JOHN MASEFIELD HIGH SCHOOL AND SIXTH FORM CENTRE - LEDBURY


Company Profile Company Filings

Overview

JOHN MASEFIELD HIGH SCHOOL AND SIXTH FORM CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEDBURY and has the status: Active.
JOHN MASEFIELD HIGH SCHOOL AND SIXTH FORM CENTRE was incorporated 13 years ago on 12/05/2011 and has the registered number: 07631985. The accounts status is FULL and accounts are next due on 31/05/2024.

JOHN MASEFIELD HIGH SCHOOL AND SIXTH FORM CENTRE - LEDBURY

This company is listed in the following categories:
85310 - General secondary education
85590 - Other education n.e.c.

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 MASEFIELD HIGH SCHOOL
LEDBURY
HEREFORDSHIRE
HR8 2HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS WILLIAMS Jan 1978 British Director 2020-12-01 CURRENT
MRS KATHERINE GEORGINA HARPER Apr 1992 British Director 2022-03-22 CURRENT
MR STUART WILLIAM MITCHELL Oct 1975 British Director 2023-01-17 CURRENT
MR JOHN ROWLAND OTIENO Sep 1939 British Director 2021-04-23 CURRENT
MS LUCY RACHEL POTTER Apr 1967 British Director 2017-09-04 CURRENT
MR DANIEL THOMAS Mar 1975 British Director 2023-01-23 CURRENT
MRS RUTH HELEN WHITEHOUSE Feb 1957 British Director 2022-02-10 CURRENT
MR STEVEN PAUL WILLIAMS Sep 1974 British Director 2023-01-17 CURRENT
MRS SARAH FLETCHER Feb 1981 British Director 2023-10-24 CURRENT
ANDREW MARTIN EVANS Dec 1961 British Director 2011-06-07 CURRENT
MRS DEBORAH ANN CLUEIT Aug 1972 British Director 2021-04-04 CURRENT
MRS REBECCA FRENCH Secretary 2019-12-04 CURRENT
CHRISTOPHER EDWARD MAPP Oct 1967 British Director 2011-05-12 UNTIL 2011-11-28 RESIGNED
MR ROBERT GLYN JENKINS May 1970 British Director 2019-10-22 UNTIL 2022-10-04 RESIGNED
MISS DULCIE KARADIA Apr 1963 United Kingdom Director 2017-01-31 UNTIL 2019-10-01 RESIGNED
MR COLIN MAXWELL MYLES Jul 1942 British Director 2011-06-07 UNTIL 2013-01-28 RESIGNED
SARAH JANE EDWARDS Dec 1955 British Director 2011-06-07 UNTIL 2012-02-27 RESIGNED
SPENCER JAMES LANE Oct 1956 British Director 2011-05-12 UNTIL 2012-07-20 RESIGNED
NATHAN CHARLES LEWIS Dec 1965 British Director 2011-12-06 UNTIL 2013-07-11 RESIGNED
KAREN ELIZABETH ENNIS Jan 1957 British Director 2011-06-07 UNTIL 2013-07-19 RESIGNED
KEITH JOHN HOUGH Dec 1956 British Director 2011-05-12 UNTIL 2013-07-19 RESIGNED
MISS EMMA JANE HILLIER Nov 1984 British Director 2013-05-02 UNTIL 2014-12-15 RESIGNED
DR DEBRA KAREN HILEY Sep 1968 Welsh Director 2011-12-06 UNTIL 2019-11-17 RESIGNED
MRS PHILIPPA ROSE HENRY Jul 1968 British Director 2013-04-30 UNTIL 2021-05-26 RESIGNED
MR DONALD BRUCE HENDERSON Mar 1960 British Director 2016-10-19 UNTIL 2020-10-18 RESIGNED
MRS JOANNE HARTNESS Oct 1974 British Director 2020-05-19 UNTIL 2023-09-29 RESIGNED
ROSALIND LESLEY GRAHAM Feb 1959 British Director 2011-06-07 UNTIL 2012-11-05 RESIGNED
MRS JULIE GODFREY Jul 1973 British Director 2020-01-17 UNTIL 2020-12-08 RESIGNED
MISS EMMA JANE HILLIER Nov 1984 British Director 2013-05-02 UNTIL 2013-08-10 RESIGNED
MRS ALISON JANE JONES May 1978 British Director 2021-04-04 UNTIL 2022-10-20 RESIGNED
MR NORMAN JOHN MOON Secretary 2017-01-31 UNTIL 2019-12-03 RESIGNED
SANDRA TRACY BERRY Aug 1964 British Director 2011-06-07 UNTIL 2012-03-01 RESIGNED
MRS JENNIFER DAVIES Sep 1961 British Director 2016-10-13 UNTIL 2020-07-31 RESIGNED
MR JOHN GABRIEL DANIELS May 1951 British Director 2011-05-12 UNTIL 2012-07-20 RESIGNED
MR JUSTYN SIMON CRANE Apr 1974 British Director 2014-12-09 UNTIL 2016-12-08 RESIGNED
MR ANDREW WILLIAM COLLARD Dec 1972 British Director 2015-06-23 UNTIL 2019-06-08 RESIGNED
MR ANDREW WILLIAM COLLARD Dec 1972 British Director 2020-05-19 UNTIL 2023-06-04 RESIGNED
VALERIE ANN CHADNEY Dec 1960 British Director 2012-03-27 UNTIL 2014-07-11 RESIGNED
MRS EMMA CARR Jan 1962 British Director 2011-06-07 UNTIL 2015-06-07 RESIGNED
MRS EMMA CARR Jan 1962 British Director 2015-06-23 UNTIL 2016-12-15 RESIGNED
MRS WENDY AMANDA BRADBEER Aug 1961 British Director 2015-06-23 UNTIL 2016-10-18 RESIGNED
REVEREND HOWARD JOHN MAYELL Dec 1950 British Director 2011-06-07 UNTIL 2014-06-23 RESIGNED
MR SAM OLIVER CHARLES DUDLEY Apr 1970 British Director 2016-04-26 UNTIL 2020-04-27 RESIGNED
DYLAN VAUGHAN PHILLIPS Aug 1960 British Director 2011-12-06 UNTIL 2015-12-06 RESIGNED
MATTHEW JONATHAN DURHAM Sep 1975 British Director 2012-11-29 UNTIL 2013-04-30 RESIGNED
WRIGLEYS SOLICITORS LLP Corporate Secretary 2011-05-12 UNTIL 2016-12-12 RESIGNED
MR NICHOLAS SIMON MORRIS Mar 1950 British Director 2014-01-14 UNTIL 2018-01-13 RESIGNED
SUE ELISABETH MILLINGTON JONES Mar 1943 British Director 2011-06-07 UNTIL 2015-06-04 RESIGNED
MRS CLAIRE MCKEOWN Sep 1971 British Director 2016-03-22 UNTIL 2019-12-03 RESIGNED
MR BENJAMIN JOHN RUSSELL MCCARTHY Mar 1972 British Director 2014-12-09 UNTIL 2017-04-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALVERN MUSEUM SOCIETY LIMITED(THE) MALVERN ENGLAND Active MICRO ENTITY 91020 - Museums activities
COMBITEC LIMITED MALVERN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BEDLEAVER LIMITED HEREFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LIFTWELL PRODUCTION LIMITED HEREFORD ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
BEMOBILE LIMITED HEREFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OTSTORES LIMITED HEREFORD ENGLAND Active DORMANT 99999 - Dormant Company
LIFTWELL LTD. HEREFORD ENGLAND Active DORMANT 99999 - Dormant Company
WEBNAMES LIMITED HEREFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
OTS LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
BOHZAAR LIMITED HEREFORD ENGLAND Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
RHINO COAT LIMITED GATESHEAD ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AUTOMOTIVE PROJECT CONSULTANTS LIMITED MALVERN ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
RIBSTON HALL HIGH SCHOOL ACADEMY TRUST GLOUCESTER Active FULL 85310 - General secondary education
CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE WORCESTER Active FULL 85310 - General secondary education
KINGDOM PARTNERS CHAMBERS LIMITED GLOUCESTER ENGLAND Active DORMANT 69101 - Barristers at law
APEX RESIDENTIAL PROPERTY LIMITED GLOUCESTER ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
APEX RESIDENTIAL LETTINGS LIMITED GLOUCESTER ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
COLWALL PROPERTY LTD NR MALVERN ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DF LEGAL LLP TEWKESBURY ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.L.S DELIVERY SOLUTIONS LTD LEDBURY ENGLAND Active NO ACCOUNTS FILED 52290 - Other transportation support activities
APEX INDOOR GOLF LTD LEDBURY ENGLAND Active NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.