CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RASTRICK EDUCATIONAL SERVICES LIMITED
Company
RASTRICK EDUCATIONAL SERVICES
Phone:
+44 (0)1484 400 344
A
rating
KEY FINANCES
Year
2016
Assets
£55.97k
▲ £14.18k (33.95 %)
Cash
£3.25k
▲ £1.23k (60.71 %)
Liabilities
£3k
▼ £-43.44k (-93.54 %)
Net Worth
£52.97k
▼ £57.63k (-1,236.94 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Calderdale
Company name
RASTRICK EDUCATIONAL SERVICES LIMITED
Company number
02911219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.rastrick-independent.co.uk
Phones
+44 (0)1484 400 344
01484 400 344
+44 (0)1484 718 318
01484 718 318
Registered Address
RASTRICK INDEPENDENT SCHOOL,
OGDEN LANE,
RASTRICK, BRIGHOUSE,
WEST YORKSHIRE,
HD6 3HF
ECONOMIC ACTIVITIES
85200
Primary education
85310
General secondary education
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
20 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100
01 Mar 2016
Registration of charge 029112190007, created on 11 February 2016
CHARGES
11 February 2016
Status
Outstanding
Delivered
1 March 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…
1 April 2011
Status
Outstanding
Delivered
5 April 2011
Persons entitled
Clydesdale Bank PLC
Description
F/H property k/a 215 thornhill road rastrick brighouse west…
5 January 2005
Status
Outstanding
Delivered
7 January 2005
Persons entitled
Yorkshire Bank
Description
227 thornhill road rastrick brighouse west yorkshire t/no:…
1 August 2000
Status
Outstanding
Delivered
10 August 2000
Persons entitled
Yorkshire Bank PLC
Description
The property at raistrick preparatory & nursery school…
1 August 2000
Status
Satisfied on 1 August 2001
Delivered
9 August 2000
Persons entitled
Younger Homes (Northern) Limited
Description
F/H property situate at ogden lane rastrick brighouse west…
6 March 2000
Status
Outstanding
Delivered
8 March 2000
Persons entitled
Yorkshire Bank PLC
Description
Close lea field top road rastrick brighouse. Assigns the…
1 April 1998
Status
Satisfied on 28 July 2000
Delivered
2 April 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
RASPBERRY STUDIO LIMITED
RASTER VISION LIMITED
RASTRUM LIMITED
RAT PAK ENGINEERING LIMITED
RATCLIFFE HALL LIMITED
RATEAVON LIMITED
Last update 2018
RASTRICK EDUCATIONAL SERVICES LIMITED DIRECTORS
Elizabeth Ann Green
Acting
Appointed
01 December 1996
Role
Secretary
Address
Rastrick Independent School, Ogden Lane, Rastrick, Brighouse, West Yorkshire, HD6 3HF
Name
GREEN, Elizabeth Ann
Elizabeth Ann Green
Acting
Appointed
23 March 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Rastrick Independent School, Ogden Lane, Rastrick, Brighouse, West Yorkshire, HD6 3HF
Country Of Residence
United Kingdom
Name
GREEN, Elizabeth Ann
Susan Ann Vaughey
Acting
Appointed
01 December 1996
Occupation
Headmistress/Dir
Role
Director
Age
81
Nationality
British
Address
Rastrick Independent School, Ogden Lane, Rastrick, Brighouse, West Yorkshire, HD6 3HF
Country Of Residence
England
Name
VAUGHEY, Susan Ann
Irene Lesley Harrison
Resigned
Appointed
22 March 1994
Resigned
12 April 1994
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
Julian Ronald Slater
Resigned
Appointed
12 April 1994
Resigned
04 March 1996
Role
Secretary
Address
50 Warren Park, Hove Edge, Brighouse, West Yorkshire, HD6 2RR
Name
SLATER, Julian Ronald
Susan Ann Vaughey
Resigned
Appointed
04 March 1996
Resigned
01 December 1996
Occupation
Headmistress/Director
Role
Secretary
Nationality
British
Address
29 Cumberland Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2JJ
Name
VAUGHEY, Susan Ann
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
22 March 1994
Resigned
12 April 1994
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Alfred Edward Dye
Resigned
Appointed
12 April 1994
Resigned
14 January 1997
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Bendik House 28 The Crescent, Hipperholme, Halifax, West Yorkshire, HX3 8NQ
Name
DYE, Alfred Edward
Susan Ann Vaughey
Resigned
PSC
Appointed
12 April 1994
Resigned
01 December 1996
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
29 Cumberland Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2JJ
Country Of Residence
England
Name
VAUGHEY, Susan Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
REVIEWS
Check The Company
Excellent according to the company’s financial health.