REDLAND HIGH SCHOOL FOR GIRLS(THE)

Register to unlock more data on OkredoRegister

REDLAND HIGH SCHOOL FOR GIRLS(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00038470

Incorporation date

22/03/1893

Size

Full

Contacts

Registered address

Registered address

BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1893)
dot icon06/03/2018
Final Gazette dissolved following liquidation
dot icon06/12/2017
Return of final meeting in a members' voluntary winding up
dot icon25/01/2017
Declaration of solvency
dot icon10/01/2017
Registered office address changed from Redland High School for Girls Redland Court Road Bristol Avon BS6 7EF to 16 Queen Square Bristol BS1 4NT on 2017-01-10
dot icon09/01/2017
Appointment of a voluntary liquidator
dot icon09/01/2017
Resolutions
dot icon31/05/2016
Full accounts made up to 2015-08-31
dot icon08/03/2016
Registration of charge 000384700007, created on 2016-03-02
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon14/12/2015
Appointment of Mrs Elizabeth Clarson as a director on 2015-10-01
dot icon20/10/2015
Termination of appointment of Stephen Holliday as a director on 2015-09-11
dot icon10/03/2015
Appointment of Mr Richard Page as a director on 2014-12-04
dot icon10/03/2015
Appointment of Mrs Rosemary Anne Heald as a director on 2014-12-04
dot icon10/03/2015
Appointment of Mr Stephen Holliday as a director on 2014-12-04
dot icon10/03/2015
Appointment of Mrs Yvonne Craggs as a director on 2014-12-04
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon11/09/2014
Registration of charge 000384700006
dot icon28/08/2014
Termination of appointment of Jane Shemilt as a director on 2014-08-05
dot icon28/08/2014
Termination of appointment of Sarah Rebecca Jenkins as a director on 2014-05-31
dot icon28/08/2014
Termination of appointment of Martin James Whife as a director on 2013-06-02
dot icon30/07/2014
Statement of company's objects
dot icon30/07/2014
Resolutions
dot icon09/06/2014
Appointment of Mr Nigel Frederick Johns Cutland as a secretary on 2014-06-01
dot icon09/06/2014
Termination of appointment of Caroline Melvin as a director on 2014-05-29
dot icon09/06/2014
Termination of appointment of Benjamin William Blackwood as a secretary on 2014-05-31
dot icon03/02/2014
Termination of appointment of Jane Eleanor Robb as a director on 2014-02-03
dot icon03/01/2014
Full accounts made up to 2013-08-31
dot icon18/12/2013
Statement of company's objects
dot icon18/12/2013
Resolutions
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Timothy Coulson Phillips as a director on 2013-12-05
dot icon25/11/2013
Satisfaction of charge 2 in full
dot icon25/11/2013
Satisfaction of charge 5 in full
dot icon25/11/2013
Satisfaction of charge 4 in full
dot icon10/07/2013
Termination of appointment of Janet Mary Georgina Yerbury as a director on 2013-07-05
dot icon04/01/2013
Full accounts made up to 2012-08-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/12/2012
Appointment of Ms Sally Macdonald Dore as a director on 2012-12-06
dot icon12/12/2012
Appointment of Mrs Sarah Rebecca Jenkins as a director on 2012-12-06
dot icon12/12/2012
Termination of appointment of Peter John Freeman Breach as a director on 2012-12-06
dot icon12/12/2012
Termination of appointment of Cynthia Yvonne Fleming as a director on 2012-12-06
dot icon03/10/2012
Termination of appointment of Alexander Wiseman Macara as a director on 2012-06-21
dot icon17/04/2012
Full accounts made up to 2011-08-31
dot icon04/04/2012
Appointment of Mr Michael James Henry as a director on 2012-03-29
dot icon21/02/2012
Appointment of Mr William James Osbourne Goodchild as a director on 2012-02-02
dot icon16/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/12/2011
Appointment of Dame Elisabeth Anne Marian Frost Hoodless as a director on 2011-09-29
dot icon12/04/2011
Appointment of Dr Timothy Lachlan Chambers as a director
dot icon11/04/2011
Full accounts made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/12/2009
Full accounts made up to 2009-08-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Susan Mary Perry on 2009-12-21
dot icon21/12/2009
Director's details changed for Sir Alexander Wiseman Macara on 2009-12-21
dot icon21/12/2009
Director's details changed for Miss Janet Mary Georgina Yerbury on 2009-12-21
dot icon21/12/2009
Director's details changed for Martin James Whife on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Benjamin William Blackwood on 2009-12-21
dot icon21/12/2009
Director's details changed for Phyllida Lucy Noel Pyper on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Jane Eleanor Robb on 2009-12-21
dot icon21/12/2009
Director's details changed for Dr Jane Shemilt on 2009-12-21
dot icon21/12/2009
Director's details changed for Caroline Melvin on 2009-12-21
dot icon21/12/2009
Director's details changed for Cynthia Yvonne Fleming on 2009-12-21
dot icon21/12/2009
Director's details changed for Peter John Freeman Breach on 2009-12-21
dot icon21/12/2009
Director's details changed for Anne Marcelle Ebery on 2009-12-21
dot icon21/12/2009
Director's details changed for Dr John Samuel Littler on 2009-12-21
dot icon16/12/2009
Termination of appointment of Lorna Brackstone as a director
dot icon10/08/2009
Director appointed miss janet yerbury
dot icon07/08/2009
Director appointed mrs jane eleanor robb
dot icon04/08/2009
Director appointed dr jane shemilt
dot icon28/04/2009
Appointment terminated director john pool
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Full accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 14/12/08; full list of members
dot icon16/01/2008
Return made up to 14/12/07; full list of members
dot icon04/01/2008
Full accounts made up to 2007-08-31
dot icon15/02/2007
Full accounts made up to 2006-08-31
dot icon06/02/2007
Return made up to 14/12/06; full list of members
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Secretary's particulars changed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
New director appointed
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon28/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon10/02/2006
Return made up to 14/12/05; no change of members
dot icon02/02/2006
Resolutions
dot icon16/12/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon18/02/2005
Return made up to 14/12/04; no change of members
dot icon14/12/2004
Full accounts made up to 2004-08-31
dot icon06/04/2004
Full accounts made up to 2003-08-31
dot icon19/12/2003
Return made up to 14/12/03; full list of members
dot icon15/01/2003
New director appointed
dot icon24/12/2002
Return made up to 14/12/02; full list of members
dot icon12/12/2002
Full accounts made up to 2002-08-31
dot icon09/01/2002
Return made up to 14/12/01; change of members
dot icon13/12/2001
Full accounts made up to 2001-08-31
dot icon22/12/2000
Return made up to 14/12/00; change of members
dot icon15/12/2000
Full accounts made up to 2000-08-31
dot icon05/05/2000
New director appointed
dot icon24/12/1999
Full accounts made up to 1999-08-31
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon20/05/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon15/01/1999
Full accounts made up to 1998-08-31
dot icon07/01/1999
Return made up to 14/12/98; full list of members
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Director resigned
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Return made up to 14/12/97; change of members
dot icon15/01/1998
Full accounts made up to 1997-08-31
dot icon19/05/1997
New director appointed
dot icon23/12/1996
Full accounts made up to 1996-08-31
dot icon23/12/1996
Return made up to 14/12/96; full list of members
dot icon12/01/1996
Return made up to 14/12/95; change of members
dot icon27/12/1995
Full accounts made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-08-31
dot icon23/12/1994
Return made up to 14/12/94; full list of members
dot icon27/09/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon12/05/1994
New director appointed
dot icon09/01/1994
Full accounts made up to 1993-08-31
dot icon09/01/1994
Return made up to 14/12/93; full list of members
dot icon14/09/1993
New director appointed
dot icon17/01/1993
Full accounts made up to 1992-08-31
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
Return made up to 14/12/92; full list of members
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Full accounts made up to 1991-08-31
dot icon14/01/1992
Return made up to 14/12/91; change of members
dot icon21/05/1991
Return made up to 14/12/90; change of members
dot icon28/03/1991
Full accounts made up to 1990-08-31
dot icon02/04/1990
Accounting reference date extended from 31/03 to 31/08
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 14/12/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
Return made up to 20/10/88; change of members
dot icon11/11/1987
Full accounts made up to 1987-03-31
dot icon01/11/1987
Return made up to 10/10/87; change of members
dot icon07/07/1987
Auditor's resignation
dot icon06/07/1987
Company type changed from pri to PRI30
dot icon20/10/1986
Full accounts made up to 1986-03-31
dot icon20/10/1986
Return made up to 10/10/86; full list of members
dot icon22/03/1893
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Michael James
Director
29/03/2012 - Present
6
Whife, Martin James
Director
31/03/1999 - 02/06/2013
9
Brackstone, Lorna Margaret
Director
06/07/2006 - 29/09/2009
3
Jenkins, Rebecca Judith
Director
12/05/1994 - 05/12/1996
15
Pool, John Richard
Director
25/03/1993 - 02/02/2009
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDLAND HIGH SCHOOL FOR GIRLS(THE)

REDLAND HIGH SCHOOL FOR GIRLS(THE) is an(a) Dissolved company incorporated on 22/03/1893 with the registered office located at BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NT. There are currently 15 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 REDLAND HIGH SCHOOL FOR GIRLS(THE)?

toggle

REDLAND HIGH SCHOOL FOR GIRLS(THE) is currently Dissolved. It was registered on 22/03/1893 and dissolved on 06/03/2018.

Where is REDLAND HIGH SCHOOL FOR GIRLS(THE) located?

toggle

REDLAND HIGH SCHOOL FOR GIRLS(THE) is registered at BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NT.

What does REDLAND HIGH SCHOOL FOR GIRLS(THE) do?

toggle

REDLAND HIGH SCHOOL FOR GIRLS(THE) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for REDLAND HIGH SCHOOL FOR GIRLS(THE)?

toggle

The latest filing was on 06/03/2018: Final Gazette dissolved following liquidation.