JOHN KYRLE HIGH SCHOOL & SIXTH FORM CENTRE - ROSS-ON-WYE


Company Profile Company Filings

Overview

JOHN KYRLE HIGH SCHOOL & SIXTH FORM CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROSS-ON-WYE ENGLAND and has the status: Active.
JOHN KYRLE HIGH SCHOOL & SIXTH FORM CENTRE was incorporated 13 years ago on 09/12/2010 and has the registered number: 07465249. The accounts status is FULL and accounts are next due on 31/05/2024.

JOHN KYRLE HIGH SCHOOL & SIXTH FORM CENTRE - ROSS-ON-WYE

This company is listed in the following categories:
85310 - General secondary 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

JOHN KYRLE HIGH SCHOOL
ROSS-ON-WYE
HR9 7ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JESSICA FAWKES Oct 1978 British Director 2023-12-10 CURRENT
MRS MOIRA LEE Jun 1962 British Director 2022-10-17 CURRENT
MISS ANTHEA ELIZABETH JOY MCINTYRE Jun 1954 British Director 2021-09-20 CURRENT
MS FRANCES CATHERINE O'BRIEN Mar 1975 British Director 2023-06-19 CURRENT
MR SCOTT FRAZER PARKER Mar 1978 British Director 2021-11-29 CURRENT
MRS CHARLOTTE YEMM Oct 1971 British Director 2023-12-11 CURRENT
MISS HELEN MARIE MATHER Jun 1985 British Director 2019-01-25 UNTIL 2021-06-09 RESIGNED
MR COLIN GEOFFREY PARRY Nov 1958 British Director 2011-02-02 UNTIL 2015-02-23 RESIGNED
MR NEIL BARRINGTON PASCOE May 1955 British Director 2011-02-02 UNTIL 2019-11-10 RESIGNED
MRS KATHERINE NICHOLLS Jan 1971 British Director 2011-02-02 UNTIL 2021-06-09 RESIGNED
MR MICHAEL NELSON Jun 1966 British Director 2022-02-11 UNTIL 2022-04-13 RESIGNED
MR TIMOTHY MURRAY Apr 1978 British Director 2017-12-05 UNTIL 2021-06-09 RESIGNED
MR ANDREW JOHN MIDDLECOTE Nov 1965 British Director 2018-02-06 UNTIL 2021-06-09 RESIGNED
SEETA MEPANI Mar 1977 British Director 2021-06-09 UNTIL 2021-08-09 RESIGNED
MR STEVEN PETER HODSMAN Jan 1959 British Director 2021-06-09 UNTIL 2021-08-03 RESIGNED
JONATHAN PATRICK SANGER Sep 1963 British Director 2011-09-28 UNTIL 2017-11-06 RESIGNED
DEBRA MALONEY Apr 1961 British Director 2011-09-27 UNTIL 2012-07-11 RESIGNED
MRS BELINDA KATE MACKINTOSH Jan 1968 British Director 2014-04-01 UNTIL 2018-02-06 RESIGNED
HELEN LOUISE LINDLEY Sep 1961 British Director 2013-10-11 UNTIL 2017-09-26 RESIGNED
MRS LISA JANE LOWN Apr 1971 British Director 2016-09-05 UNTIL 2018-12-31 RESIGNED
ROBERT WYN LEATHER Mar 1975 British Director 2018-11-20 UNTIL 2021-06-09 RESIGNED
HAYLEY MARIA KNAPPER Aug 1974 British Director 2012-05-14 UNTIL 2021-06-09 RESIGNED
STACEY FIONA KINLOCH Sep 1984 British Director 2012-12-03 UNTIL 2016-08-31 RESIGNED
MR ROBERT JONES Jul 1970 British Director 2016-11-28 UNTIL 2020-11-13 RESIGNED
MR SEAN HUMBY Aug 1963 British Director 2011-02-02 UNTIL 2015-05-19 RESIGNED
MRS JULIE MARKEY Jan 1963 British Director 2015-02-03 UNTIL 2021-06-09 RESIGNED
MRS KAREN VIVIEN SCOTT Mar 1953 British Director 2021-09-20 UNTIL 2022-04-29 RESIGNED
WRIGLEYS SOLICITORS LLP Corporate Secretary 2010-12-09 UNTIL 2020-09-01 RESIGNED
MR RODNEY EGERTON BARKER Nov 1942 British Director 2021-04-19 UNTIL 2022-04-13 RESIGNED
MRS KAREN ELIZABETH FROST Dec 1959 British Director 2010-12-09 UNTIL 2017-11-06 RESIGNED
MRS RITA MARY DODSWORTH Jul 1946 British Director 2011-02-02 UNTIL 2012-02-17 RESIGNED
SALLY ANN DIXON Sep 1963 British Director 2014-05-01 UNTIL 2015-04-22 RESIGNED
MR PAUL DENEEN Jul 1956 British Director 2011-02-02 UNTIL 2012-08-31 RESIGNED
MR NICHOLAS JOHN DALE Nov 1958 British Director 2018-02-06 UNTIL 2021-06-09 RESIGNED
MR DAVID JOHN CHATWIN Aug 1952 British Director 2011-02-02 UNTIL 2012-08-31 RESIGNED
