UKBizDB.co.uk

RYE ST. ANTONY SCHOOL LIMITED

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

This company is commonly known as Rye St. Antony School Limited. The company was founded 65 years ago and was given the registration number 00612426. The firm's registered office is in OXFORD. You can find them at Pullens Lane, Headington Hill, Oxford, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RYE ST. ANTONY SCHOOL LIMITED
Company Number:00612426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1958
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Pullens Lane, Headington Hill, Oxford, OX3 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Secretary31 August 2008Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director07 December 2011Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director01 September 2013Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director27 April 2021Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director04 December 2019Active
The Bursary, Headington School, Headington, Oxford, England, OX3 0BL

Director19 March 2024Active
The Bursary, Headington School, Headington, Oxford, England, OX3 0BL

Director19 March 2024Active
2o Kirk Close, Oxford, OX2 8JN

Secretary-Active
Orchard House Ryest Anthony School, Pullen`S Lane Headington Hill, Oxford, OX3 0BY

Secretary09 August 1994Active
Virginia Cottage Chapel Lane, Farthinghoe, Brackley, NN13 5PG

Secretary10 January 1995Active
Brooke Barn, Hook Norton, Banbury, OX15 5BU

Secretary01 September 1997Active
Rose Cottage Brook End, Chadlington, Chipping Norton, OX7 3NF

Director-Active
Woodstock House Shepherds Lane, Colaton Raleigh, Sidmouth, EX10 0LP

Director-Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director03 December 2014Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director19 June 2002Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director01 September 1997Active
Holmwood Foxcombe Road, Boars Hill, Oxford, OX1 5DL

Director-Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director01 May 1997Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director02 December 2009Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director17 January 2017Active
40 Jack Straws Lane, Headington, Oxford, OX3 0DW

Director-Active
4 Marsh Walk, Witney, OX28 1YF

Director18 June 2003Active
College Farm House, Garford, Abingdon, OX13 5PF

Director24 July 1993Active
Clayton House Newlands Lane, Stoke Row, Henley On Thames, RG9 5PS

Director08 March 1999Active
13 Seafield Road, Lytham, Lytham St Annes, FY8 5PY

Director-Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director27 June 2012Active
Dunston Cottage Church Lane, Adderbury, Banbury, OX17 3LR

Director-Active
19 Philmore Road, Emmer Green, Reading, RG4 8UR

Director-Active
Principals Lodgings, St Edmund Hall Queens Lane, Oxford, OX1 4AR

Director-Active
534 Banbury Road, Oxford, OX2 8EG

Director01 November 1991Active
Newton House, Faringdon, SN7 8PY

Director-Active
The Hollows, Crowell Hill, Chinnor, OX9 4BT

Director27 July 1993Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director01 September 2005Active
April Cottage, Thame Road, Warborough, OX10 7DH

Director-Active
Pullens Lane, Headington Hill, Oxford, OX3 0BY

Director19 June 2002Active

People with Significant Control

Mrs Susan Hampshire
Notified on:06 July 2022
Status:Active
Date of birth:April 1961
Nationality:British
Address:Pullens Lane, Oxford, OX3 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shuna Helen Mcgregor
Notified on:06 July 2022
Status:Active
Date of birth:October 1960
Nationality:British
Address:Pullens Lane, Oxford, OX3 0BY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-18Change of constitution

Statement of companys objects.

Download
2023-08-31Accounts

Change account reference date company current extended.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.