KING'S SCHOOLS TAUNTON LIMITED -


Company Profile Company Filings

Overview

KING'S SCHOOLS TAUNTON LIMITED is a Private Limited Company from and has the status: Active.
KING'S SCHOOLS TAUNTON LIMITED was incorporated 20 years ago on 25/03/2004 and has the registered number: 05084301. The accounts status is GROUP and accounts are next due on 31/05/2024.

KING'S SCHOOLS TAUNTON LIMITED -

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

20 HOLWAY AVENUE
TA1 3AR

This Company Originates in : United Kingdom
Previous trading names include:
WOODARD SCHOOLS TAUNTON LIMITED (until 27/07/2012)

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL DAVID FEATHERSTONE Apr 1951 British Director 2017-03-08 CURRENT
MR MARCUS ANTHONY GUNN May 1957 British Director 2021-03-17 CURRENT
MR CHRISTOPHER HALLIWELL HIRST May 1947 British Director 2010-09-01 CURRENT
MR JOHN EDWARD RANSOME HOUGHTON Oct 1948 British Director 2009-07-24 CURRENT
JOHN EDWARD KNILL Mar 1962 British Director 2022-09-01 CURRENT
MR ROGER MARK UVEDALE LAMBERT Feb 1959 British Director 2020-06-24 CURRENT
MR WILLIAM JOHN MORRISON May 1970 British Director 2020-06-24 CURRENT
MRS LINDA MARGARET NASH Apr 1958 British Director 2015-04-22 CURRENT
MRS REBECCA WELLS-COLE May 1978 British Director 2022-09-01 CURRENT
CAPTAIN (RN) JOLYON ROBERT ALBAN WOODARD Jun 1969 British Director 2019-11-27 CURRENT
THE RT REVD WILLIAM NIGEL STOCK Jan 1950 British Director 2019-06-26 CURRENT
MRS CHARIS ANN CAVAGHAN-PACK Jul 1951 British Director 2012-06-18 CURRENT
MR SIMON CHARLES WORTHY Secretary 2018-01-15 CURRENT
LETITIA HALL ELIOT Nov 1950 British Director 2004-08-18 UNTIL 2012-06-18 RESIGNED
SIR HENRY WILLIAM FARRINGTON Mar 1951 British Director 2006-10-19 UNTIL 2016-10-06 RESIGNED
RICHARD MICHAEL EXCELL May 1947 British Director 2004-08-18 UNTIL 2012-06-18 RESIGNED
ROSEMARY PRICE Apr 1950 British Director 2005-06-13 UNTIL 2015-06-18 RESIGNED
ALASTAIR IAN HAYWARD FYFE Oct 1937 British Director 2004-07-09 UNTIL 2007-07-07 RESIGNED
THE REVEREND DAVID JULIAN MCLEAN JASPER Jul 1944 British Director 2004-08-23 UNTIL 2011-06-22 RESIGNED
JOHN DUDLEY GALTERY KIRKHAM Sep 1935 British Director 2004-08-18 UNTIL 2010-08-18 RESIGNED
MR ROGER DAVID VERDON KNIGHT Sep 1946 British Director 2004-08-18 UNTIL 2017-07-08 RESIGNED
ADMIRAL SIR MICHAEL HENRY GORDON LAYARD Jan 1936 British Director 2004-07-09 UNTIL 2005-12-03 RESIGNED
MR WILLIAM MAXWELL DUNCAN Jan 1954 British Director 2004-08-18 UNTIL 2006-03-03 RESIGNED
MRS LINDA CLARE SCOTT Aug 1956 British Director 2016-06-14 UNTIL 2021-04-26 RESIGNED
MAGNUS MOWAT Apr 1940 British Director 2004-08-18 UNTIL 2010-07-03 RESIGNED
MR CHARLES LOUIS KING Sep 1950 British Secretary 2009-06-12 UNTIL 2009-08-26 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-03-25 UNTIL 2004-07-09 RESIGNED
MR MILES COLIN MAGUB MACEACHARN Sep 1964 British Secretary 2009-08-26 UNTIL 2018-01-15 RESIGNED
MR RICHARD IAN WYATT MARFELL Mar 1944 British Secretary 2004-07-09 UNTIL 2006-06-19 RESIGNED
JOHN COLIN BOAL Dec 1950 Secretary 2006-06-19 UNTIL 2009-06-12 RESIGNED
THE RIGHT REVD ALEXANDER MARTIN SHAW Sep 1944 British Director 2011-03-11 UNTIL 2011-11-30 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-03-25 UNTIL 2004-08-31 RESIGNED
MR CHARLES FRANCIS BURNETT CLARK Dec 1959 British Director 2010-03-08 UNTIL 2019-06-21 RESIGNED
MR SIMON JOHN CARDER Feb 1951 British Director 2009-12-03 UNTIL 2020-11-13 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-03-25 UNTIL 2004-08-31 RESIGNED
MR ANTHONY HUGH BEADLES Sep 1940 British Director 2004-08-18 UNTIL 2008-10-07 RESIGNED
DR LYNDA MARY BARLEY Apr 1953 British Director 2008-01-14 UNTIL 2019-08-30 RESIGNED
VIRGINIA ACLAND Jan 1941 British Director 2004-07-09 UNTIL 2005-06-13 RESIGNED
REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2010-09-23 UNTIL 2011-11-30 RESIGNED
MRS CAROLYN ANN COOPER Feb 1968 British Director 2012-09-27 UNTIL 2022-08-31 RESIGNED
REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2012-02-10 UNTIL 2013-06-13 RESIGNED
DR ROGER ANTONY KYNASTON MOTT Sep 1945 British Director 2006-11-13 UNTIL 2021-12-20 RESIGNED
MR RICHARD IAN WYATT MARFELL Mar 1944 British Director 2006-06-19 UNTIL 2013-06-18 RESIGNED
RICHARD DAVID AYSHFORD LLOYD Nov 1953 British Director 2005-03-03 UNTIL 2017-07-08 RESIGNED
MR PETER JOHN LEROY Jun 1944 British Director 2004-08-18 UNTIL 2014-06-18 RESIGNED
MR TIMOTHY ALEXANDER CLOSE May 1961 British Director 2011-11-30 UNTIL 2016-12-08 RESIGNED
ANNE MARION LARPENT Apr 1949 British Director 2008-06-24 UNTIL 2011-06-22 RESIGNED
MR GODFREY PAWLE DAVIS Feb 1949 British Director 2009-12-03 UNTIL 2021-08-31 RESIGNED
GERHARDUS JOHANNES MULDER Mar 1941 British Director 2006-03-03 UNTIL 2011-03-31 RESIGNED
JULIA MARY PAYNE Dec 1963 British Director 2004-07-09 UNTIL 2007-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-06-30 Rugeley   Staffordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TOVEY ENDOWMENT LONDON ENGLAND Active FULL 85600 - Educational support services
INDEPENDENT SCHOOLS COUNCIL LONDON Active SMALL 94120 - Activities of professional membership organizations
ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED MANCHESTER Dissolved... FULL 8010 - Primary education
A. H. WARREN TRUST LIMITED CREWKERNE Active SMALL 01410 - Raising of dairy cattle
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
DEANEGATE LIMITED SOMERSET Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOMERSET COMMUNITY FOUNDATION SHEPTON MALLET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DENSTONE COLLEGE LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
ELLESMERE COLLEGE LIMITED SHROPSHIRE Active GROUP 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
BRIDGE RESEARCH AND DEVELOPMENT LTD BANGOR WALES Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE MEETING HOUSE ARTS CENTRE LIMITED ILMINSTER Active TOTAL EXEMPTION FULL 90010 - Performing arts
AFFIRMING CATHOLICISM LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WOLDINGHAM SCHOOL CATERHAM Active GROUP 85310 - General secondary education
FINANCIAL PLANNING FOR PROFESSIONALS LIMITED TAUNTON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DEANEGATE TRUSTEES LIMITED TAUNTON Active MICRO ENTITY 69201 - Accounting and auditing activities
DG FINCO LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WST ENTERPRISES LIMITED SOMERSET Active SMALL 68209 - Other letting and operating of own or leased real estate
KING'S COLLEGE SCHOOLS INTERNATIONAL LIMITED TAUNTON Active SMALL 85590 - Other education n.e.c.
BRADLEY BARNES CONSULTING LTD TAUNTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
BRADLEY BARNES PROPERTIES LTD TAUNTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate