UKBizDB.co.uk

THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED

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

This company is commonly known as The Old Grammar School (chipping Campden) Limited. The company was founded 17 years ago and was given the registration number 06051235. The firm's registered office is in STRATFORD UPON AVON. You can find them at C/o C Wiltshire & Co, 17 Greenhill Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED
Company Number:06051235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o C Wiltshire & Co, 17 Greenhill Street, Stratford Upon Avon, Warwickshire, CV37 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Greenhill Street, Stratford-Upon-Avon, United Kingdom, CV37 6LF

Secretary01 February 2023Active
Flat 2, Old Grammar School, High Street, Chipping Campdenn, England, GL55 6HB

Director14 September 2023Active
High Barn House, Langley, Stratford-Upon-Avon, England, CV37 0HW

Director05 August 2023Active
5 Beech Ridge, Kinsbourne Green Lane, Harpenden, England, AL5 3NJ

Director27 August 2021Active
Flat 3, The Old Grammar School, High Street, Chipping Campden, England, GL55 6HB

Secretary04 December 2019Active
6 Slingates Road, Stratford-Upon-Avon, CV37 6ST

Secretary12 January 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 January 2007Active
Lower School, The Old Grammar School, High Street, Chipping Campden, England, GL55 6HB

Director22 June 2009Active
Cottage By Grace, Goatham Lane, Osbaston Nuneaton, CV13 0DR

Director12 January 2007Active
Flat 3, The Old Grammar School, High Street, Chipping Campden, England, GL55 6HB

Director18 May 2016Active
3, The Old Grammar School High Street, Chipping Campden, England, GL56 6DB

Director31 July 2009Active
Lower School, The Old Grammar School, High Street, Chipping Campden, England,

Director10 April 2013Active
Aldon House, Aldon, Dorchester Road, Yeovil, United Kingdom, BA20 2RH

Director12 January 2007Active
96 Church Street, Brighton, BN1 1UJ

Director12 January 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 January 2007Active

People with Significant Control

Mr Stephen Corry
Notified on:14 September 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Flat 2, Old Grammar School, Chipping Campdenn, England, GL55 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Archibald Fraser Mutch
Notified on:21 May 2021
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:5 Beech Ridge, Kinsbourne Green Lane, Harpenden, England, AL5 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beatrice Corry
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:Flat 4, Styles, Ascot, England, SL5 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rev Sarah Elizabeth Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Vicarage, Wilson Way, Woking, England, GU21 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Poh Lok Kaplan
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:Australian
Country of residence:England
Address:Lower School, The Old Grammar School, Chipping Campden, England, GL56 6DB
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 (5 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
2024-01-12Address

Move registers to sail company with new address.

Download
2024-01-12Address

Move registers to sail company with new address.

Download
2024-01-12Address

Change sail address company with new address.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-02-11Officers

Termination secretary company with name termination date.

Download
2023-02-11Officers

Appoint person secretary company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.