Penair School TRURO


Penair School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07557657. The Penair School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Truro at Penair School. Postal code: TR1 1TN.

At present there are 13 directors in the the company, namely Carlos H., Kay A. and Mat S. and others. In addition one secretary - Gillian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Penair School Address / Contact

Office Address Penair School
Office Address2 St Clement
Town Truro
Post code TR1 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07557657
Date of Incorporation Wed, 9th Mar 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Carlos H.

Position: Director

Appointed: 13 December 2023

Kay A.

Position: Director

Appointed: 13 December 2023

Mat S.

Position: Director

Appointed: 13 December 2023

Chris P.

Position: Director

Appointed: 04 December 2023

Marie K.

Position: Director

Appointed: 30 January 2023

Robyn T.

Position: Director

Appointed: 09 May 2022

Shaun P.

Position: Director

Appointed: 08 November 2021

Sara G.

Position: Director

Appointed: 04 October 2021

Robert I.

Position: Director

Appointed: 27 January 2020

Craig P.

Position: Director

Appointed: 27 January 2020

Gillian H.

Position: Secretary

Appointed: 01 June 2019

Elizabeth S.

Position: Director

Appointed: 09 December 2015

James D.

Position: Director

Appointed: 01 September 2015

Marie G.

Position: Director

Appointed: 01 July 2014

Carolyn P.

Position: Director

Appointed: 12 May 2022

Resigned: 24 February 2023

Kate H.

Position: Director

Appointed: 06 October 2021

Resigned: 02 March 2022

Carolyn P.

Position: Director

Appointed: 09 May 2018

Resigned: 08 May 2022

Joel A.

Position: Director

Appointed: 09 May 2018

Resigned: 29 March 2021

Alan M.

Position: Director

Appointed: 24 January 2018

Resigned: 31 August 2020

Elizabeth B.

Position: Secretary

Appointed: 10 July 2017

Resigned: 31 May 2019

Graham G.

Position: Secretary

Appointed: 12 May 2017

Resigned: 10 July 2017

Henry L.

Position: Director

Appointed: 16 September 2016

Resigned: 31 August 2019

Andrew B.

Position: Director

Appointed: 09 December 2015

Resigned: 08 December 2023

Alexander C.

Position: Director

Appointed: 23 October 2015

Resigned: 31 August 2016

Antony P.

Position: Director

Appointed: 10 June 2015

Resigned: 30 October 2019

Nicholas S.

Position: Director

Appointed: 01 July 2014

Resigned: 16 May 2017

Lynne B.

Position: Director

Appointed: 01 July 2014

Resigned: 09 February 2022

Peter H.

Position: Director

Appointed: 01 May 2014

Resigned: 19 March 2018

Joanne G.

Position: Director

Appointed: 01 May 2014

Resigned: 02 July 2015

Nicola E.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Nicola J.

Position: Director

Appointed: 19 July 2013

Resigned: 22 July 2014

Lee T.

Position: Director

Appointed: 08 February 2013

Resigned: 15 September 2017

Simon S.

Position: Director

Appointed: 01 October 2012

Resigned: 29 November 2013

Simon S.

Position: Director

Appointed: 01 October 2012

Resigned: 29 November 2013

Neil S.

Position: Director

Appointed: 23 June 2012

Resigned: 31 August 2018

Gary S.

Position: Director

Appointed: 19 May 2012

Resigned: 18 May 2016

Samuel W.

Position: Director

Appointed: 06 February 2012

Resigned: 03 February 2017

Margaret W.

Position: Director

Appointed: 01 October 2011

Resigned: 31 July 2013

Guy C.

Position: Secretary

Appointed: 07 July 2011

Resigned: 12 May 2017

Emily C.

Position: Director

Appointed: 03 May 2011

Resigned: 23 October 2015

Frances B.

Position: Director

Appointed: 01 April 2011

Resigned: 21 March 2013

Bruce P.

Position: Director

Appointed: 01 April 2011

Resigned: 13 March 2013

Simon S.

Position: Director

Appointed: 01 April 2011

Resigned: 01 September 2014

Lesley R.

Position: Director

Appointed: 01 April 2011

Resigned: 22 July 2014

Gary S.

Position: Director

Appointed: 09 March 2011

Resigned: 29 November 2013

Jacqueline P.

Position: Director

Appointed: 09 March 2011

Resigned: 29 April 2022

Barbara V.

Position: Director

Appointed: 09 March 2011

Resigned: 31 August 2013

David M.

Position: Director

Appointed: 09 March 2011

Resigned: 31 December 2020

Mary H.

Position: Director

Appointed: 09 March 2011

Resigned: 21 April 2015

Nicholas V.

Position: Director

Appointed: 09 March 2011

Resigned: 11 November 2017

Simon V.

Position: Director

Appointed: 09 March 2011

Resigned: 13 March 2013

Sara C.

Position: Director

Appointed: 09 March 2011

Resigned: 02 July 2015

Peggy T.

Position: Director

Appointed: 09 March 2011

Resigned: 13 March 2012

Jacqueline L.

Position: Director

Appointed: 09 March 2011

Resigned: 29 October 2013

Jeremy E.

Position: Director

Appointed: 09 March 2011

Resigned: 13 March 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we established, there is Nicholas V. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Elizabeth S. This PSC and has 25-50% voting rights. The third one is David M., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Nicholas V.

Notified on 17 September 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Elizabeth S.

Notified on 17 September 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

David M.

Notified on 17 September 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Nicholas V.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Sara C.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on March 18, 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements