Background WavePink WaveYellow Wave

LLANGATTOCK SCHOOL LTD (05841247)

LLANGATTOCK SCHOOL LTD (05841247) is an active UK company. incorporated on 8 June 2006. with registered office in Monmouth. The company operates in the Education sector, engaged in primary education and 1 other business activities. LLANGATTOCK SCHOOL LTD has been registered for 19 years. Current directors include SKYME, Claire Rachael, WHALEY, Rosemary Ann.

Company Number
05841247
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
Llangattock School, Monmouth, NP25 5NG
Industry Sector
Education
Business Activity
Primary education
Directors
SKYME, Claire Rachael, WHALEY, Rosemary Ann
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANGATTOCK SCHOOL LTD

LLANGATTOCK SCHOOL LTD is an active company incorporated on 8 June 2006 with the registered office located in Monmouth. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. LLANGATTOCK SCHOOL LTD was registered 19 years ago.(SIC: 85200, 85310)

Status

active

Active since 19 years ago

Company No

05841247

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CREON PROPERTY INVESTMENTS LTD
From: 8 June 2006To: 2 October 2008
Contact
Address

Llangattock School Llangattock Vibon Avel Monmouth, NP25 5NG,

Previous Addresses

Llangaltock School Llangattock Viban Avel Monmouth NP25 5NG
From: 8 June 2006To: 20 October 2009
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Apr 25
Funding Round
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WHALEY, Rosemary Ann

Active
Llangattock, MonmouthNP25 5NG
Secretary
Appointed 15 Sept 2008

SKYME, Claire Rachael

Active
Llangattock Vibon Avel, MonmouthNP25 5NG
Born July 1976
Director
Appointed 24 Apr 2025

WHALEY, Rosemary Ann

Active
Llangattock, MonmouthNP25 5NG
Born November 1956
Director
Appointed 15 Sept 2008

BROMLEY, John

Resigned
Ty Hir Monmouth Road, UskNP15 2ET
Secretary
Appointed 08 Jun 2006
Resigned 15 Sept 2008

FREEMAN, Jonathan David

Resigned
Tregout Farm, NewcastleNP25 5NS
Born April 1965
Director
Appointed 08 Jun 2006
Resigned 15 Sept 2008

MARSHALL, Nicholas James

Resigned
Cumberland Road, BristolBS1 6UQ
Born March 1959
Director
Appointed 04 Jul 2023
Resigned 09 Jul 2024

Persons with significant control

1

Mrs Rosemary Ann Whaley

Active
Llangattock -Vibon-Avel, MonmouthNP25 5NG
Born October 1956

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
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Incorporation Company
8 June 2006
NEWINCIncorporation