Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regen School
Regen School is a liquidation company incorporated on 13 June 2001 with the registered office located in Leeds, West Yorkshire. Regen School was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
18 years ago
Company No
04233389
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
13 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2994 days
Awaiting first confirmation statement
Dated
13 June 2017
Was due on
27 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6429 days
For period
1 Apr
⟶
31 Mar 2006
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2007
Was due on
31 January 2008
(17 years ago)
Learn more about Regen School
Contact
Address
Pannell House 6 Queen Street
Leeds
LS1 2TW
Same address for the past
18 years
Companies in LS1 2TW
Telephone
Unreported
Email
Unreported
Website
Regenschoolwales.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
-
James Alfred Coleman
Director • Secretary • Operations Manager • British • Born in Oct 1950
Brendan Ashmore
Director • Chartered Accountant • British • Lives in England • Born in Jul 1971
Timothy John Shaw
Director • Solicitor Of Supreme Court OF • Lives in UK • Born in Jun 1956
Mr David John Clarson
Director • Chief Executive • British • Lives in England • Born in Aug 1951
Katherine Elizabeth Roberts
Director • Lecturer-Project Manager • British • Lives in UK • Born in Apr 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tingle Ashmore Limited
Brendan Ashmore is a mutual person.
Active
Stoke Waste Collective Limited
Mr David John Clarson is a mutual person.
Active
Snow Hill BPRA LLP
Timothy John Shaw is a mutual person.
Active
Doncaster Business For The Community
Timothy John Shaw is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2006)
Period Ended
31 Mar 2006
For period
31 Mar
⟶
31 Mar 2006
Traded for
12 months
Cash in Bank
£31
Decreased by £70.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£322.43K
Decreased by £42.38K (-12%)
Total Liabilities
-£562.72K
Decreased by £12.37K (-2%)
Net Assets
-£240.29K
Decreased by £30.01K (+14%)
Debt Ratio (%)
175%
Increased by 16.88% (+11%)
See 10 Year Full Financials
Latest Activity
Joanne Lucille Roney Resigned
17 Years Ago on 1 Aug 2008
Voluntary Liquidator Appointed
18 Years Ago on 18 May 2007
Declaration of Solvency
18 Years Ago on 18 May 2007
Small Accounts Submitted
18 Years Ago on 5 Feb 2007
Small Accounts Submitted
19 Years Ago on 24 Jan 2006
Small Accounts Submitted
20 Years Ago on 21 Jan 2005
Small Accounts Submitted
21 Years Ago on 4 Feb 2004
Small Accounts Submitted
22 Years Ago on 3 Dec 2002
Incorporated
24 Years Ago on 13 Jun 2001
Get Alerts
Get Credit Report
Discover Regen School's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Joanne Lucille Roney as a director on 1 August 2008
Submitted on 18 Mar 2019
Liquidators' statement of receipts and payments to 22 October 2008
Submitted on 20 Jun 2008
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 May 2008
Statement of affairs
Submitted on 12 Feb 2008
Statement of affairs
Submitted on 27 Nov 2007
Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE
Submitted on 21 Aug 2007
Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG
Submitted on 29 May 2007
Declaration of solvency
Submitted on 18 May 2007
Resolutions
Submitted on 18 May 2007
Appointment of a voluntary liquidator
Submitted on 18 May 2007
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs