UKBizDB.co.uk

STROUD SCHOOL LIMITED

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

This company is commonly known as Stroud School Limited. The company was founded 65 years ago and was given the registration number 00616684. The firm's registered office is in SOUTHAMPTON. You can find them at King Edward Vi School, Wilton Road, Southampton, Hampshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:STROUD SCHOOL LIMITED
Company Number:00616684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1958
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Set Fair, Dunbridge Lane, Awbridge, Romsey, England, SO51 0GQ

Secretary25 May 2012Active
King Edward Vi School, Wilton Road, Southampton, SO15 5UQ

Director05 July 2023Active
The Olde Oak, Maurys Lane, West Wellow, Romsey, England, SO51 6DB

Director25 May 2012Active
Chilcomb Manor, Chilcomb, Winchester, United Kingdom, SO21 1HR

Director25 May 2012Active
King Edward Vi School, Wilton Road, Southampton, SO15 5UQ

Director05 July 2023Active
Parkside, 1 Little Meads, Romsey, SO51 8HD

Secretary19 September 2000Active
2 Furzedown Cottages, Kings Somborne, SO20 6QJ

Secretary-Active
Cerne Abbas, Saunders Lane, Awbridge, Romsey, SO51 0GP

Secretary27 September 1994Active
Packridge Cottage, Toothill, Romsey, SO51 9LN

Director-Active
Ham House, The Crescent, Romsey, SO51 7NG

Director02 June 2009Active
3 Palm Hall Close, Winchester, SO23 0JL

Director15 September 1992Active
2 Furzedown Cottages, Kings Somborne, SO20 6QJ

Director-Active
Kynance, Heatherlands Road, Chilworth, Southampton, United Kingdom, SO16 7JD

Director25 May 2012Active
Cerne Abbas, Saunders Lane, Awbridge, Romsey, SO51 0GP

Director19 September 2000Active
24 Redhill Close, Bassett, Southampton, SO16 7BT

Director30 September 1997Active
22 Tadfield Road, Romsey, SO51 5AJ

Director-Active
314 Hill Lane, Southampton, SO15 7NW

Director30 September 1997Active
Island View Top Green, Lockerley, Romsey, SO51 0JP

Director-Active
Kirra, Lakewood Road, Chandlers Ford, SO53 5AA

Director-Active
West Mead 29 Cupernham Lane, Romsey, SO51 7JJ

Director28 June 2008Active
Highwood House, Romsey, Hampshire, SO51 9ZH

Director25 January 2011Active
Highwood House, Romsey, Hampshire, SO51 9ZH

Director25 January 2011Active
Navaho Hurdle Way, Compton, Winchester, SO21 2AN

Director-Active
4 Woodley Lane, Romsey, SO51 7JN

Director29 September 1998Active
Highwood House, Romsey, Hampshire, SO51 9ZH

Director25 January 2011Active
Knapp Hill Barn, Knapp Lane Ampfield, Romsey, SO51 9BT

Director14 May 2002Active
'Highcroft', Chilworth Road, Chilworth, Nr Southampton, England, SO16 7LP

Director25 January 2011Active
Stroud School Limited, Highwood House, Romsey, United Kingdom, SO51 9ZH

Director25 May 2012Active
The New House, Highwood House, Romsey, SO51 9AG

Director27 September 1994Active
11 The Abbey, Romsey, SO51 8EN

Director-Active
King Edward Vi School, Wilton Road, Southampton, England, SO15 5UQ

Director06 December 2012Active
Highwood House, Romsey, Hampshire, SO51 9ZH

Director25 January 2011Active
King Edward Vi School, Wilton Road, Southampton, SO15 5UQ

Director09 March 2017Active
314 Hill Lane, Shirley, Southampton, SO15 7NW

Director01 September 2002Active
Semaphore Cottage Lockerley Green, Lockerley, Romsey, SO51 0JN

Director-Active

People with Significant Control

Mrs Caryn Gail Musker
Notified on:05 July 2023
Status:Active
Date of birth:June 1959
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Daniel Peter Geddes
Notified on:05 July 2023
Status:Active
Date of birth:November 1977
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Brian Edward Gay
Notified on:01 September 2022
Status:Active
Date of birth:December 1941
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mrs Jane Elspeth Christine Thompson
Notified on:08 March 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Raymond Vincent Maher
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mrs Wendy Patricia Swinn
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Philip William Brazier
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Anthony Julian Thould
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Joel David Worrall
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Benjamin William Richards
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Brian Edward Gay
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Dr Nicholas John England
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control
Mr Alan John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:King Edward Vi School, Wilton Road, Southampton, SO15 5UQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.