RED HOUSE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

RED HOUSE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00312473

Incorporation date

01/04/1936

Size

Full

Contacts

Registered address

Registered address

Red House, 36, The Green, Norton, Stockton On Tees TS20 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon30/01/2026
Appointment of Mr Adam Chaffer as a director on 2025-11-26
dot icon30/01/2026
Appointment of Michelle Ann Watson as a director on 2025-11-26
dot icon30/01/2026
Appointment of Kate Elizabeth Starkie as a director on 2025-11-26
dot icon30/01/2026
Director's details changed for Mr Simon Christopher Barnbrook-Mckay on 2026-01-28
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon15/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Resolutions
dot icon04/01/2026
Full accounts made up to 2025-08-31
dot icon28/03/2025
Director's details changed for Miss Henrietta Rose Evans on 2024-06-08
dot icon20/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon02/12/2024
Full accounts made up to 2024-08-31
dot icon29/11/2024
Appointment of Miss Sally Louise Kitching as a director on 2024-11-20
dot icon29/11/2024
Appointment of Mr Keith James Ketchley as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Sean Michael Costigan as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Jeremy Henning as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Kate Elizabeth Huddart as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Guy Taylor as a director on 2024-11-20
dot icon14/10/2024
Appointment of Miss Catherine Hewitt as a director on 2023-11-22
dot icon14/10/2024
Termination of appointment of Neil Simpson as a director on 2023-10-31
dot icon01/03/2024
Appointment of Mr Bhuvnesh Majupuria as a director on 2023-11-22
dot icon01/03/2024
Appointment of Miss Henrietta Rose Evans as a director on 2023-11-22
dot icon01/03/2024
Appointment of Mr Simon Christopher Barnbrook-Mckay as a director on 2023-11-22
dot icon01/03/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon15/02/2024
Full accounts made up to 2023-08-31
dot icon01/11/2023
Termination of appointment of Neil Simpson as a secretary on 2023-10-31
dot icon01/11/2023
Appointment of Mr Kenneth David James as a secretary on 2023-10-31
dot icon20/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon04/01/2023
Full accounts made up to 2022-08-31
dot icon28/11/2022
Termination of appointment of Amar Rangan as a director on 2022-11-23
dot icon28/11/2022
Appointment of Mrs Rachel Susan Scott as a director on 2022-11-23

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
17/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
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

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Nicola Eloise
Director
25/11/2009 - 23/06/2011
5
Gornall, David
Director
22/11/2000 - 19/11/2003
13
Copeland, Gary James
Director
21/11/2001 - 31/07/2003
34
Robson, James Alexander
Director
22/11/2000 - 19/11/2003
22
Card, John Paul
Director
18/11/2015 - 28/11/2018
3

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 RED HOUSE SCHOOL LIMITED

RED HOUSE SCHOOL LIMITED is an(a) Active company incorporated on 01/04/1936 with the registered office located at Red House, 36, The Green, Norton, Stockton On Tees TS20 1DX. There are currently 16 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 RED HOUSE SCHOOL LIMITED?

toggle

RED HOUSE SCHOOL LIMITED is currently Active. It was registered on 01/04/1936 .

Where is RED HOUSE SCHOOL LIMITED located?

toggle

RED HOUSE SCHOOL LIMITED is registered at Red House, 36, The Green, Norton, Stockton On Tees TS20 1DX.

What does RED HOUSE SCHOOL LIMITED do?

toggle

RED HOUSE SCHOOL LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for RED HOUSE SCHOOL LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Adam Chaffer as a director on 2025-11-26.