UKBizDB.co.uk

DOWNE HOUSE SCHOOL SERVICES LIMITED

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

This company is commonly known as Downe House School Services Limited. The company was founded 32 years ago and was given the registration number 02664010. The firm's registered office is in THATCHAM. You can find them at Downe House, Cold Ash, Thatcham, Berkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DOWNE HOUSE SCHOOL SERVICES LIMITED
Company Number:02664010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Downe House, Cold Ash, Thatcham, Berkshire, RG18 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downe House, Cold Ash, Thatcham, RG18 9JJ

Secretary02 March 2023Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director26 October 2020Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director02 March 2023Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director26 November 2020Active
5 Bishops Wood, Cuddesdon, Oxford, OX44 9HA

Secretary12 March 1997Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Secretary18 July 1998Active
Midway, Redsuite Hill Cold Ash, Newbury, RG16 9QH

Secretary18 February 1994Active
Midway, Redshute Hill Gold Ash, Newbury, RG16 9QH

Secretary09 December 1991Active
21 The Street, Old Basing, Basingstoke, RG24 7BW

Secretary01 January 1997Active
21 The Street, Old Basing, Basingstoke, RG24 7BW

Secretary24 May 1995Active
Green Farm, Charney Bassett, Wantage, OX12 0EU

Secretary14 August 1994Active
The Bursary Downe House, Cold Ash, Newbury, RG16 9JJ

Secretary22 November 1993Active
Larksfold Elvendon Road, Goring, Reading, RG8 0DT

Secretary01 May 1996Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director16 November 2011Active
Popmoor, Fernhurst, Haslemere, GU27 3LL

Director14 November 1995Active
The White House Aston Hill, Lewknor, Watlington, OX9 5SG

Director09 December 1991Active
The Old Vicarage, Church Hill, Little Milton, Oxford, OX44 7QB

Director17 March 1999Active
1 Little New Street, London, EC4A 3TR

Director27 November 2003Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director28 November 2012Active
Downe House, Cold Ash, Thatcham, RG18 9JJ

Director18 June 2015Active
Mole Farm, Well Street, Burghclere, Newbury, RG20 9NF

Director11 June 2008Active
65 Chelsea Square, London, SW3 6LE

Director26 November 1996Active
54 Sydney Building, Bath, BA2 6DB

Director09 December 1991Active
19 Gilbey House 38-46 Jamestown Road, London, NW1 7BY

Director11 June 1994Active

People with Significant Control

Downe House School
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Downe House School, Hermitage Road, Thatcham, England, RG18 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.