THE PERSE SCHOOL

Register to unlock more data on OkredoRegister

THE PERSE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977683

Incorporation date

25/10/2006

Size

Group

Contacts

Registered address

Registered address

The Perse School, Hills Road, Cambridge CB2 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon18/11/2025
Director's details changed for Heather Ishbel Coleman on 2025-11-18
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon09/09/2025
Appointment of Mr Glenn Collinson as a director on 2025-09-08
dot icon03/09/2025
Director's details changed for Mr Simon David Lebus on 2025-09-02
dot icon03/09/2025
Director's details changed for Mrs Sue Freestone on 2025-09-01
dot icon03/09/2025
Director's details changed for Mrs Denise Williams on 2025-09-01
dot icon01/09/2025
Termination of appointment of William Mark Ransford Dawkins as a director on 2025-08-31
dot icon01/09/2025
Termination of appointment of Stephen Cheveley Roberts as a director on 2025-08-31
dot icon01/09/2025
Appointment of Heather Ishbel Coleman as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Jamie Francis Vindis as a director on 2025-09-01
dot icon01/09/2025
Appointment of Benjamin Peter Thomas Freedman as a director on 2025-09-01
dot icon07/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon19/03/2025
Termination of appointment of Katy Alexandra Davies as a director on 2025-03-12
dot icon07/01/2025
Appointment of Mrs Cristina Elena Bota as a director on 2025-01-01
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon02/09/2024
Termination of appointment of Helen Bettinson as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Manish Singh as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Sian Louise Steele as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Martin Anthony Richard Collier as a director on 2024-09-01
dot icon18/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon06/09/2023
Termination of appointment of Richard Colin St.Helier Mason as a director on 2023-08-31
dot icon06/09/2023
Appointment of Mr David Sinclair Ferguson as a director on 2023-09-01
dot icon06/09/2023
Appointment of Dr Jason Derek Hawkes as a director on 2023-09-01
dot icon17/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Alan Walter Barrell
Director
12/12/2006 - 31/03/2008
44
Mr Manish Singh
Director
01/09/2021 - 31/08/2024
21
Lebus, Simon David
Director
07/12/2017 - Present
22
Stenner, Caroline Jane
Director
01/09/2010 - 31/08/2022
19
Ricks, Catherine Louise
Director
12/12/2006 - 31/08/2008
6

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 THE PERSE SCHOOL

THE PERSE SCHOOL is an(a) Active company incorporated on 25/10/2006 with the registered office located at The Perse School, Hills Road, Cambridge CB2 8QF. There are currently 19 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 THE PERSE SCHOOL?

toggle

THE PERSE SCHOOL is currently Active. It was registered on 25/10/2006 .

Where is THE PERSE SCHOOL located?

toggle

THE PERSE SCHOOL is registered at The Perse School, Hills Road, Cambridge CB2 8QF.

What does THE PERSE SCHOOL do?

toggle

THE PERSE SCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE PERSE SCHOOL?

toggle

The latest filing was on 18/11/2025: Director's details changed for Heather Ishbel Coleman on 2025-11-18.