Background WavePink WaveYellow Wave

THE COWPLAIN SCHOOL (07954363)

THE COWPLAIN SCHOOL (07954363) is an active UK company. incorporated on 17 February 2012. with registered office in Waterlooville. The company operates in the Education sector, engaged in general secondary education. THE COWPLAIN SCHOOL has been registered for 14 years. Current directors include ARNOLD, Alice Diana, ASHLEY, Laura Elizabeth, CAPALDI, Ella Louise and 7 others.

Company Number
07954363
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2012
Age
14 years
Address
The Cowplain School Hart Plain Avenue, Waterlooville, PO8 8RY
Industry Sector
Education
Business Activity
General secondary education
Directors
ARNOLD, Alice Diana, ASHLEY, Laura Elizabeth, CAPALDI, Ella Louise, FOXALL, Sarah Elizabeth, GATES, Ian Richard, HEAD, Stephen Robert, TAYLOR, Glenn Jonathan, TEWARI, Bhanumattee, WALLACE, Linda Mary Margaret, YOUNG, Susan Lesley
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COWPLAIN SCHOOL

THE COWPLAIN SCHOOL is an active company incorporated on 17 February 2012 with the registered office located in Waterlooville. The company operates in the Education sector, specifically engaged in general secondary education. THE COWPLAIN SCHOOL was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07954363

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

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

COWPLAIN COMMUNITY SCHOOL
From: 17 February 2012To: 26 June 2016
Contact
Address

The Cowplain School Hart Plain Avenue Cowplain Waterlooville, PO8 8RY,

Previous Addresses

Cowplain Community School Hart Plain Avenue Cowplain Waterlooville Hampshire PO8 8RY
From: 17 February 2012To: 9 October 2018
Timeline

62 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
55
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SALE, Louise Marianne

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Secretary
Appointed 15 Jan 2025

ARNOLD, Alice Diana

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born August 1997
Director
Appointed 27 Jan 2026

ASHLEY, Laura Elizabeth

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born February 1979
Director
Appointed 13 Jul 2021

CAPALDI, Ella Louise

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born February 1976
Director
Appointed 12 Jul 2022

FOXALL, Sarah Elizabeth

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born February 1967
Director
Appointed 27 Sept 2022

GATES, Ian Richard

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1970
Director
Appointed 01 May 2013

HEAD, Stephen Robert

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born October 1951
Director
Appointed 17 Feb 2012

TAYLOR, Glenn Jonathan

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born May 1969
Director
Appointed 27 Nov 2017

TEWARI, Bhanumattee

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1964
Director
Appointed 27 Mar 2018

WALLACE, Linda Mary Margaret

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born April 1963
Director
Appointed 24 Feb 2026

YOUNG, Susan Lesley

Active
Hart Plain Avenue, WaterloovillePO8 8RY
Born August 1967
Director
Appointed 17 Feb 2012

PIDGEON, Deborah

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Secretary
Appointed 17 Feb 2012
Resigned 15 Jan 2025

BAINS, Narinder Kaur

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born October 1970
Director
Appointed 17 Feb 2012
Resigned 12 Oct 2016

BERRECLOTH, Lee

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born May 1971
Director
Appointed 17 Feb 2012
Resigned 04 May 2021

CALTON, Susan Jane

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born November 1967
Director
Appointed 17 Feb 2012
Resigned 19 May 2015

CORNELL, Susan

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born January 1958
Director
Appointed 01 Jul 2014
Resigned 29 Sept 2017

COX, Dean

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born March 1963
Director
Appointed 17 Feb 2012
Resigned 02 Jul 2019

CULLEN, Terence James

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1959
Director
Appointed 20 May 2013
Resigned 18 Jun 2018

DACIN, Claudiu

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born October 1995
Director
Appointed 13 Jul 2021
Resigned 31 Aug 2024

FACER, Roger Lawrence Lowe

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born June 1933
Director
Appointed 17 Feb 2012
Resigned 06 Dec 2013

HAMMOND, Rachel Claire

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born March 1973
Director
Appointed 07 May 2019
Resigned 08 Jul 2025

HARBOUR, Lorraine Vanessa

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born September 1958
Director
Appointed 17 Feb 2012
Resigned 08 Mar 2022

HOLDING, Michael John

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1958
Director
Appointed 01 May 2018
Resigned 29 Sept 2020

HOSSEINI-ASHRAFI, Mir Ebrahim, Dr

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born May 1964
Director
Appointed 02 Jul 2019
Resigned 29 Sept 2020

KEEMAR, Alison Margaret

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born September 1961
Director
Appointed 09 Oct 2013
Resigned 08 Jul 2014

LANDER, David Robert

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born November 1964
Director
Appointed 17 Feb 2012
Resigned 05 Dec 2017

LAWTON, Geoffrey Arthur

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1958
Director
Appointed 17 Feb 2012
Resigned 13 May 2015

LONDON, Tracie Catherine

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1966
Director
Appointed 17 Jan 2018
Resigned 31 Aug 2018

MIDDLETON, David Carter

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born April 1952
Director
Appointed 07 May 2019
Resigned 16 Feb 2020

NEWMAN, Ian Peter

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born April 1974
Director
Appointed 17 Feb 2012
Resigned 27 Jun 2014

OSBORNE, Shane

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born July 1972
Director
Appointed 23 Feb 2021
Resigned 13 Jul 2021

ROWLINSON, David Rendell

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born June 1953
Director
Appointed 17 Feb 2012
Resigned 14 Apr 2013

SALE, Louise Marianne

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born September 1973
Director
Appointed 05 Dec 2023
Resigned 14 Jan 2025

SALSBURY, Jodi Lynne

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born August 1967
Director
Appointed 27 Nov 2017
Resigned 04 Nov 2018

SCOTT, Christopher William

Resigned
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1939
Director
Appointed 01 May 2018
Resigned 31 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen Robert Head

Ceased
Hart Plain Avenue, WaterloovillePO8 8RY
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 27 Feb 2018

Mr Terence James Cullen

Ceased
Hart Plain Avenue, WaterloovillePO8 8RY
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 27 Feb 2018

Mrs Susan Lesley Young

Ceased
Hart Plain Avenue, WaterloovillePO8 8RY
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Memorandum Articles
8 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2022
CC04CC04
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Miscellaneous
26 June 2016
MISCMISC
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2012
NEWINCIncorporation