Headington School Oxford Limited OXFORD


Headington School Oxford started in year 1915 as Private Limited Company with registration number 00141076. The Headington School Oxford company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Oxford at The Bursary Headington School. Postal code: OX3 0BL.

At the moment there are 11 directors in the the firm, namely Claire B., Olivia K. and Penelope G. and others. In addition one secretary - Richard C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Headington School Oxford Limited Address / Contact

Office Address The Bursary Headington School
Office Address2 Oxford Headington Road
Town Oxford
Post code OX3 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141076
Date of Incorporation Fri, 23rd Jul 1915
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 109 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Claire B.

Position: Director

Appointed: 29 June 2023

Olivia K.

Position: Director

Appointed: 20 February 2023

Penelope G.

Position: Director

Appointed: 23 January 2023

Thomas M.

Position: Director

Appointed: 31 March 2022

Mark C.

Position: Director

Appointed: 31 March 2022

Susan H.

Position: Director

Appointed: 31 March 2022

Richard N.

Position: Director

Appointed: 15 June 2021

Keira N.

Position: Director

Appointed: 28 March 2019

Carol O.

Position: Director

Appointed: 01 September 2017

Richard C.

Position: Secretary

Appointed: 24 March 2017

Darren M.

Position: Director

Appointed: 30 June 2016

Catherine R.

Position: Director

Appointed: 04 July 2015

Hajrah Y.

Position: Director

Appointed: 30 January 2023

Resigned: 24 August 2023

Li-Da K.

Position: Director

Appointed: 05 May 2022

Resigned: 23 March 2023

Charles F.

Position: Director

Appointed: 26 March 2020

Resigned: 04 November 2022

Rosemary M.

Position: Director

Appointed: 12 February 2020

Resigned: 29 September 2021

Sallie S.

Position: Director

Appointed: 30 June 2016

Resigned: 08 April 2022

Penelope L.

Position: Director

Appointed: 14 August 2013

Resigned: 23 March 2023

Sandra P.

Position: Director

Appointed: 10 August 2013

Resigned: 23 March 2023

Bryony M.

Position: Director

Appointed: 01 June 2012

Resigned: 31 March 2022

Kate S.

Position: Director

Appointed: 05 March 2012

Resigned: 30 June 2016

Susan B.

Position: Director

Appointed: 23 January 2012

Resigned: 25 June 2020

Reginald S.

Position: Director

Appointed: 04 October 2010

Resigned: 31 March 2022

Anne-Marie D.

Position: Director

Appointed: 13 April 2010

Resigned: 09 May 2011

Nancy K.

Position: Director

Appointed: 04 February 2010

Resigned: 26 March 2020

Lorraine K.

Position: Director

Appointed: 26 November 2009

Resigned: 16 March 2011

Steven H.

Position: Director

Appointed: 28 September 2009

Resigned: 26 March 2020

John C.

Position: Secretary

Appointed: 09 March 2009

Resigned: 24 March 2017

Margaret R.

Position: Director

Appointed: 27 November 2008

Resigned: 26 March 2020

Petra W.

Position: Director

Appointed: 29 November 2007

Resigned: 09 September 2008

Michael C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 09 March 2009

Adrian B.

Position: Director

Appointed: 01 February 2007

Resigned: 30 June 2016

Deborah D.

Position: Director

Appointed: 18 September 2006

Resigned: 20 January 2012

Sarah G.

Position: Director

Appointed: 20 September 2004

Resigned: 28 September 2009

Constance D.

Position: Director

Appointed: 01 September 2004

Resigned: 28 March 2019

Caroline B.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2016

Helen B.

Position: Director

Appointed: 01 September 2004

Resigned: 09 July 2016

Joan A.

Position: Director

Appointed: 01 November 2003

Resigned: 01 January 2009

Peter R.

Position: Director

Appointed: 01 September 2003

Resigned: 18 September 2006

Christopher H.

Position: Director

Appointed: 31 January 2003

Resigned: 20 March 2018

Clara F.

Position: Director

Appointed: 18 May 2001

Resigned: 10 October 2006

William A.

Position: Director

Appointed: 19 May 2000

Resigned: 28 September 2009

Tess B.

Position: Director

Appointed: 04 February 2000

Resigned: 26 November 2009

Graham U.

Position: Director

Appointed: 20 September 1999

Resigned: 03 May 2007

Josephine H.

Position: Director

Appointed: 31 January 1997

Resigned: 14 August 2005

Enid C.

Position: Director

Appointed: 16 September 1996

Resigned: 01 September 2004

Derek R.

Position: Director

Appointed: 01 July 1996

Resigned: 30 November 2003

Richard B.

