Company NameNorwood Schools Ltd.
Company StatusActive
Company Number00516901
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1953(71 years, 2 months ago)
Previous NamesRavenswood Schools Limited and Norwood Ravenswood Schools Ltd

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Timothy Keith Isaacs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(68 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Secretary NameMr Nick Bernstein
StatusCurrent
Appointed01 October 2023(70 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr Miles Jason Webber
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(70 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameDavid William Jayson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleCertified Accountant
Correspondence Address30a Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameMr Ian Engel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1992)
RoleChartered Accountant
Correspondence AddressWell Cottage
22d East Heath Road
London
NW3 1AJ
Director NameSuhar David
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1992)
RoleRetired
Correspondence Address43 Hallam Court
London
W1N 5LR
Secretary NameMrs Ruth Stephanie Hinton
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address13 Blake Wood Court
London
SE20 8NS
Secretary NameMr Jeffrey Simon Bennett
NationalityBritish
StatusResigned
Appointed01 September 1993(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Gardens
Kenton
Middlesex
HA3 0UP
Director NameRonald Lionel Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(40 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameRonnie Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(41 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBrookside Cockfosters Road
Barnet
Hertfordshire
EN4 0JS
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(41 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMrs Norma Susan Brier
NationalityBritish
StatusResigned
Appointed28 September 1995(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed31 July 1997(44 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Secretary NameMr Sam David Brier
NationalityBritish
StatusResigned
Appointed13 February 1998(44 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1998(45 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMs Alison Gay Rosen
NationalityBritish
StatusResigned
Appointed06 January 1999(45 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale House
Little Bushey Lane
Bushey
Herts
WD23 4RN
Director NameMr Mark Nigel Lee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(47 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Galilee
Oakleigh Road Hatch End
Pinner
Middlesex
HA5 4HB
Secretary NameJohn Mary Feore
NationalityBritish
StatusResigned
Appointed20 February 2001(47 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address32 Friarscroft Way
Aylesbury
Buckinghamshire
HP20 2TE
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(48 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Duncan Taylor Milroy
NationalityBritish
StatusResigned
Appointed04 July 2003(50 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed01 November 2006(53 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(55 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Andrew Saul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(55 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBdo Stoy Hayward Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Julian Charles Cohen Anthony
StatusResigned
Appointed10 May 2013(60 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Stanton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(61 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2020)
RoleBoard Director/Deputy Chairman
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Malcolm Ereira
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(63 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2021)
RoleGroup Head Of Tax And Corporate Finance
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameMr Neville Kahn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(65 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2023)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Secretary NameMrs Abiola Yusuf
StatusResigned
Appointed14 September 2018(65 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Secretary NameMr Patrick Murphy
StatusResigned
Appointed30 July 2020(67 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressBroadway House 80 - 82 The Broadway
Stanmore
HA7 4HB
Director NameNorwood Ravenswood (Corporation)
StatusResigned
Appointed10 December 2001(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2004)
Correspondence Address1st Floor Broadway House
80-82 Broadway
Stanmore
Middlesex
HA7 4HB

Contact

Websitenorwood.org.uk
Email address[email protected]
Telephone020 89544555
Telephone regionLondon

Location

Registered AddressBroadway House
80 - 82 The Broadway
Stanmore
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£30,265,000
Net Worth£28,059,000
Cash£1,308,000
Current Liabilities£3,925,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

11 September 2014Delivered on: 12 September 2014
Persons entitled:
Valerie Elizabeth Lis (As Trustee of the Brodie Charitable Trust)
David Sidney Brodie (As Trustee of the Brodie Charitable Trust)
Marguerita Estelle Brodie (As Trustee of the Brodie Charitable Trust)
Philip Mark Brodie (As Trustee of the Brodie Charitable Trust)

Classification: A registered charge
Particulars: F/H property situate at 11 highview gardens edgware london t/no NGL254970.
Outstanding
15 October 2007Delivered on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80/82 the broadway stanmore and l/h 39 car parking spaces car park broadway stanmore. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 1994Delivered on: 3 December 1994
Persons entitled: Fondation Emstal

Classification: Legal charge
Secured details: £150,000.
Particulars: 55 edge worth crescent hendon london.
Outstanding
9 November 1994Delivered on: 15 November 1994
Persons entitled: The Secretary of State for Health

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 1 woodcock dell avenue kenton middlesext/n mx 428015.
Outstanding
27 May 1964Delivered on: 5 June 1964
Satisfied on: 24 August 2007
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Avenue house, chester avenue beauxwood wokingham berks.
Fully Satisfied
27 May 1964Delivered on: 5 June 1964
Satisfied on: 24 August 2007
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Ravenswood farm & ravenswood lodge wokingham without bucks title nos p 22934, p 33933, p 14916, 16486.
Fully Satisfied
10 June 1953Delivered on: 15 June 1953
Satisfied on: 24 August 2007
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: "Ravenswood", wokingham without, berkshire title nos P10652 & P35994.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 March 2020 (43 pages)
3 December 2020Termination of appointment of David Mark Stanton as a director on 27 November 2020 (1 page)
22 October 2020Appointment of Mr Timothy Keith Isaacs as a director on 21 October 2020 (2 pages)
30 July 2020Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (42 pages)
2 September 2019Satisfaction of charge 005169010007 in full (4 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page)
26 September 2018Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages)
16 August 2018Full accounts made up to 31 March 2018 (40 pages)
30 April 2018Appointment of Mr Neville Kahn as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of David Malcolm Ereira as a director on 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 January 2018Satisfaction of charge 5 in full (1 page)
15 August 2017Full accounts made up to 31 March 2017 (41 pages)
15 August 2017Full accounts made up to 31 March 2017 (41 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 January 2017Director's details changed for Mr David Mark Stanton on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David Mark Stanton on 11 January 2017 (2 pages)
9 December 2016Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages)
9 December 2016Appointment of Mr David Malcolm Ereira as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
8 December 2016Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page)
30 August 2016Full accounts made up to 31 March 2016 (31 pages)
30 August 2016Full accounts made up to 31 March 2016 (31 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (4 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
18 August 2015Full accounts made up to 31 March 2015 (26 pages)
18 August 2015Full accounts made up to 31 March 2015 (26 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (4 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (4 pages)
22 October 2014Full accounts made up to 31 March 2014 (26 pages)
22 October 2014Full accounts made up to 31 March 2014 (26 pages)
12 September 2014Registration of charge 005169010007, created on 11 September 2014 (22 pages)
12 September 2014Registration of charge 005169010007, created on 11 September 2014 (22 pages)
28 March 2014Appointment of Mr David Mark Stanton as a director (2 pages)
28 March 2014Appointment of Mr David Mark Stanton as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
7 January 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 13 May 2013 (1 page)
7 January 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 13 May 2013 (1 page)
7 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
26 November 2013Termination of appointment of Bernard Myers as a director (1 page)
26 November 2013Termination of appointment of Bernard Myers as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (26 pages)
29 October 2013Full accounts made up to 31 March 2013 (26 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
29 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
5 October 2012Full accounts made up to 31 March 2012 (27 pages)
5 October 2012Full accounts made up to 31 March 2012 (27 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB on 3 January 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
8 August 2011Full accounts made up to 31 March 2011 (26 pages)
8 August 2011Full accounts made up to 31 March 2011 (26 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
29 October 2010Full accounts made up to 31 March 2010 (37 pages)
29 October 2010Full accounts made up to 31 March 2010 (37 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
23 November 2009Full accounts made up to 31 March 2009 (38 pages)
23 November 2009Full accounts made up to 31 March 2009 (38 pages)
25 March 2009Director appointed mr bernard ian myers (2 pages)
25 March 2009Annual return made up to 31/12/08 (3 pages)
25 March 2009Annual return made up to 31/12/08 (3 pages)
25 March 2009Director appointed mr bernard ian myers (2 pages)
24 February 2009Appointment terminated director michael teacher (1 page)
24 February 2009Appointment terminated director michael teacher (1 page)
20 January 2009Director appointed andrew viner (2 pages)
20 January 2009Director appointed andrew viner (2 pages)
30 December 2008Appointment terminated director russell tenzer (1 page)
30 December 2008Appointment terminated director russell tenzer (1 page)
19 December 2008Full accounts made up to 31 March 2008 (30 pages)
19 December 2008Full accounts made up to 31 March 2008 (30 pages)
4 March 2008Annual return made up to 31/12/07 (3 pages)
4 March 2008Annual return made up to 31/12/07 (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (23 pages)
31 January 2008Full accounts made up to 31 March 2007 (23 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 08/02/07
(4 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 08/02/07
(4 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
22 August 2006Auditor's resignation (1 page)
22 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
28 January 2005Annual return made up to 31/12/04 (5 pages)
28 January 2005Annual return made up to 31/12/04 (5 pages)
30 December 2004Full accounts made up to 31 March 2004 (16 pages)
30 December 2004Full accounts made up to 31 March 2004 (16 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
11 May 2004Annual return made up to 31/12/03 (3 pages)
11 May 2004Annual return made up to 31/12/03 (3 pages)
3 December 2003Full accounts made up to 31 March 2003 (16 pages)
3 December 2003Full accounts made up to 31 March 2003 (16 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
23 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 23/01/03
(3 pages)
23 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 23/01/03
(3 pages)
9 December 2002Company name changed norwood ravenswood schools LTD\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed norwood ravenswood schools LTD\certificate issued on 06/12/02 (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
11 January 2002Annual return made up to 31/12/01 (4 pages)
11 January 2002Annual return made up to 31/12/01 (4 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Memorandum and Articles of Association (6 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Memorandum and Articles of Association (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
6 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
24 March 2000Annual return made up to 31/12/99 (4 pages)
24 March 2000Annual return made up to 31/12/99 (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
29 March 1999New director appointed (3 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
27 February 1998Auditor's resignation (1 page)
27 February 1998Auditor's resignation (1 page)
16 January 1998Annual return made up to 31/12/97 (4 pages)
16 January 1998Annual return made up to 31/12/97 (4 pages)
11 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 October 1997Full accounts made up to 31 January 1997 (22 pages)
8 October 1997Full accounts made up to 31 January 1997 (22 pages)
29 August 1997Annual return made up to 31/12/96 (4 pages)
29 August 1997Annual return made up to 31/12/96 (4 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
4 February 1997Company name changed ravenswood schools LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed ravenswood schools LIMITED\certificate issued on 05/02/97 (2 pages)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
16 December 1996Full accounts made up to 31 March 1996 (21 pages)
16 December 1996Full accounts made up to 31 March 1996 (21 pages)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Annual return made up to 31/12/95 (4 pages)
9 February 1996Annual return made up to 31/12/95 (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
27 October 1995Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page)
27 October 1995Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 December 1994Particulars of mortgage/charge (3 pages)
3 December 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (4 pages)
15 November 1994Particulars of mortgage/charge (4 pages)
9 January 1992Memorandum and Articles of Association (14 pages)
9 January 1992Memorandum and Articles of Association (14 pages)
9 January 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
9 January 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
9 March 1953Incorporation (19 pages)
9 March 1953Incorporation (19 pages)