Background WavePink WaveYellow Wave

KING'S SCHOOL WORCESTER ACTIVITIES LIMITED (01472145)

KING'S SCHOOL WORCESTER ACTIVITIES LIMITED (01472145) is an active UK company. incorporated on 10 January 1980. with registered office in Worcestershire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. KING'S SCHOOL WORCESTER ACTIVITIES LIMITED has been registered for 46 years. Current directors include HINCKS, Susan Elizabeth, WALKER, Paul Iran.

Company Number
01472145
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1980
Age
46 years
Address
5 College Green, Worcestershire, WR1 2LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HINCKS, Susan Elizabeth, WALKER, Paul Iran
SIC Codes
47990, 68209, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S SCHOOL WORCESTER ACTIVITIES LIMITED

KING'S SCHOOL WORCESTER ACTIVITIES LIMITED is an active company incorporated on 10 January 1980 with the registered office located in Worcestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. KING'S SCHOOL WORCESTER ACTIVITIES LIMITED was registered 46 years ago.(SIC: 47990, 68209, 85510)

Status

active

Active since 46 years ago

Company No

01472145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 10 January 1980

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

5 College Green Worcester Worcestershire, WR1 2LH,

Timeline

13 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SYDENHAM, Elizabeth Louise

Active
5 College Green, WorcestershireWR1 2LH
Secretary
Appointed 30 Jun 2023

HINCKS, Susan Elizabeth

Active
5 College Green, WorcestershireWR1 2LH
Born January 1968
Director
Appointed 27 Jun 2025

WALKER, Paul Iran

Active
5 College Green, WorcestershireWR1 2LH
Born October 1951
Director
Appointed 31 Mar 2023

BARTHOLOMEW, John Galen

Resigned
St Alban's House, WorcesterWR1 2NJ
Secretary
Appointed 18 Oct 1996
Resigned 31 Aug 2016

GILLIGAN, Derbic John

Resigned
98 Graham Road, HerefordWR14 2HX
Secretary
Appointed N/A
Resigned 18 Oct 1996

HOLDEN, Simon Charles

Resigned
5 College Green, WorcestershireWR1 2LH
Secretary
Appointed 01 Sept 2021
Resigned 15 Jan 2023

JACKSON, Helen Louise

Resigned
5 College Green, WorcestershireWR1 2LH
Secretary
Appointed 01 Sept 2016
Resigned 31 Aug 2021

MASON, Georgina Marie

Resigned
5 College Green, WorcestershireWR1 2LH
Secretary
Appointed 16 Jan 2023
Resigned 30 Jun 2023

ATKINS, Mark

Resigned
5 College Green, WorcestershireWR1 2LH
Born November 1960
Director
Appointed 29 Nov 2019
Resigned 19 Mar 2021

BALLARD, Geoffrey William

Resigned
5 College Green, WorcestershireWR1 2LH
Born May 1954
Director
Appointed 31 Mar 2023
Resigned 27 Jun 2025

CLARKE, Michael Gilbert, Professor

Resigned
5 College Green, WorcestershireWR1 2LH
Born May 1944
Director
Appointed 16 Nov 2007
Resigned 29 Nov 2019

DALE, Douglas Brian

Resigned
5 College Green, WorcestershireWR1 2LH
Born April 1950
Director
Appointed 24 Sept 2021
Resigned 31 Mar 2023

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 19 Feb 1999
Resigned 19 Feb 1999

FINCH, David Arthur Ewart

Resigned
Middle Farm, EveshamWR11 7SX
Director
Appointed N/A
Resigned 02 Jul 1998

GREEN, David Laurence

Resigned
5 College Green, WorcestershireWR1 2LH
Born May 1952
Director
Appointed 19 Mar 2021
Resigned 31 Mar 2023

HOWELL, Donald Trevor

Resigned
5 College Green, WorcestershireWR1 2LH
Born February 1943
Director
Appointed N/A
Resigned 24 Sept 2021

SLAWSON, Richard John

Resigned
ClainesWR3 7SA
Born July 1937
Director
Appointed 19 Mar 2004
Resigned 16 Nov 2007

TAIT, Brian Andrew

Resigned
30 Wannerton Road, KidderminsterDY10 3NG
Born March 1934
Director
Appointed 23 Nov 2001
Resigned 19 Mar 2004

WRIGHT, David George

Resigned
8 Park View Terrace, WorcesterWR3 7AG
Born December 1943
Director
Appointed 02 Jul 1998
Resigned 23 Nov 2001

Persons with significant control

1

College Green, WorcesterWR1 2LL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
287Change of Registered Office
Legacy
28 January 2000
288cChange of Particulars
Auditors Resignation Company
3 September 1999
AUDAUD
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Miscellaneous
11 July 1990
MISCMISC
Legacy
11 July 1990
363363
Legacy
18 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Legacy
7 July 1986
288288
Incorporation Company
10 January 1980
NEWINCIncorporation