STROUD SCHOOL LIMITED
Status | ACTIVE |
Company No. | 00616684 |
Category | Private Limited Company |
Incorporated | 12 Dec 1958 |
Age | 65 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
STROUD SCHOOL LIMITED is an active private limited company with number 00616684. It was incorporated 65 years, 5 months, 20 days ago, on 12 December 1958. The company address is King Edward Vi School King Edward Vi School, Southampton, SO15 5UQ, Hampshire.
Company Fillings
Accounts with accounts type full
Date: 08 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-05
Psc name: Daniel Peter Geddes
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caryn Gail Musker
Notification date: 2023-07-05
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-05
Psc name: Raymond Vincent Maher
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-05
Officer name: Mr Daniel Peter Geddes
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caryn Gail Musker
Appointment date: 2023-07-05
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Edward Gay
Termination date: 2023-07-05
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-10
Psc name: Brian Edward Gay
Documents
Accounts with accounts type full
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Brian Edward Gay
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elspeth Christine Thompson
Termination date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Jane Elspeth Christine Thompson
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type full
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wendy Patricia Swinn
Cessation date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Julian Thould
Cessation date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Joel David Worrall
Documents
Cessation of a person with significant control
Date: 19 Jul 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin William Richards
Cessation date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type full
Date: 07 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person secretary company with change date
Date: 05 May 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Raymond Vincent Maher
Change date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip William Brazier
Cessation date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type full
Date: 03 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type full
Date: 29 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Nicholas John England
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-16
Psc name: Brian Edward Gay
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 08 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Elspeth Christine Thompson
Notification date: 2017-03-08
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-09
Officer name: Reverend Jane Elspeth Christine Thompson
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-08
Officer name: Wendy Patricia Swinn
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type full
Date: 24 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type full
Date: 11 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type full
Date: 21 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Patricia Swinn
Documents
Change account reference date company previous shortened
Date: 21 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: Wilton Road Wilton Road Southampton Hampshire SO15 5UQ England
Change date: 2012-06-28
Documents
Miscellaneous
Date: 26 Jun 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Gregory
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Sanger-Davies
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Sanger-Davies
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Vincent Maher
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: Highwood House Romsey Hampshire SO51 9ZH
Change date: 2012-06-14
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Swinn
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Richards
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Mancey
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominik Holyer
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Holgate
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gray
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Gibbs
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Morris
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Louise Sanger-Davies
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Morgan
Documents
Appoint person secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Raymond Vincent Maher
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Dempster
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Morgan
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Edward Gay
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Edward Gay
Documents
Resolution
Date: 01 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type medium
Date: 23 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Permain
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominik Richard Holyer
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Patricia Swinn
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Thould
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Jane Mancey
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Elizabeth Morris
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin William Richards
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Thould
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Elizabeth May Sanger-Davies
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John Permain
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Judith Elizabeth Gregory
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Geoffrey Bevil Gibbs
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Mitchell
Documents
Accounts with accounts type small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Butler
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type small
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed rt revd paul roger butler
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed professor stephen townley holgate
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; no change of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Some Companies
NEW POND FARM,REIGATE,RH2 7QH
Number: | 04885914 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYS HOUSE,LONDON,NW10 7XP
Number: | 07074733 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST PROPERTY MANAGEMENT & LETTINGS LIMITED
6 ROBIAN CLOSE,UCKFIELD,TN22 2HP
Number: | 10232982 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAUL CONSULTING ENGINEERS LIMITED
140 BON ACCORD STREET,ABERDEEN,AB11 6TX
Number: | SC620326 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT STEP CARE MANAGEMENT LIMITED
2ND FLOOR KATHERINE HOUSE,POTTERS BAR,EN6 2JD
Number: | 03309968 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HILL FARM PLANTATION,CAMBORNE,TR14 9JP
Number: | 08428129 |
Status: | ACTIVE |
Category: | Private Limited Company |