MRS LISA CHAPLAIN Aug 1971 British Director 2019-05-21 UNTIL 2021-06-09 RESIGNED
MARK CHRISTOPHER BUTTON Mar 1963 British Director 2013-09-01 UNTIL 2017-07-10 RESIGNED
MR CHRISTOPHER MARK BARTRUM Apr 1954 British Director 2011-02-02 UNTIL 2018-07-10 RESIGNED
JASON MICHAEL HARRIS Sep 1971 British Director 2012-02-27 UNTIL 2018-12-17 RESIGNED
MR DAVID POTTER Apr 1945 British Director 2016-09-05 UNTIL 2021-05-18 RESIGNED
DR RUTH SIAN BAILEY Apr 1959 British Director 2013-10-01 UNTIL 2014-04-01 RESIGNED
MR MURRAY MITCHELL ALSTON Jul 1957 British Director 2011-02-02 UNTIL 2013-07-31 RESIGNED
MR ANDREW JAMES BAILEY Jun 1965 British Director 2015-05-19 UNTIL 2021-06-09 RESIGNED
MR MURRAY MITCHELL ALSTON Jul 1957 British Director 2021-04-19 UNTIL 2021-08-09 RESIGNED
BENJAMIN EDWARD ABBOTT Aug 1966 British Director 2012-12-03 UNTIL 2014-12-31 RESIGNED
MR ROD JAMES EGERTON BARKER Nov 1942 British Director 2010-12-09 UNTIL 2015-12-08 RESIGNED
MRS ERICA LOUISE HERMON Oct 1969 British Director 2022-05-03 UNTIL 2023-11-28 RESIGNED
MRS DIANE ELIZABETH HUDSON Jan 1947 British Director 2011-02-02 UNTIL 2021-06-09 RESIGNED
NIGEL PATRICK GRIFFITHS Nov 1962 British Director 2010-12-09 UNTIL 2021-09-06 RESIGNED
MRS LAURA RUTH SALTER Aug 1972 British Director 2019-01-31 UNTIL 2021-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Denise Joan Strutt 2017-12-07 - 2020-09-29 6/1957 Ross-On-Wye   Herefordshire Significant influence or control as trust
Mr Neil Barrington Pascoe 2017-11-07 - 2020-09-29 5/1955 Ross-On-Wye   Herefordshire Significant influence or control as trust
Mr Richard Ian Stevenson 2017-11-07 - 2020-08-31 1/1958 Ross-On-Wye   Herefordshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITEHAVEN TRUST LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GREENDALE CARPETS AND FLOORINGS LIMITED HEREFORD Active SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HOWARD AND PALMER LIMITED SWANSEA Active MICRO ENTITY 41100 - Development of building projects
GREENDALE HOUSE LIMITED WHITESTONE, HEREFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BASEMENT TRUST LIMITED ROSS-ON-WYE Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
MARSHALLS DORMANT NO.31 LIMITED ELLAND Active DORMANT 99999 - Dormant Company
VALUES BASED LEADERSHIP LIMITED ROSS-ON-WYE ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
COACHING EXECUTIVES LIMITED ROSS-ON-WYE ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
PHARMAMED LIMITED BRIGHTON Dissolved... MICRO ENTITY 47730 - Dispensing chemist in specialised stores
HOWARD & PALMER (SA1) LIMITED COBHAM ENGLAND Live but... TOTAL EXEMPTION FULL 41100 - Development of building projects
STOCKHOLDING SOLUTIONS LIMITED HEREFORD Active SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
KIRINTEC LIMITED ROSS-ON-WYE Active GROUP 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
HOPE'S CHILDREN & YOUNG PEOPLES SUPPORT SERVICES ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SING & GROW UK CIC ROSS ON WYE Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CHROMA THERAPIES LTD ROSS-ON-WYE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROSS TENNIS CENTRE CIC ROSS ON WYE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CHROMA CASE MANAGEMENT LIMITED ROSS-ON-WYE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
KIRINTEC GROUP LIMITED HEREFORDSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BRITISH AGGREGATES ASSOCIATION LANARK Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.