HEADINGTON SCHOOL SERVICES LIMITED - OXFORD
Company Profile | Company Filings |
Overview
HEADINGTON SCHOOL SERVICES LIMITED is a Private Limited Company from OXFORD and has the status: Active.
HEADINGTON SCHOOL SERVICES LIMITED was incorporated 32 years ago on 14/01/1992 and has the registered number: 02677494. The accounts status is SMALL and accounts are next due on 30/04/2025.
HEADINGTON SCHOOL SERVICES LIMITED was incorporated 32 years ago on 14/01/1992 and has the registered number: 02677494. The accounts status is SMALL and accounts are next due on 30/04/2025.
HEADINGTON SCHOOL SERVICES LIMITED - OXFORD
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
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
OXON
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 |
---|---|---|---|---|---|
MR RICHARD CHARLES COUZENS | Secretary | 2013-02-21 | CURRENT | ||
THOMAS SINCLAIR MONTGOMERY | Dec 1970 | American,German | Director | 2022-04-26 | CURRENT |
MRS PENELOPE JANE GARDNER | May 1956 | British | Director | 2023-03-23 | CURRENT |
GEOFFREY ALAN PAINE | Sep 1933 | English | Director | 1993-03-08 UNTIL 2011-02-03 | RESIGNED |
MR ADRIAN TEMPLETON BRETT | Aug 1947 | British | Secretary | 1999-05-01 UNTIL 2005-06-13 | RESIGNED |
MICHAEL ANDREW CLARKSON | May 1964 | Secretary | 2005-06-13 UNTIL 2013-02-21 | RESIGNED | |
BRIGADIER NICHOLAS HERBERT THOMPSON | Dec 1937 | British | Secretary | 1992-03-10 UNTIL 1999-05-01 | RESIGNED |
BOURSE SECURITIES LIMITED | Nominee Director | 1992-01-14 UNTIL 1992-01-14 | RESIGNED | ||
MR REGINALD STEPHEN SHIPPERLEY | Oct 1958 | British | Director | 2011-02-03 UNTIL 2022-04-26 | RESIGNED |
DR CATHERINE MARY RINGHAM | Dec 1965 | British | Director | 2017-05-04 UNTIL 2023-03-23 | RESIGNED |
CAROLINE MARGARET WOOD | Jan 1940 | British | Director | 2001-02-03 UNTIL 2005-02-03 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-01-14 UNTIL 1992-03-10 | RESIGNED | ||
REVEREND CANON NORWYN MACDONALD RAMM | Jun 1934 | British | Director | 1992-01-14 UNTIL 1993-11-19 | RESIGNED |
CAROLINE SELA BEVAN | Jul 1963 | British | Director | 2005-02-03 UNTIL 2016-06-30 | RESIGNED |
HOWARD WILLIAM MITCHELL | Dec 1923 | British | Director | 1992-01-14 UNTIL 1996-09-01 | RESIGNED |
HELEN BATCHELOR | Jun 1961 | British | Director | 2009-10-23 UNTIL 2016-06-30 | RESIGNED |
RICHARD GARTH BARNES | Dec 1947 | British | Director | 1996-09-01 UNTIL 2009-10-23 | RESIGNED |
THE RT HON THE BARONESS JANET MARY YOUNG | Oct 1926 | British | Director | 1992-07-09 UNTIL 2001-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Penelope Jane Gardner | 2023-03-23 | 5/1956 | Voting rights 25 to 50 percent | |
Mr Thomas Sinclair Montgomery | 2022-04-26 | 12/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Catherine Mary Ringham | 2017-05-04 - 2023-03-23 | 12/1965 | Voting rights 50 to 75 percent | |
Mr Reginald Stephen Shipperley | 2016-04-06 - 2022-04-26 | 10/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |