REDMAIDS' HIGH SCHOOL - BRISTOL


Company Profile Company Filings

Overview

REDMAIDS' HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
REDMAIDS' HIGH SCHOOL was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165135. The accounts status is FULL and accounts are next due on 31/05/2025.

REDMAIDS' HIGH SCHOOL - BRISTOL

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 / 8 31/08/2023 31/05/2025

Registered Office

REDMAIDS' HIGH SCHOOL WESTBURY ROAD
BRISTOL
BS9 3AW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE RED MAIDS' SCHOOL (until 11/06/2016)

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE ANN ATKINS Oct 1967 British Director 2018-09-01 CURRENT
MR MARK MARSHALL Secretary 2018-04-09 CURRENT
MR ANDREW GEORGE ALDRIDGE HILLMAN Jan 1949 British Director 2012-06-27 CURRENT
MR RICHARD FRANCIS BACON Mar 1964 British Director 2019-02-01 CURRENT
MS ELIZABETH CLARSON Jun 1946 British Director 2016-05-16 CURRENT
MRS PERDITA CATHERINE JANE MORLEY DAVIDSON Dec 1958 British Director 2022-09-21 CURRENT
MS SALLY MACDONALD DORE Sep 1962 British Director 2016-05-16 CURRENT
DR BISOLA OLAYINKA EZOBI Apr 1996 British Director 2020-09-01 CURRENT
DR ABDUL REHMAN FAROOQ Sep 1967 British Director 2020-09-01 CURRENT
MS ELIZABETH FRY Mar 1962 British Director 2019-02-01 CURRENT
MRS ROSEMARY ANNE HEALD Jan 1961 British Director 2016-05-16 CURRENT
MR MICHAEL JAMES HENRY Dec 1949 British Director 2016-05-16 CURRENT
MR RICHARD PAGE Jan 1959 British Director 2016-05-16 CURRENT
THELMA ELLEN HOWELL Sep 1958 British Director 2005-12-07 UNTIL 2020-11-30 RESIGNED
PROFESSOR WILLIAM PETER ROBINSON May 1933 British Director 2004-06-29 UNTIL 2005-12-07 RESIGNED
MR CHRISTOPHER JOHN POPLE Jan 1959 British Director 2006-09-01 UNTIL 2011-06-29 RESIGNED
MR MICHAEL JOHN ROMAIN Oct 1950 English Director 2004-12-01 UNTIL 2010-08-21 RESIGNED
SHEILA CATHERINE MERCER Sep 1935 British Director 2004-06-29 UNTIL 2006-08-31 RESIGNED
MR CHRISTOPHER SANFORD MARTIN Aug 1938 British Director 2015-03-18 UNTIL 2019-06-26 RESIGNED
JANE ALEXANDRA MACFARLANE Oct 1952 British Director 2004-09-15 UNTIL 2017-12-31 RESIGNED
DR JOHN SAMUEL LITTLER Jan 1936 British Director 2016-05-16 UNTIL 2018-07-31 RESIGNED
MRS GILLIAN HYLSON-SMITH Jul 1939 British Director 2004-07-12 UNTIL 2006-08-31 RESIGNED
MR ANDREW CHARLES HARDWICK Nov 1960 Director 2011-12-07 UNTIL 2018-11-20 RESIGNED
MR JOHN ANTHONY HOLLINGDALE Nov 1950 British Director 2004-12-01 UNTIL 2012-06-27 RESIGNED
MR CHRISTOPHER JOHN HODGES Oct 1946 British Director 2007-09-01 UNTIL 2012-03-21 RESIGNED
MRS GILLIAN BARBARA ROWCLIFFE Dec 1954 British Director 2015-12-09 UNTIL 2023-12-06 RESIGNED
PHYLLIDA LUCY NOEL PYPER Dec 1945 British Director 2016-05-16 UNTIL 2017-06-21 RESIGNED
MR KEITH IAN GWINNELL Secretary 2009-11-26 UNTIL 2011-04-21 RESIGNED
RODGER CLIFFORD HOUGHTON Aug 1967 Secretary 2009-01-01 UNTIL 2009-11-23 RESIGNED
MR PETER KING TAYLOR Secretary 2011-04-21 UNTIL 2017-12-31 RESIGNED
KEITH GWINNELL Secretary 2004-06-29 UNTIL 2008-12-31 RESIGNED
MR STEPHEN PATRICK RYAN Feb 1951 British Director 2013-09-18 UNTIL 2017-06-21 RESIGNED
VALERIE ANNE DIXON Mar 1944 British Director 2006-09-01 UNTIL 2021-08-31 RESIGNED
MR JAMES GRAHAM-BROWN Jul 1951 British Director 2010-01-01 UNTIL 2010-12-31 RESIGNED
MR DAVID GWYN BATTRICK Feb 1945 British Director 2011-06-26 UNTIL 2013-07-05 RESIGNED
MS DINAH BERNARD Jul 1941 British Director 2004-06-29 UNTIL 2006-08-31 RESIGNED
MR ARTHUR KEITH BONHAM Mar 1939 British Director 2004-06-29 UNTIL 2010-12-31 RESIGNED
MRS YVONNE CRAGGS Jul 1952 British Director 2016-05-16 UNTIL 2017-06-21 RESIGNED
MRS MARIE COLETTE CULLIGAN May 1951 English Director 2011-09-21 UNTIL 2015-06-24 RESIGNED
SUSAN PATRICIA DARWALL SMITH Oct 1946 British Director 2004-07-12 UNTIL 2010-12-31 RESIGNED
MR MICHAEL WARREN DAVIES Oct 1945 British Director 2009-07-01 UNTIL 2018-10-01 RESIGNED
MRS JUDITH ANNE PATTISON Aug 1974 British Director 2013-09-18 UNTIL 2017-03-22 RESIGNED
CLIVE ALAN HALTON Jul 1939 British Director 2004-07-12 UNTIL 2006-08-31 RESIGNED
MR JAMES ROBERT FOX Dec 1962 British Director 2011-06-29 UNTIL 2023-06-28 RESIGNED
MRS ALICE JUDITH HILLMAN Dec 1947 British Director 2004-06-29 UNTIL 2012-06-27 RESIGNED
MRS LUCY ELIZABETH POLLOCK Sep 1968 British Director 2011-09-21 UNTIL 2018-03-14 RESIGNED
DR SUSAN JANE PICKERING Jul 1968 British Director 2004-12-01 UNTIL 2011-03-31 RESIGNED
MR BRIAN THOMAS PICKERING May 1936 British Director 2005-12-07 UNTIL 2011-12-07 RESIGNED
MR TIMOTHY COULSON PHILLIPS Jul 1959 British Director 2016-05-16 UNTIL 2019-12-04 RESIGNED
SUSAN MARY PERRY Jan 1944 British Director 2016-05-16 UNTIL 2017-06-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDLAND HIGH SCHOOL FOR GIRLS(THE) BRISTOL Dissolved... FULL 85200 - Primary education
FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED BACKWELL Active SMALL 85200 - Primary education
VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY BRISTOL ENGLAND Active ACCOUNTS TYPE NOT AVA 74990 - Non-trading company
ST PETER'S HOSPICE BRISTOL Active GROUP 85422 - Post-graduate level higher education
EMPIRE MUSEUM LIMITED BRISTOL ENGLAND Dissolved... FULL 91020 - Museums activities
JBP ASSOCIATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
KING EDWARD'S SCHOOL, BATH Active FULL 85200 - Primary education
LIFE CYCLE BRISTOL Active SMALL 33170 - Repair and maintenance of other transport equipment n.e.c.
VANTIS AUDIT LIMITED LONDON ... MICRO ENTITY 69201 - Accounting and auditing activities
THE BRITISH EMPIRE AND COMMONWEALTH MUSEUM BRISTOL ENGLAND Dissolved... GROUP 91012 - Archives activities
QUEEN ELIZABETH'S HOSPITAL CLIFTON Active FULL 85200 - Primary education
BRISTOL CHARITIES BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
FOREST OF AVON TRUST BRISTOL ENGLAND Active SMALL 02400 - Support services to forestry
JBP (HOLDINGS) LIMITED LONDON Active MICRO ENTITY 70210 - Public relations and communications activities
FLEXIPLAN NO.1 EMPLOYERS CONSULTATIVE COMMITTEE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRISTOL AND ANCHOR ALMSHOUSE TRUSTEES LIMITED BRISTOL Dissolved... DORMANT 55900 - Other accommodation
SWIFT INCLUSIVE SPORT BRISTOL Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
PARRYGROVE LIMITED BRISTOL ENGLAND Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RJP CONSULTANCY SERVICES LIMITED KINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities