Taverham High School NORWICH


Founded in 2012, Taverham High School, classified under reg no. 08204680 is an active company. Currently registered at Beech Avenue NR8 6HP, Norwich the company has been in the business for 12 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 11 directors in the the firm, namely Sophie O., Matthew L. and Richard S. and others. In addition one secretary - Melanie E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taverham High School Address / Contact

Office Address Beech Avenue
Town Norwich
Post code NR8 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08204680
Date of Incorporation Thu, 6th Sep 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Sophie O.

Position: Director

Appointed: 01 March 2023

Matthew L.

Position: Director

Appointed: 14 December 2022

Richard S.

Position: Director

Appointed: 04 July 2022

Roger H.

Position: Director

Appointed: 01 April 2022

Susan B.

Position: Director

Appointed: 31 March 2022

Gary M.

Position: Director

Appointed: 31 March 2022

Callum P.

Position: Director

Appointed: 08 September 2021

Florence C.

Position: Director

Appointed: 08 September 2021

Markella P.

Position: Director

Appointed: 04 December 2018

June S.

Position: Director

Appointed: 26 April 2018

Melanie E.

Position: Secretary

Appointed: 14 July 2016

Dale T.

Position: Director

Appointed: 01 July 2013

Alexander B.

Position: Director

Appointed: 08 September 2021

Resigned: 04 July 2022

Philomena Y.

Position: Director

Appointed: 08 September 2021

Resigned: 31 March 2022

Alan R.

Position: Director

Appointed: 28 January 2021

Resigned: 05 October 2021

Samantha F.

Position: Director

Appointed: 06 November 2020

Resigned: 26 April 2021

Barbara S.

Position: Director

Appointed: 11 December 2019

Resigned: 12 October 2022

David B.

Position: Director

Appointed: 04 December 2018

Resigned: 25 September 2019

Ian D.

Position: Director

Appointed: 04 December 2018

Resigned: 08 September 2021

Mark C.

Position: Director

Appointed: 04 December 2018

Resigned: 31 August 2022

Robert L.

Position: Director

Appointed: 01 May 2018

Resigned: 08 July 2020

Lauren G.

Position: Director

Appointed: 11 September 2017

Resigned: 20 September 2023

Steven M.

Position: Director

Appointed: 11 September 2017

Resigned: 31 August 2022

Mary W.

Position: Director

Appointed: 09 March 2017

Resigned: 10 June 2019

Daniel T.

Position: Director

Appointed: 14 July 2016

Resigned: 10 January 2017

Kerry-Ann E.

Position: Director

Appointed: 14 July 2016

Resigned: 13 June 2018

Carol D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2021

Nicola S.

Position: Director

Appointed: 10 December 2015

Resigned: 01 March 2019

Timothy H.

Position: Director

Appointed: 15 October 2015

Resigned: 23 February 2016

Elizabeth P.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2015

Sally P.

Position: Director

Appointed: 17 July 2014

Resigned: 13 December 2016

Ian C.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2015

Alison T.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 May 2016

Peter W.

Position: Director

Appointed: 01 September 2013

Resigned: 31 January 2015

Joanna E.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2022

Paul S.

Position: Director

Appointed: 01 July 2013

Resigned: 29 January 2016

Stephen A.

Position: Director

Appointed: 01 July 2013

Resigned: 14 June 2016

Gavin S.

Position: Director

Appointed: 30 April 2013

Resigned: 17 September 2014

Samantha F.

Position: Director

Appointed: 30 April 2013

Resigned: 31 August 2013

Margaret D.

Position: Director

Appointed: 30 April 2013

Resigned: 17 January 2014

Timothy A.

Position: Director

Appointed: 30 April 2013

Resigned: 27 November 2013

Elizabeth W.

Position: Director

Appointed: 30 April 2013

Resigned: 30 April 2018

John S.

Position: Director

Appointed: 30 April 2013

Resigned: 15 July 2019

Keith R.

Position: Director

Appointed: 30 April 2013

Resigned: 27 January 2016

Verity H.

Position: Director

Appointed: 30 April 2013

Resigned: 30 April 2017

Jeremy F.

Position: Director

Appointed: 30 April 2013

Resigned: 08 September 2015

Jonathan F.

Position: Director

Appointed: 30 April 2013

Resigned: 11 December 2015

Andrew D.

Position: Director

Appointed: 30 April 2013

Resigned: 30 April 2017

Andre K.

Position: Director

Appointed: 06 September 2012

Resigned: 04 December 2018

Margaret G.

Position: Director

Appointed: 06 September 2012

Resigned: 19 December 2017

Ronald M.

Position: Director

Appointed: 06 September 2012

Resigned: 17 May 2013

Marion B.

Position: Secretary

Appointed: 06 September 2012

Resigned: 31 December 2013

People with significant control

The list of PSCs who own or control the company is made up of 11 names. As BizStats researched, there is Joanna E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Diane P. This PSC and has 25-50% voting rights. The third one is Lauren G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Joanna E.

Notified on 5 September 2023
Nature of control: significiant influence or control

Diane P.

Notified on 30 September 2020
Nature of control: 25-50% voting rights

Lauren G.

Notified on 5 September 2023
Nature of control: significiant influence or control

Robert L.

Notified on 1 May 2018
Ceased on 5 September 2023
Nature of control: 25-50% voting rights

Andrew S.

Notified on 30 September 2020
Ceased on 14 December 2022
Nature of control: 25-50% voting rights

Lauren G.

Notified on 15 July 2019
Ceased on 30 September 2020
Nature of control: 25-50% voting rights

Steven M.

Notified on 4 December 2018
Ceased on 30 September 2020
Nature of control: 25-50% voting rights

John S.

Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: 25-50% voting rights

Andre K.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights

Elizabeth W.

Notified on 11 September 2017
Ceased on 30 April 2018
Nature of control: 25-50% voting rights

Margaret G.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 20th Sep 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements