UKBizDB.co.uk

THE AWARD SCHEME LTD.

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

This company is commonly known as The Award Scheme Ltd.. The company was founded 36 years ago and was given the registration number 02173914. The firm's registered office is in WINDSOR. You can find them at Gulliver House, Madeira Walk, Windsor, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE AWARD SCHEME LTD.
Company Number:02173914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Gulliver House, Madeira Walk, Windsor, Berkshire, SL4 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Greyfriars Road, Reading, England, RG1 1NU

Director07 December 2021Active
9, Greyfriars Road, Reading, England, RG1 1NU

Director25 November 2019Active
9, Greyfriars Road, Reading, England, RG1 1NU

Director26 March 2021Active
9, Greyfriars Road, Reading, England, RG1 1NU

Director12 August 2021Active
39 Red Lane, Claygate, Esher, KT10 0ES

Secretary-Active
Bridleways, Bridleways, Devonshire Avenue, Amersham, HP6 5JF

Secretary01 September 2005Active
7 Reyntiens View, Odiham, Hook, RG29 1AF

Secretary15 June 2001Active
126 London Road, Guildford, GU1 1TT

Secretary28 June 1994Active
126 London Road, Guildford, GU1 1TT

Secretary05 August 1992Active
57 Rowan Close, Ealing, London, W5 4AL

Secretary20 May 1993Active
Bridleways, Bridleways, Devonshire Avenue, Amersham, HP6 5JF

Director01 September 2005Active
7 Reyntiens View, Odiham, Hook, RG29 1AF

Director15 June 2001Active
Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 6JL

Director02 January 1998Active
Bridge House, Martyr Worthy, Winchester, SO21 1AS

Director09 March 1998Active
22 Godfrey Street, London, SW3 3TA

Director26 July 1993Active
The Red House Honey Pot Lane, Kirby Cane, Bungay, NR35 2HW

Director-Active
126 London Road, Guildford, GU1 1TT

Director07 June 1993Active
21 Woodhall Drive, Dulwich, London, SE21 7HJ

Director16 September 1992Active
Gulliver House, Madeira Walk, Windsor, SL4 1EU

Director30 September 2014Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director02 January 1998Active
Gulliver House, Madeira Walk, Windsor, SL4 1EU

Director08 February 2021Active
14 Saint Andrews Square, London, W11 1RH

Director-Active
Gulliver House, Madeira Walk, Windsor, SL4 1EU

Director27 July 2017Active
Gulliver House, Madeira Walk, Windsor, England, SL4 1EU

Director11 June 2014Active
13 Charlwood Place, London, SW1V 2LX

Director02 January 1998Active
Gulliver House, Madeira Walk, Windsor, SL4 1EU

Director31 January 2005Active
87 Wood Close, Windsor, SL4 3LA

Director16 September 1992Active
12 Belfield Avenue, East Calder, EH53 0QZ

Director02 May 1995Active
Gulliver House, Madeira Walk, Windsor, England, SL4 1EU

Director30 September 2014Active
Gulliver House, Madeira Walk, Windsor, SL4 1EU

Director11 August 2005Active
Blanks Mill, Kingsbridge, TQ7 3BL

Director-Active

People with Significant Control

The Duke Of Edinburgh's Award
Notified on:06 October 2016
Status:Active
Country of residence:England
Address:Gulliver House, Madeira Walk, Windsor, England, SL4 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Allen Westgarth
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Gulliver House, Windsor, SL4 1EU
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.