Background WavePink WaveYellow Wave

WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED (05181900)

WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED (05181900) is an active UK company. incorporated on 16 July 2004. with registered office in Nottinghamshire. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED has been registered for 21 years. Current directors include BARNSDALE, Jason Charles, CONROY, Timothy Peter Hari.

Company Number
05181900
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
Worksop College, Nottinghamshire, S80 3AP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BARNSDALE, Jason Charles, CONROY, Timothy Peter Hari
SIC Codes
85600, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED

WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED is an active company incorporated on 16 July 2004 with the registered office located in Nottinghamshire. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED was registered 21 years ago.(SIC: 85600, 96090)

Status

active

Active since 21 years ago

Company No

05181900

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Worksop College Worksop Nottinghamshire, S80 3AP,

Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 10
Director Left
Aug 10
Loan Secured
Mar 15
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 17
Director Left
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARNSDALE, Jason Charles

Active
Worksop College, NottinghamshireS80 3AP
Born September 1971
Director
Appointed 18 Jul 2022

CONROY, Timothy Peter Hari

Active
Worksop College, NottinghamshireS80 3AP
Born October 1972
Director
Appointed 16 Aug 2023

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 16 Jul 2004
Resigned 04 Aug 2004

CRYER, Jonathan Patrick

Resigned
Sparken Hill House, WorksopS80 3AL
Secretary
Appointed 01 Feb 2005
Resigned 13 May 2005

WASS, Brian

Resigned
4 Lancaster Close, DoncasterDN11 9PZ
Secretary
Appointed 13 May 2005
Resigned 01 Dec 2005

WASS, Brian

Resigned
4 Lancaster Close, DoncasterDN11 9PZ
Secretary
Appointed 04 Aug 2004
Resigned 01 Feb 2005

WHEELER, Jonathan Kim

Resigned
Forbes House, BleasbyNG14 7GD
Secretary
Appointed 01 Dec 2005
Resigned 31 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2004
Resigned 16 Jul 2004

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 16 Jul 2004
Resigned 04 Aug 2004

CORMACK, Gary Arthur Robert

Resigned
Worksop College, NottinghamshireS80 3AP
Born November 1957
Director
Appointed 01 Jul 2010
Resigned 13 Jul 2016

CUNDY, Sara Jane

Resigned
Worksop College, NottinghamshireS80 3AP
Born January 1969
Director
Appointed 30 Nov 2016
Resigned 28 Oct 2021

DELLAR, Howard John

Resigned
14 Silver Road, OxfordOX4 3AP
Born October 1971
Director
Appointed 16 Jul 2004
Resigned 12 Aug 2004

HARTLEY, Michael Edward

Resigned
The Old Malthouse High Street, DoncasterDN10 5AU
Born November 1950
Director
Appointed 04 Aug 2004
Resigned 30 Nov 2016

NAISH, Charles David, Sir

Resigned
Forest House Farm, MansfieldNG21 9QE
Born July 1940
Director
Appointed 16 Nov 2004
Resigned 01 Jul 2010

OWSTON, Penelope

Resigned
Worksop College, NottinghamshireS80 3AP
Born August 1956
Director
Appointed 28 Oct 2021
Resigned 31 Aug 2023

REYNARD, Charles William

Resigned
Lindrick House, WorksopS81 8BA
Born February 1960
Director
Appointed 04 Aug 2004
Resigned 01 Sept 2004

RILEY, Nicholas Edward

Resigned
Worksop College, NottinghamshireS80 3AP
Born August 1963
Director
Appointed 03 Nov 2021
Resigned 24 Aug 2023

WILSON, David

Resigned
Worksop College, NottinghamshireS80 3AP
Born May 1944
Director
Appointed 30 Nov 2016
Resigned 19 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jul 2004
Resigned 16 Jul 2004

Persons with significant control

1

Sparken Hill, WorksopS80 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Miscellaneous
27 July 2010
MISCMISC
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
190190
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
287Change of Registered Office
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Incorporation Company
16 July 2004
NEWINCIncorporation