Background WavePink WaveYellow Wave

CRANFORD SCHOOL (01510524)

CRANFORD SCHOOL (01510524) is an active UK company. incorporated on 1 August 1980. with registered office in Wallingford. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CRANFORD SCHOOL has been registered for 45 years. Current directors include ATWAL, Munroop Singh, CLARKE, Jim, ELLIS, Christine Anne and 4 others.

Company Number
01510524
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1980
Age
45 years
Address
Cranford House School, Wallingford, OX10 9HT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ATWAL, Munroop Singh, CLARKE, Jim, ELLIS, Christine Anne, FUGE, Sara, HUDSON, Katharine Ann, TEMPLE, Chris, WALLIS, Stuart Kenneth
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD SCHOOL

CRANFORD SCHOOL is an active company incorporated on 1 August 1980 with the registered office located in Wallingford. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CRANFORD SCHOOL was registered 45 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 45 years ago

Company No

01510524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 August 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CRANFORD HOUSE SCHOOL TRUST LIMITED
From: 1 August 1980To: 24 October 2023
Contact
Address

Cranford House School Moulsford Wallingford, OX10 9HT,

Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Mar 13
Loan Secured
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Loan Secured
Mar 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ATWAL, Munroop Singh

Active
Cranford House School, WallingfordOX10 9HT
Born November 1976
Director
Appointed 28 Nov 2025

CLARKE, Jim

Active
Cranford House School, WallingfordOX10 9HT
Born March 1970
Director
Appointed 17 Mar 2016

ELLIS, Christine Anne

Active
Cranford House School, WallingfordOX10 9HT
Born August 1957
Director
Appointed 15 Jun 2023

FUGE, Sara

Active
Cranford House School, WallingfordOX10 9HT
Born April 1974
Director
Appointed 10 Nov 2022

HUDSON, Katharine Ann

Active
Cranford House School, WallingfordOX10 9HT
Born May 1975
Director
Appointed 28 Nov 2025

TEMPLE, Chris

Active
Cranford House School, WallingfordOX10 9HT
Born July 1972
Director
Appointed 26 Jan 2021

WALLIS, Stuart Kenneth

Active
Cranford House School, WallingfordOX10 9HT
Born October 1977
Director
Appointed 27 Nov 2018

EASTWOOD, Jean Margaret Elizabeth

Resigned
The Old Vicarage, DaventryNN11 6JS
Secretary
Appointed N/A
Resigned 10 Mar 1997

HUNTINGTON, Ruth Jennifer

Resigned
Little Holt Beech Lane, ReadingRG8 0PX
Secretary
Appointed 10 Mar 1997
Resigned 30 Apr 2009

BARTON, Flora

Resigned
Cranford House School, WallingfordOX10 9HT
Born March 1980
Director
Appointed 05 Dec 2019
Resigned 20 Sept 2023

BATHER, Mary

Resigned
Cranford House School, WallingfordOX10 9HT
Born December 1951
Director
Appointed 13 Jun 2012
Resigned 17 Feb 2014

BOMFORD, Philippa Jane

Resigned
Woodstock Cottage, WallingfordOX10 9DS
Born April 1949
Director
Appointed N/A
Resigned 06 Mar 2003

BOOYS, Susan

Resigned
Cranford House School, WallingfordOX10 9HT
Born June 1956
Director
Appointed 07 Mar 2024
Resigned 26 Apr 2024

BOWDEN, Julia Louise Vanessa

Resigned
Cranford House School, WallingfordOX10 9HT
Born May 1968
Director
Appointed 08 Nov 2011
Resigned 19 Jun 2013

BRAY, Richard David

Resigned
3 Hill Gardens, ReadingRG8 9QF
Born December 1949
Director
Appointed 23 Oct 2003
Resigned 12 Jun 2012

COLE, Geoffrey Stanley John

Resigned
Cranford House School, WallingfordOX10 9HT
Born June 1949
Director
Appointed 05 Nov 2007
Resigned 05 Nov 2014

COOPER, Gillian

Resigned
Cranford House School, WallingfordOX10 9HT
Born December 1969
Director
Appointed 30 Nov 2016
Resigned 12 Jun 2017

COPESTAKE, Pauline Mary

Resigned
3 Hambleden Mill, Henley On ThamesRG9 3AF
Born June 1947
Director
Appointed 13 Feb 1995
Resigned 05 Nov 2007

EASTWOOD, Jean Margaret Elizabeth

Resigned
The Old Vicarage, DaventryNN11 6JS
Born March 1940
Director
Appointed N/A
Resigned 10 Mar 1997

FISHER, Robert, Dr

Resigned
Cranford House School, WallingfordOX10 9HT
Born October 1960
Director
Appointed 11 Feb 2014
Resigned 03 May 2025

FLOWER, Marion Eve

Resigned
Cranford House School, WallingfordOX10 9HT
Born December 1948
Director
Appointed 13 Mar 2014
Resigned 20 Jun 2016

GITTINS, Hayley

Resigned
Cranford House School, WallingfordOX10 9HT
Born August 1961
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2017

GRAY, Alison

Resigned
Cranford House School, WallingfordOX10 9HT
Born July 1946
Director
Appointed 09 Jun 2015
Resigned 08 Jun 2021

HARPER, Norman Andrew

Resigned
Castle Lane House, WallingfordOX10 0BN
Born September 1950
Director
Appointed 31 Oct 2005
Resigned 13 Mar 2014

HOWELL PRYCE, John Brynmor

Resigned
Robins Mead, South StokeRG8 0JH
Born September 1952
Director
Appointed 23 Feb 2006
Resigned 15 Nov 2012

HUSSEY, Michael John

Resigned
Chapel Row House, ReadingRG7 6PD
Born April 1936
Director
Appointed N/A
Resigned 20 Jan 1994

KILROY, Lucy Franziska

Resigned
Cranford House School, WallingfordOX10 9HT
Born August 1971
Director
Appointed 28 Jan 2013
Resigned 13 Jun 2019

LAWSON, Lin

Resigned
Cranford House School, WallingfordOX10 9HT
Born November 1964
Director
Appointed 01 Dec 2021
Resigned 21 Mar 2023

MAVROLEON, Ilias George

Resigned
Chapel Orchard Chapel Lane, DidcotOX11 9PQ
Born August 1947
Director
Appointed 07 Feb 1994
Resigned 02 Mar 2004

MCARTHUR, Samuel James Watson

Resigned
Headmasters House, SonningRG4 6SU
Born December 1949
Director
Appointed 27 Feb 2001
Resigned 27 Feb 2008

MCBROOM, James Ballantyne

Resigned
16 Briars Close, PangbourneRG8 7LH
Born September 1940
Director
Appointed N/A
Resigned 22 Feb 2005

MCNAUGHT, Sarah

Resigned
Church Hill, NewburyRG20 7LP
Born April 1965
Director
Appointed 01 May 2009
Resigned 01 Jun 2011

MOODY, Gail

Resigned
Cranford House School, WallingfordOX10 9HT
Born May 1952
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2017

MOOR, Nigel, Dr

Resigned
Cranford House School, WallingfordOX10 9HT
Born November 1942
Director
Appointed 05 Mar 2013
Resigned 08 Oct 2013

MORGAN, John Michael Walwyn, Commander

Resigned
Copse Stile House, DidcotOX11 9EJ
Born September 1928
Director
Appointed N/A
Resigned 28 Aug 1993
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Memorandum Articles
31 October 2023
MAMA
Certificate Change Of Name Company
24 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2023
CONNOTConfirmation Statement Notification
Miscellaneous
24 October 2023
MISCMISC
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Resolution
15 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
18 March 2013
RP04RP04
Second Filing Of Form With Form Type
18 March 2013
RP04RP04
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Resolution
27 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Legacy
20 February 1992
363(287)363(287)
Legacy
30 October 1991
288288
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
19 May 1989
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363