Background WavePink WaveYellow Wave

ETON COLLEGE SERVICES LIMITED (01213991)

ETON COLLEGE SERVICES LIMITED (01213991) is an active UK company. incorporated on 28 May 1975. with registered office in Windsor. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. ETON COLLEGE SERVICES LIMITED has been registered for 50 years. Current directors include OTTO, Alistair, TAYLOR, Catherine Jane.

Company Number
01213991
Status
active
Type
ltd
Incorporated
28 May 1975
Age
50 years
Address
Finance Department Eton College, Windsor, SL4 6DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
OTTO, Alistair, TAYLOR, Catherine Jane
SIC Codes
56210, 91030, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETON COLLEGE SERVICES LIMITED

ETON COLLEGE SERVICES LIMITED is an active company incorporated on 28 May 1975 with the registered office located in Windsor. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. ETON COLLEGE SERVICES LIMITED was registered 50 years ago.(SIC: 56210, 91030, 93110)

Status

active

Active since 50 years ago

Company No

01213991

LTD Company

Age

50 Years

Incorporated 28 May 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

EASTROSE PROPERTIES LIMITED
From: 28 May 1975To: 16 December 1982
Contact
Address

Finance Department Eton College Eton Windsor, SL4 6DB,

Previous Addresses

the Bursary Eton College Eton Windsor Berkshire SL4 6DJ
From: 28 May 1975To: 21 May 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Left
Feb 19
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Secretary
Appointed 10 Dec 2015

OTTO, Alistair

Active
Eton College, WindsorSL4 6DB
Born December 1982
Director
Appointed 01 Jan 2025

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Born September 1969
Director
Appointed 10 Dec 2015

MELVILLE, Andrew David

Resigned
29 Nightingale Walk, WindsorSL4 3HS
Secretary
Appointed N/A
Resigned 04 Sept 2006

OLIVER, Suzanne Elizabeth

Resigned
Flat 29 Sundowner, SouthamptonSO14 3JB
Secretary
Appointed 07 Mar 2007
Resigned 20 Dec 2008

REES, David John

Resigned
11 Branksome Road, LondonSW19 3AW
Secretary
Appointed 04 Sept 2006
Resigned 07 Mar 2007

WHATT, Debbie Bernice

Resigned
Eton College, WindsorSL4 6DB
Secretary
Appointed 20 Dec 2008
Resigned 10 Dec 2015

CHIRNSIDE, Alastair John

Resigned
5 The Marches, EtonSL4 6HL
Born May 1976
Director
Appointed 21 Feb 2006
Resigned 04 Sept 2006

CLEGG, Robert Duncan

Resigned
154 Montagu Mansions, LondonW1H 1LA
Born April 1942
Director
Appointed 09 Dec 2003
Resigned 04 Sept 2006

COOK, Colin Jeffery Owen

Resigned
22 High Street, WindsorSL4 6AX
Born August 1943
Director
Appointed 29 Jun 2001
Resigned 30 Jun 2003

FASSNIDGE, Nicholas William

Resigned
Hornby House Willowbrook, WindsorSL4 6HL
Born July 1946
Director
Appointed 19 Jun 2001
Resigned 21 Feb 2006

GOODMAN, Christopher Nigel

Resigned
Mustians, WindsorSL4
Born March 1938
Director
Appointed N/A
Resigned 29 Jun 2001

HEDLEY-DENT, Serena Maude Angela

Resigned
Eton College, WindsorSL4 6DB
Born May 1974
Director
Appointed 13 Nov 2014
Resigned 08 Feb 2018

HENSHILWOOD, Alexander Balfour

Resigned
7 Church Close, EtonSL4 6AP
Born August 1973
Director
Appointed 16 Sept 2005
Resigned 04 Sept 2006

HIGHY, Philip

Resigned
Eton College, WindsorSL4 6DB
Born September 1958
Director
Appointed 06 Feb 2023
Resigned 31 Dec 2024

JAMES, Julian Guy

Resigned
Eton College, WindsorSL4 6DB
Born March 1955
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2012

KING, John Richard

Resigned
Ainger House, WindsorSL4 6HL
Born January 1951
Director
Appointed 04 Sept 2003
Resigned 04 Sept 2006

LANGFIELD, John Ward

Resigned
River House Brocas Street, WindsorSL4 6BW
Born January 1939
Director
Appointed N/A
Resigned 23 Jun 1999

LLOYD, Ivor Barry

Resigned
Eton College, WindsorSL4 6DB
Born March 1950
Director
Appointed 13 Nov 2014
Resigned 31 May 2016

MELVILLE, Andrew David

Resigned
29 Nightingale Walk, WindsorSL4 3HS
Born August 1941
Director
Appointed N/A
Resigned 04 Sept 2006

RICHARDSON, Hugh Francis

Resigned
Eton College, WindsorSL4 6DJ
Born April 1949
Director
Appointed 14 Sept 2005
Resigned 31 Dec 2010

ROSE, John Cameron Murray

Resigned
Evanss, WindsorSL4 6EP
Born November 1944
Director
Appointed N/A
Resigned 11 Jan 1996

SELLERS, Nicholas Charles Warren

Resigned
Poplar Cottage, WindsorSL4 6HL
Born April 1969
Director
Appointed 29 Oct 2002
Resigned 14 Sept 2005

WALDEGRAVE, William Arthur, The Rt Hon Lord Of North Hill

Resigned
Eton College, WindsorSL4 6DB
Born August 1946
Director
Appointed 13 Nov 2014
Resigned 31 Aug 2024

WALKER, Janet Sheila

Resigned
Eton College, WindsorSL4 6DB
Born April 1953
Director
Appointed 28 Jan 2011
Resigned 05 Feb 2025

WATSON, Roderick George

Resigned
Ringmer Place Old Beaconsfield Road, SloughSL2 3LR
Born December 1937
Director
Appointed N/A
Resigned 04 Sept 2006

WHATT, Debbie Bernice

Resigned
Eton College, WindsorSL4 6DB
Born September 1965
Director
Appointed 31 Aug 2012
Resigned 10 Dec 2015

WOODCOCK, John Mark Sagar

Resigned
Mustians, Eton WindsorCL4 6DW
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 29 Jun 2001

WYNN, Andrew Guy

Resigned
Eton College, WindsorSL4 6DJ
Born November 1950
Director
Appointed 01 Sept 1998
Resigned 28 Jan 2011
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Small
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
2 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
21 April 1992
288288
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
3 July 1991
225(2)225(2)
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
13 June 1988
288288
Legacy
13 June 1988
363363
Legacy
17 February 1988
288288
Legacy
16 September 1987
363363
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Legacy
29 October 1986
288288
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts