Background WavePink WaveYellow Wave

ABS REALISATIONS LIMITED (05018628)

ABS REALISATIONS LIMITED (05018628) is an active UK company. incorporated on 19 January 2004. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. ABS REALISATIONS LIMITED has been registered for 22 years. Current directors include BOURNE, Steven, JAMES, Simon Roderick, LUTHER, Kurt Richard, Professor.

Company Number
05018628
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Ivybridge House, London, WC2N 6LE
Industry Sector
Education
Business Activity
Primary education
Directors
BOURNE, Steven, JAMES, Simon Roderick, LUTHER, Kurt Richard, Professor
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABS REALISATIONS LIMITED

ABS REALISATIONS LIMITED is an active company incorporated on 19 January 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ABS REALISATIONS LIMITED was registered 22 years ago.(SIC: 85200, 85310)

Status

active

Active since 22 years ago

Company No

05018628

LTD Company

Age

22 Years

Incorporated 19 January 2004

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 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ABBOTS BROMLEY SCHOOL LIMITED
From: 22 April 2015To: 17 June 2020
ABBOTS BROMLEY SCHOOL FOR GIRLS LIMITED
From: 18 March 2004To: 22 April 2015
THE SCHOOL OF S. MARY AND S. ANNE, ABBOTS BROMLEY LIMITED
From: 19 January 2004To: 18 March 2004
Contact
Address

Ivybridge House C/O Woodard Academies Trust, 1 Adam Street, London, WC2N 6LE,

Previous Addresses

High Street Abbots Bromley Staffordshire WS15 3BW
From: 19 January 2004To: 23 October 2025
Timeline

30 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Oct 19
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jul 21
Director Left
Jul 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BOURNE, Steven

Active
High Street, Abbots BromleyWS15 3BW
Born April 1962
Director
Appointed 20 Nov 2014

JAMES, Simon Roderick

Active
Woodhouses, Burton-On-TrentDE13 8NR
Born January 1958
Director
Appointed 20 Nov 2014

LUTHER, Kurt Richard, Professor

Active
C/O Woodard Academies Trust, 1 Adam Street,, LondonWC2N 6LE
Born June 1956
Director
Appointed 31 Aug 2017

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 19 Jan 2004
Resigned 09 Jul 2004

BERESFORD, Richard John

Resigned
Main Road, Burton-On-TrentDE13 9QE
Secretary
Appointed 19 Jun 2008
Resigned 30 Oct 2014

JONES, Barrie Ian

Resigned
Moor Lane Cottage Moor Lane, AshbourneDE6 4LQ
Secretary
Appointed 09 Jul 2004
Resigned 19 Jun 2008

KING, David Richard

Resigned
High Street, StaffordshireWS15 3BW
Secretary
Appointed 30 Oct 2014
Resigned 31 Aug 2016

VAN DRIEL, Fredrikus Pieter Magchiel

Resigned
High Street, StaffordshireWS15 3BW
Secretary
Appointed 01 Oct 2016
Resigned 31 Aug 2019

BALL OBE, Helen Mary, Prebendary

Resigned
Hill House, WedmoreBS28 4BZ
Born April 1939
Director
Appointed 09 Jul 2004
Resigned 25 Jul 2013

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 19 Jan 2004
Resigned 31 Aug 2004

BELL, Sally Angela

Resigned
Fieldhouse Farm, StoneST15 0BH
Born January 1955
Director
Appointed 17 Nov 2005
Resigned 15 Jun 2006

BRIDGELAND, Jeremy Richard

Resigned
Orchard House Wig Wig Road, ShrewsburySY5 6LP
Born December 1948
Director
Appointed 01 Sept 2007
Resigned 25 Jul 2013

CLOVER, Brendan David, The Revd Canon

Resigned
Wren Gardens, BristolBS20 7PP
Born March 1958
Director
Appointed 04 Sept 2006
Resigned 19 Mar 2013

COPESTAKE, Michael Guy

Resigned
Ashbourne Road, BelperDE65 2LH
Born February 1952
Director
Appointed 09 Jul 2004
Resigned 31 Dec 2012

DAVIS, Simon Charles, The Reverend

Resigned
Market Place, RugeleyWS15 3BP
Born October 1963
Director
Appointed 17 Nov 2011
Resigned 08 Oct 2020

DELLAR, Howard John

Resigned
14 Silver Road, OxfordOX4 3AP
Born October 1971
Director
Appointed 19 Jan 2004
Resigned 31 Aug 2004

FISHER, Sarah Anne

Resigned
190 Western Road, DerbyDE3 9GU
Born May 1965
Director
Appointed 17 Nov 2005
Resigned 25 Jul 2013

GOFF, Susan Elizabeth

Resigned
Wilmslow Road, Alderley EdgeSK9 7QE
Born July 1956
Director
Appointed 05 Mar 2014
Resigned 31 Aug 2017

GRAHAM, Heather Mary

Resigned
High Street, StaffordshireWS15 3BW
Born June 1960
Director
Appointed 25 Jul 2013
Resigned 14 Jul 2021

HARVEY, Steven Charles, The Revd

Resigned
The Provost's Lodging, RugeleyWS15 3BW
Born August 1958
Director
Appointed 01 Sept 2004
Resigned 16 Apr 2006

HEDGES, Miles Stuart

Resigned
High Street, StaffordshireWS15 3BW
Born September 1956
Director
Appointed 25 Jul 2013
Resigned 16 Jun 2015

HOBSON, Patricia Marina, Lady

Resigned
Glenamoy Nan Clarks Lane, LondonNW7 4HH
Born September 1937
Director
Appointed 09 Jul 2004
Resigned 07 Jul 2007

KNIGHT, Richard Henry

Resigned
High Street, StaffordshireWS15 3BW
Born May 1944
Director
Appointed 25 Jul 2013
Resigned 30 Nov 2018

MANSELL, Raymond

Resigned
Harehurst House, LichfieldWS14 9RA
Born October 1947
Director
Appointed 09 Jul 2004
Resigned 29 Nov 2018

MARLOW, Barbara Anne

Resigned
Taverners Cottage, Wells Next The SeaNR23 1DQ
Born January 1937
Director
Appointed 09 Jul 2004
Resigned 05 Jul 2008

MORGAN, Janet

Resigned
Lockerbie Manor Farm, WirksworthDE4 4AG
Born April 1957
Director
Appointed 27 Jun 2007
Resigned 31 Dec 2011

NORTH, Philip John, The Revd

Resigned
191 St Pancras Way, LondonNW1 9NH
Born December 1966
Director
Appointed 27 Jun 2007
Resigned 31 Aug 2010

NORVALL, Pauline Anne

Resigned
10 Oulton Road, StoneST15 8DZ
Born August 1952
Director
Appointed 17 Nov 2005
Resigned 14 Jul 2021

SMITH, Kevin, Reverend

Resigned
5 Mary's Vicarage, HordenSR8 4HY
Born April 1966
Director
Appointed 09 Jul 2004
Resigned 08 Mar 2007

STOATE, Pamela Christine, Dr

Resigned
Neeld Court, ChippenhamSN14 6AD
Born May 1950
Director
Appointed 17 Mar 2011
Resigned 25 Jul 2013

WEAVER, William, Reverend Canon

Resigned
20 St Peter's Garth, LeedsLS14 3EE
Born June 1940
Director
Appointed 23 Sept 2004
Resigned 16 Jun 2010

WHYTE, Ian Mattey

Resigned
High Street, StaffordshireWS15 3BW
Born September 1953
Director
Appointed 26 Nov 2015
Resigned 30 Jun 2019

WILSON, Rebecca Martha, Major

Resigned
Vyse Drive, NottinghamNG10 3NY
Born January 1961
Director
Appointed 27 Jun 2007
Resigned 08 Jun 2015

Persons with significant control

1

High Street, RugeleyWS15 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
7 June 2023
AAMDAAMD
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Memorandum Articles
27 October 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2020
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Group
4 March 2020
AAMDAAMD
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Statement Of Companys Objects
1 May 2013
CC04CC04
Notice Removal Restriction On Company Articles
1 May 2013
CC02CC02
Resolution
4 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Legacy
12 November 2011
MG01MG01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Miscellaneous
27 July 2010
MISCMISC
Legacy
24 July 2010
MG01MG01
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Resolution
30 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2004
NEWINCIncorporation