Background WavePink WaveYellow Wave

DENSTONE COLLEGE LIMITED (05010957)

DENSTONE COLLEGE LIMITED (05010957) is an active UK company. incorporated on 9 January 2004. with registered office in Staffordshire. The company operates in the Education sector, engaged in primary education and 1 other business activities. DENSTONE COLLEGE LIMITED has been registered for 22 years. Current directors include BROWN, David Thomas, COFFIN, Malcolm Francis, COLEY, Andrew David and 10 others.

Company Number
05010957
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Denstone College, Staffordshire, ST14 5HN
Industry Sector
Education
Business Activity
Primary education
Directors
BROWN, David Thomas, COFFIN, Malcolm Francis, COLEY, Andrew David, COOPER, David Allan, HUDDY, Mark Gordon, Captain, JONES, Huw Roland, LEWIS, Christopher John, MARTIN, Gillian Margaret, MCALOON, Gareth Thomas, MCNALLY-YOUNG, Barbara Anne, RATCLIFFE, Nigel Thomas, Prof, SAMPSON, Jack, SIDDIQI, Qamar, Dr
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENSTONE COLLEGE LIMITED

DENSTONE COLLEGE LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Staffordshire. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. DENSTONE COLLEGE LIMITED was registered 22 years ago.(SIC: 85200, 85310)

Status

active

Active since 22 years ago

Company No

05010957

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Denstone College Uttoxeter Staffordshire, ST14 5HN,

Timeline

58 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Aug 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BROWN, David Thomas

Active
Denstone College, StaffordshireST14 5HN
Born June 1970
Director
Appointed 01 Dec 2022

COFFIN, Malcolm Francis

Active
Denstone College, StaffordshireST14 5HN
Born September 1980
Director
Appointed 29 Apr 2016

COLEY, Andrew David

Active
Chiswell House, WelwynAL6 9ST
Born December 1961
Director
Appointed 09 Jul 2004

COOPER, David Allan

Active
Denstone College, StaffordshireST14 5HN
Born August 1967
Director
Appointed 02 Oct 2019

HUDDY, Mark Gordon, Captain

Active
Denstone College, StaffordshireST14 5HN
Born June 1964
Director
Appointed 15 Feb 2019

JONES, Huw Roland

Active
Denstone College, StaffordshireST14 5HN
Born September 1980
Director
Appointed 19 Jun 2024

LEWIS, Christopher John

Active
Sandon Lane, StaffordST18 0EG
Born January 1968
Director
Appointed 08 Mar 2010

MARTIN, Gillian Margaret

Active
Denstone College, StaffordshireST14 5HN
Born June 1955
Director
Appointed 19 Nov 2025

MCALOON, Gareth Thomas

Active
Denstone College, StaffordshireST14 5HN
Born February 1987
Director
Appointed 14 Mar 2024

MCNALLY-YOUNG, Barbara Anne

Active
Doulton Close, StoneST15 0XT
Born August 1966
Director
Appointed 07 Aug 2015

RATCLIFFE, Nigel Thomas, Prof

Active
Denstone College, StaffordshireST14 5HN
Born June 1960
Director
Appointed 03 Feb 2017

SAMPSON, Jack

Active
Denstone College, StaffordshireST14 5HN
Born April 1993
Director
Appointed 16 Mar 2022

SIDDIQI, Qamar, Dr

Active
Denstone College, StaffordshireST14 5HN
Born June 1976
Director
Appointed 28 Mar 2023

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 09 Jan 2004
Resigned 09 Jul 2004

MARTIN, David Meyler

Resigned
Windrush, UttoxeterST14 5HL
Secretary
Appointed 09 Jul 2004
Resigned 30 Apr 2019

AMOS, Margaret Mary

Resigned
Denstone College, StaffordshireST14 5HN
Born January 1970
Director
Appointed 28 Sept 2018
Resigned 28 Feb 2021

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 09 Jan 2004
Resigned 31 Aug 2004

BELL, Emily Louisa

Resigned
Denstone College, StaffordshireST14 5HN
Born January 1981
Director
Appointed 29 Apr 2016
Resigned 27 Jun 2024

BOKROS, Robert Janos

Resigned
Woodlands, AlkmontonDE6 3DH
Born July 1959
Director
Appointed 09 Jul 2004
Resigned 05 Jul 2014

BOWE, Garry Rowland

Resigned
Denstone College, StaffordshireST14 5HN
Born April 1959
Director
Appointed 13 Feb 2013
Resigned 13 Jan 2017

BROWN, David Thomas

Resigned
Denstone College, StaffordshireST14 5HN
Born June 1970
Director
Appointed 08 Feb 2013
Resigned 07 Jan 2019

CASH, Jonathan Simon Frazer

Resigned
The Old Post Office, ChurchoverCV23 0EG
Born September 1967
Director
Appointed 09 Jul 2004
Resigned 13 Oct 2020

CLOVER, Brendan David, The Reverend Canon

Resigned
Wren Gardens, BristolBS20 7PP
Born March 1958
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2013

DELLAR, Howard John

Resigned
14 Silver Road, OxfordOX4 3AP
Born October 1971
Director
Appointed 09 Jan 2004
Resigned 31 Aug 2004

DICKSON, Jane

Resigned
Denstone College, StaffordshireST14 5HN
Born April 1981
Director
Appointed 16 Oct 2014
Resigned 28 Nov 2023

EVANS, Emma Jane

Resigned
Denstone College, StaffordshireST14 5HN
Born March 1970
Director
Appointed 29 Apr 2016
Resigned 22 Nov 2022

GEE, Philippa Jane

Resigned
Chestnut Barn, Stoke On TrentST12 9AF
Born September 1954
Director
Appointed 09 Jul 2004
Resigned 05 Jul 2014

GOULDSTONE, Sara

Resigned
May Cottage, MatlockDE4 4DE
Born April 1958
Director
Appointed 09 Jul 2004
Resigned 01 Sept 2009

GREGORY, Gerald Arthur

Resigned
Gatepiece House, MatlockDE4 3LF
Born April 1955
Director
Appointed 12 Jun 2007
Resigned 09 Feb 2016

HARVEY, Steven Charles, The Revd

Resigned
The Provost's Lodging, RugeleyWS15 3BW
Born August 1958
Director
Appointed 01 Sept 2004
Resigned 16 Apr 2006

HINTON, Barrie William

Resigned
The Weavers, UttoxeterST14 5DP
Born April 1944
Director
Appointed 01 Aug 2012
Resigned 14 Mar 2024

HYDE, Barbara Christine

Resigned
Cloister House, RugeleyWS15 3NL
Born September 1951
Director
Appointed 13 Nov 2007
Resigned 28 Nov 2017

MAKEPEACE, James Dugard, The Reverend Prebendary

Resigned
The Retreat Clive Road, West MidlandsWV6 7BU
Born January 1940
Director
Appointed 09 Jul 2004
Resigned 24 Feb 2009

MARLOW, Timothy John

Resigned
Denstone College, StaffordshireST14 5HN
Born May 1962
Director
Appointed 17 Nov 2009
Resigned 01 Sept 2010

MARSHALL, Jennifer Jean

Resigned
Denstone College, StaffordshireST14 5HN
Born January 1951
Director
Appointed 01 Mar 2022
Resigned 26 Jun 2025

Persons with significant control

1

High Street, RugeleyWS15 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Memorandum Articles
15 September 2015
MAMA
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Notice Removal Restriction On Company Articles
4 April 2013
CC02CC02
Statement Of Companys Objects
4 April 2013
CC04CC04
Resolution
4 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Miscellaneous
27 July 2010
MISCMISC
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
225Change of Accounting Reference Date
Incorporation Company
9 January 2004
NEWINCIncorporation