MOUNT SCHOOL (YORK) (THE) -


Company Profile Company Filings

Overview

MOUNT SCHOOL (YORK) (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
MOUNT SCHOOL (YORK) (THE) was incorporated 42 years ago on 13/12/1982 and has the registered number: 01686186. The accounts status is GROUP and accounts are next due on 27/05/2025.

MOUNT SCHOOL (YORK) (THE) -

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
27 / 8 31/08/2023 27/05/2025

Registered Office

DALTON TERRACE
YO24 4DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2024 31/05/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HOLLY GARDINER Dec 1995 British Director 2022-10-01 CURRENT
MRS ALISON LYDON Oct 1969 British Director 2025-02-01 CURRENT
MR PHILIP MALCOLM MACDONALD Feb 1967 British Director 2024-06-03 CURRENT
MS SALLY ELIZABETH MOUNSEY Sep 1961 British Director 2022-11-25 CURRENT
PROFESSOR NICOLA JANE SPENCE Feb 1961 British Director 2018-03-16 CURRENT
MR JULIAN PATTISON Aug 1955 British Director 2018-03-16 CURRENT
MRS MELISSA NURCOMBE Jan 1973 British Director 2024-03-15 CURRENT
MR GREGORY JAMES WILLMOTT Nov 1967 British Director 2021-03-05 CURRENT
MRS MARY FRANKLAND Sep 1950 British Director 2024-06-28 CURRENT
MS GILLIAN MARY ENEVOLDSEN Dec 1962 British Director 2022-04-23 CURRENT
MR DEREK CHIVERS Dec 1958 British Director 2024-11-29 CURRENT
MRS STEPHANIE HOGG Jul 1971 British Director 2020-09-01 UNTIL 2022-06-17 RESIGNED
MRS ERA GJURGJEALA Mar 1982 British Director 2019-01-29 UNTIL 2021-07-12 RESIGNED
JAMES THOMAS GEOGHEGHAN BREEN Oct 1956 British Director 2001-07-14 UNTIL 2009-11-14 RESIGNED
SHEILA GRANT Feb 1954 British Director 1997-01-01 UNTIL 2003-03-14 RESIGNED
MR SIMON CROSFIELD May 1943 British Director 1993-01-01 UNTIL 2000-12-31 RESIGNED
MR JAMES NORTHEY DAVID GRAY Apr 1955 British Director 2012-05-01 UNTIL 2016-06-17 RESIGNED
MR PHILIP GREEN Oct 1956 British Director 2007-06-01 UNTIL 2011-12-31 RESIGNED
MR GEOFFREY HUTCHINSON British Director RESIGNED
MRS URSULA DOROTHY FULLER Feb 1948 British Director 2019-01-31 UNTIL 2023-12-31 RESIGNED
MR ANDREW WILLIAM GARDINER Oct 1954 British Director 2012-09-30 UNTIL 2015-12-31 RESIGNED
MISS SHEILA MARGARET FISHER May 1932 British Director 1993-01-01 UNTIL 2000-12-31 RESIGNED
MS JO FARROW Oct 1930 British Director RESIGNED
MRS HILARY RUTH EVENS Mar 1943 British Director RESIGNED
SUSAN MARY DICKINSON Sep 1941 British Director 2004-10-16 UNTIL 2009-11-14 RESIGNED
MRS JANET DEAN Mar 1956 British Director 2015-04-13 UNTIL 2018-12-31 RESIGNED
MR IAN GOODWILL Dec 1945 British Director RESIGNED
JULIE DAVIS British Secretary 2006-09-01 UNTIL 2012-12-31 RESIGNED
ANNE BOLTON British Secretary 1999-01-12 UNTIL 2006-08-31 RESIGNED
MR CHRISTOPHER WILLIAM TURNER Jul 1940 British Secretary RESIGNED
JEAN ELSIE ASHER Oct 1940 British Director 2005-11-17 UNTIL 2009-11-14 RESIGNED
MISS LINDA CLARK Oct 1953 British Director 2016-11-08 UNTIL 2019-12-13 RESIGNED
MS KATHY CLARK Jun 1957 British Director 2022-02-15 UNTIL 2023-11-30 RESIGNED
MARGARET BRYAN Jul 1953 British Director 2017-01-01 UNTIL 2024-12-31 RESIGNED
MRS STEPHANIE JANE BILTON Sep 1966 British Director 2011-01-01 UNTIL 2014-12-01 RESIGNED
MALCOLM BOWKER Aug 1952 British Director RESIGNED
MR CHRISTOPHER BERRIDGE May 1958 English Director 1996-01-20 UNTIL 1996-05-31 RESIGNED
JACQUELINE ANNE DONNER BEDFORD British Director RESIGNED
MRS ALISON MARY BALDWIN May 1941 British Director 2001-01-20 UNTIL 2009-11-14 RESIGNED
MR JOANNA CAROLINE ASQUITH Aug 1964 British Director 2010-03-04 UNTIL 2011-03-18 RESIGNED
MRS SHEILA SUMMERSON GRIFFITHS May 1935 British Director RESIGNED
DR PETER VINCENT ADDYMAN Jul 1939 British Director 1994-06-11 UNTIL 2001-12-31 RESIGNED
PROFESSOR FIONA CAIRD COWNIE Feb 1954 British Director 2004-05-20 UNTIL 2007-03-31 RESIGNED
LEAH JEANNETTE REEMAN DALBY Jan 1966 British Director 1996-04-20 UNTIL 2004-06-30 RESIGNED
MRS JOAN CONCANNON Sep 1968 British Director 2017-01-01 UNTIL 2023-12-31 RESIGNED
MR BRIAN RICHARD JARDINE Apr 1948 British Director RESIGNED
MRS MILLICENT MAE ISHERWOOD Apr 1925 British Director RESIGNED
JUDITH JANE HOLDING Mar 1944 British Director 2005-01-01 UNTIL 2010-12-31 RESIGNED
JANE THERESA HOLLOWAY Sep 1953 British Director 1997-03-01 UNTIL 2001-03-31 RESIGNED
MRS ELIZABETH STEWART GRIERSON Nov 1957 British Director 2006-01-31 UNTIL 2010-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Ruth Mctighe 2022-01-15 5/1954 Barnsley   Right to appoint and remove directors
Mr Richard John Vesey 2022-01-15 10/1947 Settle   Right to appoint and remove directors
Mr Peter Jarman 2021-10-16 3/1935 York   Right to appoint and remove directors
Mr Digby Swift 2021-06-11 - 2022-01-15 1/1945 Doncaster   Right to appoint and remove directors
Mr George Penaluna 2021-06-11 - 2022-01-15 9/1958 Keighley   Right to appoint and remove directors
Mr Chris Petrie 2021-06-11 8/1941 Settle   Right to appoint and remove directors
Mr David Bower 2021-06-11 1/1952 Holmfirth   Right to appoint and remove directors
Ms Patricia Gerwat 2021-06-11 1/1942 Leeds   Right to appoint and remove directors
Mr Arthur David Olver 2021-06-11 11/1942 Keighley   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBER HILL LIMITED NR. SCARBOROUGH, Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ABBEYFIELD YORK SOCIETY LIMITED(THE) YORK Active SMALL 68201 - Renting and operating of Housing Association real estate
QUAKER HOUSING TRUST LONDON Active FULL 82990 - Other business support service activities n.e.c.
THE MOUNT SCHOOL ESTATES (YORK) LIMITED YORK Active TOTAL EXEMPTION FULL 55900 - Other accommodation
43 ST. MARGARETS ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE PENN CLUB LONDON Dissolved... FULL 55100 - Hotels and similar accommodation
YORKSHIRE ENERGY PARTNERSHIP C.I.C. LEEDS Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BRITISH SOCIETY FOR PLANT PATHOLOGY LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NEUPC LIMITED LEEDS ENGLAND Active SMALL 85421 - First-degree level higher education
THE ROWNTREE SOCIETY YORK Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
MORGAN BILTON ASSOCIATES LIMITED YORK Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DURHAM HIGH SCHOOL FOR GIRLS DURHAM Active FULL 85100 - Pre-primary education
YORK AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN YORK Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SQUARE GOOSE LIMITED YORK Dissolved... 62020 - Information technology consultancy activities
PURE CREMATION LIMITED ANDOVER ENGLAND Active FULL 96030 - Funeral and related activities
PURE CREMATION GROUP LIMITED ANDOVER ENGLAND Active FULL 96030 - Funeral and related activities
MALHAM ASH CONSULTING LIMITED MIDDLESBROUGH ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PLANT HEALTHY LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MOUNT SCHOOL YORK DEVELOPMENT LIMITED YORK UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MOUNT SCHOOL ESTATES (YORK) LIMITED YORK Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MOUNT SCHOOL YORK DEVELOPMENT LIMITED YORK UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate