Pate's Grammar School CHELTENHAM


Founded in 2010, Pate's Grammar School, classified under reg no. 07369704 is an active company. Currently registered at Pate's Grammar School GL51 0HG, Cheltenham the company has been in the business for 14 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 14 directors in the the firm, namely James R., William C. and Seth E. and others. In addition one secretary - Stephen L. - is with the company. As of 30 April 2024, there were 31 ex directors - Laura R., Nigel B. and others listed below. There were no ex secretaries.

Pate's Grammar School Address / Contact

Office Address Pate's Grammar School
Office Address2 Princess Elizabeth Way
Town Cheltenham
Post code GL51 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07369704
Date of Incorporation Wed, 8th Sep 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

James R.

Position: Director

Appointed: 01 September 2023

William C.

Position: Director

Appointed: 07 June 2023

Seth E.

Position: Director

Appointed: 13 June 2022

Mangala S.

Position: Director

Appointed: 27 April 2022

Heidi B.

Position: Director

Appointed: 27 April 2022

Dwight T.

Position: Director

Appointed: 01 December 2021

Molly M.

Position: Director

Appointed: 01 July 2021

Nicolas A.

Position: Director

Appointed: 07 June 2021

Bryan S.

Position: Director

Appointed: 30 September 2020

Fiona J.

Position: Director

Appointed: 21 September 2020

Miriam W.

Position: Director

Appointed: 20 January 2020

Gayathiri S.

Position: Director

Appointed: 03 February 2019

Carolyn H.

Position: Director

Appointed: 04 December 2018

Rebecca F.

Position: Director

Appointed: 08 March 2018

Stephen L.

Position: Secretary

Appointed: 08 September 2010

Laura R.

Position: Director

Appointed: 03 April 2019

Resigned: 14 July 2022

Nigel B.

Position: Director

Appointed: 28 January 2019

Resigned: 02 April 2020

Robert M.

Position: Director

Appointed: 01 December 2018

Resigned: 30 November 2022

Catherine S.

Position: Director

Appointed: 01 December 2018

Resigned: 15 January 2021

Jennifer D.

Position: Director

Appointed: 08 March 2018

Resigned: 07 March 2022

Graeme M.

Position: Director

Appointed: 09 October 2017

Resigned: 14 July 2023

Raymond F.

Position: Director

Appointed: 28 March 2017

Resigned: 27 March 2021

Carolyn H.

Position: Director

Appointed: 28 March 2017

Resigned: 20 September 2018

William H.

Position: Director

Appointed: 28 March 2017

Resigned: 31 December 2019

Helen M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2018

Anne D.

Position: Director

Appointed: 01 December 2014

Resigned: 29 November 2018

Edward D.

Position: Director

Appointed: 12 September 2014

Resigned: 28 March 2017

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2018

Warwick A.

Position: Director

Appointed: 01 January 2014

Resigned: 24 January 2022

Alison D.

Position: Director

Appointed: 30 October 2012

Resigned: 05 July 2017

Nicholas C.

Position: Director

Appointed: 30 October 2012

Resigned: 19 May 2016

Russel E.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2023

Nikki C.

Position: Director

Appointed: 06 October 2011

Resigned: 31 December 2017

Alec W.

Position: Director

Appointed: 13 September 2011

Resigned: 01 September 2014

John W.

Position: Director

Appointed: 01 February 2011

Resigned: 31 December 2014

John H.

Position: Director

Appointed: 01 December 2010

Resigned: 31 December 2017

John P.

Position: Director

Appointed: 01 December 2010

Resigned: 05 June 2017

David W.

Position: Director

Appointed: 01 December 2010

Resigned: 13 March 2017

Nancy W.

Position: Director

Appointed: 01 December 2010

Resigned: 05 July 2017

Elizabeth G.

Position: Director

Appointed: 01 December 2010

Resigned: 31 December 2013

Guy B.

Position: Director

Appointed: 01 December 2010

Resigned: 31 August 2019

Shirley P.

Position: Director

Appointed: 01 December 2010

Resigned: 30 November 2018

Wallace A.

Position: Director

Appointed: 01 December 2010

Resigned: 31 August 2019

Trevor A.

Position: Director

Appointed: 01 December 2010

Resigned: 30 November 2014

Ann B.

Position: Director

Appointed: 09 September 2010

Resigned: 23 September 2015

John H.

Position: Director

Appointed: 08 September 2010

Resigned: 31 December 2013

People with significant control

The register of PSCs that own or have control over the company includes 20 names. As BizStats discovered, there is John C. This PSC. Another entity in the persons with significant control register is Chris B. This PSC . The third one is Peter U., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

John C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Chris B.

Notified on 20 January 2020
Nature of control: right to appoint and remove directors

Peter U.

Notified on 30 January 2020
Nature of control: right to appoint and remove directors

Helen H.

Notified on 21 March 2019
Nature of control: right to appoint and remove directors

Wallace A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Guy B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Eleanor K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lloyd S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Judith W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jane W.

Notified on 5 July 2018
Nature of control: right to appoint and remove directors

David W.

Notified on 8 September 2017
Nature of control: right to appoint and remove directors

Anthony K.

Notified on 25 July 2018
Nature of control: right to appoint and remove directors

Nicholas M.

Notified on 17 September 2018
Nature of control: right to appoint and remove directors

John P.

Notified on 5 June 2017
Nature of control: right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: right to appoint and remove directors

Lesley S.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 5 May 2018
Nature of control: right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 29th, December 2023
Free Download (68 pages)

Company search

Advertisements