HEADINGTON SCHOOL OXFORD LIMITED - OXFORD


Company Profile Company Filings

Overview

HEADINGTON SCHOOL OXFORD LIMITED is a Private Limited Company from OXFORD and has the status: Active.
HEADINGTON SCHOOL OXFORD LIMITED was incorporated 108 years ago on 23/07/1915 and has the registered number: 00141076. The accounts status is GROUP and accounts are next due on 30/04/2025.

HEADINGTON SCHOOL OXFORD LIMITED - OXFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

THE BURSARY HEADINGTON SCHOOL
OXFORD
OXFORDSHIRE
OX3 0BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CLAIRE ADDA BOYD Dec 1983 British Director 2023-06-29 CURRENT
MR RICHARD CHARLES COUZENS Secretary 2017-03-24 CURRENT
MR MARK EDWARD CURTIS Aug 1969 British Director 2022-03-31 CURRENT
DR CATHERINE MARY RINGHAM Dec 1965 British Director 2015-07-04 CURRENT
MRS PENELOPE JANE GARDNER May 1956 British Director 2023-01-23 CURRENT
SUSAN HINCKS Jan 1968 British Director 2022-03-31 CURRENT
FATHER DARREN WILLIAM MCFARLAND Jul 1971 British Director 2016-06-30 CURRENT
DR OLIVIA JANE KESSEL Sep 1972 British Director 2023-02-20 CURRENT
THOMAS SINCLAIR MONTGOMERY Dec 1970 American,German Director 2022-03-31 CURRENT
MS KEIRA NICOLE NEWALL Feb 1973 British Director 2019-03-28 CURRENT
MR RICHARD JOHN JAMES NICHOLSON Feb 1974 British Director 2021-06-15 CURRENT
CAROL OSTER WARRINER Apr 1963 British Director 2017-09-01 CURRENT
DOCTOR RODNEY PETER RICHARD DAWBER Sep 1938 British Director 1995-10-25 UNTIL 2004-09-01 RESIGNED
MRS CLARA ELIZABETH MARY FREEMAN Apr 1952 British Director 2001-05-18 UNTIL 2006-10-10 RESIGNED
MRS ROSEMARY MARTIN Mar 1952 British Director 2020-02-12 UNTIL 2021-09-29 RESIGNED
LADY NANCY CAROLINE KENNY Sep 1943 British Director 2010-02-04 UNTIL 2020-03-26 RESIGNED
MRS PENELOPE ANNE LENON Feb 1956 British Director 2013-08-14 UNTIL 2023-03-23 RESIGNED
DR CHARLES EDWARD MACDONALD FOSTER May 1966 British Director 2020-03-26 UNTIL 2022-11-04 RESIGNED
MRS ALISON ANN MACPHERSON DUTHIE Dec 1930 British Director RESIGNED
PROFESSOR CONSTANCE CATHERINE DRUMMOND Apr 1955 British Director 2004-09-01 UNTIL 2019-03-28 RESIGNED
DR ANNE-MARIE ROSE DRUMMOND Feb 1955 British Director 2010-04-13 UNTIL 2011-05-09 RESIGNED
MR ERNEST JOHN DORRELL Mar 1915 British Director RESIGNED
ROBERT BRUCE CHALMERS Jul 1926 British Director 1995-09-18 UNTIL 1998-01-30 RESIGNED
MRS DEBORAH JANE DANCE Nov 1957 British Director 2006-09-18 UNTIL 2012-01-20 RESIGNED
MR RICHARD CHRISTOPHER HENRY GENOCHIO Jul 1945 British Director 1994-11-18 UNTIL 2003-11-30 RESIGNED
MRS LORRAINE EVELYN MARIE KINGSMAN Aug 1952 American Director 2009-11-26 UNTIL 2011-03-16 RESIGNED
JOHN DAVID CLARKE May 1953 British Secretary 1995-11-17 UNTIL 2007-02-01 RESIGNED
MICHAEL ANDREW CLARKSON May 1964 Secretary 2007-02-01 UNTIL 2009-03-09 RESIGNED
MR KEITH IAN BENTLEY YEAMAN Secretary RESIGNED
JOHN DAVID CLARKE May 1953 British Secretary 2009-03-09 UNTIL 2017-03-24 RESIGNED
MISS CALYANI MARY MENON Oct 1935 British Director RESIGNED
MISS ENID CASTLE Jan 1936 British Director 1996-09-16 UNTIL 2004-09-01 RESIGNED
MR STUART PHILIP BARRINGTON CAPEL Oct 1942 British Director 1994-03-14 UNTIL 2006-07-10 RESIGNED
LADY JOAN ENA APPLEYARD Aug 1946 British Director 2003-11-01 UNTIL 2009-01-01 RESIGNED
LADY ANNE NEWNHAM BADENOCH Jul 1922 British Director RESIGNED
PROFESSOR ADRIAN BANNING Jun 1963 British Director 2007-02-01 UNTIL 2016-06-30 RESIGNED
RICHARD GARTH BARNES Dec 1947 British Director 1996-01-26 UNTIL 2009-10-23 RESIGNED
HELEN BATCHELOR Jun 1961 British Director 2004-09-01 UNTIL 2016-07-09 RESIGNED
CAROLINE SELA BEVAN Jul 1963 British Director 2004-09-01 UNTIL 2016-06-30 RESIGNED
PROFESSOR SIR CLIVE BOOTH Apr 1943 British Director RESIGNED
TESS BOSWOOD Jul 1949 American Director 2000-02-04 UNTIL 2009-11-26 RESIGNED
MR WILLIAM JOHN ALDEN Apr 1955 British Director 2000-05-19 UNTIL 2009-09-28 RESIGNED
DR SUSAN BURGE Mar 1951 British Director 2012-01-23 UNTIL 2020-06-25 RESIGNED
ROBERT BRUCE CHALMERS Jul 1926 British Director RESIGNED
MRS JOSEPHINE HONOR HEARNDEN Oct 1940 British Director 1997-01-31 UNTIL 2005-08-14 RESIGNED
MR WILLIAM HYDE Jul 1920 British Director RESIGNED
CHRISTOPHER IAN KNOWLES HARRIS Dec 1952 British Director 2003-01-31 UNTIL 2018-03-20 RESIGNED
MR STEVEN CHARLES ANDREW HARRIS Jun 1966 United Kingdom Director 2009-09-28 UNTIL 2020-03-26 RESIGNED
PROFESSOR SARAH JANE GURR May 1958 British Director 2004-09-20 UNTIL 2009-09-28 RESIGNED
LI-DA JANE KRUGER Mar 1974 British Director 2022-05-05 UNTIL 2023-03-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Claire Adda Boyd 2023-06-29 12/1983 Significant influence or control
Dr Olivia Jane Kessel 2023-02-20 9/1972 Significant influence or control
Mrs Hajrah Hannah Yousef 2023-01-30 - 2023-08-24 1/1990 Significant influence or control
Mrs Penelope Jane Gardner 2023-01-23 5/1956 Significant influence or control
Miss Li-Da Jane Kruger 2022-05-05 - 2023-03-23 3/1974 Significant influence or control
Ms Susan Elizabeth Hincks 2022-03-31 1/1968 Significant influence or control
Mr Thomas Sinclair Montgomery 2022-03-31 12/1970 Significant influence or control
Mr Mark Edward Curtis 2022-03-31 8/1969 Significant influence or control
Mr Richard John James Nicholson 2021-06-15 2/1974 Significant influence or control
Dr Charles Edward Macdonald Foster 2020-03-26 - 2022-11-04 5/1966 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Rosemary Martin 2020-02-12 - 2021-09-29 3/1952 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Keira Nicole Newall 2019-03-28 2/1973 Significant influence or control
Mrs Carol Oster Warriner 2017-09-01 4/1963 Ownership of shares 25 to 50 percent
Mrs Sallie Christina Salvidant 2016-06-30 - 2022-04-08 8/1950 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
The Revd Darren William Mcfarland 2016-06-30 7/1971 Significant influence or control
Mrs Penelope Anne Lenon 2016-04-06 - 2023-03-23 2/1956 Significant influence or control
Mrs Sandra Claire Phipkin 2016-04-06 - 2023-03-23 9/1960 Significant influence or control
Miss Bryony Crawford Moore 2016-04-06 - 2022-03-31 5/1953 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Reginald Stephen Shipperley 2016-04-06 - 2022-03-31 10/1958 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Susan Burge 2016-04-06 - 2020-06-25 4/1955 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ABBEY SCHOOL, READING BERKSHIRE Active GROUP 85310 - General secondary education
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST OXFORD Active FULL 94990 - Activities of other membership organizations n.e.c.
LLOYDS BANK FOUNDATION FOR ENGLAND & WALES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
OXFORD BROOKES ENTERPRISES LIMITED OXFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LINDSAY SQUARE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ECCTIS LIMITED CHELTENHAM ENGLAND Active FULL 63990 - Other information service activities n.e.c.
UNIVERSITIES UK LONDON Active GROUP 85421 - First-degree level higher education
HEADINGTON SCHOOL SERVICES LIMITED OXFORD Active SMALL 85600 - Educational support services
HIGHER EDUCATION STATISTICS AGENCY LIMITED BRISTOL ENGLAND Active GROUP 58190 - Other publishing activities
HESA SERVICES LIMITED BRISTOL ENGLAND Active SMALL 58190 - Other publishing activities
OXFORD BROOKES (SERVICES) LIMITED OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE ENGLAND Active DORMANT 74990 - Non-trading company
WESTMINSTER COLLEGE OXFORD TRUST LIMITED HASTINGS Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
RBCVAT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
OXFORDSHIRE BUSINESS FIRST LIMITED FULBROOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DR ADRIAN BANNING LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
BRITISH CARDIOVASCULAR INTERVENTION SOCIETY LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
OXFORD DIOCESAN SCHOOLS TRUST WANTAGE ENGLAND Active FULL 85600 - Educational support services
TITAN LEARNING LIMITED READING ENGLAND Dissolved... 69203 - Tax consultancy
TITAN VAT LIMITED READING ENGLAND Dissolved... DORMANT 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADINGTON SCHOOL SERVICES LIMITED OXFORD Active SMALL 85600 - Educational support services