UKBizDB.co.uk

COXLEASE SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Church Street West, Woking, England, GU21 6HT

Director21 February 2024Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director12 July 2021Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director12 July 2021Active
4 Partridge Green, New Milton, BH25 5RS

Secretary01 May 1999Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary15 September 2008Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Secretary02 May 2007Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Secretary25 July 2006Active
14 Greenways Road, Brockenhurst, SO42 7RN

Secretary-Active
Reynolds Cottage Mill Lane, Brockenhurst, SO42 7UA

Director25 April 1995Active
Glenthorpe, Great Elm, Nr Frome, BA11 3NY

Director25 July 2006Active
Seafox House, 30 Raven Way, Mudeford, Christchurch, BH23 4BQ

Director01 January 2002Active
4 Partridge Green, New Milton, BH25 5RS

Director01 May 1999Active
57 Jacobs Gutter Lane, Hounsdown Marchwood, Southampton, SO40 9FU

Director16 October 1998Active
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG

Director25 July 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director24 November 2008Active
Widden Edge, Pitmore Lane, Sway, Lymington, SO41 6BW

Director-Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director15 September 2008Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director02 May 2007Active
Wisteria, Romsey Road Ower, Romsey, SO51 6AF

Director-Active
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY

Director25 July 2006Active
3 Preshaw House, Preshaw, Upham, SO32 1HP

Director16 April 2007Active
14 Greenways Road, Brockenhurst, SO42 7RN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.