Position: Director

Appointed: 26 January 1996

Resigned: 23 October 2009

John C.

Position: Secretary

Appointed: 17 November 1995

Resigned: 01 February 2007

Rodney D.

Position: Director

Appointed: 25 October 1995

Resigned: 01 September 2004

Caroline W.

Position: Director

Appointed: 25 October 1995

Resigned: 01 September 2004

Robert C.

Position: Director

Appointed: 18 September 1995

Resigned: 30 January 1998

Josephine P.

Position: Director

Appointed: 18 November 1994

Resigned: 29 November 2005

Richard G.

Position: Director

Appointed: 18 November 1994

Resigned: 30 November 2003

Stuart C.

Position: Director

Appointed: 14 March 1994

Resigned: 10 July 2006

Roberta M.

Position: Director

Appointed: 14 March 1994

Resigned: 03 February 2006

Eleanor R.

Position: Director

Appointed: 29 January 1993

Resigned: 22 November 2002

Geoffrey P.

Position: Director

Appointed: 02 March 1992

Resigned: 03 February 2011

Per S.

Position: Director

Appointed: 09 February 1992

Resigned: 01 February 2002

Anne B.

Position: Director

Appointed: 09 February 1992

Resigned: 29 January 1993

Janet Y.

Position: Director

Appointed: 09 February 1992

Resigned: 02 February 2001

Canon R.

Position: Director

Appointed: 09 February 1992

Resigned: 28 January 1994

Howard M.

Position: Director

Appointed: 09 February 1992

Resigned: 31 January 1997

Keith Y.

Position: Secretary

Appointed: 09 February 1992

Resigned: 17 November 1995

Clive B.

Position: Director

Appointed: 09 February 1992

Resigned: 15 March 1999

Robert C.

Position: Director

Appointed: 09 February 1992

Resigned: 01 December 1994

Ernest D.

Position: Director

Appointed: 09 February 1992

Resigned: 29 January 1993

Alison D.

Position: Director

Appointed: 09 February 1992

Resigned: 27 January 1995

William H.

Position: Director

Appointed: 09 February 1992

Resigned: 01 September 1993

Calyani M.

Position: Director

Appointed: 09 February 1992

Resigned: 26 January 1996

Sheila P.

Position: Director

Appointed: 09 February 1992

Resigned: 27 January 1995

Anthony P.

Position: Director

Appointed: 09 February 1992

Resigned: 26 January 1996

Rosemary S.

Position: Director

Appointed: 09 February 1992

Resigned: 01 November 2003

Rosfrith T.

Position: Director

Appointed: 09 February 1992

Resigned: 02 February 2001

People with significant control

The list of PSCs that own or have control over the company consists of 30 names. As we found, there is Anup M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Shuna M. This PSC has significiant influence or control over the company,. The third one is Susan H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anup M.

Notified on 21 March 2024
Nature of control: significiant influence or control

Shuna M.

Notified on 21 March 2024
Nature of control: significiant influence or control

Susan H.

Notified on 21 March 2024
Nature of control: significiant influence or control

Andrew J.

Notified on 21 March 2024
Nature of control: significiant influence or control

Claire B.

Notified on 29 June 2023
Nature of control: significiant influence or control

Penelope G.

Notified on 23 January 2023
Nature of control: significiant influence or control

Mark C.

Notified on 31 March 2022
Nature of control: significiant influence or control

Thomas M.

Notified on 31 March 2022
Nature of control: significiant influence or control

Susan H.

Notified on 31 March 2022
Nature of control: significiant influence or control

Richard N.

Notified on 15 June 2021
Nature of control: significiant influence or control

Keira N.

Notified on 28 March 2019
Nature of control: significiant influence or control

Darren M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Carol O.

Notified on 1 September 2017
Nature of control: 25-50% shares

Catherine R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Olivia K.

Notified on 20 February 2023
Ceased on 21 March 2024
Nature of control: significiant influence or control

Hajrah Y.

Notified on 30 January 2023
Ceased on 24 August 2023
Nature of control: significiant influence or control

Sandra P.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: significiant influence or control

Li-Da K.

Notified on 5 May 2022
Ceased on 23 March 2023
Nature of control: significiant influence or control

Penelope L.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: significiant influence or control

Charles F.

Notified on 26 March 2020
Ceased on 4 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Sallie S.

Notified on 30 June 2016
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Reginald S.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Bryony M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Rosemary M.

Notified on 12 February 2020
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 25 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Nancy K.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven H.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret R.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Constance D.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st July 2023
filed on: 11th, January 2024
Free Download (58 pages)

Company search

Advertisements