Background WavePink WaveYellow Wave

HEADINGTON RYE OXFORD LIMITED (00141076)

HEADINGTON RYE OXFORD LIMITED (00141076) is an active UK company. incorporated on 23 July 1915. with registered office in Oxford. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. HEADINGTON RYE OXFORD LIMITED has been registered for 110 years. Current directors include BOYD, Claire Adda, BUCKLEY, Anthony Graham, Reverend, BURLEY, Stephen James, Dr and 11 others.

Company Number
00141076
Status
active
Type
ltd
Incorporated
23 July 1915
Age
110 years
Address
The Bursary Headington Rye Oxford, Oxford, OX3 0BL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOYD, Claire Adda, BUCKLEY, Anthony Graham, Reverend, BURLEY, Stephen James, Dr, CURTIS, Mark Edward, GARDNER, Penelope Jane, HENRIKSEN, Troels Bugge, HINCKS, Susan Elizabeth, JOHNSTON, Andrew James, MONTGOMERY, Thomas Sinclair, MYSOOR, Anup, NEWALL, Keira Nicole, NICHOLSON, Richard John James, OSTER WARRINER, Carol, STANLEY, Carla Mary Angela, Lady
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGTON RYE OXFORD LIMITED

HEADINGTON RYE OXFORD LIMITED is an active company incorporated on 23 July 1915 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. HEADINGTON RYE OXFORD LIMITED was registered 110 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 110 years ago

Company No

00141076

LTD Company

Age

110 Years

Incorporated 23 July 1915

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

HEADINGTON SCHOOL OXFORD LIMITED
From: 23 July 1915To: 30 August 2024
Contact
Address

The Bursary Headington Rye Oxford Headington Road Oxford, OX3 0BL,

Previous Addresses

The Bursary Headington School Oxford Headington Road Oxford Oxfordshire OX3 0BL
From: 23 July 1915To: 4 September 2024
Timeline

119 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Jun 21
New Owner
Jun 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
New Owner
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Apr 24
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
66
Officers
51
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

COUZENS, Richard Charles

Active
Headington Road, OxfordOX3 0BL
Secretary
Appointed 24 Mar 2017

BOYD, Claire Adda

Active
Headington Road, OxfordOX3 0BL
Born December 1983
Director
Appointed 29 Jun 2023

BUCKLEY, Anthony Graham, Reverend

Active
Headington Road, OxfordOX3 0BL
Born April 1963
Director
Appointed 07 Oct 2025

BURLEY, Stephen James, Dr

Active
Headington Road, OxfordOX3 0BL
Born October 1978
Director
Appointed 16 Feb 2026

CURTIS, Mark Edward

Active
Headington Road, OxfordOX3 0BL
Born August 1969
Director
Appointed 31 Mar 2022

GARDNER, Penelope Jane

Active
Headington Road, OxfordOX3 0BL
Born May 1956
Director
Appointed 23 Jan 2023

HENRIKSEN, Troels Bugge

Active
Headington Rye Oxford School, OxfordOX3 7TD
Born April 1964
Director
Appointed 27 Mar 2025

HINCKS, Susan Elizabeth

Active
Headington Road, OxfordOX3 0BL
Born January 1968
Director
Appointed 31 Mar 2022

JOHNSTON, Andrew James

Active
Headington Road, OxfordOX3 0BL
Born October 1958
Director
Appointed 21 Mar 2024

MONTGOMERY, Thomas Sinclair

Active
Headington Road, OxfordOX3 0BL
Born December 1970
Director
Appointed 31 Mar 2022

MYSOOR, Anup

Active
Headington Road, OxfordOX3 0BL
Born November 1968
Director
Appointed 21 Mar 2024

NEWALL, Keira Nicole

Active
The Bursary Headington School, OxfordOX3 0BL
Born February 1973
Director
Appointed 28 Mar 2019

NICHOLSON, Richard John James

Active
Headington Road, OxfordOX3 0BL
Born February 1974
Director
Appointed 15 Jun 2021

OSTER WARRINER, Carol

Active
Headington Road, OxfordOX3 0BL
Born April 1963
Director
Appointed 01 Sept 2017

STANLEY, Carla Mary Angela, Lady

Active
Headington Road, OxfordOX3 0BL
Born June 1958
Director
Appointed 21 Mar 2024

CLARKE, John David

Resigned
54 Moorend Park Road, CheltenhamGL53 0JY
Secretary
Appointed 09 Mar 2009
Resigned 24 Mar 2017

CLARKE, John David

Resigned
Ellenborough House Wellington Street, CheltenhamGL50 1XZ
Secretary
Appointed 17 Nov 1995
Resigned 01 Feb 2007

CLARKSON, Michael Andrew

Resigned
1 Swansfield, BicesterOX26 6YX
Secretary
Appointed 01 Feb 2007
Resigned 09 Mar 2009

YEAMAN, Keith Ian Bentley

Resigned
Ellenborough House Wellington Street, CheltenhamGL50 1XZ
Secretary
Appointed N/A
Resigned 17 Nov 1995

ALDEN, William John

Resigned
Beeston Hall, Beeston St AndrewNR12 7BP
Born April 1955
Director
Appointed 19 May 2000
Resigned 28 Sept 2009

APPLEYARD, Joan Ena, Lady

Resigned
Vine Cottage, King's SomborneSO20 6PZ
Born August 1946
Director
Appointed 01 Nov 2003
Resigned 01 Jan 2009

BADENOCH, Anne Newnham, Lady

Resigned
21 Hartley Court, OxfordOX2 7PF
Born July 1922
Director
Appointed N/A
Resigned 29 Jan 1993

BANNING, Adrian Paul, Professor

Resigned
Headington Road, OxfordOX3 0BL
Born June 1963
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2016

BARNES, Richard Garth

Resigned
67 Bessborough Place, LondonSW1V 3SE
Born December 1947
Director
Appointed 26 Jan 1996
Resigned 23 Oct 2009

BATCHELOR, Helen

Resigned
Headington Road, OxfordOX3 0BL
Born June 1961
Director
Appointed 01 Sept 2004
Resigned 09 Jul 2016

BEVAN, Caroline Sela

Resigned
The Bursary Headington School, OxfordOX3 0BL
Born July 1963
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2016

BOOTH, Clive, Sir

Resigned
43 Saint John Street, OxfordOX1 2LH
Born April 1943
Director
Appointed N/A
Resigned 15 Mar 1999

BOSWOOD, Tess

Resigned
4 Feilden Grove, OxfordOX3 0DU
Born July 1949
Director
Appointed 04 Feb 2000
Resigned 26 Nov 2009

BURGE, Susan, Dr

Resigned
The Bursary Headington School, OxfordOX3 0BL
Born March 1951
Director
Appointed 23 Jan 2012
Resigned 25 Jun 2020

CAPEL, Stuart Philip Barrington

Resigned
Orchard Cottage, AbingdonOX13 5PF
Born October 1942
Director
Appointed 14 Mar 1994
Resigned 10 Jul 2006

CASTLE, Enid

Resigned
59 Oldbury Orchard, GloucesterGL3 2PU
Born January 1936
Director
Appointed 16 Sept 1996
Resigned 01 Sept 2004

CHALMERS, Robert Bruce

Resigned
Dowland House Ascott Road, Chipping NortonOX7 6DF
Born July 1926
Director
Appointed 18 Sept 1995
Resigned 30 Jan 1998

CHALMERS, Robert Bruce

Resigned
Dowland House Ascott Road, Chipping NortonOX7 6DF
Born July 1926
Director
Appointed N/A
Resigned 01 Dec 1994

DANCE, Deborah Jane

Resigned
Headington Road, OxfordOX3 0BL
Born November 1957
Director
Appointed 18 Sept 2006
Resigned 20 Jan 2012

DAWBER, Rodney Peter Richard, Doctor

Resigned
High Corner House, OxfordOX3 9US
Born September 1938
Director
Appointed 25 Oct 1995
Resigned 01 Sept 2004

Persons with significant control

25

2 Active
23 Ceased

Reverend Anthony Graham Buckley

Ceased
Headington Road, OxfordOX3 0BL
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Oct 2025
Ceased 28 Jan 2026

Mr Troels Bugge Henriksen

Ceased
Headington Road, OxfordOX3 0BL
Born April 1964

Nature of Control

Significant influence or control
Notified 27 Mar 2025
Ceased 28 Jan 2026

Mr Anup Mysoor

Ceased
Headington Road, OxfordOX3 0BL
Born November 1968

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 28 Jan 2026

Lady Carla Mary Angela Stanley

Ceased
Headington Road, OxfordOX3 0BL
Born June 1958

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 28 Jan 2026

Mr Andrew James Johnston

Ceased
Headington Road, OxfordOX3 0BL
Born October 1958

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 28 Jan 2026

Mrs Susan Hampshire

Ceased
Headington Road, OxfordOX3 0BL
Born April 1961

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 27 Mar 2025

Mrs Shuna Helen Mcgregor

Ceased
Headington Road, OxfordOX3 0BL
Born October 1960

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 27 Mar 2025

Miss Claire Adda Boyd

Ceased
Headington Road, OxfordOX3 0BL
Born December 1983

Nature of Control

Significant influence or control
Notified 29 Jun 2023
Ceased 28 Jan 2026

Dr Olivia Jane Kessel

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born September 1972

Nature of Control

Significant influence or control
Notified 20 Feb 2023
Ceased 21 Mar 2024

Mrs Hajrah Hannah Yousef

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born January 1990

Nature of Control

Significant influence or control
Notified 30 Jan 2023
Ceased 24 Aug 2023

Mrs Penelope Jane Gardner

Active
Headington Road, OxfordOX3 0BL
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 Jan 2023

Miss Li-Da Jane Kruger

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born March 1974

Nature of Control

Significant influence or control
Notified 05 May 2022
Ceased 23 Mar 2023

Mr Mark Edward Curtis

Ceased
Headington Road, OxfordOX3 0BL
Born August 1969

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 28 Jan 2026

Miss Susan Elizabeth Hincks

Ceased
Headington Road, OxfordOX3 0BL
Born January 1968

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 28 Jan 2026

Mr Thomas Sinclair Montgomery

Ceased
Headington Road, OxfordOX3 0BL
Born December 1970

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 28 Jan 2026

Mr Richard John James Nicholson

Ceased
Headington Road, OxfordOX3 0BL
Born February 1974

Nature of Control

Significant influence or control
Notified 15 Jun 2021
Ceased 28 Jan 2026

Dr Charles Edward Macdonald Foster

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2020
Ceased 04 Nov 2022

Mrs Rosemary Martin

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2020
Ceased 29 Sept 2021

Ms Keira Nicole Newall

Active
Headington Road, OxfordOX3 0BL
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Mar 2019

Mrs Carol Oster Warriner

Ceased
Headington Road, OxfordOX3 0BL
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 28 Jan 2026

The Revd Darren William Mcfarland

Ceased
Headington Road, OxfordOX3 0BL
Born July 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Jun 2024

Mrs Sallie Christina Salvidant

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Apr 2022

Dr Catherine Mary Ringham

Ceased
Headington Road, OxfordOX3 0BL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025

Mrs Penelope Anne Lenon

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mrs Sandra Claire Phipkin

Ceased
The Bursary Headington School, OxfordOX3 0BL
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

338

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Memorandum Articles
19 May 2025
MAMA
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Resolution
4 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Statement Of Companys Objects
1 December 2023
CC04CC04
Statement Of Companys Objects
30 November 2023
CC04CC04
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Resolution
15 August 2014
RESOLUTIONSResolutions
Resolution
9 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Auditors Resignation Company
11 June 2007
AUDAUD
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Resolution
18 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
26 February 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Memorandum Articles
16 February 1995
MEM/ARTSMEM/ARTS
Legacy
15 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Legacy
29 June 1994
288288
Legacy
27 June 1994
225(1)225(1)
Legacy
20 June 1994
288288
Resolution
28 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
9 March 1992
363aAnnual Return
Legacy
19 December 1991
288288
Legacy
15 November 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Resolution
12 February 1991
RESOLUTIONSResolutions
Memorandum Articles
10 February 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
13 July 1990
363363
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
25 October 1988
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
1 June 1987
288288
Legacy
29 May 1987
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Miscellaneous
23 July 1915
MISCMISC