This company is commonly known as Coxlease School Limited. The company was founded 34 years ago and was given the registration number 02496463. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | COXLEASE SCHOOL LIMITED |
---|---|---|
Company Number | : | 02496463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 21 February 2024 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 12 July 2021 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 12 July 2021 | Active |
4 Partridge Green, New Milton, BH25 5RS | Secretary | 01 May 1999 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 15 September 2008 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Secretary | 02 May 2007 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Secretary | 25 July 2006 | Active |
14 Greenways Road, Brockenhurst, SO42 7RN | Secretary | - | Active |
Reynolds Cottage Mill Lane, Brockenhurst, SO42 7UA | Director | 25 April 1995 | Active |
Glenthorpe, Great Elm, Nr Frome, BA11 3NY | Director | 25 July 2006 | Active |
Seafox House, 30 Raven Way, Mudeford, Christchurch, BH23 4BQ | Director | 01 January 2002 | Active |
4 Partridge Green, New Milton, BH25 5RS | Director | 01 May 1999 | Active |
57 Jacobs Gutter Lane, Hounsdown Marchwood, Southampton, SO40 9FU | Director | 16 October 1998 | Active |
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG | Director | 25 July 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 24 November 2008 | Active |
Widden Edge, Pitmore Lane, Sway, Lymington, SO41 6BW | Director | - | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 15 September 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Director | 02 May 2007 | Active |
Wisteria, Romsey Road Ower, Romsey, SO51 6AF | Director | - | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Director | 25 July 2006 | Active |
3 Preshaw House, Preshaw, Upham, SO32 1HP | Director | 16 April 2007 | Active |
14 Greenways Road, Brockenhurst, SO42 7RN | Director | - | Active |
Aspris Children's Services Limited | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Forge, Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Coxlease Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-23 | Accounts | Change account reference date company current extended. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.