Background WavePink WaveYellow Wave

WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED (03181579)

WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED (03181579) is an active UK company. incorporated on 2 April 1996. with registered office in Wokingham. The company operates in the Education sector, engaged in primary education. WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED has been registered for 30 years. Current directors include JENKINS, Blair Ashley Bedford, KNIGHTON, Paul Terance.

Company Number
03181579
Status
active
Type
ltd
Incorporated
2 April 1996
Age
30 years
Address
Waverley School Ans Nursery Ltd, Wokingham, RG40 4YD
Industry Sector
Education
Business Activity
Primary education
Directors
JENKINS, Blair Ashley Bedford, KNIGHTON, Paul Terance
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED

WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED is an active company incorporated on 2 April 1996 with the registered office located in Wokingham. The company operates in the Education sector, specifically engaged in primary education. WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED was registered 30 years ago.(SIC: 85200)

Status

active

Active since 30 years ago

Company No

03181579

LTD Company

Age

30 Years

Incorporated 2 April 1996

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 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Waverley School Ans Nursery Ltd Waverley Way Wokingham, RG40 4YD,

Previous Addresses

Highbridge House 16-18 Duke Street Reading RG1 4RU England
From: 22 December 2015To: 7 May 2024
60 Queens Road Reading Berkshire RG1 4BS
From: 2 April 1996To: 22 December 2015
Timeline

16 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Feb 22
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JENKINS, Blair Ashley Bedford

Active
Waverley Way, WokinghamRG40 4YD
Born February 1959
Director
Appointed 16 Feb 2024

KNIGHTON, Paul Terance

Active
39/40 Upper Grosvenor Street, LondonW1K 2NG
Born April 1966
Director
Appointed 16 Feb 2024

ADDERLEY, Clive

Resigned
60 Queens Road, BerkshireRG1 4BS
Secretary
Appointed 23 Mar 2006
Resigned 31 Oct 2014

HARBORD, Richard Lewis

Resigned
Gooserye, WindleshamGU20 6EA
Secretary
Appointed 02 Apr 1996
Resigned 01 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 02 Apr 1996

AUDEN, Crispin Jeremy

Resigned
Linden House 21 Sturges Road, WokinghamRG40 2HG
Born August 1954
Director
Appointed 02 Apr 1996
Resigned 01 Apr 2006

BIRKETT, Richard Henry Struan

Resigned
60 Queens Road, BerkshireRG1 4BS
Born July 1958
Director
Appointed 01 Apr 2006
Resigned 25 Apr 2014

CLIFTON-MELHUISH, Steven John

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born July 1985
Director
Appointed 06 Feb 2024
Resigned 16 Feb 2024

DYSON, Michael Edward

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born May 1977
Director
Appointed 28 Apr 2021
Resigned 16 Feb 2024

GREENWOOD, Jonathan Charles

Resigned
60 Queens Road, BerkshireRG1 4BS
Born May 1952
Director
Appointed 16 Jan 2013
Resigned 14 Nov 2013

MCINTOSH, Neil Scott Wishart

Resigned
60 Queens Road, BerkshireRG1 4BS
Born July 1947
Director
Appointed 01 Apr 2006
Resigned 16 Jan 2013

MILES, Robert Gerard

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born May 1962
Director
Appointed 09 Jul 2015
Resigned 23 Aug 2023

MORLEY, Dominic

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born April 1965
Director
Appointed 01 Apr 2006
Resigned 28 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 1996
Resigned 02 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

North Star Growth Ltd

Active
39/40 Upper Grosvenor Street, LondonW1K 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Feb 2024
Duke Street, ReadingRG1 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Auditors Resignation Company
11 May 2023
AUDAUD
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2022
SH10Notice of Particulars of Variation
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG04MG04
Legacy
3 September 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
20 July 2006
AAMDAAMD
Accounts Amended With Made Up Date
20 July 2006
AAMDAAMD
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation