THE KING'S SCHOOL, GLOUCESTER - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

THE KING'S SCHOOL, GLOUCESTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLOUCESTERSHIRE and has the status: Active.
THE KING'S SCHOOL, GLOUCESTER was incorporated 24 years ago on 26/08/1999 and has the registered number: 03834841. The accounts status is GROUP and accounts are next due on 30/04/2025.

THE KING'S SCHOOL, GLOUCESTER - GLOUCESTERSHIRE

This company is listed in the following categories:
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 31/07/2023 30/04/2025

Registered Office

PITT STREET
GLOUCESTERSHIRE
GL1 2BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA MARY ARTHY May 1964 British Director 2010-11-23 CURRENT
MR LLOYD GRIFFITHS Secretary 2019-05-01 CURRENT
MR STEPHEN RICHARD OLIVER MENDEL Mar 1970 British Director 2019-11-19 CURRENT
MRS KATHRYN LOUISA BEDWELL Dec 1971 British Director 2023-11-21 CURRENT
MR RAJDEEP SINGH DHALIWAL Feb 1986 British Director 2022-06-21 CURRENT
MR PAUL DEAN GORDON Dec 1971 British Director 2022-06-21 CURRENT
MISS HELEN LOUISE JACKSON May 1961 British Director 2022-11-22 CURRENT
MRS SUSAN VIRGINIA ISAAC May 1951 British Director 2020-11-17 CURRENT
MISS DEBORAH JANE INNES Sep 1968 British Director 2020-11-17 CURRENT
MISS MALANIE GREEN Jun 1966 British Director 2023-11-21 CURRENT
MRS SUSAN KATHLEEN LEWIS Feb 1955 British Director 2017-11-21 CURRENT
THE REVEREND REBECCA LLOYD Oct 1978 British Director 2022-10-30 CURRENT
DR PHILLIP ALEXANDER SMITH Aug 1988 British Director 2023-11-21 CURRENT
MS CLAIRE THOMPSON Jan 1962 British Director 2023-11-21 CURRENT
MR RUSSELL JOHN WARNER Feb 1966 British Director 2023-11-21 CURRENT
MR KURT WYMAN Jul 1967 English Director 2016-11-29 CURRENT
THE VERY REVEREND ANDREW ZIHNI Feb 1977 British Director 2023-04-23 CURRENT
MR ANDREW JAMES MITCHELL Apr 1966 British Director 2022-06-21 CURRENT
NIGEL JOHN HALLS Jun 1937 British Director 1999-08-26 UNTIL 2001-07-02 RESIGNED
REV CANON NEIL CAMERON HEAVISIDES Apr 1950 British Director 1999-08-26 UNTIL 2015-11-17 RESIGNED
MR HUMPHREY JOHN CHAMBERLAYNE May 1945 British Director 1999-08-26 UNTIL 2006-11-15 RESIGNED
TIMOTHY FRANCIS HAYES HEAL Jan 1951 British Director 1999-08-26 UNTIL 2015-11-17 RESIGNED
ROGER DERRIK MASSON GREY Mar 1938 British Director 1999-08-26 UNTIL 2003-01-29 RESIGNED
MRS ALYSON MARGARET GILLESPIE Jan 1952 British Director 2013-11-19 UNTIL 2020-05-11 RESIGNED
JANET COLBY GAZARD Dec 1942 British Director 2004-11-17 UNTIL 2009-11-17 RESIGNED
MR MILES SPENCER MAITLAND DUNKLEY Jan 1967 British Director 2017-11-21 UNTIL 2023-11-21 RESIGNED
MR PHILIP GUY DANCEY Dec 1965 British Director 2013-11-20 UNTIL 2023-11-21 RESIGNED
MR CLIVE MICHAEL COLLIER May 1948 British Director 2001-09-19 UNTIL 2014-11-18 RESIGNED
MR MARK HURRELL Jul 1954 British Director 2011-06-28 UNTIL 2023-11-21 RESIGNED
MS JACQUELINE MARGARET MILLAR Secretary 2011-09-01 UNTIL 2019-04-24 RESIGNED
NICOLA AMANDA MOSLEY Secretary 2004-06-21 UNTIL 2011-08-31 RESIGNED
JOHN EDWARD TOVEY Feb 1945 Secretary 1999-08-26 UNTIL 2004-05-03 RESIGNED
JOHN EDWARD TOVEY Secretary 1999-08-26 UNTIL 2004-05-03 RESIGNED
MR CLIVE LAWRENCE MAJOR Sep 1942 British Director 2012-11-20 UNTIL 2016-03-15 RESIGNED
CYNTHIA HOLME Apr 1943 British Director 1999-08-26 UNTIL 2013-11-19 RESIGNED
JOHN HEPWORTH HOLROYD Apr 1935 British Director 2001-09-19 UNTIL 2014-11-18 RESIGNED
REVD CANON DAVID MICHAEL HOYLE Aug 1957 British Director 2007-09-27 UNTIL 2010-03-23 RESIGNED
MR ROBERT INGRAM Mar 1948 British Director 2016-11-29 UNTIL 2021-11-16 RESIGNED
REV CANON MICHAEL JOHN DEREK IRVING Jan 1943 British Director 1999-08-26 UNTIL 2010-11-23 RESIGNED
MR PETER ANDREW LACHECKI Sep 1958 British Director 2009-11-17 UNTIL 2016-11-29 RESIGNED
MR PETER ANDREW LACHECKI Sep 1958 British Director 2000-02-10 UNTIL 2007-11-14 RESIGNED
DEAN STEPHEN DAVID LAKE Dec 1963 British Director 2011-06-28 UNTIL 2022-04-24 RESIGNED
PETER HERBERT LAPPING Aug 1941 British Director 2008-03-04 UNTIL 2016-11-29 RESIGNED
REVEREND CANON NORMAN CHATFIELD Apr 1937 British Director 1999-08-26 UNTIL 2002-06-12 RESIGNED
MRS GILL BROOK Feb 1958 British Director 2013-11-19 UNTIL 2021-03-23 RESIGNED
MRS ANNETTE LORIMER KNOX CADBURY Jul 1925 British Director 1999-08-26 UNTIL 2013-11-19 RESIGNED
CANON GUY STEVENSON BRIDGEWATER Oct 1960 British Director 2003-06-10 UNTIL 2007-07-31 RESIGNED
MR ADRIAN TEMPLETON BRETT Aug 1947 British Director 2009-06-23 UNTIL 2023-11-21 RESIGNED
RICHARD JAMES HOWARD BRETHERTON Dec 1947 British Director 1999-08-26 UNTIL 2000-01-11 RESIGNED
THE VERY REVEREND NICHOLAS AYLES STILLINGFLEET BURY Jan 1943 British Director 1999-08-26 UNTIL 2010-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINEWOOD SCHOOL LIMITED SWINDON Active FULL 85200 - Primary education
CAMTEK LIMITED CHELTENHAM Dissolved... DORMANT 99999 - Dormant Company
B P E SECRETARIES LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
HEADINGTON SCHOOL SERVICES LIMITED OXFORD Active SMALL 85600 - Educational support services
KINGSLEY SCHOOL BIDEFORD ENTERPRISES LIMITED BIDEFORD Active SMALL 85600 - Educational support services
CASTLETON INFORMATION GROUP LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
TUDOR HALL SCHOOL BANBURY Active GROUP 85100 - Pre-primary education
EUROPEAN GROWTH PARTNERS LIMITED WORCESTERSHIRE Dissolved... 70229 - Management consultancy activities other than financial management
INVESTDUNE LIMITED BEDFORD ENGLAND Active DORMANT 70100 - Activities of head offices
SUNPRIOR LIMITED CHELTENHAM ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PCI MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 99999 - Dormant Company
SHERBORNE SCHOOL SHERBORNE Active GROUP 85310 - General secondary education
PLANT DESIGNS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED WARRINGTON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
THE VINEY HILL CHRISTIAN ADVENTURE CENTRE LYDNEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PUMPKIN CAT LIMITED BRISTOL ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
MIST 2019 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
HATHEROP CASTLE SCHOOL 2007 LIMITED OXFORD Dissolved... FULL 85200 - Primary education
MARKETING GLOUCESTER LTD BRISTOL ... SMALL 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SERLO ENTERPRISES LIMITED GLOUCESTER Active SMALL 56210 - Event catering activities