UKBizDB.co.uk

WOODLANDS SCHOOLS LIMITED

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

This company is commonly known as Woodlands Schools Limited. The company was founded 45 years ago and was given the registration number 01389757. The firm's registered office is in BRENTWOOD. You can find them at 428 Rayleigh Road, Hutton, Brentwood, Essex. This company's SIC code is 85200 - Primary education.

Company Information

Name:WOODLANDS SCHOOLS LIMITED
Company Number:01389757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:428 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
428, Rayleigh Road, Hutton, Brentwood, England, CM13 1SD

Director12 October 2012Active
5 Hedgerows, Hutton, Brentwood, CM13 1QH

Director11 May 2001Active
428, Rayleigh Road, Hutton, Brentwood, CM13 1SD

Director27 January 2023Active
Lake View 6 Roundwood Lake, Hutton Mount, Brentwood, CM13 2NJ

Director14 January 1993Active
428, Rayleigh Road, Hutton, Brentwood, England, CM13 1SD

Director27 June 2011Active
Homestead, Old Heath Road, Mayland, CM3 6EW

Secretary01 September 2006Active
22 Melton Street, London, NW1 2BW

Corporate Secretary27 June 1994Active
5-11 Mortimer Street, London, W1T 3HS

Corporate Secretary-Active
Hill View House, Laxfield Road, Fressingfield, IP21 5PY

Director09 March 2007Active
Windermere,, 3 Roundwood Lake, Hutton Mount, Brentwood, CM13 2NJ

Director22 March 2001Active
428, Rayleigh Road, Hutton, Brentwood, England, CM13 1SD

Director14 September 2012Active
428, Rayleigh Road, Hutton, Brentwood, England, CM13 1SD

Director01 October 2012Active
1 Primrose Hill, Brentwood, CM14 4LT

Director-Active
55 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER

Director11 May 2001Active
60, Greenways, Chelmsford, CM1 4EF

Director01 September 2009Active
White Manor Farm New Hall Lane, Mundon, Maldon, CM9 6PJ

Director-Active
White House Manor New Hall Lane, Mundon, Maldon, CM9 6PJ

Director-Active
1 Copford Close, Billericay, CM11 2DX

Director-Active

People with Significant Control

Mr Jack Kenneth Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:34-40 High Street, Wanstead, England, E11 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Officers

Second filing of director appointment with name.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.