Background WavePink WaveYellow Wave

HENRY (06952404)

HENRY (06952404) is an active UK company. incorporated on 4 July 2009. with registered office in Witney. The company operates in the Education sector, engaged in other education n.e.c.. HENRY has been registered for 16 years. Current directors include ALCOCK, Nigel John, BURBERRY, Janice, CHONG, Tracey Ann and 3 others.

Company Number
06952404
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2009
Age
16 years
Address
6 Elm Place Old Witney Road, Witney, OX29 4BD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALCOCK, Nigel John, BURBERRY, Janice, CHONG, Tracey Ann, PERRERA, Bulathsinhalage Nilushka, SAHOTA, Pinki, Emeritus, SMITH, Elizabeth Sarah
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY

HENRY is an active company incorporated on 4 July 2009 with the registered office located in Witney. The company operates in the Education sector, specifically engaged in other education n.e.c.. HENRY was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06952404

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 4 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG
From: 4 July 2009To: 10 August 2009
Contact
Address

6 Elm Place Old Witney Road Eynsham Witney, OX29 4BD,

Previous Addresses

8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD
From: 17 July 2014To: 26 November 2018
8 Elm Place 8 Elm Place Old Witney Road Eynsham Oxon OX29 4BD United Kingdom
From: 28 January 2014To: 17 July 2014
8 Elm Place Eynsham Oxford Oxon OX29 4BD England
From: 7 January 2014To: 28 January 2014
Summertown Pavilion 18-24 Middle Way Summertown Oxford OX2 7LG England
From: 7 January 2014To: 7 January 2014
Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG England
From: 4 May 2011To: 7 January 2014
Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT
From: 4 July 2009To: 4 May 2011
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Loan Cleared
Feb 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Apr 24
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ALCOCK, Nigel John

Active
Old Witney Road, WitneyOX29 4BD
Born May 1965
Director
Appointed 23 Jan 2020

BURBERRY, Janice

Active
Old Witney Road, WitneyOX29 4BD
Born October 1962
Director
Appointed 23 Mar 2023

CHONG, Tracey Ann

Active
Old Witney Road, WitneyOX29 4BD
Born August 1970
Director
Appointed 08 Jul 2021

PERRERA, Bulathsinhalage Nilushka

Active
Old Witney Road, WitneyOX29 4BD
Born April 1991
Director
Appointed 21 Aug 2025

SAHOTA, Pinki, Emeritus

Active
Old Witney Road, WitneyOX29 4BD
Born June 1960
Director
Appointed 25 Mar 2021

SMITH, Elizabeth Sarah

Active
Old Witney Road, WitneyOX29 4BD
Born August 1984
Director
Appointed 21 Aug 2025

BERRY, Tom

Resigned
Old Witney Road, WitneyOX29 4BD
Secretary
Appointed 25 Feb 2016
Resigned 21 Oct 2021

BUSS-KEATING, Anne

Resigned
Old Witney Road, WitneyOX29 4BD
Secretary
Appointed 21 Oct 2021
Resigned 15 Jul 2022

GODFREY, Joanne Elizabeth

Resigned
Old Witney Road, WitneyOX29 4BD
Secretary
Appointed 01 Sept 2022
Resigned 11 Apr 2024

BALSIGER, Louis Otto

Resigned
Malham Close, LondonN11 3EW
Born March 1972
Director
Appointed 13 Sept 2010
Resigned 26 Mar 2020

BLANE, Michael Lawrence

Resigned
10 Reynolds Close, LondonNW11 7EA
Born August 1938
Director
Appointed 04 Jul 2009
Resigned 11 Oct 2018

BRODIE, David Alan, Professor

Resigned
Fairhaven, Gerrards CrossSL9 9JE
Born June 1946
Director
Appointed 26 Sept 2011
Resigned 20 Oct 2016

BUCKLES, Adam

Resigned
Hornbeam Close, BrentwoodCM13 2DE
Born November 1978
Director
Appointed 20 Oct 2016
Resigned 23 Jan 2020

CHEATER, Sylvia Jean

Resigned
Cheriton Avenue, WirralCH48 9XX
Born August 1948
Director
Appointed 07 Jun 2010
Resigned 17 Oct 2019

COUFOPOULOS, Anne Marie

Resigned
Church Farm Lane, Moreton-In-MarshGL56 9RG
Born February 1971
Director
Appointed 20 Oct 2016
Resigned 20 Nov 2025

DYSON, Joanna Mary

Resigned
Old Witney Road, WitneyOX29 4BD
Born August 1957
Director
Appointed 03 Oct 2012
Resigned 26 Nov 2021

KERNOHAN, Catherine

Resigned
Old Witney Road, WitneyOX29 4BD
Born July 1982
Director
Appointed 03 Oct 2012
Resigned 20 Oct 2016

LACK, Sarah, Dr

Resigned
Old Witney Road, WitneyOX29 4BD
Born December 1975
Director
Appointed 03 Oct 2012
Resigned 23 Jul 2015

LANG, Rebecca, Dr

Resigned
Old Witney Road, WitneyOX29 4BD
Born September 1973
Director
Appointed 08 Jul 2021
Resigned 10 Apr 2024

LESLIE, Dawn Clare

Resigned
Riverside, CambridgeCB5 8HL
Born May 1971
Director
Appointed 16 May 2019
Resigned 22 Jan 2026

LLOYD, Anne Elizabeth, Dr

Resigned
Old Witney Road, WitneyOX29 4BD
Born July 1967
Director
Appointed 03 Oct 2012
Resigned 26 Nov 2021

MALBAS, Mark Anthony

Resigned
Old Witney Road, WitneyOX29 4BD
Born December 1983
Director
Appointed 08 Jul 2021
Resigned 11 Oct 2024

NAFTALIN, Nicholas Jonathan, Dr

Resigned
Wildwood Road, LondonNW11 6UJ
Born December 1941
Director
Appointed 04 Jul 2009
Resigned 20 Oct 2016

OLSEN, Samantha Jayne

Resigned
Old Witney Road, WitneyOX29 4BD
Born May 1974
Director
Appointed 20 Oct 2016
Resigned 21 Aug 2025

RUDOLF, Mary, Professor

Resigned
Clarendon Wing, D Floor, Belmont Grove, LeedsLS2 9NS
Born July 1951
Director
Appointed 01 Dec 2009
Resigned 22 Jan 2013

SPENCER, Tom

Resigned
Yarmouth Crescent, LondonN17 9PG
Born June 1981
Director
Appointed 13 Jul 2017
Resigned 07 Jul 2022

VLASSOPULOS, Alexander Frederick

Resigned
Pulross Road, LondonSW9 8AE
Born February 1981
Director
Appointed 22 Feb 2018
Resigned 28 Jan 2021

WIGGINS, Lisa Marie

Resigned
Old Witney Road, WitneyOX29 4BD
Born February 1976
Director
Appointed 27 Feb 2014
Resigned 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Memorandum Articles
27 October 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Memorandum Articles
10 August 2020
MAMA
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
6 July 2020
CC04CC04
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Legacy
23 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
225Change of Accounting Reference Date
Incorporation Company
4 July 2009
NEWINCIncorporation