CRANFORD SCHOOL - WALLINGFORD


Company Profile Company Filings

Overview

CRANFORD SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WALLINGFORD and has the status: Active.
CRANFORD SCHOOL was incorporated 43 years ago on 01/08/1980 and has the registered number: 01510524. The accounts status is FULL and accounts are next due on 31/05/2024.

CRANFORD SCHOOL - WALLINGFORD

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 / 8 31/08/2022 31/05/2024

Registered Office

CRANFORD HOUSE SCHOOL
WALLINGFORD
OXFORDSHIRE
OX10 9HT

This Company Originates in : United Kingdom
Previous trading names include:
CRANFORD HOUSE SCHOOL TRUST LIMITED (until 24/10/2023)

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JIM CLARKE Mar 1970 British Director 2016-03-17 CURRENT
MRS SARA FUGE Apr 1974 British Director 2022-11-10 CURRENT
DR ROBERT FISHER Oct 1960 British Director 2014-02-11 CURRENT
MRS LIN LAWSON Nov 1964 British Director 2021-12-01 CURRENT
MRS AMANDA PAGE Aug 1976 British Director 2017-09-13 CURRENT
MR CHRIS TEMPLE Jul 1972 British Director 2021-01-26 CURRENT
MR STUART KENNETH WALLIS Oct 1977 British Director 2018-11-27 CURRENT
ELISABETH ANGELA SCOATES Mar 1948 British Director 2003-09-01 UNTIL 2012-06-12 RESIGNED
MR PAUL TOLLET Aug 1961 British Director 2014-11-05 UNTIL 2021-12-31 RESIGNED
PATIENCE MARY THOMSON Sep 1935 British Director 1999-09-01 UNTIL 2003-06-05 RESIGNED
MR HUGH MORTON THOMAS Mar 1943 British Director RESIGNED
MR PETER THOMAS Sep 1973 British Director 2016-10-03 UNTIL 2020-07-03 RESIGNED
MR TIMOTHY JAMES STREATFEILD Apr 1947 British Director 2001-06-11 UNTIL 2008-02-27 RESIGNED
ILIAS GEORGE MAVROLEON Aug 1947 British Director 1994-02-07 UNTIL 2004-03-02 RESIGNED
MISS PATRICIA SHINE Mar 1917 British Director RESIGNED
MR PHILIP RICHARD HENRY SEYMOUR Jan 1949 British Director RESIGNED
SAMUEL JAMES WATSON MCARTHUR Dec 1949 British Director 2001-02-27 UNTIL 2008-02-27 RESIGNED
MRS SALLIE SALVIDANT Aug 1950 British Director 1994-02-07 UNTIL 2003-07-11 RESIGNED
LYNNE RENWICK Oct 1960 British Director 2009-03-25 UNTIL 2011-02-10 RESIGNED
COMMANDER JOHN MICHAEL WALWYN MORGAN Sep 1928 British Director RESIGNED
MR NIGEL MOOR Nov 1942 British Director 2013-03-05 UNTIL 2013-10-08 RESIGNED
MRS GAIL MOODY May 1952 British Director 2012-06-12 UNTIL 2017-06-12 RESIGNED
MRS SARAH MCNAUGHT Apr 1965 British Director 2009-05-01 UNTIL 2011-06-01 RESIGNED
MR JAMES BALLANTYNE MCBROOM Sep 1940 British Director RESIGNED
MRS NATALIE JANE SCOTT-ELY May 1967 British Director 2011-02-10 UNTIL 2021-01-22 RESIGNED
MRS JEAN MARGARET ELIZABETH EASTWOOD Mar 1940 Secretary RESIGNED
RUTH JENNIFER HUNTINGTON Secretary 1997-03-10 UNTIL 2009-04-30 RESIGNED
MR RICHARD DAVID BRAY Dec 1949 South African Director 2003-10-23 UNTIL 2012-06-12 RESIGNED
JOHN BRYNMOR HOWELL PRYCE Sep 1952 British Director 2006-02-23 UNTIL 2012-11-15 RESIGNED
NORMAN ANDREW HARPER Sep 1950 British Director 2005-10-31 UNTIL 2014-03-13 RESIGNED
MRS ALISON GRAY Jul 1946 British Director 2015-06-09 UNTIL 2021-06-08 RESIGNED
