Background WavePink WaveYellow Wave

TORWOOD HOUSE SCHOOL LIMITED (04058527)

TORWOOD HOUSE SCHOOL LIMITED (04058527) is an active UK company. incorporated on 23 August 2000. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. TORWOOD HOUSE SCHOOL LIMITED has been registered for 25 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04058527
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORWOOD HOUSE SCHOOL LIMITED

TORWOOD HOUSE SCHOOL LIMITED is an active company incorporated on 23 August 2000 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. TORWOOD HOUSE SCHOOL LIMITED was registered 25 years ago.(SIC: 85100, 88910)

Status

active

Active since 25 years ago

Company No

04058527

LTD Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Torwood House School 29 Durdham Park Bristol Avon BS6 6XE
From: 23 August 2000To: 1 May 2025
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Feb 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 30 Apr 2025

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 30 Apr 2025

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 30 Apr 2025

WARD, Emily

Resigned
12 Durdham Park, BristolBS6 6XA
Secretary
Appointed 07 Aug 2003
Resigned 30 Apr 2025

WEST, Nicholas John Colston

Resigned
6 Grove Park, BristolBS4 3LG
Secretary
Appointed 23 Aug 2000
Resigned 06 Aug 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 23 Aug 2000

PACKER, Samantha Jane

Resigned
Hatfield House, Redland BristolBS6 6XA
Born February 1967
Director
Appointed 23 Aug 2000
Resigned 30 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Aug 2000
Resigned 23 Aug 2000

Persons with significant control

4

1 Active
3 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
12 Durdham Park, BristolBS6 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mrs Samantha Jane Packer

Ceased
Torwood House School, BristolBS6 6XE
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2025

Scjm Holdings Ltd

Ceased
12 Durdham Park, BristolBS6 6XA

Nature of Control

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

Filing History

78

Change Account Reference Date Company Current Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation