Background WavePink WaveYellow Wave

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED (07960695)

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED (07960695) is an active UK company. incorporated on 22 February 2012. with registered office in Bristol. The company operates in the Education sector, engaged in general secondary education. ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED has been registered for 14 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, SAVJANI, Kalpesh.

Company Number
07960695
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Education
Business Activity
General secondary education
Directors
DU PLESSIS, Jacobus Geytenbeek, SAVJANI, Kalpesh
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in general secondary education. ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07960695

LTD Company

Age

14 Years

Incorporated 22 February 2012

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 23 September 2025 (6 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom
From: 2 April 2015To: 14 November 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 2 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 5 July 2012To: 2 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 22 February 2012To: 5 July 2012
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Feb 19
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Jul 2012

DU PLESSIS, Jacobus Geytenbeek

Active
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 03 Nov 2022

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 24 Apr 2025

HUTT, Graham John

Resigned
Hanover Place, LondonWC2E 9JP
Secretary
Appointed 22 Feb 2012
Resigned 01 Jul 2012

ANDREWS, Paul Simon

Resigned
Two London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 11 Jan 2017

BANNISTER, Paul Alan

Resigned
51 Moorgate, LondonEC2R 6PB
Born July 1959
Director
Appointed 22 Feb 2012
Resigned 22 May 2020

COYLE, Jonathan Michael

Resigned
County Hall, ChelmsfordCM1 1QH
Born September 1962
Director
Appointed 01 Apr 2014
Resigned 15 Apr 2015

DESAI, Julian Kieron

Resigned
One London Wall, LondonEC2Y 5HB
Born January 1967
Director
Appointed 02 Mar 2015
Resigned 12 Mar 2018

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 27 Mar 2012
Resigned 01 Aug 2012

FEGAN, Jennifer

Resigned
51 Moorgate, LondonEC2R 6PB
Born August 1973
Director
Appointed 12 Mar 2018
Resigned 22 May 2020

FEGAN, Jennifer

Resigned
Tenterden Street, LondonW1S 1TD
Born August 1973
Director
Appointed 27 Mar 2012
Resigned 13 Mar 2013

GEALL, Peter Roy

Resigned
Market Road, ChelmsfordCM1 1QH
Born March 1959
Director
Appointed 15 Apr 2015
Resigned 06 Apr 2018

GEALL, Peter Roy

Resigned
Market Road, ChelmsfordCM1 1QH
Born March 1959
Director
Appointed 28 Feb 2013
Resigned 15 Apr 2015

KELSBIE, Peter

Resigned
ChelmsfordCM1 1QH
Born August 1961
Director
Appointed 22 Feb 2012
Resigned 01 Apr 2014

MACKEE, Nicholas James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 11 Jan 2017
Resigned 18 Dec 2020

MORGAN, Katherine Victoria

Resigned
10 St Paul's Churchyard, LondonEC4M 8AL
Born April 1974
Director
Appointed 27 Jun 2012
Resigned 20 Dec 2013

PEDRETTI, John Robert

Resigned
One London Wall, LondonEC2Y 5HB
Born April 1964
Director
Appointed 08 Oct 2013
Resigned 22 May 2020

POWELL, Gordon

Resigned
ChelmsfordCM1 1QH
Born November 1952
Director
Appointed 27 Mar 2012
Resigned 12 Mar 2013

RAE, Katherine Mary

Resigned
51 Moorgate, LondonEC2R 6PB
Born July 1980
Director
Appointed 31 Jan 2019
Resigned 22 May 2020

SHADBOLT, Paul Sydney

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born November 1957
Director
Appointed 27 Apr 2018
Resigned 22 May 2020

TIBBITTS, John Alfred Neville

Resigned
27 Duke Street, ChelmsfordCM1 1HT
Born September 1955
Director
Appointed 22 Feb 2012
Resigned 27 Jun 2012

TROW, Andrew John

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1974
Director
Appointed 28 Jun 2013
Resigned 24 Apr 2025

WADDINGTON, Adam George

Resigned
LondonSE1 9RA
Born December 1974
Director
Appointed 22 Feb 2012
Resigned 22 Apr 2013

WARD, Daniel Colin

Resigned
3 More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 18 Dec 2020
Resigned 03 Nov 2022

WILLIAMS, Karen

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1973
Director
Appointed 06 Apr 2018
Resigned 22 May 2020

WRINN, John

Resigned
Denham Way, RickmansworthWD3 9SW
Born August 1962
Director
Appointed 22 Feb 2012
Resigned 24 Feb 2015

Persons with significant control

3

2 Active
1 Ceased
RickmansworthWD3 9SW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2020
LondonSE1 9RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 December 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Legacy
12 April 2012
MG01MG01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2012
NEWINCIncorporation