MS HAYLEY GITTINS Aug 1961 British Director 2012-06-12 UNTIL 2017-06-12 RESIGNED
MS MARION EVE FLOWER Dec 1948 British Director 2014-03-13 UNTIL 2016-06-20 RESIGNED
MRS JEAN MARGARET ELIZABETH EASTWOOD Mar 1940 Director RESIGNED
PAULINE MARY COPESTAKE British Director 1995-02-13 UNTIL 2007-11-05 RESIGNED
MRS GILLIAN COOPER Dec 1969 British Director 2016-11-30 UNTIL 2017-06-12 RESIGNED
MR GEOFFREY STANLEY JOHN COLE Jun 1949 British Director 2007-11-05 UNTIL 2014-11-05 RESIGNED
MR JOHN ROGER TOVEY Jul 1922 British Director RESIGNED
MRS PHILIPPA JANE BOMFORD Apr 1949 British Director RESIGNED
MS MARY BATHER Dec 1951 British Director 2012-06-13 UNTIL 2014-02-17 RESIGNED
MRS FLORA BARTON Mar 1980 British Director 2019-12-05 UNTIL 2023-09-20 RESIGNED
MISS JULIA LOUISE VANESSA BOWDEN May 1968 British Director 2011-11-08 UNTIL 2013-06-19 RESIGNED
MRS LUCY FRANZISKA KILROY Aug 1971 British Director 2013-01-28 UNTIL 2019-06-13 RESIGNED
MR MICHAEL JOHN HUSSEY Apr 1936 British Director RESIGNED
MARY CATHERINE PEARS Oct 1971 British Director 2002-02-28 UNTIL 2004-12-14 RESIGNED
MR MICHAEL JOHN WINDSOR May 1969 British Director 2013-09-24 UNTIL 2016-07-05 RESIGNED
GAYE ANGELA WALSH Nov 1952 British Director 2005-10-31 UNTIL 2013-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRUCIAL SOFTWARE LIMITED REDHILL Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
31 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ARK HOTELS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
AXIS FILMS (GB) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 77291 - Renting and leasing of media entertainment equipment
ALPHA ANODISING UK LIMITED WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
BEADWORKS UK LIMITED TOWN QUAY Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
HEARTSTONE INNS LIMITED READING Active FULL 56302 - Public houses and bars
BEADWORKS LIMITED READING Dissolved... DORMANT 47770 - Retail sale of watches and jewellery in specialised stores
DS&S LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASPIRE MEDICAL GROUP LIMITED ASCOT Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
AYUDA MEDIA SYSTEMS (EMEA) LIMITED LONDON ... SMALL 62090 - Other information technology service activities
FISHCOMBE COVE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
REALISE CAPITAL LIMITED READING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CENTERPRISE INTL HOLDINGS LIMITED BASINGSTOKE Active GROUP 26200 - Manufacture of computers and peripheral equipment
DIAMOND JUBILEE PAGEANT LIMITED WINDSOR Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
EM CARDY PROPERTIES NO 1 LIMITED READING Active DORMANT 64209 - Activities of other holding companies n.e.c.
EM CARDY PROPERTIES NO 2 LIMITED READING Active DORMANT 64209 - Activities of other holding companies n.e.c.
AHLUWALIA FAMILY OFFICE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
FIELD SEYMOUR PARKES LLP READING ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CRANFORD_SCHOOL - Accounts 2024-04-25 31-08-2023
CRANFORD_HOUSE_SCHOOL_TRU - Accounts 2023-03-16 31-08-2022