PRESTFELDE SCHOOL LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

PRESTFELDE SCHOOL LIMITED is a Private Limited Company from SHROPSHIRE and has the status: Active.
PRESTFELDE SCHOOL LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: 05023969. The accounts status is GROUP and accounts are next due on 31/05/2025.

PRESTFELDE SCHOOL LIMITED - SHROPSHIRE

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 / 8 31/08/2023 31/05/2025

Registered Office

PRESTFELDE
SHROPSHIRE
SY2 6NZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS WINKLEY Jun 1971 British Director 2018-10-26 CURRENT
MRS KATHERINE MILLS Secretary 2020-04-11 CURRENT
MR ANTHONY JOHN BARKER May 1955 British Director 2019-10-01 CURRENT
MRS ABIGAIL STUBBS Jul 1980 British Director 2023-12-06 CURRENT
MRS NICOLA COOPER Jul 1963 British Director 2022-09-01 CURRENT
MR EDWARD DAVIES Sep 1982 British Director 2023-12-06 CURRENT
MRS HOLLY FITZGERALD Feb 1970 British Director 2019-10-01 CURRENT
MR RICHARD MARK JENKINS Aug 1967 British Director 2016-11-28 CURRENT
MR MARTIN NORMAN HOLYOAKE May 1963 British Director 2017-07-23 CURRENT
DR TIMOTHY MAURICE PARSONS Dec 1955 British Director 2010-01-04 CURRENT
MR REX PHILIP SARTAIN Dec 1958 British Director 2021-04-14 CURRENT
MR JOHN SHARMAN Aug 1970 British Director 2022-09-01 CURRENT
MRS AMANDA JILLIAN THORN Feb 1963 British Director 2018-10-26 CURRENT
MR DAVID TYACK Nov 1970 British Director 2018-10-26 CURRENT
MRS CLAIRE WATSON Jan 1980 British Director 2023-12-06 CURRENT
MR GORDON CAMPBELL WOODS Nov 1955 British Director 2016-01-16 UNTIL 2021-04-14 RESIGNED
MRS CATHRYN HARTLEY-NEWTON Jan 1963 British Director 2018-10-26 UNTIL 2019-10-01 RESIGNED
JEREMY WYNNE RUTHVEN GOULDING Aug 1950 British Director 2004-07-09 UNTIL 2010-08-31 RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2004-09-01 UNTIL 2006-06-12 RESIGNED
MR DAVID ROBERT GILES Jan 1954 English Director 2004-07-09 UNTIL 2009-12-31 RESIGNED
MR TOBY HUGHES Feb 1979 British Director 2022-09-01 UNTIL 2023-04-20 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-01-23 UNTIL 2004-07-09 RESIGNED
MRS ALEXANDRA CORNELL Secretary 2018-01-10 UNTIL 2019-12-31 RESIGNED
KEITH MUNRO DOUGLAS Secretary 2010-08-02 UNTIL 2011-03-28 RESIGNED
PHYLLIS ELIZABETH MAIR EDWARDS Jan 1958 Secretary 2005-01-01 UNTIL 2010-08-02 RESIGNED
DAVID PAUL MATTHEWS Feb 1963 Secretary 2004-07-09 UNTIL 2004-12-31 RESIGNED
SIMON WORTHY Secretary 2011-03-28 UNTIL 2018-01-10 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-01-23 UNTIL 2004-08-31 RESIGNED
MRS MARGARET ANNE HOWARD CHAVASSE Mar 1959 British Director 2013-10-21 UNTIL 2017-01-10 RESIGNED
PAMELA MARY DALE Sep 1943 British Director 2004-07-09 UNTIL 2008-07-05 RESIGNED
CELIA MARY CHARRINGTON Jul 1937 British Director 2004-07-09 UNTIL 2011-06-28 RESIGNED
THE RIGHT REV MARK JAMES RYLANDS Jul 1961 British Director 2011-01-01 UNTIL 2018-08-31 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-01-23 UNTIL 2004-08-31 RESIGNED
MR STEPHEN GARETH DREW Aug 1954 British Director 2012-02-27 UNTIL 2017-01-23 RESIGNED
MRS SUSAN ANNE GATENBY Mar 1956 British Director 2004-07-09 UNTIL 2012-12-06 RESIGNED
THE REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-06-26 RESIGNED
MRS SALLY VARLEY Feb 1961 British Director 2009-10-01 UNTIL 2017-08-31 RESIGNED
MR MARK TURNER Sep 1961 British Director 2010-09-01 UNTIL 2018-08-31 RESIGNED
MRS JANE MARY STEIN May 1954 British Director 2011-03-29 UNTIL 2018-08-31 RESIGNED
MR MATTHEW JOHN VAVASOUR SANDFORD Jun 1967 British Director 2011-12-19 UNTIL 2019-10-01 RESIGNED
MR STUART MARTIN HAY Dec 1959 British Director 2010-01-01 UNTIL 2022-02-09 RESIGNED
TINA JANE RICHARDS Aug 1946 British Director 2004-07-09 UNTIL 2013-06-26 RESIGNED
ADRIAN HENRY RAINFORD RICHARDS Jun 1942 British Director 2004-07-09 UNTIL 2018-08-31 RESIGNED
TOMOTHY CHARLES POOK Sep 1964 British Director 2019-10-01 UNTIL 2022-08-08 RESIGNED
MRS JOANNA CHARLOTTE NICHOLLS Jan 1966 British Director 2020-01-21 UNTIL 2020-04-10 RESIGNED
MR BRIAN MORLEY NEWMAN Oct 1947 British Director 2004-07-09 UNTIL 2017-01-10 RESIGNED
MR JAMES MARCUS HENRY MOIR Jan 1965 British Director 2013-09-24 UNTIL 2016-08-31 RESIGNED
DR ROBERT ASHLEY FRASER Jan 1948 British Director 2004-07-09 UNTIL 2009-12-31 RESIGNED
WILLIAM BLAKEMAN LAMPLUGH Jul 1947 British Director 2006-02-01 UNTIL 2019-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAIDWELL HALL SCHOOL NORTHAMPTON ENGLAND Active FULL 85200 - Primary education
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED RUGELEY Active FULL 85200 - Primary education
SHREWSBURY HOUSE LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SHREWSBURY SCHOOL ENTERPRISES LIMITED SHREWSBURY Active SMALL 82990 - Other business support service activities n.e.c.
THE WEALD FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
DENSTONE COLLEGE LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED NOTTINGHAMSHIRE Active GROUP 85100 - Pre-primary education
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED RUGELEY ENGLAND Active FULL 99999 - Dormant Company
ELLESMERE COLLEGE LIMITED SHROPSHIRE Active GROUP 85200 - Primary education
GRENVILLE COLLEGE LIMITED BRISTOL Dissolved... GROUP 85310 - General secondary education
ST MARGARET'S SCHOOL EXETER LIMITED BRISTOL Dissolved... FULL 85100 - Pre-primary education
THE CAMPDEN CHARITIES TRUSTEE Active TOTAL EXEMPTION FULL 85600 - Educational support services
WST ENTERPRISES LIMITED SOMERSET Active SMALL 68209 - Other letting and operating of own or leased real estate
PRESTFELDE SCHOOL ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85200 - Primary education
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
DENSTONE COLLEGE ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
PRESTFELDE SCHOOL LIMITED 2021-01-26 31-08-2020 £381,287 Cash £3,726,603 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRESTFELDE SCHOOL ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85200 - Primary education