Denstone College Limited STAFFORDSHIRE


Denstone College started in year 2004 as Private Limited Company with registration number 05010957. The Denstone College company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Staffordshire at Denstone College. Postal code: ST14 5HN.

The company has 13 directors, namely Qamar S., David B. and Jack S. and others. Of them, Andrew C. has been with the company the longest, being appointed on 9 July 2004 and Qamar S. has been with the company for the least time - from 28 March 2023. Currently 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.

Denstone College Limited Address / Contact

Office Address Denstone College
Office Address2 Uttoxeter
Town Staffordshire
Post code ST14 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010957
Date of Incorporation Fri, 9th Jan 2004
Industry General secondary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Qamar S.

Position: Director

Appointed: 28 March 2023

David B.

Position: Director

Appointed: 01 December 2022

Jack S.

Position: Director

Appointed: 16 March 2022

Jennifer M.

Position: Director

Appointed: 01 March 2022

David C.

Position: Director

Appointed: 02 October 2019

Mark H.

Position: Director

Appointed: 15 February 2019

Nigel R.

Position: Director

Appointed: 03 February 2017

Emily B.

Position: Director

Appointed: 29 April 2016

Malcolm C.

Position: Director

Appointed: 29 April 2016

Barbara M.

Position: Director

Appointed: 07 August 2015

Barrie H.

Position: Director

Appointed: 01 August 2012

Christopher L.

Position: Director

Appointed: 08 March 2010

Andrew C.

Position: Director

Appointed: 09 July 2004

Stuart P.

Position: Director

Appointed: 28 May 2021

Resigned: 06 February 2022

Margaret A.

Position: Director

Appointed: 28 September 2018

Resigned: 28 February 2021

Donald W.

Position: Director

Appointed: 03 February 2017

Resigned: 05 June 2018

Emma E.

Position: Director

Appointed: 29 April 2016

Resigned: 22 November 2022

Jane D.

Position: Director

Appointed: 16 October 2014

Resigned: 28 November 2023

Garry B.

Position: Director

Appointed: 13 February 2013

Resigned: 13 January 2017

David B.

Position: Director

Appointed: 08 February 2013

Resigned: 07 January 2019

Helen M.

Position: Director

Appointed: 14 June 2011

Resigned: 31 August 2015

Zoe R.

Position: Director

Appointed: 07 June 2010

Resigned: 31 August 2015

Timothy M.

Position: Director

Appointed: 17 November 2009

Resigned: 01 September 2010

Kevin T.

Position: Director

Appointed: 26 February 2008

Resigned: 04 July 2020

Barbara H.

Position: Director

Appointed: 13 November 2007

Resigned: 28 November 2017

Gerald G.

Position: Director

Appointed: 12 June 2007

Resigned: 09 February 2016

Brendan C.

Position: Director

Appointed: 04 September 2006

Resigned: 31 August 2013

John V.

Position: Director

Appointed: 14 June 2005

Resigned: 22 November 2011

Richard M.

Position: Director

Appointed: 22 February 2005

Resigned: 12 May 2010

Steven H.

Position: Director

Appointed: 01 September 2004

Resigned: 16 April 2006

Edward R.

Position: Director

Appointed: 09 July 2004

Resigned: 03 July 2009

Andrew R.

Position: Director

Appointed: 09 July 2004

Resigned: 02 June 2008

James M.

Position: Director

Appointed: 09 July 2004

Resigned: 24 February 2009

Robert B.

Position: Director

Appointed: 09 July 2004

Resigned: 05 July 2014

Jonathan C.

Position: Director

Appointed: 09 July 2004

Resigned: 13 October 2020

David M.

Position: Secretary

Appointed: 09 July 2004

Resigned: 30 April 2019

Richard N.

Position: Director

Appointed: 09 July 2004

Resigned: 01 September 2006

Robert O.

Position: Director

Appointed: 09 July 2004

Resigned: 15 November 2016

Philippa G.

Position: Director

Appointed: 09 July 2004

Resigned: 05 July 2014

Sara G.

Position: Director

Appointed: 09 July 2004

Resigned: 01 September 2009

Elizabeth M.

Position: Director

Appointed: 09 July 2004

Resigned: 11 June 2013

Stephen S.

Position: Director

Appointed: 09 July 2004

Resigned: 15 June 2010

Graham P.

Position: Director

Appointed: 09 July 2004

Resigned: 12 June 2007

Howard D.

Position: Director

Appointed: 09 January 2004

Resigned: 31 August 2004

Peter B.

Position: Secretary

Appointed: 09 January 2004

Resigned: 09 July 2004

Peter B.

Position: Director

Appointed: 09 January 2004

Resigned: 31 August 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is The Woodard Corporation from Rugeley, England. This PSC is categorised as "a company limited by gurantee registered in england and wales" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Woodard Corporation

The Woodard Corporation High Street, Abbots Bromley, Rugeley, WS15 3BW, England

Legal authority Company Limited By Gurantee Registered In England And Wales
Legal form Company Limited By Gurantee Registered In England And Wales
Country registered Registered In England And Wales
Place registered Registered In England And Wales
Registration number 4659710
Notified on 9 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 3rd, February 2023
Free Download (56 pages)

Company search

Advertisements