Background WavePink WaveYellow Wave

HEADINGTON SCHOOL SERVICES LIMITED (02677494)

HEADINGTON SCHOOL SERVICES LIMITED (02677494) is an active UK company. incorporated on 14 January 1992. with registered office in Oxford. The company operates in the Education sector, engaged in educational support activities. HEADINGTON SCHOOL SERVICES LIMITED has been registered for 34 years. Current directors include GARDNER, Penelope Jane, MONTGOMERY, Thomas Sinclair.

Company Number
02677494
Status
active
Type
ltd
Incorporated
14 January 1992
Age
34 years
Address
The Bursary, Headington School, Oxford, OX3 0BL
Industry Sector
Education
Business Activity
Educational support activities
Directors
GARDNER, Penelope Jane, MONTGOMERY, Thomas Sinclair
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGTON SCHOOL SERVICES LIMITED

HEADINGTON SCHOOL SERVICES LIMITED is an active company incorporated on 14 January 1992 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in educational support activities. HEADINGTON SCHOOL SERVICES LIMITED was registered 34 years ago.(SIC: 85600)

Status

active

Active since 34 years ago

Company No

02677494

LTD Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

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 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

USETON LIMITED
From: 14 January 1992To: 4 August 1992
Contact
Address

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

Timeline

17 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 17
New Owner
Jan 18
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COUZENS, Richard Charles

Active
The Bursary, Headington School, OxfordOX3 0BL
Secretary
Appointed 21 Feb 2013

GARDNER, Penelope Jane

Active
The Bursary, Headington School, OxfordOX3 0BL
Born May 1956
Director
Appointed 23 Mar 2023

MONTGOMERY, Thomas Sinclair

Active
The Bursary, Headington School, OxfordOX3 0BL
Born December 1970
Director
Appointed 26 Apr 2022

BRETT, Adrian Templeton

Resigned
Milford House, Barford St MichaelOX15 0RH
Secretary
Appointed 01 May 1999
Resigned 13 Jun 2005

CLARKSON, Michael Andrew

Resigned
1 Swansfield, BicesterOX26 6YX
Secretary
Appointed 13 Jun 2005
Resigned 21 Feb 2013

THOMPSON, Nicholas Herbert, Brigadier

Resigned
Stocks Lane Farm, AbingdonOX13 6SS
Secretary
Appointed 10 Mar 1992
Resigned 01 May 1999

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 10 Mar 1992

BARNES, Richard Garth

Resigned
67 Bessborough Place, LondonSW1V 3SE
Born December 1947
Director
Appointed 01 Sept 1996
Resigned 23 Oct 2009

BATCHELOR, Helen

Resigned
Headington Road, OxfordOX3 0BL
Born June 1961
Director
Appointed 23 Oct 2009
Resigned 30 Jun 2016

BEVAN, Caroline Sela

Resigned
Headington Road, OxfordOX3 0BL
Born July 1963
Director
Appointed 03 Feb 2005
Resigned 30 Jun 2016

MITCHELL, Howard William

Resigned
The Garden House Lincombe Lane, OxfordOX1 5DU
Born December 1923
Director
Appointed 14 Jan 1992
Resigned 01 Sept 1996

PAINE, Geoffrey Alan

Resigned
Headington Road, OxfordOX3 0BL
Born September 1933
Director
Appointed 08 Mar 1993
Resigned 03 Feb 2011

RAMM, Canon Norwyn Macdonald, Reverend

Resigned
Fairlawn, Harwell
Born June 1934
Director
Appointed 14 Jan 1992
Resigned 19 Nov 1993

RINGHAM, Catherine Mary, Dr

Resigned
The Bursary, Headington School, OxfordOX3 0BL
Born December 1965
Director
Appointed 04 May 2017
Resigned 23 Mar 2023

SHIPPERLEY, Reginald Stephen

Resigned
The Bursary, Headington School, OxfordOX3 0BL
Born October 1958
Director
Appointed 03 Feb 2011
Resigned 26 Apr 2022

WOOD, Caroline Margaret

Resigned
Newbold Farm, CirencesterGL7 7JN
Born January 1940
Director
Appointed 03 Feb 2001
Resigned 03 Feb 2005

YOUNG, Janet Mary, The Rt Hon The Baroness

Resigned
23 Northmoor Road, OxfordOX2 6UR
Born October 1926
Director
Appointed 09 Jul 1992
Resigned 02 Feb 2001

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 14 Jan 1992
Resigned 14 Jan 1992

Persons with significant control

4

2 Active
2 Ceased

Mrs Penelope Jane Gardner

Active
The Bursary, Headington School, OxfordOX3 0BL
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mr Thomas Sinclair Montgomery

Active
The Bursary, Headington School, OxfordOX3 0BL
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022

Dr Catherine Mary Ringham

Ceased
The Bursary, Headington School, OxfordOX3 0BL
Born December 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 04 May 2017
Ceased 23 Mar 2023

Mr Reginald Stephen Shipperley

Ceased
The Bursary, Headington School, OxfordOX3 0BL
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
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
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
287Change of Registered Office
Legacy
29 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
28 October 1993
225(1)225(1)
Resolution
29 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Legacy
12 August 1992
224224
Certificate Change Of Name Company
4 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1992
288288
Legacy
20 March 1992
287Change of Registered Office
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Incorporation Company
14 January 1992
NEWINCIncorporation