DENSTONE COLLEGE LIMITED

Register to unlock more data on OkredoRegister

DENSTONE COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010957

Incorporation date

09/01/2004

Size

Group

Contacts

Registered address

Registered address

Denstone College, Uttoxeter, Staffordshire ST14 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon07/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon09/01/2026
Appointment of Mrs Gillian Margaret Martin as a director on 2025-11-19
dot icon16/12/2025
Registration of charge 050109570003, created on 2025-12-16
dot icon16/12/2025
Registration of charge 050109570004, created on 2025-12-16
dot icon29/07/2025
Termination of appointment of Jennifer Jean Marshall as a director on 2025-06-26
dot icon26/03/2025
Group of companies' accounts made up to 2024-08-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon16/07/2024
Appointment of Mr Huw Roland Jones as a director on 2024-06-19
dot icon04/07/2024
Termination of appointment of Emily Louisa Bell as a director on 2024-06-27
dot icon04/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon20/03/2024
Appointment of Mr Gareth Thomas Mcaloon as a director on 2024-03-14
dot icon19/03/2024
Termination of appointment of Barrie William Hinton as a director on 2024-03-14
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon30/11/2023
Termination of appointment of Jane Dickson as a director on 2023-11-28
dot icon21/09/2023
Director's details changed for Mr David Allan Cooper on 2023-09-20
dot icon19/04/2023
Appointment of Dr Qamar Siddiqi as a director on 2023-03-28
dot icon03/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon02/12/2022
Termination of appointment of Emma Jane Evans as a director on 2022-11-22
dot icon02/12/2022
Appointment of Mr David Thomas Brown as a director on 2022-12-01
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon22/03/2022
Appointment of Mr Jack Sampson as a director on 2022-03-16
dot icon14/03/2022
Appointment of Mrs Jennifer Jean Marshall as a director on 2022-03-01
dot icon23/02/2022
Termination of appointment of Stuart Poynor as a director on 2022-02-06
dot icon14/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon04/06/2021
Registration of charge 050109570002, created on 2021-06-01
dot icon02/06/2021
Appointment of Mr Stuart Poynor as a director on 2021-05-28
dot icon01/03/2021
Termination of appointment of Margaret Mary Amos as a director on 2021-02-28
dot icon17/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon13/10/2020
Termination of appointment of Jonathan Simon Frazer Cash as a director on 2020-10-13
dot icon05/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon14/07/2020
Termination of appointment of Kevin Patrick Threlfall as a director on 2020-07-04
dot icon02/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon08/10/2019
Appointment of Mr David Allan Cooper as a director on 2019-10-02
dot icon02/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon30/04/2019
Termination of appointment of David Meyler Martin as a secretary on 2019-04-30
dot icon22/02/2019
Appointment of Captain Mark Gordon Huddy as a director on 2019-02-15
dot icon11/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon10/01/2019
Termination of appointment of David Thomas Brown as a director on 2019-01-07
dot icon11/10/2018
Appointment of Mrs Margaret Mary Amos as a director on 2018-09-28
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/06/2018
Termination of appointment of Donald John Wilkinson as a director on 2018-06-05
dot icon17/04/2018
Registration of charge 050109570001, created on 2018-04-17
dot icon21/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon10/01/2018
Termination of appointment of Barbara Christine Hyde as a director on 2017-11-28
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon06/02/2017
Appointment of Mr Nigel Thomas Ratcliffe as a director on 2017-02-03
dot icon06/02/2017
Appointment of Mr Donald John Wilkinson as a director on 2017-02-03
dot icon24/01/2017
Termination of appointment of Garry Rowland Bowe as a director on 2017-01-13
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon23/11/2016
Termination of appointment of Robert Thomas Neil Orme as a director on 2016-11-15
dot icon11/05/2016
Appointment of Mrs Emma Jane Evans as a director on 2016-04-29
dot icon10/05/2016
Appointment of Mrs Emily Louisa Bell as a director on 2016-04-29
dot icon10/05/2016
Appointment of Mr Malcolm Francis Coffin as a director on 2016-04-29
dot icon10/05/2016
Termination of appointment of Gerald Arthur Gregory as a director on 2016-02-09
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/12/2015
Group of companies' accounts made up to 2015-08-31
dot icon15/09/2015
Memorandum and Articles of Association
dot icon07/09/2015
Appointment of Mrs Barbara Anne Mcnally-Young as a director on 2015-08-07
dot icon07/09/2015
Termination of appointment of Helen Mason as a director on 2015-08-31
dot icon07/09/2015
Termination of appointment of Zoe Helen Raybould as a director on 2015-08-31
dot icon10/07/2015
Resolutions
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon03/11/2014
Appointment of Mrs Jane Dickson as a director on 2014-10-16
dot icon09/09/2014
Termination of appointment of Robert Janos Bokros as a director on 2014-07-05
