Background WavePink WaveYellow Wave

GREATER THINGS (RUGBY) (08393088)

GREATER THINGS (RUGBY) (08393088) is an active UK company. incorporated on 7 February 2013. with registered office in Rugby. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. GREATER THINGS (RUGBY) has been registered for 13 years. Current directors include GREENWOOD, Peter Nigel, SAUNDERS, John, Rev, SAUNDERS, Robert John.

Company Number
08393088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2013
Age
13 years
Address
7 Castle Street, Rugby, CV21 2TP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREENWOOD, Peter Nigel, SAUNDERS, John, Rev, SAUNDERS, Robert John
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER THINGS (RUGBY)

GREATER THINGS (RUGBY) is an active company incorporated on 7 February 2013 with the registered office located in Rugby. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. GREATER THINGS (RUGBY) was registered 13 years ago.(SIC: 85590, 88990)

Status

active

Active since 13 years ago

Company No

08393088

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

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 14 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

7 Castle Street Rugby, CV21 2TP,

Previous Addresses

C/O Robert Saunders 8 Bath Street Rugby Warwickshire CV21 3JF England
From: 25 May 2015To: 18 May 2016
27 Dunsmore Avenue Rugby Warwickshire CV22 5HD
From: 7 February 2013To: 25 May 2015
Timeline

16 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Sept 17
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREENWOOD, Peter Nigel

Active
Gibson Drive, RugbyCV21 4LJ
Born May 1947
Director
Appointed 25 May 2015

SAUNDERS, John, Rev

Active
Castle Street, RugbyCV21 2TP
Born July 1945
Director
Appointed 16 May 2016

SAUNDERS, Robert John

Active
Castle Street, RugbyCV21 2TP
Born March 1973
Director
Appointed 07 Feb 2013

COTTERILL, Matthew William

Resigned
Bath Street, RugbyCV21 3JF
Born November 1987
Director
Appointed 07 Feb 2013
Resigned 16 Feb 2016

CRABB, David William, Rev

Resigned
Castle Street, RugbyCV21 2TP
Born May 1955
Director
Appointed 16 May 2016
Resigned 15 Sept 2017

GREEN, Elizabeth Joy

Resigned
Upottery, HonitonEX14 9QA
Born August 1959
Director
Appointed 25 May 2015
Resigned 16 May 2016

GURNETT, John Richard

Resigned
Dunsmore Avenue, RugbyCV22 5HD
Born October 1951
Director
Appointed 07 Feb 2013
Resigned 07 Feb 2013

HEMSLEY, Philip David

Resigned
Bath Street, RugbyCV21 3JF
Born November 1959
Director
Appointed 07 Feb 2013
Resigned 16 May 2016

SOUNDY, Philippa Clare, Revd

Resigned
Bath Street, RugbyCV21 3JF
Born March 1960
Director
Appointed 07 Feb 2013
Resigned 16 Feb 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Incorporation Company
7 February 2013
NEWINCIncorporation