THE KING'S SCHOOL TYNEMOUTH LIMITED
Overview
| Company Name | THE KING'S SCHOOL TYNEMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01182631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE KING'S SCHOOL TYNEMOUTH LIMITED?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is THE KING'S SCHOOL TYNEMOUTH LIMITED located?
| Registered Office Address | C/O The Woodard Corporation 1 Adam Street WC2N 6LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODARD SCHOOLS (NORTHERN DIVISION) LIMITED | Sep 02, 1974 | Sep 02, 1974 |
What are the latest accounts for THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 15, 2025 |
| Next Confirmation Statement Due | Dec 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2024 |
| Overdue | Yes |
What are the latest filings for THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Maldwyn John Evans on Dec 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Maldwyn John Evans on Dec 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Maldwyn John Evans on Jan 05, 2026 | 2 pages | CH01 | ||
Director's details changed for Maldwyn John Evans on Dec 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire WS15 3BW to C/O the Woodard Corporation 1 Adam Street London WC2N 6LE on Aug 28, 2025 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||
Appointment of Ms Nicola Jane Downing as a secretary on Jun 16, 2016 | 2 pages | AP03 | ||
Termination of appointment of David Alan Jackson as a secretary on Jun 16, 2016 | 1 pages | TM02 | ||
Who are the officers of THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNING, Nicola Jane | Secretary | 1 Adam Street WC2N 6LE London C/O The Woodard Corporation England | 209158360001 | |||||||
| EVANS, Maldwyn John | Director | 1 Adam Street WC2N 6LE London C/O The Woodard Corporation England | England | British | 67726310004 | |||||
| JOYCE, Ronald | Director | 1 Adam Street WC2N 6LE London C/O The Woodard Corporation England | England | British | 79711900001 | |||||
| CUDWORTH, David Roy | Secretary | c/o The Woodard Corporation High Street Abbots Bromley WS15 3BW Rugeley Woodard Schools Staffordshire England | 191069660001 | |||||||
| DOBSON, Christine | Secretary | The Kings School Tynemouth 9 Huntington Place NE30 4RF Tynemouth Newcastle Upon Tyne | British | 133166300001 | ||||||
| HOPES, Dorothy Gillian | Secretary | 14 Westbourne Avenue HG2 9BD Harrogate North Yorkshire | British | 61031660001 | ||||||
| INGLE, Richard Henry | Secretary | Horsemill Cottage Markington HG3 3PG Harrogate | British | 2681630002 | ||||||
| JACKSON, David Alan | Secretary | High Street Abbots Bromley WS15 3BW Rugeley Woodard Corporation Staffordshire England | 196094980001 | |||||||
| PURDY, Patience | Secretary | 10 Bath Terrace Tynemouth NE30 4BL North Shields Tyne & Wear | Australian | 9614010001 | ||||||
| SCOTT BATEY, John | Secretary | 50 Darras Road Ponteland NE20 9PA Newcastle Upon Tyne | British | 81182650001 | ||||||
| ADDISON, Shirley Catherine | Director | Auchingramont Road ML3 6JP Hamilton 7a Lanarkshire United Kingdom | Scotland | British | 151479730003 | |||||
| ANGUS, Ian Antony | Director | The Kings School Tynemouth 9 Huntington Place NE30 4RF Tynemouth Newcastle Upon Tyne | United Kingdom | British | 96101790001 | |||||
| BAXTER, Dorothy Ann | Director | The Rivelin Lindale LA11 6LJ Grange Over Sands Cumbria | British | 59586250001 | ||||||
| BAXTER, Roger George, Dr | Director | The Rivelin Lindale LA11 6LJ Grange Over Sands Cumbria | England | British | 43914870003 | |||||
| BELL, Peter Stuart | Director | 41 Old Elvet DH1 3HN Durham County Durham | United Kingdom | British | 41218700003 | |||||
| BILTON, David Robert | Director | 19 Ashleigh Grove Tynemouth NE30 2LA North Shields Tyne & Wear | United Kingdom | British | 8235830001 | |||||
| BODE, Delma Mary | Director | Green Gables Exelby DL8 2EZ Bedale North Yorkshire | British | 23016240001 | ||||||
| BRENNAN, Mary, Dr | Director | Huntingdon Place NE30 4RF Tynemouth The Kings School Tyne And Wear England | Uk | Irish | 110510490001 | |||||
| CLOVER, Brendan David, The Reverend Canon | Director | 45 Lower Burlington Road BS20 7BP Portishead North Somerset | United Kingdom | British | 117789460001 | |||||
| COCKERILL, Harry Constable | Director | 13 Church Avenue Gosforth NE3 1AN Newcastle Upon Tyne Tyne & Wear | British | 2682440001 | ||||||
| COLVER, Patricia Anne, Dr | Director | Burnbrae Hepscott NE61 6LH Morpeth Northumberland | United Kingdom | British | 104474850001 | |||||
| CONN, Alastair Macbeth | Director | Clifton Terrace NE66 1XF Alnwick Old Appletree House Northumberland United Kingdom | United Kingdom | British | 9387900003 | |||||
| CRAGGS, Patricia Frances | Director | 5 Glendyn Close Jesmond Park West NE7 7DZ Newcastle Upon Tyne Tyne & Wear | Irish | 102235790001 | ||||||
| CUNLIFFE-LISTER, Elizabeth Susan, The Honourable | Director | Glebe House Masham HG4 4EQ Ripon North Yorkshire | United Kingdom | British | 4316300001 | |||||
| CURRALL, Arnold Edward, Dr | Director | Kelsyke Great Strickland CA10 3DJ Penrith Cumbria | British | 4835940001 | ||||||
| DENYER, Mark Edward, Dr | Director | Wighill House Wighill LS24 8BG Tadcaster North Yorkshire | England | British | 52768590001 | |||||
| DUDLEY, John Rea, The Rev | Director | St Marys Vicarage Thames Street TW16 6AA Sunbury On Thames Midlesex | British | 23016250001 | ||||||
| FEARNLEY, David | Director | 11 Hopton Hall Lane WF14 8EL Mirfield The Grange West Yorkshire | United Kingdom | British | 7309160001 | |||||
| GARSIDE, Howard, The Rev Canon | Director | 73 Kirkby Road HG4 2HH Ripon North Yorkshire | British | 23016260001 | ||||||
| GIBBONS, Kenneth Harry, Venerable | Director | 112 Valley Road CR8 5BU Kenley Surrey | English | 10980320002 | ||||||
| GIBBS, Frank Silverthorne | Director | Windrush Broadway EX10 8RQ Sidmouth Devon | British | 797550002 | ||||||
| GIFFORD, Adrian Clive | Director | Glenholme The Dene Allendale NE47 9PX Hexham Northumberland | British | 33105390002 | ||||||
| GOOD, Kenneth Roy | Director | Hoppus House Hutton Conyers HG4 1HA Ripon | British | 39829200001 | ||||||
| GRAHAM, Judith | Director | Badger Bank Norton Conyers HG4 5LT Ripon Yorkshire | United Kingdom | British | 57310940001 | |||||
| HALL, Katherine Sarah | Director | Arcot Avenue NE25 9DX Whitley Bay 11 Tyne & Wear | England | British | 138510780001 |
Who are the persons with significant control of THE KING'S SCHOOL TYNEMOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Woodard Corporation | Apr 06, 2016 | High Street Abbots Bromley WS15 3BW Rugeley The Woodard Corporation Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0