About

Registered Number: 01182629
Date of Incorporation: 02/09/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: The Peterborough School, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP,

 

Established in 1974, The Peterborough School Ltd has its registered office in Peterborough, Cambridgeshire, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Dharamraj, Stephen John, Black, Ian Christopher, Reverend Canon, Payne, Elizabeth, Spinley, Colin William, Thompson, Jacqueline Susan, Charlton, Christopher Robin Alistair Macgaw, Johnson, Nigel Alan, Russell, Stanley John, Simmons, Paul Thomas, Ainsworth, Maurice, Arculus, Alana Tamsin, Austen, Glyn, The Reverend, Birkbeck, William, Major, Brant, Margaret Watt, Bull, Elizabeth Shires, Bussey, William Malcolm, Covington, Michael William, Reverend, Fawcett, Ann Isabel, Doctor, Frisby, Lydia Margaret, Halford, Norma, Higginbotham, John Eagle, Howell, Samuel Robert, King, Malcolm Charles, Revd, Lord, Pamela Ann, Orrell, Kenneth Jackson, Pryor, Derek John, The Reverend, Riddington, Jane Caroline Susan, Scott, David, The Venerable, Simmons, John, Reverend, Spence, Philip Arthur, Revd, Stone, Patrick Phillip Dennant, Major General, Swain, Patricia, Talbot, Nicholas Lawrence, Vivian, Frank George, Wilson, Martin Clive Gatenby, Air Commodore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Ian Christopher, Reverend Canon 26 April 2018 - 1
PAYNE, Elizabeth 20 February 2006 - 1
SPINLEY, Colin William 09 December 2019 - 1
THOMPSON, Jacqueline Susan 25 July 2013 - 1
AINSWORTH, Maurice N/A 10 March 1993 1
ARCULUS, Alana Tamsin 14 November 2012 06 November 2017 1
AUSTEN, Glyn, The Reverend 14 November 1996 15 March 2001 1
BIRKBECK, William, Major N/A 11 March 1992 1
BRANT, Margaret Watt 23 September 1999 26 July 2004 1
BULL, Elizabeth Shires N/A 06 December 1996 1
BUSSEY, William Malcolm 17 March 2001 26 July 2004 1
COVINGTON, Michael William, Reverend 06 June 1995 26 July 2004 1
FAWCETT, Ann Isabel, Doctor 10 March 1993 14 June 1996 1
FRISBY, Lydia Margaret 12 November 1997 20 September 2019 1
HALFORD, Norma 10 March 1993 11 March 1999 1
HIGGINBOTHAM, John Eagle 25 September 1996 26 July 2004 1
HOWELL, Samuel Robert 12 November 1997 13 November 2003 1
KING, Malcolm Charles, Revd 14 March 1996 11 March 1999 1
LORD, Pamela Ann N/A 15 November 2001 1
ORRELL, Kenneth Jackson N/A 11 March 1999 1
PRYOR, Derek John, The Reverend N/A 10 March 1993 1
RIDDINGTON, Jane Caroline Susan 10 March 1993 15 November 2001 1
SCOTT, David, The Venerable N/A 16 November 1994 1
SIMMONS, John, Reverend 15 November 1995 03 April 2000 1
SPENCE, Philip Arthur, Revd 14 November 1996 01 January 2001 1
STONE, Patrick Phillip Dennant, Major General 11 March 1999 26 July 2004 1
SWAIN, Patricia N/A 11 March 1999 1
TALBOT, Nicholas Lawrence 11 March 1992 31 January 2004 1
VIVIAN, Frank George 09 June 1993 28 February 2002 1
WILSON, Martin Clive Gatenby, Air Commodore 15 November 2001 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DHARAMRAJ, Stephen John 01 October 2019 - 1
CHARLTON, Christopher Robin Alistair Macgaw 01 September 2007 15 August 2016 1
JOHNSON, Nigel Alan 15 August 2016 31 December 2018 1
RUSSELL, Stanley John N/A 01 January 2004 1
SIMMONS, Paul Thomas 28 December 2018 30 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 13 December 2019
AP01 - Appointment of director 13 December 2019
TM02 - Termination of appointment of secretary 10 October 2019
AP03 - Appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 31 December 2018
AP03 - Appointment of secretary 28 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CH01 - Change of particulars for director 28 November 2018
AD01 - Change of registered office address 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 December 2016
AP03 - Appointment of secretary 16 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
RESOLUTIONS - N/A 04 April 2013
CC02 - Notice of removal of restriction on the company's articles 04 April 2013
CC04 - Statement of companies objects 04 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 December 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
MISC - Miscellaneous document 27 July 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 07 November 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 02 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 December 2005
CERTNM - Change of name certificate 03 November 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
MEM/ARTS - N/A 07 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 08 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
395 - Particulars of a mortgage or charge 26 June 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 16 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
MEM/ARTS - N/A 11 June 1999
MEM/ARTS - N/A 10 June 1999
RESOLUTIONS - N/A 16 March 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 19 November 1997
MEM/ARTS - N/A 15 April 1997
RESOLUTIONS - N/A 18 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
363s - Annual Return 06 December 1996
AA - Annual Accounts 21 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288 - N/A 30 September 1996
288 - N/A 18 September 1996
288 - N/A 22 March 1996
288 - N/A 15 March 1996
288 - N/A 08 January 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 21 November 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
AA - Annual Accounts 23 November 1994
288 - N/A 24 August 1994
RESOLUTIONS - N/A 11 April 1994
287 - Change in situation or address of Registered Office 31 March 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 09 December 1993
288 - N/A 06 September 1993
MEM/ARTS - N/A 21 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
RESOLUTIONS - N/A 18 April 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 04 December 1992
AA - Annual Accounts 19 May 1992
288 - N/A 19 May 1992
363b - Annual Return 02 February 1992
MEM/ARTS - N/A 15 August 1991
RESOLUTIONS - N/A 26 July 1991
288 - N/A 09 April 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 18 February 1991
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 18 December 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 20 January 1989
288 - N/A 09 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
288 - N/A 12 January 1987
MISC - Miscellaneous document 02 September 1974
NEWINC - New incorporation documents 02 September 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2011 Outstanding

N/A

Debenture 19 August 2011 Outstanding

N/A

Legal charge 24 June 2002 Outstanding

N/A

Legal mortgage 06 June 2001 Fully Satisfied

N/A

Legal mortgage 06 June 2001 Fully Satisfied

N/A

Legal mortgage 06 June 2001 Fully Satisfied

N/A

Legal mortgage 06 June 2001 Fully Satisfied

N/A

Legal mortgage 06 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.