STANEDGE ROAD (2023) LIMITED - BAKEWELL


Company Profile Company Filings

Overview

STANEDGE ROAD (2023) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BAKEWELL and has the status: Active.
STANEDGE ROAD (2023) LIMITED was incorporated 57 years ago on 17/03/1967 and has the registered number: 00901169. The accounts status is FULL and accounts are next due on 31/05/2024.

STANEDGE ROAD (2023) LIMITED - BAKEWELL

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

S ANSELM'S PREPARATORY SCHOOL
BAKEWELL
DERBYSHIRE
DE45 1DP

This Company Originates in : United Kingdom
Previous trading names include:
S.ANSELM'S SCHOOL TRUST LIMITED (until 07/09/2023)

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HILL Mar 1965 British Director 2018-07-09 CURRENT
MRS JULIA PEARSON Dec 1978 British Director 2022-10-05 CURRENT
MR STEVEN RICHARD BOWKER Apr 1966 British Director 2018-09-18 CURRENT
SARAH MACHIN Jan 1946 British Director 1998-06-27 UNTIL 2010-05-15 RESIGNED
RICHARD JOHN TRUEMAN Nov 1951 British Director 2018-07-09 UNTIL 2021-10-15 RESIGNED
JOANNA JANE LITCHFIELD Jul 1964 British Director 2003-06-14 UNTIL 2015-05-12 RESIGNED
SIR HUGH RIDLEY SYKES Sep 1932 British Director 1997-06-28 UNTIL 2002-11-29 RESIGNED
MR NIEL ANDREW STRAWSON May 1964 British Director 2006-01-30 UNTIL 2015-05-12 RESIGNED
DR JOSEPH ARTHUR FRANCIS SPENCE Dec 1959 British Director 2006-05-20 UNTIL 2009-05-16 RESIGNED
MR JOHN WILLIAM LOCKWOOD Aug 1954 British Director 1996-03-03 UNTIL 2013-05-09 RESIGNED
MR ANDREW FOOT SEBIRE Sep 1942 British Director RESIGNED
MR RICHARD JOHN TARBATT Jun 1969 British Director 2015-01-27 UNTIL 2018-07-09 RESIGNED
MR IAIN COLIN SMITH May 1981 British Director 2019-10-31 UNTIL 2023-08-31 RESIGNED
MS KATRINA EMMA BLANDY MAYSON Feb 1973 British Director 2013-11-02 UNTIL 2022-12-09 RESIGNED
MR MICHAEL JOHN TUNBRIDGE Mar 1952 British Director 1996-03-03 UNTIL 2014-11-11 RESIGNED
MR DAVID CHRISTOPHER NIEPER OBE Mar 1964 British Director 2011-01-27 UNTIL 2014-05-22 RESIGNED
MR PAUL JOHN POTTS Jan 1950 British Director 2009-10-01 UNTIL 2014-05-22 RESIGNED
DAVID PETER JOHN ROSS Jul 1965 British Director 2013-01-29 UNTIL 2014-05-22 RESIGNED
MR DAVID BRUCE MCMURRAY Dec 1937 British Director 1994-05-22 UNTIL 2002-06-15 RESIGNED
TIMOTHY STEUART HALLAM PIPER Secretary RESIGNED
GRAHAM NICHOLLS Jun 1947 Secretary 2001-10-15 UNTIL 2002-10-04 RESIGNED
MRS MIRIAM MITCHELL Secretary 2012-05-04 UNTIL 2013-07-31 RESIGNED
MRS JEAN JACKSON Jan 1947 British Secretary 1997-06-28 UNTIL 2001-12-31 RESIGNED
MR IAN FORBES BOURKE Oct 1966 Secretary 2002-11-18 UNTIL 2012-05-04 RESIGNED
MR ANTHONY NEIL ANDREWS Feb 1950 British Secretary 1994-11-27 UNTIL 1997-06-28 RESIGNED
MR PETER PHILLIPS Secretary 2016-05-25 UNTIL 2019-02-08 RESIGNED
MR CHARLES SIMON BOSTOCK Jun 1965 British Director 2015-09-22 UNTIL 2018-07-09 RESIGNED
MR MARCUS JOHN HILL Jun 1966 British Director 2002-06-15 UNTIL 2011-08-01 RESIGNED
DAVID K EXHAM Nov 1944 British Director RESIGNED
STEPHEN DRURY May 1969 British Director 2020-09-01 UNTIL 2023-08-31 RESIGNED
MRS SAMANTHA JAYNE DOBBIN Sep 1967 British Director 2009-10-01 UNTIL 2010-08-31 RESIGNED
DR JOHN PAUL CULLERNE Jul 1970 British Director 2019-10-31 UNTIL 2022-07-09 RESIGNED
MICHAEL RICHARD COCKERTON Aug 1947 British Director RESIGNED
MR SIMON JOHN MAXWELL COBB Nov 1958 British Director 2018-07-09 UNTIL 2021-07-04 RESIGNED
ROBERT EDWARD HOWARD Nov 1966 British Director 2011-01-27 UNTIL 2018-09-18 RESIGNED
MR ANTONY ROY CLARK Nov 1956 South African Director 2009-10-01 UNTIL 2016-05-25 RESIGNED
CHARLES MARTIN PETER BUSH Jun 1952 British Director 2007-02-06 UNTIL 2015-01-27 RESIGNED
MR ROBERT PAUL BURTON Apr 1965 British Director 2018-07-09 UNTIL 2021-07-04 RESIGNED
ROSEMARY JOAN THOMPSON Jul 1951 British Director 1991-02-17 UNTIL 2002-06-15 RESIGNED
JOHN ANTHONY BODDY Nov 1939 British Director RESIGNED
FIONA JANE BARTON Dec 1963 British Director 2016-01-26 UNTIL 2018-07-09 RESIGNED
MR THIAGO ARRUDA DE CARVALHO Jul 1982 British,Brazilian Director 2020-09-01 UNTIL 2022-05-16 RESIGNED
ANTHONY NEIL ANDREWS Feb 1950 British Director RESIGNED
MR CHRISTOPHER ALAN BUTTERFIELD Aug 1951 British Director 1991-11-10 UNTIL 2007-05-19 RESIGNED
PATRICK TULLIS HELPS Jan 1945 British Director RESIGNED
MRS DIANA ELLEN KENNING Oct 1950 British Director RESIGNED
JOHN DENIS LITCHFIELD Jun 1941 British Director RESIGNED
MR MARK TWELVES Nov 1962 English Director 2013-05-09 UNTIL 2017-07-10 RESIGNED
VICTORIA TUCK Jan 1953 British Director 2002-06-15 UNTIL 2005-06-01 RESIGNED
MR WILLIAM MARK DAVID TWELVES Nov 1962 British Director 2018-02-01 UNTIL 2018-07-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NITEC (UK) LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ADEN HOUSE LIMITED CHESTERFIELD ENGLAND Active FULL 87100 - Residential nursing care facilities
AARONCARE LIMITED CHESTERFIELD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
HARDWICK 24 LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
PREMIER NURSING HOMES LIMITED CHESTERFIELD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
C H LABORATORIES LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
RIBQUEST RIBS LTD CHESTERFIELD Dissolved... TOTAL EXEMPTION SMALL 30120 - Building of pleasure and sporting boats
SPIRE LABORATORIES LTD CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
SALTERGATE LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SIIP UK LIMITED RETFORD UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
FLATS 1-23 (ODD) WOODLANDS ROAD RTM COMPANY LIMITED STANMORE UNITED KINGDOM Active DORMANT 98000 - Residents property management
HASSOP HOMES (CUBLEY) LIMITED BAKEWELL UNITED KINGDOM Active DORMANT 41100 - Development of building projects
HASSOP HOMES LIMITED BAKEWELL UNITED KINGDOM Active DORMANT 41100 - Development of building projects
LITTON FARMING LIMITED BAKEWELL UNITED KINGDOM Active DORMANT 01500 - Mixed farming
LITTON ENERGY LIMITED BAKEWELL UNITED KINGDOM Active MICRO ENTITY 35110 - Production of electricity
CRAVENHILL HOLDINGS LIMITED ASHBOURNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HASSOP RIVERSIDE HOUSE LIMITED CHESTERFIELD ENGLAND Active UNAUDITED ABRIDGED 55209 - Other holiday and other collective accommodation
LITTON HOMES LIMITED BAKEWELL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LITTON CONSTRUCTION LIMITED BAKEWELL ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings

Free Reports Available

Report Date Filed Date of Report Assets
S. Anselm's School Trust Limited Charity Accounts 2022-06-01 31-08-2021 £425,179 Cash
S. Anselm's School Trust Limited Charity Accounts 2021-05-29 31-08-2020 £142,526 Cash
S. Anselm's School Trust Limited Charity Accounts 2020-08-29 31-08-2019 £118,644 Cash
S. Anselm's School Trust Limited Charity Accounts 2019-05-31 31-08-2018 £123,235 Cash