UKBizDB.co.uk

HEADINGTON SCHOOL OXFORD LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Secretary24 March 2017Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director29 June 2023Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director31 March 2022Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director23 January 2023Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director21 March 2024Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director31 March 2022Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director21 March 2024Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director30 June 2016Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director21 March 2024Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director31 March 2022Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director21 March 2024Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director28 March 2019Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director15 June 2021Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director01 September 2017Active
Bursary, Headington Road, Headington, Oxford, England, OX3 0BL

Director04 July 2015Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director21 March 2024Active
54 Moorend Park Road, Cheltenham, GL53 0JY

Secretary09 March 2009Active
Ellenborough House Wellington Street, Cheltenham, GL50 1XZ

Secretary17 November 1995Active
1 Swansfield, Langford Village, Bicester, OX26 6YX

Secretary01 February 2007Active
Ellenborough House Wellington Street, Cheltenham, GL50 1XZ

Secretary-Active
Beeston Hall, Beeston St Andrew, NR12 7BP

Director19 May 2000Active
Vine Cottage, Old Vicarage Lane, King's Somborne, SO20 6PZ

Director01 November 2003Active
21 Hartley Court, 84 Woodstock Road, Oxford, OX2 7PF

Director-Active
Headington School, Headington Road, Headington, Oxford, OX3 0BL

Director01 February 2007Active
67 Bessborough Place, London, SW1V 3SE

Director26 January 1996Active
Headington School, Headington Road, Headington, Oxford, OX3 0BL

Director01 September 2004Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director01 September 2004Active
43 Saint John Street, Oxford, OX1 2LH

Director-Active
4 Feilden Grove, Headington, Oxford, OX3 0DU

Director04 February 2000Active
The Bursary Headington School, Oxford Headington Road, Oxford, OX3 0BL

Director23 January 2012Active
Orchard Cottage, Garford, Abingdon, OX13 5PF

Director14 March 1994Active
59 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU

Director16 September 1996Active
Dowland House Ascott Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF

Director18 September 1995Active
Dowland House Ascott Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF

Director-Active
Headington School, Headington Road, Headington, Oxford, OX3 0BL

Director18 September 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-01Incorporation

Memorandum articles.

Download
2023-12-01Change of constitution

Statement of companys objects.

Download
2023-11-30Change of constitution

Statement of companys objects.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.