This company is commonly known as Cranford House School Trust Limited. The company was founded 43 years ago and was given the registration number 01510524. The firm's registered office is in WALLINGFORD. You can find them at Cranford House School, Moulsford, Wallingford, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | CRANFORD HOUSE SCHOOL TRUST LIMITED |
---|---|---|
Company Number | : | 01510524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1980 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranford House School, Moulsford, Wallingford, Oxfordshire, OX10 9HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 17 March 2016 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 11 February 2014 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 10 November 2022 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 01 December 2021 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 13 September 2017 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 26 January 2021 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 27 November 2018 | Active |
The Old Vicarage, Moreton Pinkney, Daventry, NN11 6JS | Secretary | - | Active |
Little Holt Beech Lane, Woodcote, Reading, RG8 0PX | Secretary | 10 March 1997 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 05 December 2019 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 13 June 2012 | Active |
Woodstock Cottage, Reading Road, Wallingford, OX10 9DS | Director | - | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 08 November 2011 | Active |
3 Hill Gardens, Streatley On Thames, Reading, RG8 9QF | Director | 23 October 2003 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 05 November 2007 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 30 November 2016 | Active |
3 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF | Director | 13 February 1995 | Active |
The Old Vicarage, Moreton Pinkney, Daventry, NN11 6JS | Director | - | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 13 March 2014 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 12 June 2012 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 09 June 2015 | Active |
Castle Lane House, Wallingford, OX10 0BN | Director | 31 October 2005 | Active |
Robins Mead, South Stoke, RG8 0JH | Director | 23 February 2006 | Active |
Chapel Row House, Bucklebury, Reading, RG7 6PD | Director | - | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 28 January 2013 | Active |
Chapel Orchard Chapel Lane, Blewbury, Didcot, OX11 9PQ | Director | 07 February 1994 | Active |
Headmasters House, Reading Blue Coat School Holme Park, Sonning, RG4 6SU | Director | 27 February 2001 | Active |
16 Briars Close, Pangbourne, RG8 7LH | Director | - | Active |
Dormer Cottage, Church Hill, East Ilsley, Newbury, RG20 7LP | Director | 01 May 2009 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 12 June 2012 | Active |
Cranford House School, Moulsford, Wallingford, OX10 9HT | Director | 05 March 2013 | Active |
Copse Stile House, Aston Tirrold, Didcot, OX11 9EJ | Director | - | Active |
The Old Bakehouse, 3 Church View, Bampton, OX18 2NE | Director | 25 March 2009 | Active |
2 Little Silver, Stevenstone, Torrington, EX38 7HX | Director | 07 February 1994 | Active |
The White House, Reading Road, Upton, OX11 9HP | Director | 01 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Incorporation | Memorandum articles. | Download |
2023-10-24 | Change of name | Certificate change of name company. | Download |
2023-10-24 | Change of name | Change of name notice. | Download |
2023-10-24 | Miscellaneous | Miscellaneous. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.