UKBizDB.co.uk

WOODARD SCHOOLS (WESTERN DIVISION) LIMITED

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

This company is commonly known as Woodard Schools (western Division) Limited. The company was founded 49 years ago and was given the registration number 01182633. The firm's registered office is in RUGELEY. You can find them at The Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WOODARD SCHOOLS (WESTERN DIVISION) LIMITED
Company Number:01182633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Woodard Corporation, High Street, Abbots Bromley, Rugeley, WS15 3BW

Secretary16 June 2016Active
The Woodard Corporation, High Street, Abbots Bromley, Rugeley, United Kingdom, WS15 3BW

Director21 June 2011Active
The Woodard Corporation, High Street, Abbots Bromley, Rugeley, United Kingdom, WS15 3BW

Director21 June 2011Active
Nottage Court, Nottage, Porthcawl, CF36 3TE

Director09 March 1994Active
The Woodard Corporation, High Street, Abbots Bromley, Rugeley, United Kingdom, WS15 3BW

Secretary21 June 2011Active
The Beeches, Seavington, Ilminster, TA19 0QH

Secretary30 November 2001Active
The Woodard Corporation, High Street, Abbots Bromley, Rugeley, WS15 3BW

Secretary18 March 2015Active
Bowhill Riverside Road, Topsham, Exeter, EX3 0LR

Secretary-Active
Flat 15, 27 Kensington Gardens Square, London, W2 4BG

Director02 December 1993Active
91 Oaklands Road, Havant, PO9 2RL

Director10 March 1995Active
Manor Farm, Charlton Mackrell, Somerton, TA11 7BQ

Director-Active
Cuckoo Hill House, St Briavels, Lydney, OL15 8HN

Director-Active
Banbury House, Bradningh, Exeter,

Director-Active
Windjammer Holcombe Road, Teignmouth, TQ14 8UP

Director10 March 1995Active
Bentwitchen House, South Molton, EX36 3HA

Director27 November 1997Active
Trengwainton, Penzance, TR20 8RZ

Director-Active
8 Pennsylvania Close, Exeter, EX4 6DJ

Director19 June 2003Active
Cornerways, Whiteball, Wellington, TA21 0LS

Director-Active
Buckland Manor, Braunton, EX33 1HN

Director-Active
Boxenwood Cottage Westwood, West Bagborough Bishops Lydeard, Taunton, TA4 3HQ

Director-Active
Penllyn Castle, Penllyn, Cowbridge, CF7 7RQ

Director-Active
2 The Poplars, Exeter, EX4 9HH

Director-Active
The Deanery The Cathedral Green, Llandaff, Cardiff, CF5 2YF

Director-Active
25 Lyndhurst Road, Exeter, EX2 4PA

Director29 November 2001Active
13 The Cathedral Green, Llandaff, Cardiff, CF5 2EB

Director-Active
Whitefield House, Whitefield, Wiveliscombe, TA4 2UW

Director20 June 2002Active
The Beeches, Seavington, Ilminster, TA19 0QH

Director24 November 1995Active
The Rectory, Albany Road, Falmouth, TR11 3RP

Director-Active
Taddyforde Lodge Taddyforde Estate, New North Road, Exeter, EX4 4AT

Director02 December 1993Active
Mead Farm, Welcombe, Hartland, EX39 6HQ

Director12 March 1992Active
Weacombe House, West Quantoxhead, Taunton, TA4 4EB

Director11 March 1993Active
144 Pencisely Road, Llandaff, Cardiff, CF5 1DR

Director09 March 1994Active
Llansannor House, Cowbridge, CF71 7RW

Director-Active
Woburn House, 20 Tavistock Square, London, WC1H 9HW

Director20 June 2002Active
Penrose, St Just, Penzance, TR19 7PP

Director12 March 1992Active

People with Significant Control

The Woodard Corporation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Woodard Corporation, High Street, Rugeley, England, WS15 3BW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person secretary company with name date.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Officers

Appoint person secretary company with name date.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2014-04-10Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.