Background WavePink WaveYellow Wave

STRATFORD PREPARATORY SCHOOL LIMITED (02304268)

STRATFORD PREPARATORY SCHOOL LIMITED (02304268) is an active UK company. incorporated on 12 October 1988. with registered office in Leamington Spa. The company operates in the Education sector, engaged in primary education. STRATFORD PREPARATORY SCHOOL LIMITED has been registered for 37 years.

Company Number
02304268
Status
active
Type
ltd
Incorporated
12 October 1988
Age
37 years
Address
Arnold Lodge School, Leamington Spa, CV32 5TW
Industry Sector
Education
Business Activity
Primary education
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD PREPARATORY SCHOOL LIMITED

STRATFORD PREPARATORY SCHOOL LIMITED is an active company incorporated on 12 October 1988 with the registered office located in Leamington Spa. The company operates in the Education sector, specifically engaged in primary education. STRATFORD PREPARATORY SCHOOL LIMITED was registered 37 years ago.(SIC: 85200)

Status

active

Active since 37 years ago

Company No

02304268

LTD Company

Age

37 Years

Incorporated 12 October 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SCANSTRONG LIMITED
From: 12 October 1988To: 31 March 1989
Contact
Address

Arnold Lodge School Kenilworth Road Leamington Spa, CV32 5TW,

Previous Addresses

Front Suite, 1st Floor, Charles House 148-149 Gt Charles Street Birmingham West Midlands B3 3HT United Kingdom
From: 11 December 2018To: 29 June 2023
Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB
From: 3 January 2014To: 11 December 2018
Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR
From: 5 February 2010To: 3 January 2014
Church House Old Town Stratford on Avon CV37 6BG
From: 12 October 1988To: 5 February 2010
Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Capital Reduction
May 23
Share Buyback
May 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Resolution
22 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
14 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
14 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
5 June 1998
287Change of Registered Office
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
287Change of Registered Office
Auditors Resignation Company
12 June 1994
AUDAUD
Legacy
23 February 1994
88(2)Return of Allotment of Shares
Legacy
23 February 1994
123Notice of Increase in Nominal Capital
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Miscellaneous
28 October 1993
MISCMISC
Legacy
6 September 1993
287Change of Registered Office
Legacy
6 September 1993
288288
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
12 June 1990
288288
Accounts With Accounts Type Dormant
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
12 June 1990
88(2)R88(2)R
Legacy
12 June 1990
225(1)225(1)
Legacy
19 May 1989
288288
Memorandum Articles
10 April 1989
MEM/ARTSMEM/ARTS
Legacy
5 April 1989
287Change of Registered Office
Legacy
5 April 1989
288288
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1989
RESOLUTIONSResolutions
Resolution
21 March 1989
RESOLUTIONSResolutions
Incorporation Company
12 October 1988
NEWINCIncorporation