This company is commonly known as Headington School Oxford Limited. The company was founded 108 years ago and was given the registration number 00141076. The firm's registered office is in OXFORD. You can find them at The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | HEADINGTON SCHOOL OXFORD LIMITED |
---|---|---|
Company Number | : | 00141076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1915 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Secretary | 24 March 2017 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 29 June 2023 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 31 March 2022 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 23 January 2023 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 21 March 2024 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 31 March 2022 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 21 March 2024 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 30 June 2016 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 21 March 2024 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 31 March 2022 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 21 March 2024 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 28 March 2019 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 15 June 2021 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 01 September 2017 | Active |
Bursary, Headington Road, Headington, Oxford, England, OX3 0BL | Director | 04 July 2015 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 21 March 2024 | Active |
54 Moorend Park Road, Cheltenham, GL53 0JY | Secretary | 09 March 2009 | Active |
Ellenborough House Wellington Street, Cheltenham, GL50 1XZ | Secretary | 17 November 1995 | Active |
1 Swansfield, Langford Village, Bicester, OX26 6YX | Secretary | 01 February 2007 | Active |
Ellenborough House Wellington Street, Cheltenham, GL50 1XZ | Secretary | - | Active |
Beeston Hall, Beeston St Andrew, NR12 7BP | Director | 19 May 2000 | Active |
Vine Cottage, Old Vicarage Lane, King's Somborne, SO20 6PZ | Director | 01 November 2003 | Active |
21 Hartley Court, 84 Woodstock Road, Oxford, OX2 7PF | Director | - | Active |
Headington School, Headington Road, Headington, Oxford, OX3 0BL | Director | 01 February 2007 | Active |
67 Bessborough Place, London, SW1V 3SE | Director | 26 January 1996 | Active |
Headington School, Headington Road, Headington, Oxford, OX3 0BL | Director | 01 September 2004 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 01 September 2004 | Active |
43 Saint John Street, Oxford, OX1 2LH | Director | - | Active |
4 Feilden Grove, Headington, Oxford, OX3 0DU | Director | 04 February 2000 | Active |
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL | Director | 23 January 2012 | Active |
Orchard Cottage, Garford, Abingdon, OX13 5PF | Director | 14 March 1994 | Active |
59 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU | Director | 16 September 1996 | Active |
Dowland House Ascott Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF | Director | 18 September 1995 | Active |
Dowland House Ascott Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF | Director | - | Active |
Headington School, Headington Road, Headington, Oxford, OX3 0BL | Director | 18 September 2006 | Active |
Mrs Susan Hampshire | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Andrew James Johnston | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Shuna Helen Mcgregor | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Anup Mysoor | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Miss Claire Adda Boyd | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Dr Olivia Jane Kessel | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Hajrah Hannah Yousef | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Penelope Jane Gardner | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Miss Li-Da Jane Kruger | ||
Notified on | : | 05 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Thomas Sinclair Montgomery | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | American,German |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Mark Edward Curtis | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Ms Susan Elizabeth Hincks | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Richard John James Nicholson | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Dr Charles Edward Macdonald Foster | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Rosemary Martin | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Ms Keira Nicole Newall | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Carol Oster Warriner | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Sallie Christina Salvidant | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
The Revd Darren William Mcfarland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Sandra Claire Phipkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mrs Penelope Anne Lenon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Miss Bryony Crawford Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Reginald Stephen Shipperley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Dr Susan Burge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Mr Steven Charles Andrew Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | The Bursary Headington School, Oxford, OX3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type group. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-12-01 | Incorporation | Memorandum articles. | Download |
2023-12-01 | Change of constitution | Statement of companys objects. | Download |
2023-11-30 | Change of constitution | Statement of companys objects. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.