About

Registered Number: 04234021
Date of Incorporation: 13/06/2001 (23 years ago)
Company Status: Active
Registered Address: Wisbech Grammar School, Chapel Road, Wisbech, PE13 1RH,

 

Based in Wisbech, Wisbech Educational Foundation was established in 2001, it's status is listed as "Active". Goad, Christopher Mark Stephen, Bodger, Judith Alison, Hart, Karina Simonne Albertine, Mair, Catherine Rebecca, Morris, Elizabeth Christine, Halls, Stephen Anthony, Miller, Natalie Jane, Thuburn, Elizabeth Park, Wheeler, Jonathan Kim, Group Captain, Barter, Dennis, Dr, Calleja, Rupert Kevin, Easter, Jill, Godfrey, Hayward Anthony, Hobday, Philip Peter, Revd, King, Philip Simon Cotman, Potter, Mark James, Raven, James Russell, Professor, Salmon, Alan Daniel, Sconce, Fiona, Dr, Warren, John Edward, Widdows, Nicholas John, Reverend are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODGER, Judith Alison 14 June 2016 - 1
HART, Karina Simonne Albertine 14 November 2016 - 1
MAIR, Catherine Rebecca 18 March 2014 - 1
MORRIS, Elizabeth Christine 08 October 2003 - 1
BARTER, Dennis, Dr 05 July 2001 13 February 2020 1
CALLEJA, Rupert Kevin 15 November 2011 19 June 2018 1
EASTER, Jill 05 July 2001 01 June 2009 1
GODFREY, Hayward Anthony 05 July 2001 31 May 2003 1
HOBDAY, Philip Peter, Revd 15 June 2010 16 June 2015 1
KING, Philip Simon Cotman 24 June 2014 14 June 2017 1
POTTER, Mark James 22 September 2009 26 November 2013 1
RAVEN, James Russell, Professor 18 March 2014 19 July 2018 1
SALMON, Alan Daniel 13 June 2001 30 April 2008 1
SCONCE, Fiona, Dr 05 July 2001 21 March 2017 1
WARREN, John Edward 05 July 2001 15 March 2016 1
WIDDOWS, Nicholas John, Reverend 14 June 2016 03 May 2017 1
Secretary Name Appointed Resigned Total Appointments
GOAD, Christopher Mark Stephen 01 February 2020 - 1
HALLS, Stephen Anthony 12 December 2008 10 November 2014 1
MILLER, Natalie Jane 01 September 2015 31 January 2020 1
THUBURN, Elizabeth Park 13 June 2001 12 December 2008 1
WHEELER, Jonathan Kim, Group Captain 05 December 2014 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP03 - Appointment of secretary 16 June 2020
AD01 - Change of registered office address 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
RESOLUTIONS - N/A 13 February 2020
CC04 - Statement of companies objects 13 February 2020
RESOLUTIONS - N/A 06 February 2020
MISC - Miscellaneous document 06 February 2020
CONNOT - N/A 06 February 2020
AA01 - Change of accounting reference date 03 February 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 21 November 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 12 August 2019
AA01 - Change of accounting reference date 31 May 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 15 May 2018
RESOLUTIONS - N/A 23 January 2018
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 15 May 2017
AP01 - Appointment of director 27 January 2017
AR01 - Annual Return 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
RESOLUTIONS - N/A 19 February 2016
MA - Memorandum and Articles 19 February 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH03 - Change of particulars for secretary 17 June 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 17 February 2010
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 14 April 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 07 April 2004
RESOLUTIONS - N/A 09 December 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
225 - Change of Accounting Reference Date 13 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.