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.
Office Address | The Bursary Headington School |
Office Address2 | Oxford Headington Road |
Town | Oxford |
Post code | OX3 0BL |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2023 filed on: 11th, January 2024 |
accounts | Free Download (58 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy