ST PETER'S SCHOOL, YORK

Address:
St Peter's School, Clifton, York, YO30 6AB

ST PETER'S SCHOOL, YORK is a business entity registered at Companies House, UK, with entity identifier is 06927030. The registration start date is June 8, 2009. The current status is Active.

Company Overview

Company Number 06927030
Company Name ST PETER'S SCHOOL, YORK
Registered Address St Peter's School
Clifton
York
YO30 6AB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-06-08
Account Category GROUP
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-07-06
Returns Last Update 2016-06-08
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address ST PETER'S SCHOOL
CLIFTON
Post Town YORK
Post Code YO30 6AB

Companies with the same location

Entity Name Office Address
ST PETER'S SCHOOL (CHINA) LTD St Peter's School, Clifton, York, North Yorkshire, YO30 6AB, England
ST PETER'S SCHOOL (INTERNATIONAL) LIMITED St Peter's School, Clifton, York, YO30 6AB, United Kingdom
ST. PETER'S SCHOOL COMMERCIAL COMPANY 2016 LIMITED St Peter's School, Clifton, York, YO30 6AB, United Kingdom
ST. PETER'S SCHOOL COMMERCIAL COMPANY St Peter's School, Clifton, York, YO30 6AB

Companies with the same post town

Entity Name Office Address
ALL CREATIVE AGENCY LIMITED Unit3, 61a Osbaldwick Lane, York, YO10 3AY, United Kingdom
ARB COMPETITIONS UK LTD 76 Hunters Row, Boroughbridge, York, YO51 9PE, England
D & F RUSTIQUE (HARROGATE) LIMITED 28 Castlegate, York, YO1 9RP, England
FABLER & CO. LTD Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
GT BUSINESS SERVICES LIMITED 1 Cloither Court, Copmanthorpe, York, North Yorkshire, YO23 3LD, United Kingdom
MADE IN OLDSTEAD LTD Oldstead Grange, Oldstead, York, YO61 4BJ, England
NORMUNDS ANCANS LIMITED 17 Lerecroft Road, York, YO24 2TF, England
SALIM AMIRA HEALTHCARE LTD 49 Barstow Avenue, York, North Yorkshire, YO10 3HE, United Kingdom
SPACE INVADERS LTD 5 Rougier Street, Rougier House, York, North Yorkshire, YO1 6HZ, United Kingdom
YORK WAREHOUSING & DISTRIBUTION TRANSPORT LTD Unit B5 - B10 Elvington Ind Est, York Road, Elvington, York, YO41 4AR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ESLER, Sara Jane Secretary (Active) The Barn, Sand Hutton, York, England, YO41 1LL /
2 December 2015
/
BAILEY, Carol Rosemary Bonita Director (Active) The Coach House, South Back Lane, Stillington, York, N. Yorkshire, England, YO61 1ND August 1955 /
1 May 2016
British /
England
Solicitor
BURDASS, James Edward Bradshaw Director (Active) 105 York Road, Haxby, York, North Yorkshire, YO32 3EN December 1966 /
1 September 2009
British /
United Kingdom
Tax Consultant
COLLINGWOOD, Christopher Paul, Reverend Canon Dr Director (Active) 3 Minster Court, York, England, YO1 7JJ August 1954 /
1 September 2015
British /
United Kingdom
Precentor
COPLEY-FARNELL, Jennifer Director (Active) 4 Dove Court, Easingwold, York, United Kingdom, YO61 3QH May 1985 /
19 October 2016
British /
United Kingdom
Pharmacist
HAYWARD, Daryl Margaret, Dr Director (Active) Copper Gate House, 132 Main Street, Fulford, York, North Yorkshire, YO10 4PS June 1954 /
1 September 2009
British /
United Kingdom
Gp
HILLING, Phillip Director (Active) St Peter's School, Clifton, York, YO30 6AB August 1949 /
1 September 2012
British /
United Kingdom
Director & Consultant
KAUR, Pervinder Director (Active) Addleshaw Goddard Sovereign House, Sovereign Street, Leeds, United Kingdom, LS1 1HQ November 1971 /
1 October 2013
British /
England
Solicitor
LEES, Ann Rosemary, Canon Dr Director (Active) Oak Tree Cottage, Oak Tree Cottage, Bulmer, York, United Kingdom, YO60 7BL August 1952 /
1 September 2011
British /
United Kingdom
Diocesan Director Of Education
MATRAVERS, Martin David Director (Active) 10 Quant Mews, Quant Mews, York, England, YO10 3LT March 1969 /
1 September 2014
Uk National /
United Kingdom
Academic/University Professor
PALMER OBE, Susan Lesley Director (Active) 19 Clementhorpe, York, England, YO23 1PL August 1952 /
1 September 2011
British /
England
Retired
TAYLOR, Adrian John Director (Active) Fox House, 1 Park Lane, Womersley, Doncaster, South Yorkshire, England, DN6 9BJ May 1954 /
1 September 2014
British /
United Kingdom
Educational Consultant
TOWN, Stephen Director (Active) Willow Gate, 10a Willow Grove, Earswick, York, North Yorkshire, United Kingdom, YO32 9SN April 1954 /
11 November 2011
British /
United Kingdom
Director Of Information
WIDDICOMBE, Paul David Director (Active) Grange Farmhouse, Barton Le Willows, York, England, YO60 7PD July 1958 /
14 September 2015
British /
United Kingdom
Investment Manager
WOOLLEY, William Roger Director (Active) 3 Westlands Grove, York, United Kingdom, YO31 1DR August 1951 /
1 September 2012
British /
Uk
Retired Local Government Officer
HODGES, Kathryn Valerie Secretary (Resigned) 5 Grimston Mews, Grimston Park, Tadcaster, North Yorkshire, United Kingdom, LS24 9DB /
8 June 2009
British /
BINNS, Graham John Director (Resigned) 3 Dale Cottages, Brandsby, York, North Yorkshire, YO61 4RB May 1957 /
1 September 2009
British /
England
Army
BUTLIN, Robin Alan, Professor Director (Resigned) 15 Lawnway, Stockton Lane, York, North Yorkshire, YO31 1JD May 1938 /
1 September 2009
British /
United Kingdom
Professor
COLES, John Robert Director (Resigned) Otter Cottage, 7 Navigation Yard, Millgate, Newark, Nottinghamshire, United Kingdom, NG24 4TN October 1946 /
1 September 2010
British /
England
Surveyor
DICKSON, David James Director (Resigned) Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO21 2UF January 1955 /
1 September 2009
British /
England
Chartered Accountant
DRAPER, Jonathan Lee, Rev Canon Dr Director (Resigned) 3 Minster Court, York, United Kingdom, YO1 7JJ February 1952 /
1 September 2011
British /
United Kingdom
Minister Of Religion
HARDING, Richard Dane Director (Resigned) 24 Coach Way, Willington, Derby, United Kingdom, DE65 6EU January 1947 /
1 September 2012
British /
United Kingdom
Retired Schoolmaster
HEPWORTH, Mark Graham Baines Director (Resigned) 23 Shipton Road, York, North Yorkshire, YO30 5RE October 1952 /
1 September 2009
British /
United Kingdom
Solicitor
JAGGER, Denise Nichola Director (Resigned) Water Fulford Hall, Fulford, York, North Yorkshire, YO19 4RB September 1958 /
1 September 2009
British /
England
Solicitor
LAMARQUE, Peter, Professor Director (Resigned) Pear Tree Lodge, 8 St. Marys Lane, York, North Yorkshire, YO30 7DE May 1948 /
1 September 2009
British /
United Kingdom
University Professor
LOFFILL, Maureen Director (Resigned) Wedgwood House, Holburns Croft, Heslington, York, North Yorkshire, YO10 5BP March 1950 /
1 September 2009
British /
United Kingdom
Company Director
MORRIS, John Colin Director (Resigned) The Orchard, 66 Church Street, North Cave, East Yorkshire, HU15 2LW April 1946 /
1 September 2009
British /
England
Retired
NETHERWOOD, Peter John Director (Resigned) 16 Dukes Wharf, Terry Avenue, York, North Yorkshire, YO23 1JE May 1938 /
1 September 2009
British /
United Kingdom
Retired
PIKE, John Douglas Director (Resigned) St Peter's School, Clifton, York, North Yorkshire, YO30 6AB October 1947 /
8 June 2009
British /
United Kingdom
Solicitor
RICHARDSON, Linden Director (Resigned) Orchard Cottage, 22 Church Lane, Nether Poppleton, York, United Kingdom, YO26 6LB June 1945 /
1 September 2010
British /
United Kingdom
Retired
ROSE, Victoria Mary Director (Resigned) 34 St. Marys, York, United Kingdom, YO30 7DD September 1967 /
1 September 2009
British /
United Kingdom
Retail Director
SALTER, David Director (Resigned) St Peter's School, Clifton, York, YO30 6AB August 1948 /
1 September 2010
British /
United Kingdom
Solicitor
SHEPHERD, Peter Nicholas Director (Resigned) The Crossways, Flaxton Road, Strensall, York, North Yorks, YO32 5XQ June 1951 /
8 June 2009
British /
England
Company Director
SMALLEY, George Beverly Director (Resigned) Grove House, 23 Fulford Park, Fulford, York, North Yorkshire, YO10 4QE October 1946 /
1 September 2009
British /
United Kingdom
Associate Director
THOMPSON, Geoffrey John Director (Resigned) Homewood, Turner Lane, Addingham, Ilkley, West Yorkshire, LS29 0LE October 1946 /
1 September 2009
British /
England
Retired

Competitor

Search similar business entities

Post Town YORK
Post Code YO30 6AB
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on ST PETER'S SCHOOL, YORK by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches