DEEPDENE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

DEEPDENE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03887554

Incorporation date

02/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-06-21
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-06-21
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-21
dot icon22/08/2023
Removal of liquidator by court order
dot icon22/07/2022
Satisfaction of charge 1 in full
dot icon11/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2022
Registered office address changed from Deepdene School 195 New Church Road Hove East Sussex BN3 4ED to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-06-30
dot icon30/06/2022
Statement of affairs
dot icon30/06/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Resolutions
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-03-05 with updates
dot icon30/04/2020
Change of details for Mrs Nicola Kate Gane as a person with significant control on 2017-09-18
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon28/08/2019
Termination of appointment of Elizabeth Ann Brown as a director on 2019-07-12
dot icon28/08/2019
Cessation of Elizabeth Ann Brown as a person with significant control on 2019-07-12
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon28/01/2019
Director's details changed for Mrs Nicola Kate Gane on 2018-12-20
dot icon28/01/2019
Director's details changed for Mr John Irwin Gane on 2018-12-20
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon11/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon09/02/2016
Termination of appointment of Richard George Brown as a director on 2016-02-03
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/12/2015
Appointment of Mr John Irwin Gane as a secretary on 2015-02-25
dot icon07/12/2015
Termination of appointment of Stephen Harward Ball as a secretary on 2015-02-25
dot icon17/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon20/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/07/2014
Appointment of His Honour Richard George Brown as a director on 2014-07-01
dot icon15/07/2014
Appointment of Miss Elizabeth Ann Brown as a director on 2014-07-01
dot icon15/07/2014
Termination of appointment of Lisa Vay Clark-Darby as a director on 2014-07-11
dot icon03/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mrs Lisa Vay Clark-Darby on 2014-01-01
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon27/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mrs Lisa Vay Clark-Darby on 2012-10-01
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mrs Lisa Vay Clark-Darby on 2010-09-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nicola Kate Gane on 2009-12-01
dot icon02/02/2010
Director's details changed for John Irwin Gane on 2009-12-01
dot icon02/02/2010
Director's details changed for Lisa Vay Clark-Darby on 2009-12-01
dot icon01/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/02/2009
Return made up to 02/12/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/02/2008
Return made up to 02/12/07; full list of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/01/2007
Return made up to 02/12/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/12/2005
Return made up to 02/12/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/12/2004
Return made up to 02/12/04; full list of members
dot icon11/12/2003
Return made up to 02/12/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon05/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/01/2003
Return made up to 02/12/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/12/2001
Return made up to 02/12/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-07-31
dot icon08/12/2000
Return made up to 02/12/00; full list of members
dot icon09/06/2000
Accounting reference date shortened from 31/12/00 to 31/07/00
dot icon09/06/2000
Ad 12/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
05/03/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gane, Nicola Kate
Director
02/12/1999 - Present
-
Gane, John Irwin
Director
02/12/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DEEPDENE SCHOOLS LIMITED

DEEPDENE SCHOOLS LIMITED is an(a) Liquidation company incorporated on 02/12/1999 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPDENE SCHOOLS LIMITED?

toggle

DEEPDENE SCHOOLS LIMITED is currently Liquidation. It was registered on 02/12/1999 .

Where is DEEPDENE SCHOOLS LIMITED located?

toggle

DEEPDENE SCHOOLS LIMITED is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does DEEPDENE SCHOOLS LIMITED do?

toggle

DEEPDENE SCHOOLS LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DEEPDENE SCHOOLS LIMITED?

toggle

The latest filing was on 05/08/2025: Liquidators' statement of receipts and payments to 2025-06-21.