About

Registered Number: 02804495
Date of Incorporation: 29/03/1993 (31 years ago)
Company Status: Active
Registered Address: Wells Cathedral School, College Road, Wells, Somerset, BA5 2SX

 

The Wells Cathedral School Foundation was founded on 29 March 1993 with its registered office in Wells, it's status at Companies House is "Active". There are 16 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUMMER, Ann Louise 02 April 2014 - 1
JACKSON, Christopher Iain Carlyle 05 September 2011 - 1
KINGSTON, Jennifer Mona Mackwood 12 May 2014 - 1
LEMANSKI, Philip Robert 29 November 2007 - 1
TIGHE, Alastair Geoffrey 01 September 2018 - 1
BAXTER, John Stephen 29 November 2007 24 February 2017 1
BRADE, Jeremy James 01 October 2014 21 August 2019 1
BROWN, Paul Gary 26 March 2007 03 February 2014 1
CLARKE, John Martin, The Very Reverend 20 November 2004 31 December 2015 1
DAVIES, John Harverd, The Very Revd Dr 03 January 2017 01 August 2017 1
HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord 29 March 1993 20 November 2004 1
QUILTER, David Cuthbert Tudway 29 March 1993 06 January 2007 1
Secretary Name Appointed Resigned Total Appointments
KNELL, Peter James 01 August 2013 - 1
DRABBLE, Stuart John 24 March 1997 31 March 2003 1
HICK, Malcolm Richard, Group Captain 29 March 1993 24 March 1997 1
WEBBER, Steven John Anthony Maltravers 01 April 2003 01 August 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 16 March 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 December 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
MISC - Miscellaneous document 22 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
MEM/ARTS - N/A 04 January 2007
CERTNM - Change of name certificate 20 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 April 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 February 1997
395 - Particulars of a mortgage or charge 09 December 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 04 April 1995
288 - N/A 20 March 1995
AA - Annual Accounts 17 February 1995
395 - Particulars of a mortgage or charge 08 December 1994
395 - Particulars of a mortgage or charge 24 August 1994
395 - Particulars of a mortgage or charge 24 August 1994
363s - Annual Return 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 1996 Fully Satisfied

N/A

Legal mortgage 01 December 1994 Fully Satisfied

N/A

Legal mortgage 18 August 1994 Fully Satisfied

N/A

Legal mortgage 18 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.