Appleton
Oxford
Oxon
OX13 5JX
Director Name | Mr Edward Durell Abbott Barnes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Freelance Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Ms Sarah Jane Ainsworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 July 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director Trustee |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Emma Elizabeth Ann McKendrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Miss Delia Zillah Mary Coggan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2004(42 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr John Bingham Emmott |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1993) |
Role | Director/Retired |
Correspondence Address | Lane Chavanette En Gont 1801 Le Mont Pelerin Foreign |
Director Name | Mrs Mary Emmott |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2001) |
Role | Director/Retired |
Correspondence Address | Lane Chavanette En Gont 1801 Le Mont Pelerin Foreign |
Director Name | Mr Christopher John Gee |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Ely Place London EC1N 6RL |
Director Name | Mr Michael Keeble |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2002) |
Role | Director/Retired |
Correspondence Address | Dover House Vicarage Street Painswick Stroud Gloucester |
Director Name | Mr Patrick William Martin |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 1996) |
Role | Retired Headmaster |
Correspondence Address | Martenhouse 80 High Street Kenilworth Warwickshire CB8 1LZ |
Director Name | Mr Arthur Christopher Parsons |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1995) |
Role | Solicitor/Retired |
Correspondence Address | Hatchwood House Odiham Hants RG25 1AB |
Director Name | Mr Bernard Ernest Stokes |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 January 2002) |
Role | Consultant |
Correspondence Address | 54 Fields Court Warwick Warwickshire CV34 5HP |
Director Name | Mrs Gillian Hylson-Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 24 June 2019) |
Role | Headminstress- Retired |
Country of Residence | England |
Correspondence Address | 39 Great Pulteney Street Bath BA2 4BZ |
Director Name | Stuart Morrison Andrews |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 June 2006) |
Role | Retired Headmaster |
Correspondence Address | 34 St Thomas Street Wells Somerset BA5 2UX |
Director Name | Mrs Joan Elspeth Railston-Brown |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2003) |
Role | Retired |
Correspondence Address | Bowmans Green The Park Minchinhampton Stroud Gloucestershire GL6 9BS Wales |
Director Name | Prof John Barry Dent |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 June 2018) |
Role | College Principal |
Correspondence Address | Litchmead Ampney Crucis Cirencester Gloucestershire GL7 5SF Wales |
Director Name | Prof Roger William Ainsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(41 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 February 2019) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Priory 144 North Hinksey Lane Oxford Oxfordshire OX2 0LZ |
Director Name | Mrs Deborah Jane Forbes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(42 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 June 2020) |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House 9 High Street Prestbury, Cheltenham Gloucestershire GL52 3AR Wales |
Director Name | Timothy Edwin Paul Stevenson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 July 2021) |
Role | Company Director |
Correspondence Address | Travis Perkins Plc Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Secretary Name | Haysmacintyre (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1992(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2002) |
Correspondence Address | 28 Ely Place London EC1N 6RL |
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2004) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £971,899 |
Net Worth | £9,894,153 |
Cash | £542,163 |
Current Liabilities | £12,012 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
7 August 2020 | Termination of appointment of Deborah Jane Forbes as a director on 29 June 2020 (1 page) |
5 June 2020 | Accounts for a small company made up to 31 August 2019 (25 pages) |
9 March 2020 | Appointment of Miss Delia Zillah Mary Coggan as a director on 2 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 16 July 2019 (2 pages) |
30 December 2019 | Appointment of Mrs Sarah Jane Ainsworth as a director on 11 July 2019 (2 pages) |
30 December 2019 | Appointment of Mr Edward Durell Abbott Barnes as a director on 4 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Gillian Hylson-Smith as a director on 24 June 2019 (1 page) |
3 June 2019 | Accounts for a small company made up to 31 August 2018 (22 pages) |
13 March 2019 | Termination of appointment of Roger William Ainsworth as a director on 23 February 2019 (1 page) |
20 February 2019 | Termination of appointment of John Barry Dent as a director on 25 June 2018 (1 page) |
20 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 31 August 2017 (22 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 August 2016 (20 pages) |
3 May 2017 | Full accounts made up to 31 August 2016 (20 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
25 February 2016 | Annual return made up to 1 February 2016 no member list (8 pages) |
25 February 2016 | Annual return made up to 1 February 2016 no member list (8 pages) |
21 April 2015 | Full accounts made up to 31 August 2014 (12 pages) |
21 April 2015 | Full accounts made up to 31 August 2014 (12 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 1 February 2015 no member list (8 pages) |
1 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (8 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (8 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (8 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
28 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
28 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (8 pages) |
12 February 2013 | Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
26 March 2012 | Annual return made up to 1 February 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 1 February 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 1 February 2012 no member list (8 pages) |
3 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
3 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
20 April 2011 | Auditor's resignation (1 page) |
20 April 2011 | Auditor's resignation (1 page) |
14 February 2011 | Annual return made up to 1 February 2011 no member list (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 no member list (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 no member list (8 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
5 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
24 April 2009 | Annual return made up to 01/02/09 (4 pages) |
24 April 2009 | Annual return made up to 01/02/09 (4 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
16 May 2008 | Full accounts made up to 31 August 2007 (23 pages) |
16 May 2008 | Full accounts made up to 31 August 2007 (23 pages) |
11 February 2008 | Annual return made up to 01/02/08 (2 pages) |
11 February 2008 | Annual return made up to 01/02/08 (2 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (23 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (23 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New director appointed (3 pages) |
27 February 2007 | Annual return made up to 01/02/07 (2 pages) |
27 February 2007 | Annual return made up to 01/02/07 (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 August 2005 (21 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (21 pages) |
11 May 2006 | Annual return made up to 01/02/06 (2 pages) |
11 May 2006 | Annual return made up to 01/02/06 (2 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (20 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (20 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Annual return made up to 01/02/05 (2 pages) |
5 April 2005 | Annual return made up to 01/02/05 (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
7 May 2004 | Full accounts made up to 31 August 2003 (19 pages) |
7 May 2004 | Full accounts made up to 31 August 2003 (19 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Annual return made up to 01/02/04 (5 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Annual return made up to 01/02/04 (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
25 July 2003 | Full accounts made up to 31 August 2002 (24 pages) |
25 July 2003 | Full accounts made up to 31 August 2002 (24 pages) |
7 February 2003 | Annual return made up to 01/02/03 (6 pages) |
7 February 2003 | Annual return made up to 01/02/03 (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (10 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (10 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Annual return made up to 01/02/02 (6 pages) |
3 April 2002 | Annual return made up to 01/02/02 (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
30 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 February 2001 | Annual return made up to 01/02/01 (6 pages) |
27 February 2001 | Annual return made up to 01/02/01 (6 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
19 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 February 2000 | Annual return made up to 01/02/00 (6 pages) |
16 February 2000 | Annual return made up to 01/02/00 (6 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 February 1999 | Annual return made up to 01/02/99 (6 pages) |
23 February 1999 | Annual return made up to 01/02/99 (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 February 1998 | Annual return made up to 01/02/98 (6 pages) |
12 February 1998 | Annual return made up to 01/02/98 (6 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
20 February 1997 | Annual return made up to 01/02/97 (6 pages) |
20 February 1997 | Annual return made up to 01/02/97 (6 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
16 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
16 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 December 1986 | Annual return made up to 03/06/86 (5 pages) |
15 December 1986 | Annual return made up to 03/06/86 (5 pages) |