dot icon09/09/2014
Termination of appointment of Philippa Jane Gee as a director on 2014-07-05
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon11/12/2013
Group of companies' accounts made up to 2013-08-31
dot icon17/10/2013
Termination of appointment of Brendan Clover as a director
dot icon03/09/2013
Termination of appointment of Elizabeth Mullenger as a director
dot icon04/04/2013
Notice of removal of restriction on the company's articles
dot icon04/04/2013
Statement of company's objects
dot icon04/04/2013
Resolutions
dot icon08/03/2013
Appointment of Mr Garry Rowland Bowe as a director
dot icon14/02/2013
Appointment of David Thomas Brown as a director
dot icon30/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/01/2013
Director's details changed for The Reverend Canon Brendan David Clover on 2012-11-22
dot icon30/01/2013
Director's details changed for Barrie William Hinton on 2012-08-01
dot icon30/01/2013
Director's details changed for Mrs Zoe Helen Raybould on 2012-11-06
dot icon13/12/2012
Group of companies' accounts made up to 2012-08-31
dot icon08/08/2012
Appointment of Barrie William Hinton as a director
dot icon19/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon07/12/2011
Termination of appointment of John Vinecombe as a director
dot icon24/08/2011
Appointment of Mrs Helen Mason as a director
dot icon28/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Richard Meredith as a director
dot icon22/11/2010
Group of companies' accounts made up to 2010-08-31
dot icon15/09/2010
Termination of appointment of Timothy Marlow as a director
dot icon27/07/2010
Miscellaneous
dot icon28/06/2010
Appointment of Mrs Zoe Helen Raybould as a director
dot icon28/06/2010
Termination of appointment of Stephen Smith as a director
dot icon19/05/2010
Termination of appointment of a director
dot icon18/05/2010
Appointment of Mr Christopher John Lewis as a director
dot icon24/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon03/02/2010
Director's details changed for Squadron Leader Stephen Smith on 2010-02-03
dot icon03/02/2010
Appointment of Mr Timothy John Marlow as a director
dot icon03/02/2010
Director's details changed for Robert Thomas Neil Orme on 2010-02-03
dot icon03/02/2010
Director's details changed for John Brendan Vinecombe on 2010-02-03
dot icon03/02/2010
Director's details changed for Doctor Richard John Meredith on 2010-02-03
dot icon03/02/2010
Director's details changed for Barbara Christine Hyde on 2010-02-03
dot icon03/02/2010
Director's details changed for Philippa Jane Gee on 2010-02-03
dot icon03/02/2010
Director's details changed for Mr Robert Janos Bokros on 2010-02-03
dot icon29/01/2010
Termination of appointment of James Makepeace as a director
dot icon28/01/2010
Termination of appointment of Sara Gouldstone as a director
dot icon03/07/2009
Appointment terminated director edward roper
dot icon16/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 09/01/09; full list of members
dot icon20/06/2008
Appointment terminated director andrew roper
dot icon28/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon07/03/2008
Director appointed kevin patrick threlfall
dot icon30/01/2008
Return made up to 09/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon28/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon03/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon22/02/2007
Return made up to 09/01/07; full list of members
dot icon10/01/2007
New director appointed
dot icon03/05/2006
Director resigned
dot icon07/03/2006
Return made up to 09/01/06; full list of members
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon01/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon09/07/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Return made up to 09/01/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon19/01/2005
New director appointed
dot icon05/10/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: lee bolton & lee 1 the sanctuary westminster london SW1P 3JT
dot icon11/08/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon06/05/2004
Accounting reference date shortened from 31/01/05 to 31/08/04
dot icon09/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqi, Qamar, Dr
Director
28/03/2023 - Present
3
Dickson, Jane
Director
16/10/2014 - 28/11/2023
4
Hinton, Barrie William
Director
01/08/2012 - 14/03/2024
5
Paskett, Graham Eric
Director
09/07/2004 - 12/06/2007
4
Roper, Andrew David
Director
09/07/2004 - 02/06/2008
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENSTONE COLLEGE LIMITED

DENSTONE COLLEGE LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at Denstone College, Uttoxeter, Staffordshire ST14 5HN. There are currently 13 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 DENSTONE COLLEGE LIMITED?

toggle

DENSTONE COLLEGE LIMITED is currently Active. It was registered on 09/01/2004 .

Where is DENSTONE COLLEGE LIMITED located?

toggle

DENSTONE COLLEGE LIMITED is registered at Denstone College, Uttoxeter, Staffordshire ST14 5HN.

What does DENSTONE COLLEGE LIMITED do?

toggle

DENSTONE COLLEGE LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DENSTONE COLLEGE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-30 with no updates.