RUPERT HOUSE SCHOOL - OXON


Company Profile Company Filings

Overview

RUPERT HOUSE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXON and has the status: Active.
RUPERT HOUSE SCHOOL was incorporated 67 years ago on 24/07/1956 and has the registered number: 00569365. The accounts status is FULL and accounts are next due on 30/04/2024.

RUPERT HOUSE SCHOOL - OXON

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

90 BELL STREET
OXON
RG9 2BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL EDWARD FALINSKI Sep 1948 British Director 2017-03-15 CURRENT
MS CATRIONA NELLA HASSALL Feb 1971 British Director 2020-11-17 CURRENT
MRS WENDY SARAH LOUISE EMSLIE Secretary 2023-03-20 CURRENT
MR MICHAEL GERALD HOWAT Mar 1958 British Director 2019-06-24 CURRENT
MRS GILLIAN ELAINE LITTLE Oct 1962 British Director 2014-03-10 CURRENT
MRS ALISON FIONA ASHBY Jul 1963 British Director 2018-03-19 CURRENT
CHARLES ROBERT LOWE Jun 1958 British Director 2018-03-19 CURRENT
DR MICHELLE LOUISE MARTIN Dec 1970 British Director 2008-11-24 CURRENT
JONATHAN MICHAEL PHILLIPS Apr 1957 British Director 2015-11-30 CURRENT
MR NICHOLAS FAIRFAX POTTER Sep 1969 British Director 2020-03-23 CURRENT
MR HUGH ST. JOHN WILDING Aug 1952 British Director 2018-11-26 CURRENT
MR EDWARD HELLINGS Jan 1969 British Director 2014-06-09 UNTIL 2018-11-26 RESIGNED
MR JEREMY JOHN MAYNES May 1948 British Director RESIGNED
MR WILLIAM IAN DAVID LAZARUS Jul 1953 British Director 1993-09-01 UNTIL 2003-03-10 RESIGNED
MRS KATHRYN AMANDA MACAULAY Feb 1963 British Director 2014-06-09 UNTIL 2016-03-14 RESIGNED
MICHAEL ROBERT MACFADYEN May 1943 British Director RESIGNED
MR JAMES ANTHONY THORNTON Jul 1959 British Director 2000-12-04 UNTIL 2012-05-29 RESIGNED
MR MARK RICHARDS Jan 1967 British Director 2009-11-23 UNTIL 2013-11-18 RESIGNED
MRS ROSANNE MARY MURISON Mar 1960 British Director 2009-11-23 UNTIL 2019-11-25 RESIGNED
MRS JILL MARGARET PLAYFORD Sep 1940 Sgts Director RESIGNED
MR JAMES JOHN HAMILTON-SMITH Oct 1971 British Director 2012-11-19 UNTIL 2018-03-19 RESIGNED
ALISON BALFOUR GRAY Jul 1946 British Director 2003-06-09 UNTIL 2009-03-09 RESIGNED
MR KIM RAWLINGSON Secretary 2012-07-06 UNTIL 2022-01-12 RESIGNED
PATRICIA MARGARET JOSEBURY Sep 1940 British Secretary 1996-02-01 UNTIL 2005-02-04 RESIGNED
MR MICHAEL BRUCE DENEHY Mar 1960 British Director 2005-01-25 UNTIL 2015-06-29 RESIGNED
MS BEVERLEY CECILIA MCKENZIE Jan 1965 British Director 2016-11-21 UNTIL 2022-05-30 RESIGNED
MRS VIVYENNE LOUIE RUBINSTEIN Oct 1929 British Director RESIGNED
HELEN LOUISE MACKMAN Oct 1969 British Secretary 2005-02-05 UNTIL 2012-07-06 RESIGNED
MRS JOY FARLEY Secretary RESIGNED
VIRGINIA JOAN VAN ZWANENBERG Aug 1954 British Director 1994-12-06 UNTIL 2006-11-21 RESIGNED
SIR MARTYN ARBIB Jun 1939 British Director RESIGNED
THE HONOURABLE MRS FRANCES VALERIE BRETT Jul 1946 British Director RESIGNED
MR NEIL MICHAEL BODDINGTON Aug 1957 British Director 2012-11-19 UNTIL 2019-03-18 RESIGNED
MR SIMON BODDIE Feb 1960 British Director 2007-01-08 UNTIL 2016-06-27 RESIGNED
NICHOLAS VAUGHAN BEVAN Feb 1942 British Director 1995-12-05 UNTIL 2005-06-06 RESIGNED
MR CHRISTOPHER CHARLES BELL Apr 1942 British Director RESIGNED
CAROLINE MARY BARKER Jul 1964 British Director 2001-10-01 UNTIL 2013-03-18 RESIGNED
ROSEMARY ANNE AYLES May 1939 British Director 1993-03-22 UNTIL 2001-03-12 RESIGNED
DR PETER ANTHONY ASHBY Feb 1944 British Director RESIGNED
DOCTOR ELIZABETH COLLETT Apr 1954 British Director 1994-12-06 UNTIL 2005-06-06 RESIGNED
MR PAUL RICHARD KENYON STOTT Apr 1956 British Director 1999-05-18 UNTIL 2012-05-29 RESIGNED
MR MARK ANDREW ANTINGHAM Dec 1965 British Director 2013-06-10 UNTIL 2016-03-14 RESIGNED
MRS ELIZABETH ANNE COLLINSON Oct 1961 British Director 2008-02-14 UNTIL 2018-07-06 RESIGNED
SUSAN MARY BUYS Aug 1953 British Director 1999-05-18 UNTIL 2008-11-24 RESIGNED
MR ANDREW GREGORY SIMON DAVIES Dec 1960 British Director 2005-11-21 UNTIL 2015-03-23 RESIGNED
ALAN PYBURN Nov 1929 British Director 1993-03-22 UNTIL 1995-07-06 RESIGNED
MRS VANESSA MOIRA PILGERSTORFER Apr 1952 British Director 2015-11-30 UNTIL 2019-11-25 RESIGNED
MS CLAIR GRACE VALERIE OVEREND Apr 1961 British Director 2005-02-25 UNTIL 2013-03-18 RESIGNED
JONATHAN DANVERS CROSSMAN Jul 1946 British Director 1995-12-06 UNTIL 2008-03-10 RESIGNED
MR STANLEY FREDERICK STRIDE Oct 1937 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COATS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
COATS HOLDINGS LTD BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
RS GROUP PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
RS COMPONENTS LIMITED CORBY Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
RS GROUP INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OXFORD UNIVERSITY INNOVATION LIMITED OXFORD Active FULL 82990 - Other business support service activities n.e.c.
PAGEGROUP PLC ADDLESTONE ENGLAND Active GROUP 70100 - Activities of head offices
BOARDING EDUCATION ALLIANCE LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
RS COMPONENTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
COATS LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
OXFORD MUTUAL LIMITED OXFORD Active FULL 65120 - Non-life insurance
OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED OXFORD Active FULL 66300 - Fund management activities
COURT CLOSE MANAGEMENT COMPANY LIMITED WATLINGTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BODDINGTONS PLANNING LTD LONDON ... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
OXFORD SCIENCE ENTERPRISES PLC OXFORD UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
COATS GROUP FINANCE COMPANY LIMITED BRISTOL ENGLAND Active FULL 64205 - Activities of financial services holding companies
TOF CORPORATE TRUSTEE LIMITED OXFORD UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
S & B PRODUCTION LIMITED BELFAST Active FULL 32990 - Other manufacturing n.e.c.
J. & P. COATS, LIMITED GLASGOW Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HENLEY LARDER LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
SANDIE HARROW INTERIOR DESIGNS LTD HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BRUTUS LTD HENLEY-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities