UKBizDB.co.uk

NORTH WILTSHIRE SCHOOLS LIMITED

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

This company is commonly known as North Wiltshire Schools Limited. The company was founded 24 years ago and was given the registration number 03930300. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH WILTSHIRE SCHOOLS LIMITED
Company Number:03930300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary27 October 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 September 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 June 2016Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 May 2019Active
6 Longfield, Upton Upon Severn, WR8 0NR

Secretary09 September 2004Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Secretary17 November 2000Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary21 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2000Active
45 Montpellier Terrace, Cheltenham, GL50 1UX

Director21 February 2007Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director31 July 2019Active
Am Eichbuhel 26, Kronberg, Germany, 61476

Director17 July 2000Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director13 May 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 July 2009Active
8 Arbour Close, Mickleton, GL55 6RR

Director05 October 2002Active
Holly House Station Road, Chipping Campden, GL55 6HY

Director17 July 2000Active
Carlton House, Carlton Road, Worksop, England, S81 7QF

Director01 May 2014Active
36 Bloxham Road, Broadway, WR12 7EU

Director22 July 2002Active
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Director28 September 2006Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director21 February 2007Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Director13 December 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director21 May 2012Active
24 Lifford Gardens, Broadway, WR12 7DA

Director17 July 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 November 2017Active
38 Rosemont Road, Richmond, TW10 6QL

Director20 January 2006Active
G4s, Care And Justice, 5th Floor, Southside 105 Victoria Street, London, England, SW1E 6QT

Director13 March 2013Active
Town Paddocks, Station Road, Chipping Campden, GL55 6HY

Director17 November 2000Active
Farncombe House, Broadway, Broadway, United Kingdom, WR12 7LJ

Director04 April 2011Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director27 October 2006Active
104 Talfourd Road, London, SE15 5NZ

Director21 February 2000Active
7 Nether Mount, Guildford, GU2 4LL

Director22 July 2002Active
30, Arlington House, Bath Street, Bath, BA1 1QN

Director01 July 2009Active
30, Arlington House, Bath Street, Bath, BA1 1QN

Director27 May 2008Active
Karlssruher Strasse 316, Schwetzingen Baden-Wurtenberg, Germany,

Director17 July 2000Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director27 May 2008Active
24 Sarum Close, Winchester, SO22 5LY

Director15 July 2004Active

People with Significant Control

G4s Joint Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.