UKBizDB.co.uk

WIDFORD LODGE SCHOOL LIMITED

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

This company is commonly known as Widford Lodge School Limited. The company was founded 27 years ago and was given the registration number 03285877. The firm's registered office is in CHELMSFORD. You can find them at Widford Lodge School, Widford, Chelmsford, Essex. This company's SIC code is 85200 - Primary education.

Company Information

Name:WIDFORD LODGE SCHOOL LIMITED
Company Number:03285877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Widford Lodge School, Widford, Chelmsford, Essex, CM2 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Bond Street, Chelmsford, United Kingdom, CM1 1GD

Secretary29 November 1996Active
17, Widford Road, Chelmsford, United Kingdom, CM2 9AL

Director08 January 2013Active
Oakleigh, Links Drive, Chelmsford, United Kingdom, CM2 9AW

Director04 October 2010Active
Newlands Lodge, Cranfield Park Road, Wickford, United Kingdom, SS12 9EP

Director08 January 2013Active
67, Bond Street, Chelmsford, United Kingdom, CM1 1GD

Director29 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1996Active
67, Bond Street, Chelmsford, United Kingdom, CM1 1GD

Director29 November 1996Active

People with Significant Control

Mr James Henry George Witham
Notified on:16 January 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Newlands Lodge, Cranfield Park Road, Wickford, United Kingdom, SS12 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Emma Kate Bryant
Notified on:16 January 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:17, Widford Road, Chelmsford, United Kingdom, CM2 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Emily Gear
Notified on:16 January 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Oakleigh, Links Drive, Chelmsford, United Kingdom, CM2 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Sally Ann Scott Witham
Notified on:28 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:United Kingdom
Address:67, Bond Street, Chelmsford, United Kingdom, CM1 1GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Capital

Capital name of class of shares.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Change account reference date company current shortened.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.