Background WavePink WaveYellow Wave

WISHFORD SCHOOLS (GROUP) LIMITED (07576767)

WISHFORD SCHOOLS (GROUP) LIMITED (07576767) is an active UK company. incorporated on 24 March 2011. with registered office in Corsham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. WISHFORD SCHOOLS (GROUP) LIMITED has been registered for 15 years. Current directors include ANTROBUS, Samuel Joseph.

Company Number
07576767
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
25-27 High Street, Corsham, SN13 0ES
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANTROBUS, Samuel Joseph
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHFORD SCHOOLS (GROUP) LIMITED

WISHFORD SCHOOLS (GROUP) LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Corsham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. WISHFORD SCHOOLS (GROUP) LIMITED was registered 15 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 15 years ago

Company No

07576767

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WISHFORD SCHOOLS LIMITED
From: 24 March 2011To: 30 January 2019
Contact
Address

25-27 High Street Corsham, SN13 0ES,

Previous Addresses

The Priory Priory Street Corsham Wiltshire SN13 0AP
From: 11 October 2012To: 3 August 2018
33 Bradbourne Road Sevenoaks Kent TN13 3PZ England
From: 24 March 2011To: 11 October 2012
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Share Issue
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Jan 15
Funding Round
Nov 15
Funding Round
May 16
Loan Secured
Jun 16
Loan Secured
Aug 18
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Oct 22
Funding Round
Oct 23
Funding Round
Feb 24
Director Left
Mar 26
Director Left
Mar 26
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANTROBUS, Samuel Joseph

Active
High Street, CorshamSN13 0ES
Secretary
Appointed 24 Mar 2011

ANTROBUS, Samuel Joseph

Active
High Street, CorshamSN13 0ES
Born November 1978
Director
Appointed 24 Mar 2011

HEWETSON, Benjamin Antony Patrick

Resigned
High Street, CorshamSN13 0ES
Born July 1970
Director
Appointed 05 Apr 2012
Resigned 16 Mar 2022

LAW, Shane Edward

Resigned
Glasshouse Street, LondonW1B 5DG
Born August 1972
Director
Appointed 16 Mar 2022
Resigned 16 Mar 2026

ROWLAND, Gavin Michael

Resigned
Priory Street, CorshamSN13 0AP
Born August 1953
Director
Appointed 31 Mar 2014
Resigned 16 Mar 2022

STAMATE-ROCHA, Irina

Resigned
Glasshouse Street, LondonW1B 5DG
Born October 1982
Director
Appointed 16 Mar 2022
Resigned 16 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022

Mr Samuel Joseph Antrobus

Ceased
High Street, CorshamSN13 0ES
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 June 2024
MR05Certification of Charge
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Capital Allotment Shares
24 February 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Secretary Company With Change Date
10 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Legacy
12 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2011
NEWINCIncorporation