HEREFORD CATHEDRAL SCHOOL - HEREFORD


Company Profile Company Filings

Overview

HEREFORD CATHEDRAL SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
HEREFORD CATHEDRAL SCHOOL was incorporated 37 years ago on 05/12/1986 and has the registered number: 02081261. The accounts status is GROUP and accounts are next due on 30/04/2024.

HEREFORD CATHEDRAL SCHOOL - HEREFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

OLD DEANERY
HEREFORD
HEREFORDSHIRE
HR1 2NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK LYONS JERRAM Secretary 2023-12-13 CURRENT
MR JONATHAN MILES STOREY Sep 1983 British Director 2022-06-09 CURRENT
MRS LORRAINE MICHAELA ATKINS Jun 1966 British Director 2023-09-06 CURRENT
MRS JACQUELYNE DEVAL-REED Oct 1963 British Director 2021-11-26 CURRENT
MR CHRISTIAN SPENCER MALCOMSON JONES Apr 1963 British Director 2020-07-04 CURRENT
THE REVEREND PREBENDARY NICHOLAS GERARD LOWTON Sep 1953 British Director 2022-03-25 CURRENT
MR WILLIAM JOHN HANKS May 1963 British Director 2013-09-01 CURRENT
MS JACQUELINE MARGARET MILLAR Mar 1962 British Director 2019-11-21 CURRENT
MR JONATHAN DEREK PREECE Oct 1960 British Director 2017-01-12 CURRENT
JONATHAN RICHARD SHELDON Sep 1955 British Director 2016-03-18 CURRENT
MR ANDREW TERENCE TEALE Dec 1971 British Director 2011-03-25 CURRENT
MR DAVID WILLIAM JOSEPH ASHCROFT Oct 1950 British Director 2019-11-21 CURRENT
DR SUSAN ROSE FERGUSON Jul 1947 British Director RESIGNED
LADY FIONA BRIDGET MYNORS Oct 1948 British Director 2008-03-07 UNTIL 2014-12-31 RESIGNED
GERALD BRIAN NELSON May 1930 British Director RESIGNED
MR GEOFFREY RICHARDS JOHN Mar 1934 British Director 1997-04-01 UNTIL 2003-03-07 RESIGNED
PETER HAYNES Apr 1925 British Director RESIGNED
ROBERT HAYDN JONES Aug 1954 British Director 2001-09-01 UNTIL 2017-09-01 RESIGNED
DAVID RUSSELL HALLIWELL Apr 1940 British Director RESIGNED
MR TREVOR JOHN GREGORY May 1955 British Director 1993-11-11 UNTIL 2003-08-31 RESIGNED
MRS LISA CATHERINE GLOVER Mar 1964 British Director 2016-10-17 UNTIL 2019-08-31 RESIGNED
MR WALLACE LYELL GARLAND Aug 1946 British Director RESIGNED
MRS MONIQUE MARCELLA FREDERIQUE HEIJN Feb 1948 Dutch Director 2001-10-01 UNTIL 2003-12-01 RESIGNED
MR CHRISTOPHER DAVID HITCHINER Feb 1954 British Director 2001-09-01 UNTIL 2022-11-25 RESIGNED
MR TREVOR JOHN GREGORY May 1955 British Secretary 2003-09-01 UNTIL 2004-03-31 RESIGNED
MR ROBERT LIUGI PIZII Secretary 2014-04-28 UNTIL 2023-12-31 RESIGNED
MR NORMAN JOHN MOON Secretary 2011-09-01 UNTIL 2013-12-31 RESIGNED
MS JACQUELINE MARGARET MILLAR Secretary 2009-09-01 UNTIL 2011-08-31 RESIGNED
SIMON TERRY JONES Sep 1964 Secretary 2004-10-01 UNTIL 2009-08-31 RESIGNED
FRANCIS DAVID LANGSTAFF Oct 1943 British Secretary RESIGNED
MR TIMOTHY HAROLD KEYES Dec 1954 British Director 2015-08-01 UNTIL 2023-07-10 RESIGNED
THE EARL OF ADAM IVO STUART BLIGH DARNLEY Nov 1941 British Director 2003-07-02 UNTIL 2012-07-06 RESIGNED
MERIEL EDITH MILICENT OLIVER Dec 1936 British Director 1995-03-10 UNTIL 2005-12-31 RESIGNED
JOHN ANTHONY CHAPMAN May 1940 British Director 2000-04-01 UNTIL 2004-08-31 RESIGNED
OLIVER RICHARD SILVESTER BULL Nov 1930 British Director RESIGNED
DOREEN ANN BRADSHAW Aug 1946 British Director 2003-07-02 UNTIL 2016-09-01 RESIGNED
MR STEPHEN ROBERT BORTHWICK Sep 1951 British Director 2015-08-01 UNTIL 2020-12-16 RESIGNED
MRS AMANDA ELIZABETH BENTLEY May 1962 British Director 2019-11-21 UNTIL 2021-11-04 RESIGNED
MR PETER JOSEPH ANDREWS Mar 1947 British Director 2010-07-09 UNTIL 2013-10-22 RESIGNED
GILLIAN MARGARET AITCHISON Jul 1955 British Director 1992-05-01 UNTIL 1997-07-31 RESIGNED
JOHN ANTHONY CHAPMAN May 1940 British Director 1996-09-01 UNTIL 1997-08-31 RESIGNED
WILLIAM THOMAS MORRIS Feb 1939 British Director 2000-08-01 UNTIL 2007-07-31 RESIGNED
REV DAVID ALAN ROY BUTLER Nov 1941 British Director 2005-01-20 UNTIL 2005-06-10 RESIGNED
EVELYN DAPHNE ELLIS Oct 1948 British Director 2007-11-23 UNTIL 2016-09-01 RESIGNED
REVD CANON PAUL ROBERT ILES Feb 1937 British Director RESIGNED
HEREFORD CATHEDRAL SCHOOL Corporate Secretary 2009-09-01 UNTIL 2009-09-01 RESIGNED
PATRICK HENCHOZ Sep 1957 Swiss Director 2004-04-01 UNTIL 2010-07-31 RESIGNED
THE RIGHT REVEREND ALISTAIR JAMES MAGOWAN Feb 1955 British Director 2015-08-01 UNTIL 2020-04-06 RESIGNED
MRS JACQUELYNE DEVAL-REED Oct 1963 British Director 2017-11-24 UNTIL 2019-06-01 RESIGNED
KEVIN GARRETT MASON Apr 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OIL & GAS TRADING LIMITED LEICESTER Dissolved... FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
ACCURA ENGINEERING LIMITED WILLENHALL ENGLAND Active TOTAL EXEMPTION FULL 28240 - Manufacture of power-driven hand tools
LUCTON PIERREPONT SCHOOL EDUCATIONAL TRUST HEREFORDSHIRE Active GROUP 85100 - Pre-primary education
GAYHURST SCHOOL TRUST GERRARDS CROSS Active FULL 85100 - Pre-primary education
BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED WEDNESBURY Active DORMANT 25940 - Manufacture of fasteners and screw machine products
ACCURA TECHNICAL CONTRACT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
ACCURA HOLDINGS LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
ACCURA SUPPLY CHAIN SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
THE INSTITUTE OF RURAL HEALTH NEWTOWN Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CONCEPT STEELS LIMITED WOLVERHAMPTON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ACCURA PIPEFITTINGS LIMITED WOLVERHAMPTON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
GENEVA ENGINEERING LIMITED HAMPTON WICK Dissolved... SMALL 25620 - Machining
CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED LLANDRINDOD WELLS WALES Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ACCURA SUPPORT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
NEW COLLEGE WORCESTER WORCESTER Active TOTAL EXEMPTION FULL 85310 - General secondary education
THE HEREFORD ACADEMY HEREFORD Active TOTAL EXEMPTION FULL 85310 - General secondary education
THE DIOCESE OF HEREFORD EDUCATIONAL TRUST HEREFORD ENGLAND Active DORMANT 85600 - Educational support services
SERVE (DHET) LTD LUDLOW ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
HCS EDUCATIONAL SERVICES LIMITED HEREFORD UNITED KINGDOM Active SMALL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORD CATHEDRAL ENTERPRISES LIMITED HEREFORD Active SMALL 47190 - Other retail sale in non-specialised stores
THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED HEREFORD Active DORMANT 74990 - Non-trading company
THE HEREFORD CATHEDRAL PERPETUAL TRUST HEREFORD Active FULL 90040 - Operation of arts facilities
HCS EDUCATIONAL SERVICES LIMITED HEREFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
HEREFORD INTERNATIONAL SCHOOL LTD HEREFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 85600 - Educational support services