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.
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 | : |
|
Registered Address | : | Downe House, Cold Ash, Thatcham, Berkshire, RG18 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downe House, Cold Ash, Thatcham, RG18 9JJ | Secretary | 02 March 2023 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 26 October 2020 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 02 March 2023 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 26 November 2020 | Active |
5 Bishops Wood, Cuddesdon, Oxford, OX44 9HA | Secretary | 12 March 1997 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Secretary | 18 July 1998 | Active |
Midway, Redsuite Hill Cold Ash, Newbury, RG16 9QH | Secretary | 18 February 1994 | Active |
Midway, Redshute Hill Gold Ash, Newbury, RG16 9QH | Secretary | 09 December 1991 | Active |
21 The Street, Old Basing, Basingstoke, RG24 7BW | Secretary | 01 January 1997 | Active |
21 The Street, Old Basing, Basingstoke, RG24 7BW | Secretary | 24 May 1995 | Active |
Green Farm, Charney Bassett, Wantage, OX12 0EU | Secretary | 14 August 1994 | Active |
The Bursary Downe House, Cold Ash, Newbury, RG16 9JJ | Secretary | 22 November 1993 | Active |
Larksfold Elvendon Road, Goring, Reading, RG8 0DT | Secretary | 01 May 1996 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 16 November 2011 | Active |
Popmoor, Fernhurst, Haslemere, GU27 3LL | Director | 14 November 1995 | Active |
The White House Aston Hill, Lewknor, Watlington, OX9 5SG | Director | 09 December 1991 | Active |
The Old Vicarage, Church Hill, Little Milton, Oxford, OX44 7QB | Director | 17 March 1999 | Active |
1 Little New Street, London, EC4A 3TR | Director | 27 November 2003 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 28 November 2012 | Active |
Downe House, Cold Ash, Thatcham, RG18 9JJ | Director | 18 June 2015 | Active |
Mole Farm, Well Street, Burghclere, Newbury, RG20 9NF | Director | 11 June 2008 | Active |
65 Chelsea Square, London, SW3 6LE | Director | 26 November 1996 | Active |
54 Sydney Building, Bath, BA2 6DB | Director | 09 December 1991 | Active |
19 Gilbey House 38-46 Jamestown Road, London, NW1 7BY | Director | 11 June 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.