WESTONBIRT SCHOOLS LIMITED

Stable Cottage Eckington Road Stable Cottage Eckington Road, Pershore, WR10 3DA, England
StatusACTIVE
Company No.00230224
Category
Incorporated04 May 1928
Age96 years, 13 days
JurisdictionEngland Wales

SUMMARY

WESTONBIRT SCHOOLS LIMITED is an active with number 00230224. It was incorporated 96 years, 13 days ago, on 04 May 1928. The company address is Stable Cottage Eckington Road Stable Cottage Eckington Road, Pershore, WR10 3DA, England.



Company Fillings

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Mrs Sarah Parthina Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Patrick John Whitworth

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Charles John Calcraft Wyld

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Benedict Gaffney

Termination date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Dermot James Mcmeekin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Jenefer Dawn Greenwood

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr John Russell Brown

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Portlock

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cresford Brodrick Birdwood

Appointment date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Henrietta Cecily Metters

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Philippa Margaret Curzon Leggate

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Patricia Karen Broomhead

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2020

Category: Address

Type: AD02

Old address: Westonbirt School Westonbirt Tetbury Gloucestershire GL8 8QG England

New address: Stable Cottage Eckington Road Birlingham Pershore WR10 3DA

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jan 2019

Category: Address

Type: AD04

New address: Stable Cottage Eckington Road Birlingham Pershore WR10 3DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: Stable Cottage Eckington Road Birlingham Pershore WR10 3DA

Change date: 2018-07-25

Old address: Westonbirt School Limited Westonbirt Tetbury Gloucestershire GL8 8QG

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Susan Margaret Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Simon Gregory Wyville Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Spring-Rice Pyper

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Alison Rosemary Morris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsyn Christian Luggar

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsyn Christian Luggar

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Margaret Erskine-Crum

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Duncan John Battishill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gilbert Barrow

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Ms Jacqueline Margaret Erskine-Crum

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Ms Tamsyn Christian Luggar

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Ms Alison Rosemary Morris

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Simone Pennie

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2015

Category: Address

Type: AD02

Old address: C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN

New address: Westonbirt School Westonbirt Tetbury Gloucestershire GL8 8QG

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Porter

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gregory Wyville Smith

Change date: 2013-12-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Battishill

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Spring-Rice Pyper

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Squire

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weston birt school LIMITED\certificate issued on 05/09/13

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Falkenburg

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gregory Wyville Smith

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fisher

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Castle

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Collinson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-06

Officer name: Mrs Jenefer Greenwood

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Simone Pennie

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benedict Gaffney

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Etchells

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Calcraft Wyld

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Karen Broomhead

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Change sail address company with old address

Date: 22 Dec 2011

Category: Address

Type: AD02

Old address: C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Beauchamp Mansel Porter

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: Cross House 38 High Street Banbury Oxfordshire OX16 5ET

Change date: 2011-12-19

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabella Scott

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Boggis-Rolfe

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqui Jones

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Lloyd Thomas

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinna Kershaw

Documents

View document PDF


Some Companies

A B VEHICLE SERVICES LTD

58 VALLEY ROAD,SWADLINCOTE,DE12 6NN

Number:08149357
Status:ACTIVE
Category:Private Limited Company

ABS PROPERTY LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:04680770
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT CODING LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11850872
Status:ACTIVE
Category:Private Limited Company

KENT SURREY HOLDINGS LIMITED

6 NORTH COURT,MAIDSTONE,ME15 6JZ

Number:07170530
Status:ACTIVE
Category:Private Limited Company

PROCESS HEATING SERVICES LIMITED

12 NODDINGTON AVENUE,,STAFFORDSHIRE,WS14 9NQ

Number:05517161
Status:ACTIVE
Category:Private Limited Company

TIM JONES JOINER LIMITED

15 GREENHILL ROAD,MANCHESTER,M24 2BD

Number:04813971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source