Headington School Services Limited OXFORD


Headington School Services started in year 1992 as Private Limited Company with registration number 02677494. The Headington School Services company has been functioning successfully for 32 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 present there are 2 directors in the the company, namely Penelope G. and Thomas M.. In addition one secretary - Richard C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Headington School Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02677494
Date of Incorporation Tue, 14th Jan 1992
Industry Educational support services
End of financial Year 31st July
Company age 32 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 Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Penelope G.

Position: Director

Appointed: 23 March 2023

Thomas M.

Position: Director

Appointed: 26 April 2022

Richard C.

Position: Secretary

Appointed: 21 February 2013

Catherine R.

Position: Director

Appointed: 04 May 2017

Resigned: 23 March 2023

Reginald S.

Position: Director

Appointed: 03 February 2011

Resigned: 26 April 2022

Helen B.

Position: Director

Appointed: 23 October 2009

Resigned: 30 June 2016

Michael C.

Position: Secretary

Appointed: 13 June 2005

Resigned: 21 February 2013

Caroline B.

Position: Director

Appointed: 03 February 2005

Resigned: 30 June 2016

Caroline W.

Position: Director

Appointed: 03 February 2001

Resigned: 03 February 2005

Adrian B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 13 June 2005

Richard B.

Position: Director

Appointed: 01 September 1996

Resigned: 23 October 2009

Geoffrey P.

Position: Director

Appointed: 08 March 1993

Resigned: 03 February 2011

Janet Y.

Position: Director

Appointed: 09 July 1992

Resigned: 02 February 2001

Nicholas T.

Position: Secretary

Appointed: 10 March 1992

Resigned: 01 May 1999

Howard M.

Position: Director

Appointed: 14 January 1992

Resigned: 01 September 1996

Canon R.

Position: Director

Appointed: 14 January 1992

Resigned: 19 November 1993

Bourse Securities Limited

Position: Nominee Director

Appointed: 14 January 1992

Resigned: 14 January 1992

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1992

Resigned: 10 March 1992

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Penelope G. This PSC has 25-50% voting rights. Another entity in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Catherine R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Penelope G.

Notified on 23 March 2023
Nature of control: 25-50% voting rights

Thomas M.

Notified on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Catherine R.

Notified on 4 May 2017
Ceased on 23 March 2023
Nature of control: 50,01-75% voting rights

Reginald S.

Notified on 6 April 2016
Ceased on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2023
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements