OSWESTRY SCHOOL - OSWESTRY


Company Profile Company Filings

Overview

OSWESTRY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OSWESTRY and has the status: Active.
OSWESTRY SCHOOL was incorporated 24 years ago on 22/02/2000 and has the registered number: 03931222. The accounts status is FULL and accounts are next due on 31/05/2025.

OSWESTRY SCHOOL - OSWESTRY

This company is listed in the following categories:
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 31/08/2023 31/05/2025

Registered Office

OSWESTRY SCHOOL
OSWESTRY
SHROPSHIRE
SY11 2TL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS EDWARD BOWEN Apr 1967 British Director 2014-09-27 CURRENT
MR PHILIP ADRIAN BOWD Secretary 2011-08-01 CURRENT
MRS RACHEL MARY WARNER Feb 1970 British Director 2014-06-28 CURRENT
MRS HELEN VICTORIA COX Aug 1953 British Director 2021-12-07 CURRENT
MR CHRISTOPHER JOEL DILLON Jan 1979 British Director 2020-12-08 CURRENT
MR DAVID SEAN EVANS Oct 1967 British Director 2021-03-23 CURRENT
MR DAVID PAUL EVISON May 1946 British Director 2011-06-25 CURRENT
REVEREND HARVEY LLOYD GIBBONS Mar 1962 British Director 2018-12-11 CURRENT
MR JAMES DAVID LLOYD Jul 1971 British Director 2021-03-23 CURRENT
MRS ANDREA JANE LEE Mar 1967 British Director 2017-03-25 CURRENT
MRS LYNDSAY MARGARET GUY JENKINS May 1968 British Director 2021-12-07 CURRENT
MR TIM MOORE-BRIDGER May 1945 British Director 2011-12-10 CURRENT
MR BRIAN WELTI Jul 1958 British Director 2014-03-22 CURRENT
PETER TREVOR WILCOX JONES Apr 1959 British Director 2000-02-22 CURRENT
DAVID MOUNTAIN May 1962 Secretary 2000-08-01 UNTIL 2001-12-20 RESIGNED
DR ALISON JANE MORRIS Mar 1964 British Director 2007-11-19 UNTIL 2013-11-28 RESIGNED
MR ROGER MORGAN Jan 1944 British Director 2009-12-12 UNTIL 2014-02-01 RESIGNED
BRUCE MORGAN Mar 1945 British Director 2000-02-22 UNTIL 2013-07-07 RESIGNED
PETER DOUGLAS EDWARDS Nov 1955 British Director 2003-11-15 UNTIL 2010-06-26 RESIGNED
MRS JAYNE GINA MIDDLETON Apr 1958 British Director 2000-10-13 UNTIL 2011-04-02 RESIGNED
COUNCILLOR WILLIAM SINGLETON KEABLE Jan 1925 British Director 2003-11-15 UNTIL 2010-06-26 RESIGNED
MR HOWARD EDWARD JONES Jun 1971 British Director 2015-12-05 UNTIL 2020-12-01 RESIGNED
MR STEPHEN GODFREY HODGE Nov 1952 British Director 2001-01-09 UNTIL 2007-08-31 RESIGNED
MRS ERICA WYN MOSS Oct 1945 British Director 2000-02-22 UNTIL 2002-07-31 RESIGNED
SIMON JAMES MALKIN Jan 1965 Secretary 2007-12-03 UNTIL 2011-08-01 RESIGNED
JOHN MICHAEL LARBY Jan 1948 Secretary 2001-12-20 UNTIL 2007-12-03 RESIGNED
BETTY YVONNE GULL Nov 1935 British Director 2000-02-22 UNTIL 2022-12-13 RESIGNED
MR JONATHAN HANCOCK Jan 1953 British Director 2014-02-01 UNTIL 2020-12-04 RESIGNED
MRS EVA CORNELIA PRINA HILL Jun 1968 Dutch Director 2010-12-11 UNTIL 2016-06-25 RESIGNED
RAYMOND WILLIAM FREDERICK CARD Secretary 2000-02-22 UNTIL 2000-08-01 RESIGNED
MR STEPHEN GODFREY HODGE Nov 1952 British Director 2008-03-10 UNTIL 2011-08-23 RESIGNED
MR MARTIN JAMES THORPE Sep 1952 British Director 2001-09-22 UNTIL 2011-07-03 RESIGNED
MR JONATHAN EDWARDS Aug 1988 British Director 2013-09-28 UNTIL 2020-11-08 RESIGNED
DR BRUCE WILLIAM EDEN Feb 1950 British Director 2000-02-22 UNTIL 2002-07-31 RESIGNED
MR JAMES SINCLAIR BAIN Mar 1975 British Director 2012-02-25 UNTIL 2012-12-11 RESIGNED
PROFESSOR JOHN BARRETT Oct 1943 British Director 2001-09-01 UNTIL 2010-12-11 RESIGNED
MALCOLM WALLACE BEBB Oct 1969 British Director 2007-11-10 UNTIL 2012-12-15 RESIGNED
PAUL MARTYN BRACEGIRDLE Aug 1946 British Director 2000-10-04 UNTIL 2014-04-28 RESIGNED
WILLIAM RIVINGTON CARTER Aug 1932 British Director 2000-02-22 UNTIL 2002-07-31 RESIGNED
MRS ELAINE CHANNON Apr 1937 English Director 2010-07-26 UNTIL 2015-02-07 RESIGNED
THE REVD PREB DAVID BRIAN CROWHURST Oct 1940 British Director 2000-12-04 UNTIL 2009-12-12 RESIGNED
MR ANTHONY JAMES MOSS Jul 1969 British Director 2013-06-29 UNTIL 2020-06-23 RESIGNED
KENNETH DALTON Aug 1951 British Director 2000-02-22 UNTIL 2001-08-17 RESIGNED
MR DAVID PAUL EVISON May 1946 British Director 2000-02-22 UNTIL 2007-08-31 RESIGNED
REV SIMON THORBURN Sep 1951 British Director 2009-12-12 UNTIL 2017-06-24 RESIGNED
MR MICHAEL SHAPLAND SYMONDS Mar 1952 British Director 2012-06-30 UNTIL 2016-01-12 RESIGNED
BARRIE STACEY Nov 1940 British Director 2003-02-08 UNTIL 2010-06-26 RESIGNED
MR CHRISTOPHER SCHOFIELD Jun 1958 British Director 2015-02-07 UNTIL 2021-05-06 RESIGNED
JOHN DONALDSON PAYNE Jul 1939 British Director 2000-02-22 UNTIL 2012-12-15 RESIGNED
MR IAN ROGER PAYNE May 1958 British Director 2010-12-11 UNTIL 2014-06-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DML 2020 REALISATIONS LIMITED LONDON Dissolved... FULL 47591 - Retail sale of musical instruments and scores
SNOWRISE MANAGEMENT COMPANY ONE LIMITED OSWESTRY Active DORMANT 99999 - Dormant Company
FORWARDSPAN PROPERTY MANAGEMENT LIMITED OSWESTRY Active DORMANT 99999 - Dormant Company
RHT CONSULTANTS LIMITED TELFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RIGBY THORPE LIMITED NEWTOWN WALES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PARTFORMAT LIMITED OSWESTRY Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
CONNEXIONS - CHESHIRE & WARRINGTON LIMITED MANCHESTER Dissolved... MEDIUM 7511 - General (overall) public service
CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP WINSFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
GLYN VALLEY TRAMWAY COMPANY LIMITED GLYN CEIRIOG Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
HOPE CHURCH OSWESTRY OSWESTRY ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
OSWESTRY CHRISTIAN CENTRE SHROPSHIRE Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST LLANGOLLEN Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ST CHAD'S FESTIVAL SHREWSBURY Dissolved... 90010 - Performing arts
T.E. BOWEN ELLESMERE Active NO ACCOUNTS FILED 68310 - Real estate agencies
OSWESTRY LIVESTOCK AUCTIONS LIMITED OSWESTRY Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
BAGLEY BIOGAS LTD SHREWSBURY Active TOTAL EXEMPTION FULL 35210 - Manufacture of gas
BAGLEY BIOGAS (HOLDINGS) LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BAGLEY BIOGAS (TRADING) SHREWSBURY Active DORMANT 35210 - Manufacture of gas
OLA HOLDINGS LTD OSWESTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2021-05-29 31-08-2020 364,904 Cash 4,665,878 equity