MARLBOROUGH HOUSE SCHOOL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-08-26 => 2024-05-30
2023-09-07 update num_mort_charges 7 => 8
2023-09-07 update num_mort_outstanding 3 => 4
2023-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005874870009
2023-06-19 delete otherexecutives Ms Vanessa Coatz
2023-06-19 insert otherexecutives Mrs Philippa Archer
2023-06-19 insert otherexecutives Mrs Rebecca Reid
2023-06-19 delete person Ms Vanessa Coatz
2023-06-19 insert person Mrs Philippa Archer
2023-06-19 insert person Mrs Rebecca Reid
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-26
2023-05-26 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-09-21 update statutory_documents DIRECTOR APPOINTED CHLOE WILSON
2022-07-31 insert phone 01580 755153
2022-07-07 update num_mort_outstanding 4 => 3
2022-07-07 update num_mort_satisfied 3 => 4
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005874870007
2022-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-04-07 update statutory_documents SECRETARY APPOINTED MR EDWIN NEWTON
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUCHARME
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2022-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CORNISH
2021-07-15 insert contact_pages_linkeddomain google.com
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-05-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005874870008
2021-04-16 update website_status FlippedRobots => OK
2021-04-16 insert otherexecutives Mr Eddy Newton
2021-04-16 delete about_pages_linkeddomain devwebsite.co.uk
2021-04-16 delete about_pages_linkeddomain pinterest.com
2021-04-16 delete address Ardingly College Haywards Heath, West Sussex RH17 6SQ
2021-04-16 delete address Bells Yew Green Tunbridge Wells East Sussex TN3 9BJ
2021-04-16 delete address High Street, Hawkhurst, Cranbrook Kent TN18 4PY
2021-04-16 delete address London Road Sevenoaks Sevenoaks Kent TN13 1DP
2021-04-16 delete address Station Approach Tonbridge Kent TN12 0QR
2021-04-16 delete address Station Rd Etchingham East Sussex TN19 7PA
2021-04-16 delete address Station Road ASHFORD Kent TN23 1EZ
2021-04-16 delete address Station Road Ashford Kent TN27 0RT
2021-04-16 delete address Station Road Headcorn Kent TN27 9SD
2021-04-16 delete address Station Road ROBERTSBRIDGE East Sussex TN32 5DJ
2021-04-16 delete address Station Road WADHURST East Sussex TN5 7ER
2021-04-16 delete address Station Road Wadhurst East Sussex TN5 6RZ
2021-04-16 delete address Tonbridge Railway Station Railway Approach Tonbridge Kent TN9 1TT
2021-04-16 delete index_pages_linkeddomain devwebsite.co.uk
2021-04-16 delete index_pages_linkeddomain issuu.com
2021-04-16 delete index_pages_linkeddomain pinterest.com
2021-04-16 delete index_pages_linkeddomain youtu.be
2021-04-16 delete phone 01580 755151
2021-04-16 delete phone 07469 159064
2021-04-16 delete phone 51.048651
2021-04-16 insert about_pages_linkeddomain e4education.co.uk
2021-04-16 insert index_pages_linkeddomain e4education.co.uk
2021-04-16 insert person Mr Eddy Newton
2021-04-16 update person_title Ms Vanessa Coatz: Acting Head => Deputy Head
2021-04-16 update statutory_documents SECRETARY APPOINTED MR PHILIP IAN CORNISH
2021-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC ST JOHN PARKER
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-09-23 update website_status OK => FlippedRobots
2020-07-14 delete person James Hockley
2020-07-14 delete person Stephanie Standen
2020-07-14 delete person Trudy Barnes
2020-07-14 insert index_pages_linkeddomain issuu.com
2020-07-14 insert person Stephanie Roberts
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-07 insert email in..@marlboroughhouse.school
2020-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-05-07 insert phone 07469 159064
2020-04-07 insert person Jessica O'Brien
2020-04-07 insert person Rosin Bishopp-Schyberg
2020-04-07 update person_title James Hockley: Head of Co - Curricular and Games Coach => Boys' Games Coach
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-03-08 update person_title Stephanie Standen: Girls' Games Coach and Year 1 Teaching Assistant => Girls' Games Coach
2020-02-06 delete person Rachel Fox
2020-02-06 insert person Andy Linch
2020-02-06 insert person Hugh Whitlock
2020-02-06 insert person Kyle Jackson
2020-02-06 insert person Luke Derbyshire
2020-02-06 insert person Samantha Jones
2020-02-06 update person_description Henry Somerset => Henry Somerset
2020-02-06 update person_title Henry Somerset: Chairman of Governors; Chairman of Board of Governors, Member of Finance & Property => Governor
2019-12-06 delete person Kate Herbert
2019-12-06 delete person Liz Butler-Graham
2019-12-06 delete person Mark Gibbons
2019-12-06 insert index_pages_linkeddomain youtu.be
2019-12-06 update person_description Simon Hodson => Simon Hodson
2019-11-06 update person_description Rebecca Reid => Rebecca Reid
2019-10-06 insert otherexecutives Ms Vanessa Coatz
2019-10-06 delete person Kathryn St John Stevens
2019-10-06 delete person Tom Robson
2019-10-06 insert person Jenny Young
2019-10-06 insert person Liz Butler-Graham
2019-10-06 insert person Mark Gibbons
2019-10-06 update person_description Amanda Petch => Amanda Petch
2019-10-06 update person_description Christopher Walker => Christopher Walker
2019-10-06 update person_description Elodie De Haan => Elodie De Haan
2019-10-06 update person_description Peter Smallwood => Peter Smallwood
2019-10-06 update person_description Philippa Archer => Philippa Archer
2019-10-06 update person_title Arthur Reynolds: Vice - Chairman of Governors; Vice - Chair => Vice - Chairman of Governors; Governor
2019-10-06 update person_title Gillian duCharme: Chairman of the Marketing Committee => Governor
2019-10-06 update person_title Jenny Webb: Vice - Chair => Governor
2019-10-06 update person_title Ms Vanessa Coatz: Headmistress => Acting Head
2019-10-06 update person_title Simon Cloke: Chairman of Finance & Property Committee => Governor
2019-10-06 update person_title Stephanie Standen: Girls' Games Coach => Girls' Games Coach and Year 1 Teaching Assistant
2019-09-06 delete otherexecutives Diane Day
2019-09-06 delete person Brian Judd
2019-09-06 delete person Claire Searle
2019-09-06 delete person Corinne James
2019-09-06 delete person Fiona Frost
2019-09-06 delete person Issy MacNab
2019-09-06 delete person James Ridge
2019-09-06 delete person Jonathan Watts
2019-09-06 delete person Paul Tooze
2019-09-06 delete person Sarah Dodds
2019-09-06 insert person Christopher Walker
2019-09-06 insert person Corrina Lowe
2019-09-06 insert person Fiona Wickham
2019-09-06 insert person Louise Bateman
2019-09-06 insert person Sarah Playfoot
2019-09-06 insert person Tom Robson
2019-09-06 insert phone 01580 755125
2019-09-06 update person_title Catherine Walker: Head of Middle School, RS and PSHEE => Assistant Head, Pastoral and Head of RS
2019-09-06 update person_title Diane Day: Director of Music => Director of Music and Form Tutor for Year 7
2019-09-06 update person_title Elodie De Haan: French Teacher => Head of Modern Foreign Languages and Form Tutor for Year 6
2019-09-06 update person_title Esther Eatwell: Pre - Prep ICT Teacher => Pre - Prep Computer Science Teacher
2019-09-06 update person_title James Hockley: Boys' Games Coach => Head of Co - Curricular and Games Coach
2019-09-06 update person_title John Kimber: Head of Geography, Year 7 Form Tutor => Head of Geography, Head of Year 7 and 8
2019-09-06 update person_title Julie Speers: Head of Design Technology => Head of Design Technology and Head of Learning Support
2019-09-06 update person_title Kari Bailey: Reception Teacher => Deputy Head of Pre - Prep and Reception Teacher
2019-09-06 update person_title Kate Herbert: Year 2 Teacher => Year 3 Teacher
2019-09-06 update person_title Kathryn St John Stevens: Early Years Practitioner => Reception Teaching Assistant
2019-09-06 update person_title Katrina Atkins: Head of English => Head of English and Year Form Tutor for Year 7
2019-09-06 update person_title Melanie Mathers: Year 4 Form Tutor => Year 4 Teacher
2019-09-06 update person_title Moyna Edmondson: Head of Nursery => Nursery Manager
2019-09-06 update person_title Ms Vanessa Coatz: Deputy Head => Headmistress
2019-09-06 update person_title Philippa Archer: Assistant Head and Head of Learning Support => Assistant Head ( Academic )
2019-09-06 update person_title Rachel Fox: Head of Girls' Games and Year 7 Form Tutor => Head of Girls' Games and Form Tutor for Year 5
2019-09-06 update person_title Rachel Pay: Teaching Assistant => Year 2 Teacher
2019-09-06 update person_title Rhondda Reeve: Head of ICT => Head of Computer Science and Form Tutor for Year 8
2019-09-06 update person_title Rob Mathers: Head of Sport and Co - Curricular => Director of Sport and Form Tutor for Year 8
2019-09-06 update person_title Saskia Gunson: Year 3 Teacher => Year 5 Teacher
2019-09-06 update person_title Steve Little: Year 5 Form Tutor => Head of Drama and Form Tutor for Year 6
2019-09-06 update person_title Tina Budd: Head of Latin => Head of Latin and History Teacher
2019-09-06 update person_title Trudy Barnes: Girls' Games Coach and Housemistress => Girls' Games Coach
2019-07-07 delete email te..@hotmail.co.uk
2019-07-07 delete index_pages_linkeddomain kentlive.news
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-05 delete email k...@marlboroughhouseschool.co.uk
2019-06-05 delete index_pages_linkeddomain muddystilettos.co.uk
2019-06-05 insert email te..@hotmail.co.uk
2019-06-05 insert index_pages_linkeddomain kentlive.news
2019-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-05-06 insert email k...@marlboroughhouseschool.co.uk
2019-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2019-02-25 insert person Emma Coombs
2019-02-07 update num_mort_charges 5 => 7
2019-02-07 update num_mort_outstanding 2 => 4
2019-01-18 delete email ex..@marlboroughhouseschool.co.uk
2019-01-18 delete source_ip 145.239.254.153
2019-01-18 delete source_ip 54.36.108.72
2019-01-18 insert source_ip 145.239.254.182
2019-01-18 insert source_ip 145.239.254.181
2019-01-18 update person_description Henry Somerset => Henry Somerset
2019-01-18 update person_title Henry Somerset: Chairman of Governors; Member of Finance & Property => Chairman of Governors; Chairman of Board of Governors, Member of Finance & Property
2018-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005874870007
2018-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005874870008
2018-11-26 delete person Amanda Stables
2018-11-26 delete person Fiona Wooley
2018-11-26 delete person Issy McNab
2018-11-26 delete person Jessica Andrews
2018-11-26 delete person Nick Reid
2018-11-26 delete person Nicola Glendinning
2018-11-26 insert email cl..@marlboroughhouseschool.co.uk
2018-11-26 insert person Dr Rathini Ratnavel
2018-11-26 insert person Issy MacNab
2018-11-26 update person_description Nigel Taylor => Nigel Taylor
2018-11-26 update person_title Amy Wells: Reception Teacher => Year 2 Teacher
2018-11-26 update person_title Arthur Reynolds: Vice - Chairman of Governors; Vice - Chairman => Vice - Chairman of Governors; Vice - Chair
2018-11-26 update person_title Imogen Boyd: Year 1 Teacher => Reception Teacher
2018-11-26 update person_title Jenny Webb: Vice - Chairman of Governors => Vice - Chair
2018-11-26 update person_title Kari Bailey: Year 2 Teacher => Reception Teacher
2018-11-26 update person_title Sarah Reeves: French Teacher => French Teacher; Governor
2018-06-26 delete index_pages_linkeddomain somagazines.co.uk
2018-06-26 delete index_pages_linkeddomain theknow.guide
2018-06-26 delete person Basia Meadley
2018-06-26 delete person Tracey Bigham
2018-06-26 delete source_ip 145.239.254.151
2018-06-26 insert person Nigel Taylor
2018-06-26 insert source_ip 145.239.254.153
2018-06-21 update statutory_documents DIRECTOR APPOINTED DR RATHINI RATNAVEL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-05-02 update statutory_documents DIRECTOR APPOINTED MRS SARAH ROSE REEVES
2018-04-11 delete index_pages_linkeddomain independentschoolparent.com
2018-04-11 delete source_ip 144.76.163.69
2018-04-11 delete source_ip 51.255.80.64
2018-04-11 insert index_pages_linkeddomain somagazines.co.uk
2018-04-11 insert index_pages_linkeddomain theknow.guide
2018-04-11 insert source_ip 145.239.254.151
2018-04-11 update robots_txt_status www.marlboroughhouseschool.co.uk: 404 => 200
2018-03-21 update statutory_documents DIRECTOR APPOINTED HON THOMAS NIGEL MACLEAR LAWSON
2018-03-20 update statutory_documents DIRECTOR APPOINTED MR NIGEL GERRARD TAYLOR
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FENN
2018-01-13 insert person Fiona Frost
2018-01-13 insert person Ollie Kent
2017-12-15 delete person Mark Fenn
2017-12-15 insert person Amy Wells
2017-12-15 insert person Bethan Edwards
2017-12-15 insert person Claire Searle
2017-12-15 insert person Esther Eatwell
2017-12-15 insert person Felicity Robinson
2017-12-15 insert person Karen Potter
2017-12-15 insert person Kathryn St John Stevens
2017-12-15 insert person Rachel Pay
2017-12-15 insert person Sarah Rushton
2017-12-15 insert person Saskia Gunson
2017-12-15 insert person Susie Jones
2017-11-07 update person_title John Kimber: Head of Geography, Year 6 Form Tutor => Head of Geography, Year 7 Form Tutor
2017-10-04 delete email r...@marlboroughhouseschool.co.uk
2017-10-04 delete person Jannette Constable
2017-10-04 insert email ex..@marlboroughhouseschool.co.uk
2017-10-04 update person_title Moyna Edmondson: Senior Early Years Practitioner => Head of Nursery
2017-07-23 delete otherexecutives Paul Tooze
2017-07-23 insert otherexecutives Toby Payne-Cook
2017-07-23 insert otherexecutives Vanessa Coatz
2017-07-23 delete person Fiona Christie
2017-07-23 delete person Issy McGaughey
2017-07-23 delete person Megan Le Gassick
2017-07-23 insert email r...@marlboroughhouseschool.co.uk
2017-07-23 insert person Issy McNab
2017-07-23 insert person Megan Goldup
2017-07-23 insert person Tom Lawson
2017-07-23 update person_description Imogen Boyd => Imogen Boyd
2017-07-23 update person_description James Ridge => James Ridge
2017-07-23 update person_description Jessica Andrews => Jessica Andrews
2017-07-23 update person_description Vanessa Coatz => Vanessa Coatz
2017-07-23 update person_title Amanda Stables: Assistant Head ( Academic ) => Head of Teaching and Learning
2017-07-23 update person_title James Hockley: Coach; Boys' Games Coach and Housemaster => Coach; Boys' Games Coach
2017-07-23 update person_title Jessica Andrews: Year 5 Teacher => Head of Year 5 and 6
2017-07-23 update person_title Paul Tooze: Deputy Head; Head of Science => Science Teacher
2017-07-23 update person_title Philippa Archer: Head of Learning Support => Assistant Head and Head of Learning Support
2017-07-23 update person_title Rebecca Reid: Year 3 and Forest School Teacher => Head of Pre - Prep
2017-07-23 update person_title Rob Mathers: Head of PE and Games => Head of Sport and Co - Curricular
2017-07-23 update person_title Sarah Dodds: Year 3 Teacher => Head of Year 3 and 4
2017-07-23 update person_title Toby Payne-Cook: Year 5 Form Teacher => Head of Science
2017-07-23 update person_title Vanessa Coatz: Head of Pre - Prep and Nursery => Deputy Head
2017-06-18 delete source_ip 178.63.100.205
2017-06-18 insert source_ip 144.76.163.69
2017-06-18 insert source_ip 51.255.80.64
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-04-30 delete source_ip 51.255.80.64
2017-04-30 update person_title James Ridge: Head of History, Year 7 Form Tutor => Head of Seniors and History
2017-04-30 update person_title Katrina Atkins: Head of Seniors & English => Head of English
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
2016-11-22 insert source_ip 178.63.100.205
2016-10-20 delete source_ip 5.9.147.3
2016-10-20 insert person Nicola Glendinning
2016-10-20 insert source_ip 51.255.80.64
2016-09-22 delete source_ip 51.255.80.64
2016-09-22 insert person Stephanie Standen
2016-09-22 insert source_ip 5.9.147.3
2016-08-25 delete index_pages_linkeddomain wealdentimes.co.uk
2016-08-25 insert person Ellie Davis
2016-07-28 delete person Jan Turner
2016-07-28 delete person Louise Heilbron
2016-07-28 delete person Mariette Nafig
2016-07-28 delete person Pippa Taylor
2016-07-28 delete person Ros Saunders
2016-07-28 delete source_ip 178.63.100.205
2016-07-28 insert index_pages_linkeddomain wealdentimes.co.uk
2016-07-28 insert person Julie Speers
2016-07-28 insert person Kari Bailey
2016-07-28 insert person Sarah Dodds
2016-07-28 insert source_ip 51.255.80.64
2016-07-28 update person_description Henry Somerset => Henry Somerset
2016-07-28 update person_title Henry Somerset: Chairman of Governors => Chairman of Governors; Member of Finance & Property
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-04-22 delete person Philip Thompson
2016-04-22 delete source_ip 51.255.80.64
2016-04-22 insert source_ip 178.63.100.205
2016-04-22 update person_title Simon Cloke: Governor => Chairman of Finance & Property Committee
2016-03-21 delete source_ip 178.63.100.205
2016-03-21 insert source_ip 51.255.80.64
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR SIMON FRANCIS CLOKE
2016-03-09 update statutory_documents 07/03/16 NO MEMBER LIST
2016-01-28 delete general_emails en..@claremontschool.co.uk
2016-01-28 delete general_emails en..@cranbrook.kent.sch.uk
2016-01-28 delete general_emails en..@judd.kent.sch.uk
2016-01-28 delete general_emails en..@skinners-school.org.uk
2016-01-28 delete general_emails en..@svs.org.uk
2016-01-28 delete general_emails in..@kings-school.co.uk
2016-01-28 delete general_emails re..@eastbourne-college.co.uk
2016-01-28 delete office_emails of..@tgs.kent.sch.uk
2016-01-28 delete about_pages_linkeddomain bedes.org
2016-01-28 delete about_pages_linkeddomain benenden.kent.sch.uk
2016-01-28 delete about_pages_linkeddomain brightoncollege.org.uk
2016-01-28 delete about_pages_linkeddomain claremontschool.co.uk
2016-01-28 delete about_pages_linkeddomain cranbrookschool.co.uk
2016-01-28 delete about_pages_linkeddomain dovercollege.org.uk
2016-01-28 delete about_pages_linkeddomain eastbourne-college.co.uk
2016-01-28 delete about_pages_linkeddomain etoncollege.com
2016-01-28 delete about_pages_linkeddomain judd.kent.sch.uk
2016-01-28 delete about_pages_linkeddomain kent-college.co.uk
2016-01-28 delete about_pages_linkeddomain kings-school.co.uk
2016-01-28 delete about_pages_linkeddomain sevenoaksschool.org
2016-01-28 delete about_pages_linkeddomain skinners-school.co.uk
2016-01-28 delete about_pages_linkeddomain svs.org.uk
2016-01-28 delete about_pages_linkeddomain tgs.kent.sch.uk
2016-01-28 delete address Bede's Senior School Upper Dicker East Sussex BN27 3QH
2016-01-28 delete address Benenden School Benenden, Cranbrook, Kent TN17 4AA, UK
2016-01-28 delete address Brighton College Eastern Road Brighton East Sussex BN2 0AL
2016-01-28 delete address Claremont Senior School Bodiam Robertsbridge East Sussex TN32 5UJ
2016-01-28 delete address Cranbrook School Waterloo Road Cranbrook Kent TN17 3JD
2016-01-28 delete address Eastbourne College Old Wish Road Eastbourne East Sussex BN21 4JY
2016-01-28 delete address Effingham Crescent Dover Kent CT17 9RH
2016-01-28 delete address Eton College Windsor Berkshire SL4 6DW United Kingdom
2016-01-28 delete address Kent College Pembury Old Church Road Pembury Tunbridge Wells Kent TN2 4AX UK
2016-01-28 delete address Sevenoaks School Sevenoaks Kent TN13 1HU
2016-01-28 delete address Sutton Valence School North Street Sutton Valence Maidstone Kent ME17 3HL
2016-01-28 delete address The Judd School Brook Street Tonbridge Kent TN9 2PN United Kingdom
2016-01-28 delete address The King's School Lattergate The Precincts Canterbury Kent CT1 2ES
2016-01-28 delete address The Skinners' School St John's Road Royal Tunbridge Wells Kent TN4 9PG
2016-01-28 delete address Tonbridge Grammar School Deakin Leas Tonbridge Kent TN9 2JR
2016-01-28 delete contact_pages_linkeddomain bedes.org
2016-01-28 delete contact_pages_linkeddomain benenden.kent.sch.uk
2016-01-28 delete contact_pages_linkeddomain brightoncollege.org.uk
2016-01-28 delete contact_pages_linkeddomain claremontschool.co.uk
2016-01-28 delete contact_pages_linkeddomain cranbrookschool.co.uk
2016-01-28 delete contact_pages_linkeddomain dovercollege.org.uk
2016-01-28 delete contact_pages_linkeddomain eastbourne-college.co.uk
2016-01-28 delete contact_pages_linkeddomain etoncollege.com
2016-01-28 delete contact_pages_linkeddomain judd.kent.sch.uk
2016-01-28 delete contact_pages_linkeddomain kent-college.co.uk
2016-01-28 delete contact_pages_linkeddomain kings-school.co.uk
2016-01-28 delete contact_pages_linkeddomain sevenoaksschool.org
2016-01-28 delete contact_pages_linkeddomain skinners-school.co.uk
2016-01-28 delete contact_pages_linkeddomain svs.org.uk
2016-01-28 delete contact_pages_linkeddomain tgs.kent.sch.uk
2016-01-28 delete email ad..@dovercollege.org.uk
2016-01-28 delete email ad..@kentcollege.kent.sch.uk
2016-01-28 delete email en..@claremontschool.co.uk
2016-01-28 delete email en..@cranbrook.kent.sch.uk
2016-01-28 delete email en..@judd.kent.sch.uk
2016-01-28 delete email en..@skinners-school.org.uk
2016-01-28 delete email en..@svs.org.uk
2016-01-28 delete email in..@kings-school.co.uk
2016-01-28 delete email of..@tgs.kent.sch.uk
2016-01-28 delete email re..@eastbourne-college.co.uk
2016-01-28 delete email re..@sevenoaksschool.org
2016-01-28 delete email sc..@bedes.org
2016-01-28 delete email sc..@benenden.kent.sch.uk
2016-01-28 delete email se..@brightoncollege.net
2016-01-28 delete index_pages_linkeddomain bedes.org
2016-01-28 delete index_pages_linkeddomain benenden.kent.sch.uk
2016-01-28 delete index_pages_linkeddomain brightoncollege.org.uk
2016-01-28 delete index_pages_linkeddomain claremontschool.co.uk
2016-01-28 delete index_pages_linkeddomain cranbrookschool.co.uk
2016-01-28 delete index_pages_linkeddomain dovercollege.org.uk
2016-01-28 delete index_pages_linkeddomain eastbourne-college.co.uk
2016-01-28 delete index_pages_linkeddomain etoncollege.com
2016-01-28 delete index_pages_linkeddomain judd.kent.sch.uk
2016-01-28 delete index_pages_linkeddomain kent-college.co.uk
2016-01-28 delete index_pages_linkeddomain kings-school.co.uk
2016-01-28 delete index_pages_linkeddomain sevenoaksschool.org
2016-01-28 delete index_pages_linkeddomain skinners-school.co.uk
2016-01-28 delete index_pages_linkeddomain svs.org.uk
2016-01-28 delete index_pages_linkeddomain tgs.kent.sch.uk
2016-01-28 delete management_pages_linkeddomain bedes.org
2016-01-28 delete management_pages_linkeddomain benenden.kent.sch.uk
2016-01-28 delete management_pages_linkeddomain brightoncollege.org.uk
2016-01-28 delete management_pages_linkeddomain claremontschool.co.uk
2016-01-28 delete management_pages_linkeddomain cranbrookschool.co.uk
2016-01-28 delete management_pages_linkeddomain dovercollege.org.uk
2016-01-28 delete management_pages_linkeddomain eastbourne-college.co.uk
2016-01-28 delete management_pages_linkeddomain etoncollege.com
2016-01-28 delete management_pages_linkeddomain judd.kent.sch.uk
2016-01-28 delete management_pages_linkeddomain kent-college.co.uk
2016-01-28 delete management_pages_linkeddomain kings-school.co.uk
2016-01-28 delete management_pages_linkeddomain sevenoaksschool.org
2016-01-28 delete management_pages_linkeddomain skinners-school.co.uk
2016-01-28 delete management_pages_linkeddomain svs.org.uk
2016-01-28 delete management_pages_linkeddomain tgs.kent.sch.uk
2016-01-28 delete phone +44 (0)1273 704200
2016-01-28 delete phone +44 (0)1304 244522
2016-01-28 delete phone +44 (0)1323 843 252
2016-01-28 delete phone +44 (0)1732 455133
2016-01-28 delete phone 01753 370 611
2016-01-28 delete phone 1.082634
2016-01-28 delete phone 50.763558
2016-01-28 delete phone 51.005368
2016-01-28 delete phone 51.075542
2016-01-28 delete phone 51.096904
2016-01-28 delete phone 51.142490
2016-01-28 delete phone 51.163481
2016-01-28 delete phone 51.183814
2016-01-28 delete phone 51.188181
2016-01-28 delete phone 51.214525
2016-01-28 delete phone 51.281572
2016-01-28 insert about_pages_linkeddomain schoolssports.com
2016-01-28 insert address Ardingly College Haywards Heath, West Sussex RH17 6SQ
2016-01-28 insert contact_pages_linkeddomain schoolssports.com
2016-01-28 insert management_pages_linkeddomain schoolssports.com
2016-01-28 insert person Jannette Constable
2016-01-28 insert person Jessica Andrews
2016-01-28 insert phone 01580 755151
2015-10-28 delete source_ip 178.63.20.24
2015-10-28 insert source_ip 178.63.100.205
2015-07-07 insert person Mr Martyn Ward
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-12 update statutory_documents 07/03/15 NO MEMBER LIST
2014-10-31 delete source_ip 5.9.147.2
2014-10-31 insert email fr..@marlboroughhouseschool.co.uk
2014-10-31 insert source_ip 178.63.20.24
2014-10-31 update person_description Henry Somerset => Henry Somerset
2014-10-31 update person_description Jenny Webb => Jenny Webb
2014-10-31 update person_description Jonathan Watts => Jonathan Watts
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-26 delete person Teresa Davies
2014-03-26 delete person Zsa Moncreiffe
2014-03-25 update statutory_documents DIRECTOR APPOINTED MR MARK MICHAEL FENN
2014-03-25 update statutory_documents DIRECTOR APPOINTED MRS AMANDA PETCH
2014-03-25 update statutory_documents 07/03/14 NO MEMBER LIST
2014-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MONCREIFFE
2014-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA DAVIES
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-31 insert person Amanda Petch
2014-01-31 insert person Mark Fenn
2014-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA DOLORES SIBREE / 14/11/2013
2013-11-26 update person_description Jonathan Watts => Jonathan Watts
2013-11-26 update person_title Jonathan Watts: Senior Master at Benenden School => null
2013-10-16 delete source_ip 178.63.20.24
2013-09-25 delete person Mrs Teresa Sibree
2013-09-25 delete person Robert Benton
2013-09-25 insert person Mrs Teresa Davies
2013-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-23 delete source_ip 5.9.147.2
2013-04-26 delete person Dr David Hindmarsh
2013-04-12 update statutory_documents 07/03/13 NO MEMBER LIST
2013-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH
2013-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03 update statutory_documents SECRETARY APPOINTED MR DOMINIC ST JOHN PARKER
2012-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2012-12-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR HOUGHTON-BERRY
2012-10-24 delete person John Hawkins
2012-10-24 update person_description Henry Somerset
2012-10-24 update person_title Henry Somerset
2012-10-24 update primary_contact
2012-03-09 update statutory_documents 07/03/12 NO MEMBER LIST
2012-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 01/03/2012
2011-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA PAYNE
2011-03-09 update statutory_documents 07/03/11 NO MEMBER LIST
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 09/03/2011
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA DOLORES SIBREE / 09/03/2011
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 09/03/2011
2010-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-09-15 update statutory_documents SECRETARY APPOINTED MR TREVOR JOHN HOUGHTON-BERRY
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH WILLING
2010-03-10 update statutory_documents 07/03/10 NO MEMBER LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HAWKINS / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBERT FITZROY SOMERSET / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WEBB / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH MONCREIFFE / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HENCHMAN PAYNE / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN ARTHUR REYNOLDS / 08/03/2010
2009-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 20/11/2009
2009-11-03 update statutory_documents DIRECTOR APPOINTED DR DAVID JOHN HINDMARSH
2009-06-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID FARROW
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY SOMERSET / 22/04/2009
2009-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/09
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DUCHARME / 01/01/2009
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WEBB / 01/01/2009
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 01/01/2009
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONCREIFFE / 01/01/2009
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA SIBREE / 01/09/2008
2008-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04 update statutory_documents DIRECTOR APPOINTED JONATHAN WATTS
2008-12-04 update statutory_documents DIRECTOR APPOINTED SARAH ELIZABETH MONCREIFFE
2008-10-30 update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET WEBB
2008-04-24 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/08
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID KEMP
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNCAN BLUCK
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-25 update statutory_documents NEW SECRETARY APPOINTED
2007-10-25 update statutory_documents SECRETARY RESIGNED
2007-10-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2007-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/07
2006-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-21 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/06
2006-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-01 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/05
2005-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-22 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/04
2004-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-21 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/03
2003-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-03-25 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/02
2002-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-30 update statutory_documents DIRECTOR RESIGNED
2001-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/01
2001-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-03-23 update statutory_documents DIRECTOR RESIGNED
2000-03-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-23 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/00
2000-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-04-28 update statutory_documents NEW SECRETARY APPOINTED
1999-04-18 update statutory_documents SECRETARY RESIGNED
1999-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/99
1999-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-30 update statutory_documents DIRECTOR RESIGNED
1998-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-01 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/98
1998-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
1997-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-16 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/97
1996-04-12 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/96
1996-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1995-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 2 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5BZ
1995-03-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-03-24 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/95
1995-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94
1994-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93
1994-04-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-13 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/94
1993-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92
1993-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/93
1992-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1992-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-05-11 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/92
1992-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91
1991-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90
1991-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-28 update statutory_documents ANNUAL RETURN MADE UP TO 07/03/91
1990-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 6 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5BN
1990-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 06/03/90
1990-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/89
1990-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1989-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1989-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1988-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 15/04/88
1987-09-15 update statutory_documents ANNUAL RETURN MADE UP TO 10/04/87
1987-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86
1986-08-09 update statutory_documents RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS
1957-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION