01 January 2009 1
BOWDEN, Peter Noel 01 November 2009 31 May 2017 1
BUTCHER, Stephen Caivs 01 July 2004 31 July 2008 1
COLUNS, Thomas Joash 28 September 2006 31 July 2007 1
DERSLEY, Wendy 16 June 2016 01 September 2017 1
FANOUS, Sian 16 October 2012 16 December 2016 1
FREEMAN, Nicola Jenny 01 September 2003 01 November 2006 1
GABBITASS, Catherine Mary 16 November 2011 09 December 2015 1
GRAY, Catherine Mary 01 August 2008 13 April 2010 1
HENSON, Yolonda Anne Cullis 01 September 2003 21 June 2012 1
HOPKINS, John 01 September 2003 30 June 2004 1
HOULT, Christopher 30 June 2006 16 May 2010 1
HOWARD, Christopher John 01 September 2003 30 June 2006 1
HUGHES, Bernard Clement John 01 September 2003 01 July 2009 1
JONES, Jane Margaret 01 September 2003 21 June 2012 1
LE GALLEZ, Paula, Dr 01 September 2008 21 June 2012 1
MARSH, Stuart 01 September 2003 21 June 2012 1
MILLAR, Laura Katrine 01 September 2003 01 November 2004 1
MURRAY, Topsy 01 September 2003 01 July 2009 1
MYERS, Alan Geoffrey 01 September 2003 31 August 2013 1
OWENS, Gareth Alan Fergus 01 September 2003 31 July 2007 1
PEARSE, Amanda Sylvia 01 November 2009 31 May 2017 1
PRITCHARD, Sarah Rose 16 March 2005 24 February 2015 1
REGAN, Janet Patricia 01 September 2003 01 January 2009 1
REYNOLDS, Helen 01 September 2007 31 August 2011 1
SHELDON, Claire, Dr 01 September 2003 31 July 2007 1
SHIEL, Norman 31 July 2007 15 June 2017 1
SMART, Francesca Henley 01 November 2004 01 September 2008 1
THOMAS, Robin Dennis 04 August 2003 27 October 2006 1
VERHAMME, An Jenny Godelieve Angela 01 September 2012 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Sandra Heather 01 March 2018 - 1
GREEN, Lionel Frederick George 20 August 2012 31 May 2013 1
HAMMOND, Peter 29 August 2013 31 December 2017 1
HUGHES-PARRY, Thomas Antony 04 August 2003 31 August 2012 1
LE GALLEZ, Paula, Dr 01 September 2008 01 September 2008 1
STANHOPE, Janet, Lady 01 September 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 18 July 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 August 2015
RESOLUTIONS - N/A 19 June 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
TM01 - Termination of appointment of director 18 September 2013
AP03 - Appointment of secretary 12 September 2013
AR01 - Annual Return 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 21 January 2013
RP04 - N/A 19 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP03 - Appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AR01 - Annual Return 11 September 2012
AUD - Auditor's letter of resignation 27 July 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 20 January 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 05 April 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 18 March 2008
RESOLUTIONS - N/A 26 November 2007
MEM/ARTS - N/A 26 November 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AUD - Auditor's letter of resignation 20 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.