Background WavePink WaveYellow Wave

THE RGSW AND AOS FOUNDATION (10326313)

THE RGSW AND AOS FOUNDATION (10326313) is an active UK company. incorporated on 11 August 2016. with registered office in Worcester. The company operates in the Education sector, engaged in educational support activities. THE RGSW AND AOS FOUNDATION has been registered for 9 years. Current directors include BEARDMORE, Mark Heric, BOURNE, Michael William, CURTIS, Timothy Stephen and 4 others.

Company Number
10326313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2016
Age
9 years
Address
Foundation Office Rgs Worcester, Worcester, WR1 1HP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BEARDMORE, Mark Heric, BOURNE, Michael William, CURTIS, Timothy Stephen, GIBSON, John Mark, ROUSE, Gary Paul, WOOD, Yvonne, WORMINGTON, Katharine Mary
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RGSW AND AOS FOUNDATION

THE RGSW AND AOS FOUNDATION is an active company incorporated on 11 August 2016 with the registered office located in Worcester. The company operates in the Education sector, specifically engaged in educational support activities. THE RGSW AND AOS FOUNDATION was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10326313

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

Age

9 Years

Incorporated 11 August 2016

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 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Foundation Office Rgs Worcester Upper Tything Worcester, WR1 1HP,

Previous Addresses

Rgs Worcester Upper Tything Worcester Worcestershire WR1 1HP
From: 11 August 2016To: 22 August 2017
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
May 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BEARDMORE, Mark Heric

Active
Rgs Worcester, WorcesterWR1 1HP
Born June 1971
Director
Appointed 13 Mar 2025

BOURNE, Michael William

Active
Rgs Worcester, WorcesterWR1 1HP
Born March 1959
Director
Appointed 23 Nov 2023

CURTIS, Timothy Stephen

Active
Rgs Worcester, WorcesterWR1 1HP
Born January 1960
Director
Appointed 10 May 2018

GIBSON, John Mark

Active
Rgs Worcester, WorcesterWR1 1HP
Born April 1958
Director
Appointed 24 Oct 2019

ROUSE, Gary Paul

Active
Rgs Worcester, WorcesterWR1 1HP
Born August 1969
Director
Appointed 10 May 2018

WOOD, Yvonne

Active
Rgs Worcester, WorcesterWR1 1HP
Born March 1964
Director
Appointed 26 May 2022

WORMINGTON, Katharine Mary

Active
Rgs Worcester, WorcesterWR1 1HP
Born May 1959
Director
Appointed 24 Oct 2019

ARR, Jonathan David

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born November 1988
Director
Appointed 10 May 2018
Resigned 13 Jun 2024

BENTLEY-HUGHES, Emma Jane

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born August 1970
Director
Appointed 10 May 2018
Resigned 27 Feb 2022

FAIRLIE, Nicholas Charles James

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born November 1958
Director
Appointed 11 Aug 2016
Resigned 20 May 2021

FITCH, Anne Munro

Resigned
Graham Road, MalvernWR14 2JW
Born April 1953
Director
Appointed 17 Nov 2016
Resigned 04 May 2021

GREENWAY, Andrew Hampden

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born January 1963
Director
Appointed 11 Aug 2016
Resigned 21 Nov 2024

HAM, Rosemary Frances

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born May 1942
Director
Appointed 11 Aug 2016
Resigned 20 Nov 2025

HANCOCK, Annabelle

Resigned
Walderton, ChichesterPO18 9ED
Born November 1940
Director
Appointed 17 Nov 2016
Resigned 16 May 2019

RIDOUT, Michael Joseph

Resigned
St Egwine Close, WorcesterWR3 8XB
Born December 1954
Director
Appointed 17 Nov 2016
Resigned 13 Aug 2019

SUTCLIFFE, Richard John George

Resigned
Broad Street, PershoreWR10 1BB
Born July 1942
Director
Appointed 17 Nov 2016
Resigned 26 Dec 2017

WYATT, Richenda Rachel

Resigned
Rgs Worcester, WorcesterWR1 1HP
Born February 1952
Director
Appointed 05 Mar 2020
Resigned 23 Nov 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Andrew Hampden Greenway

Ceased
Upper Tything, WorcesterWR1 1HP
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 17 Nov 2016

Rosemary Frances Ham

Ceased
Upper Tything, WorcesterWR1 1HP
Born May 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 17 Nov 2016

Mr Nicholas Charles James Fairlie

Ceased
Upper Tything, WorcesterWR1 1HP
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 17 Nov 2016
Upper Tything, WorcesterWR1 1HP

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Incorporation Company
11 August 2016
NEWINCIncorporation