About

Registered Number: 05977683
Date of Incorporation: 25/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Perse School, Hills Road, Cambridge, CB2 8QF

 

Established in 2006, The Perse School have registered office in Cambridge, it's status is listed as "Active". Ellison, Gerald Anthony, Bettinson, Helen, Dr, Dawkins, William Mark Ransford, Freestone, Sue, Graves, Stephen William, Hancock, Christopher Patrick, Lin, Kun-chin, Dr, Mason, Richard Colin St.Helier, Dr, Merrett, Louise Ann, Dr, Oliver, Alexander Duncan, Professor, Scott, Jonathan Willoughby, Shakir-khalil, Sally Ann, Shave, Diana Miller, Steele, Sian Louise, Williams, Denise, Dr, Abulafia, David Samuel Harvard, Professor, Aston, John Christopher, Bunyan, Anita Mary, Dr, Capper, Linda Mclean, Cheesman, Anthony Sidney, Dennis, Richard James Parfitt, Dorrian, Stuart, Durham, Kenneth, Edwards, Kenneth John Richard, Dr, Evans, Richard John, Professor, Gardiner, Robert Geoffrey, Green, John Timothy, Dr, Harper, Elizabeth Mary, Dr, Harris, Frank Michael, Hollest, David Ernest, Kirby, William Edwin, Lyon, Patricia Anne, Dr, Pooles, Michael Philip Holmes, Rainey, Rosamund Mary, Reynolds, Christopher John, Smith, Brian Phillip, Southern, Peter Campbell David, Dr, Warren, Virginia Jane, Dr, Webber, Mary Teresa Josephine, Dr, Weeds, Allan Geoffrey, Dr, Wright, David John, Sir are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTINSON, Helen, Dr 01 September 2015 - 1
DAWKINS, William Mark Ransford 06 December 2016 - 1
FREESTONE, Sue 01 September 2019 - 1
GRAVES, Stephen William 01 September 2012 - 1
HANCOCK, Christopher Patrick 01 September 2018 - 1
LIN, Kun-Chin, Dr 01 September 2019 - 1
MASON, Richard Colin St.Helier, Dr 11 February 2014 - 1
MERRETT, Louise Ann, Dr 01 September 2017 - 1
OLIVER, Alexander Duncan, Professor 01 September 2019 - 1
SCOTT, Jonathan Willoughby 01 January 2019 - 1
SHAKIR-KHALIL, Sally Ann 07 September 2020 - 1
SHAVE, Diana Miller 01 September 2012 - 1
STEELE, Sian Louise 01 September 2017 - 1
WILLIAMS, Denise, Dr 01 September 2018 - 1
ABULAFIA, David Samuel Harvard, Professor 12 December 2006 31 August 2010 1
ASTON, John Christopher 01 October 2008 31 August 2017 1
BUNYAN, Anita Mary, Dr 01 September 2010 31 August 2019 1
CAPPER, Linda Mclean 10 December 2009 31 August 2012 1
CHEESMAN, Anthony Sidney 12 December 2006 31 August 2007 1
DENNIS, Richard James Parfitt 01 September 2008 31 August 2015 1
DORRIAN, Stuart 01 September 2014 31 August 2017 1
DURHAM, Kenneth 01 September 2009 06 August 2016 1
EDWARDS, Kenneth John Richard, Dr 25 October 2006 31 August 2009 1
EVANS, Richard John, Professor 12 December 2006 31 August 2010 1
GARDINER, Robert Geoffrey 01 April 2010 31 August 2018 1
GREEN, John Timothy, Dr 25 October 2006 31 August 2008 1
HARPER, Elizabeth Mary, Dr 31 August 2010 31 August 2019 1
HARRIS, Frank Michael 25 October 2006 31 August 2013 1
HOLLEST, David Ernest 25 October 2006 31 August 2010 1
KIRBY, William Edwin 01 January 2008 31 December 2009 1
LYON, Patricia Anne, Dr 12 December 2006 31 August 2008 1
POOLES, Michael Philip Holmes 12 December 2006 31 August 2018 1
RAINEY, Rosamund Mary 12 December 2006 31 August 2014 1
REYNOLDS, Christopher John 01 September 2010 31 August 2013 1
SMITH, Brian Phillip 01 September 2010 31 August 2020 1
SOUTHERN, Peter Campbell David, Dr 12 December 2006 31 August 2009 1
WARREN, Virginia Jane, Dr 01 September 2009 31 August 2018 1
WEBBER, Mary Teresa Josephine, Dr 01 September 2011 31 August 2017 1
WEEDS, Allan Geoffrey, Dr 25 October 2006 31 August 2011 1
WRIGHT, David John, Sir 10 December 2009 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ELLISON, Gerald Anthony 25 October 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CH01 - Change of particulars for director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 09 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
RESOLUTIONS - N/A 02 September 2014
MA - Memorandum and Articles 02 September 2014
RESOLUTIONS - N/A 25 July 2014
MA - Memorandum and Articles 25 July 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 20 January 2010
RESOLUTIONS - N/A 13 January 2010
MEM/ARTS - N/A 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
RESOLUTIONS - N/A 09 April 2008
MEM/ARTS - N/A 09 April 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
225 - Change of Accounting Reference Date 19 November 2007
363a - Annual Return 13 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2007
353 - Register of members 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
395 - Particulars of a mortgage or charge 05 September 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 June 2009 Outstanding

N/A

Mortgage 10 June 2009 Outstanding

N/A

Mortgage 10 June 2009 Outstanding

N/A

Legal mortgage 01 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.