NAILSEA SCHOOL

Register to unlock more data on OkredoRegister

NAILSEA SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08084047

Incorporation date

25/05/2012

Size

Full

Contacts

Registered address

Registered address

Mizzymead Road, Nailsea, Bristol BS48 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2012)
dot icon14/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for voluntary strike-off
dot icon21/09/2021
Application to strike the company off the register
dot icon03/08/2021
Termination of appointment of Kevin Peter Royce as a director on 2021-07-12
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon14/04/2021
Full accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/04/2020
Appointment of Mrs Rebecca Claire Driscoll as a director on 2020-03-16
dot icon14/01/2020
Amended full accounts made up to 2019-08-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon28/11/2019
Appointment of Mr Martin Robert Faithfull as a director on 2019-11-18
dot icon28/11/2019
Appointment of Mrs Antonia Katherine Bush as a director on 2019-11-18
dot icon04/09/2019
Termination of appointment of Annette Christine Watts as a director on 2019-08-31
dot icon04/09/2019
Termination of appointment of Sophie Rutty as a director on 2019-08-31
dot icon04/09/2019
Termination of appointment of Jeffrey William Morris as a director on 2019-08-31
dot icon04/09/2019
Termination of appointment of Ewan Alistair Davidson as a director on 2019-08-31
dot icon04/09/2019
Termination of appointment of Julie Catherine Cayzer as a director on 2019-08-31
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon05/03/2019
Termination of appointment of Michael Graham West as a director on 2019-02-11
dot icon05/03/2019
Termination of appointment of Sally Claire Read as a director on 2018-12-17
dot icon07/01/2019
Full accounts made up to 2018-08-31
dot icon20/09/2018
Termination of appointment of Mark David Gibbard as a director on 2018-09-12
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon24/05/2018
Termination of appointment of Jonathan Simon Reakes as a director on 2018-04-28
dot icon13/04/2018
Termination of appointment of a director
dot icon12/04/2018
Termination of appointment of Katy Marie Bond as a director on 2018-02-26
dot icon06/03/2018
Appointment of Mr Jeffrey William Morris as a director on 2018-02-05
dot icon05/03/2018
Appointment of Mrs Sally Claire Read as a director on 2018-02-05
dot icon31/01/2018
Termination of appointment of Rebecca Claire Driscoll as a director on 2018-01-22
dot icon22/12/2017
Full accounts made up to 2017-08-31
dot icon12/12/2017
Appointment of Dr Joanne Pamela Allen Edwards as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Jonathan Reddiford as a director on 2017-12-09
dot icon09/11/2017
Appointment of Mr Mark David Gibbard as a director on 2017-10-16
dot icon07/11/2017
Appointment of Mrs Melanie Argles as a director on 2017-10-09
dot icon19/09/2017
Termination of appointment of Nicholas John Britton as a director on 2017-09-19
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon08/02/2017
Appointment of Mrs Annette Christine Watts as a director on 2017-02-06
dot icon16/01/2017
Termination of appointment of Marina Lesley Traversari as a director on 2016-12-12
dot icon09/01/2017
Appointment of Mrs Suzanne Marie Renny as a director on 2016-12-12
dot icon23/12/2016
Full accounts made up to 2016-08-31
dot icon10/11/2016
Appointment of Mrs Joanna Elizabeth Hopkinson as a director on 2016-07-18
dot icon01/11/2016
Appointment of Mrs Dione Elliott as a director on 2016-09-01
dot icon01/11/2016
Appointment of Mrs Debbi Buss as a director on 2016-10-17
dot icon01/11/2016
Termination of appointment of Christopher James Wade as a director on 2016-10-31
dot icon01/11/2016
Appointment of Mrs Sophie Rutty as a director on 2016-10-17
dot icon10/10/2016
Termination of appointment of Christine Margaret Mitchard as a director on 2016-07-18
dot icon10/10/2016
Termination of appointment of Stephen David Mark Richards as a director on 2016-08-31
dot icon10/10/2016
Termination of appointment of Paul Russell Norman as a director on 2016-07-18
dot icon10/10/2016
Termination of appointment of Nicholas Colin Stuart Atkinson as a director on 2016-07-18
dot icon10/10/2016
Termination of appointment of Sally-Ann Hancock as a director on 2016-07-18
dot icon13/06/2016
Annual return made up to 2016-05-25 no member list
dot icon12/05/2016
Appointment of Mrs Marina Lesley Traversari as a director on 2015-12-14
dot icon09/05/2016
Termination of appointment of Raymond Victor Edwards as a director on 2015-12-14
dot icon09/05/2016
Termination of appointment of William John Hellier as a director on 2015-10-19
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon18/06/2015
Annual return made up to 2015-05-25 no member list
dot icon18/06/2015
Appointment of Mrs Katy Marie Bond as a director on 2015-02-09
dot icon06/01/2015
Full accounts made up to 2014-08-31
dot icon05/01/2015
Appointment of Dr Neil Roy Ingram as a director on 2014-10-20
dot icon05/01/2015
Appointment of Mr Neil John Stradling as a director on 2014-10-20
dot icon05/01/2015
Appointment of Mr Nicholas John Britton as a director on 2014-10-20
dot icon11/11/2014
Termination of appointment of Katharine Siedle as a director on 2014-09-17
dot icon06/10/2014
Termination of appointment of Robert David Richard Ray as a director on 2014-09-05
dot icon06/10/2014
Termination of appointment of Margaret Mary Windo as a director on 2014-08-31
dot icon05/08/2014
Appointment of Mr Kevin Peter Royce as a director on 2014-05-19
dot icon12/06/2014
Annual return made up to 2014-05-25 no member list
dot icon12/06/2014
Termination of appointment of Jane Hobbs as a director
dot icon26/02/2014
Appointment of Mrs Katharine Siedle as a director
dot icon24/12/2013
Full accounts made up to 2013-08-31
dot icon12/11/2013
Termination of appointment of Barry Mansfield as a director
dot icon12/11/2013
Termination of appointment of Barry Mansfield as a director
dot icon12/11/2013
Termination of appointment of Timothy Dyer as a director
dot icon05/11/2013
Termination of appointment of Graham Wines as a director
dot icon05/11/2013
Termination of appointment of Terence Hegarty as a director
dot icon10/09/2013
Appointment of Mr Barry Mansfield as a director
dot icon10/09/2013
Appointment of Mr Christopher James Wade as a director
dot icon10/09/2013
Termination of appointment of David New as a director
dot icon04/06/2013
Annual return made up to 2013-05-25 no member list
dot icon22/05/2013
Appointment of Mrs Rebecca Claire Driscoll as a director
dot icon21/05/2013
Termination of appointment of Jacqueline Lucas as a director
dot icon28/01/2013
Appointment of Mr Nicholas Colin Stuart Atkinson as a director
dot icon21/01/2013
Appointment of Ms Claire Louise Body as a director
dot icon21/01/2013
Appointment of Mr Timothy John Dyer as a director
dot icon21/01/2013
Appointment of Mr Michael Graham West as a director
dot icon21/01/2013
Appointment of Mr Terence John Hegarty as a director
dot icon21/01/2013
Appointment of Mrs Margaret Mary Windo as a director
dot icon21/01/2013
Appointment of Mr Jonathan Simon Reakes as a director
dot icon21/01/2013
Appointment of Mr Graham Daniel Wines as a director
dot icon21/01/2013
Appointment of Mr Jonathan Reddiford as a director
dot icon21/01/2013
Appointment of Mrs Julie Catherine Cayzer as a director
dot icon21/01/2013
Appointment of Mr Ewan Alistair Davidson as a director
dot icon21/01/2013
Appointment of Mr William John Hellier as a director
dot icon21/01/2013
Appointment of Mr Robert David Richard Ray as a director
dot icon21/01/2013
Appointment of Mr Stephen David Mark Richards as a director
dot icon21/01/2013
Appointment of Mr Paul Russell Norman as a director
dot icon21/01/2013
Appointment of Mrs Jane Christine Vera Hobbs as a director
dot icon21/01/2013
Appointment of Mrs Jacqueline Lucas as a director
dot icon24/09/2012
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon23/07/2012
Resolutions
dot icon19/07/2012
Certificate of change of name
dot icon25/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbard, Mark David
Director
16/10/2017 - 12/09/2018
1
Dyer, Timothy John
Director
10/12/2012 - 07/11/2013
4
Body, Claire Louise
Director
06/09/2012 - Present
6
Stradling, Neil John
Director
20/10/2014 - Present
2
Traversari, Marina Lesley
Director
14/12/2015 - 12/12/2016
4

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About NAILSEA SCHOOL

NAILSEA SCHOOL is an(a) Dissolved company incorporated on 25/05/2012 with the registered office located at Mizzymead Road, Nailsea, Bristol BS48 2HN. There are currently 12 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 NAILSEA SCHOOL?

toggle

NAILSEA SCHOOL is currently Dissolved. It was registered on 25/05/2012 and dissolved on 14/12/2021.

Where is NAILSEA SCHOOL located?

toggle

NAILSEA SCHOOL is registered at Mizzymead Road, Nailsea, Bristol BS48 2HN.

What does NAILSEA SCHOOL do?

toggle

NAILSEA SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for NAILSEA SCHOOL?

toggle

The latest filing was on 14/12/2021: Final Gazette dissolved via voluntary strike-off.