About

Registered Number: 03663245
Date of Incorporation: 06/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: The Resurgence Centre Fore Street, Hartland, Bideford, EX39 6AB,

 

The Small School (Hartland) was founded on 06 November 1998 and are based in Bideford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of the business are listed as Stuart, Frances, Wills, Mary Sylvia, Zalewski, Sarah Carole, Anderson, Paul Marshall, Bennett, Christina Jane, Chadwick, Ruth, Challis, Caz, Dawkins, Ivy Elizabeth, Eaves, Sally, Elford, Wendy, Evangelista, Paul George, Farrell, Roger Martin, Griffin, Jeffrey, Griffin, Karina Bernice, Griffiths, Louise Ann, Jewell Ramirez, Stephanie, Johns, Alison Jill, Jones, David, Kirkaldy-willis, Mary Heather Elizabeth, Landman, Roderick Andrew, Leach, Philip William, Linnell, Maxine, Luttman Johnson, Grizel Mary, Marshall, Karen Rebekah, Mellor, Janet Elaine, Mosdell, Caroline Irene, Porter, John, Pryor, Robert James, Redman, David John, Straton, Rowen Marie, Threadgould, Jeanette Elizabeth, Toms, Tracy Jean, Tooke, Goverina Maria, Wardle, William David, Willoughby, Richard, Windsor, Sarah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Mary Sylvia 07 June 2013 - 1
ZALEWSKI, Sarah Carole 20 February 2018 - 1
ANDERSON, Paul Marshall 10 June 2003 04 March 2004 1
BENNETT, Christina Jane 13 June 2002 10 June 2003 1
CHADWICK, Ruth 13 May 1999 26 January 2001 1
CHALLIS, Caz 13 June 2002 06 September 2007 1
DAWKINS, Ivy Elizabeth 13 April 2000 13 June 2002 1
EAVES, Sally 24 May 2001 13 June 2002 1
ELFORD, Wendy 26 May 2011 19 July 2014 1
EVANGELISTA, Paul George 07 June 2013 24 July 2014 1
FARRELL, Roger Martin 07 June 2013 06 July 2016 1
GRIFFIN, Jeffrey 26 May 2011 24 July 2014 1
GRIFFIN, Karina Bernice 26 May 2011 14 April 2016 1
GRIFFITHS, Louise Ann 28 April 2006 04 June 2009 1
JEWELL RAMIREZ, Stephanie 13 June 2002 28 April 2006 1
JOHNS, Alison Jill 06 November 1998 13 June 2002 1
JONES, David 13 April 2000 22 January 2002 1
KIRKALDY-WILLIS, Mary Heather Elizabeth 06 November 1998 17 November 1999 1
LANDMAN, Roderick Andrew 04 June 2009 24 July 2014 1
LEACH, Philip William 13 June 2002 28 April 2006 1
LINNELL, Maxine 06 November 1998 21 September 2000 1
LUTTMAN JOHNSON, Grizel Mary 28 April 2006 04 June 2009 1
MARSHALL, Karen Rebekah 06 November 1998 13 June 2002 1
MELLOR, Janet Elaine 10 June 2003 04 March 2004 1
MOSDELL, Caroline Irene 13 May 1999 23 November 2000 1
PORTER, John 28 April 2006 01 July 2010 1
PRYOR, Robert James 04 June 2009 26 May 2011 1
REDMAN, David John 17 May 2007 08 May 2008 1
STRATON, Rowen Marie 07 June 2013 11 November 2015 1
THREADGOULD, Jeanette Elizabeth 17 May 2007 03 September 2008 1
TOMS, Tracy Jean 04 June 2009 05 February 2016 1
TOOKE, Goverina Maria 23 November 2000 23 June 2013 1
WARDLE, William David 07 October 1999 24 May 2001 1
WILLOUGHBY, Richard 13 June 2002 26 May 2005 1
WINDSOR, Sarah Jane 05 June 2015 05 November 2018 1
Secretary Name Appointed Resigned Total Appointments
STUART, Frances 12 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
AA - Annual Accounts 13 March 2019
DS01 - Striking off application by a company 12 March 2019
AD01 - Change of registered office address 08 March 2019
PSC07 - N/A 07 February 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 07 February 2016
AR01 - Annual Return 29 November 2015
CH01 - Change of particulars for director 29 November 2015
TM01 - Termination of appointment of director 29 November 2015
AP01 - Appointment of director 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP03 - Appointment of secretary 16 September 2015
CH03 - Change of particulars for secretary 25 August 2015
AP01 - Appointment of director 25 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 07 June 2013
TM02 - Termination of appointment of secretary 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AR01 - Annual Return 14 November 2012
RESOLUTIONS - N/A 19 June 2012
MEM/ARTS - N/A 19 June 2012
CC04 - Statement of companies objects 19 June 2012
AA - Annual Accounts 06 June 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
MEM/ARTS - N/A 12 September 2011
RESOLUTIONS - N/A 23 August 2011
CC04 - Statement of companies objects 22 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 14 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
225 - Change of Accounting Reference Date 16 June 1999
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.