William De Ferrers School SOUTH WOODHAM FERRERS


Founded in 2011, William De Ferrers School, classified under reg no. 07552735 is an active company. Currently registered at William De Ferrers School CM3 5JU, South Woodham Ferrers the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 9 directors in the the firm, namely Colin M., Sandra C. and James M. and others. In addition one secretary - Susan N. - is with the company. As of 15 May 2024, there were 44 ex directors - Anna A., Scott W. and others listed below. There were no ex secretaries.

William De Ferrers School Address / Contact

Office Address William De Ferrers School
Office Address2 Trinity Square
Town South Woodham Ferrers
Post code CM3 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07552735
Date of Incorporation Fri, 4th Mar 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Colin M.

Position: Director

Appointed: 02 October 2023

Sandra C.

Position: Director

Appointed: 02 October 2023

James M.

Position: Director

Appointed: 25 May 2023

Scott W.

Position: Director

Appointed: 22 March 2023

Sarah E.

Position: Director

Appointed: 09 March 2023

Basil D.

Position: Director

Appointed: 09 March 2023

Lucy A.

Position: Director

Appointed: 28 November 2016

Nicola C.

Position: Director

Appointed: 18 March 2015

Susan N.

Position: Secretary

Appointed: 04 March 2011

Brenda S.

Position: Director

Appointed: 04 March 2011

Anna A.

Position: Director

Appointed: 10 June 2019

Resigned: 18 July 2022

Scott W.

Position: Director

Appointed: 22 January 2019

Resigned: 09 March 2023

Colin M.

Position: Director

Appointed: 22 January 2019

Resigned: 09 March 2023

Ross D.

Position: Director

Appointed: 21 January 2019

Resigned: 09 March 2023

Phillip B.

Position: Director

Appointed: 13 December 2017

Resigned: 30 September 2018

Nichola N.

Position: Director

Appointed: 13 December 2017

Resigned: 31 July 2023

Deborah M.

Position: Director

Appointed: 07 June 2017

Resigned: 30 September 2023

Sharon R.

Position: Director

Appointed: 30 March 2017

Resigned: 31 March 2021

Derek G.

Position: Director

Appointed: 30 March 2017

Resigned: 03 April 2019

Paul B.

Position: Director

Appointed: 30 March 2017

Resigned: 31 August 2021

Richard B.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2020

Alexander J.

Position: Director

Appointed: 12 December 2016

Resigned: 31 December 2020

Gillian J.

Position: Director

Appointed: 16 December 2015

Resigned: 30 September 2018

Thomas A.

Position: Director

Appointed: 16 December 2015

Resigned: 30 April 2021

Neil S.

Position: Director

Appointed: 18 March 2015

Resigned: 31 January 2019

Sarah C.

Position: Director

Appointed: 19 December 2014

Resigned: 30 June 2019

Una O.

Position: Director

Appointed: 19 December 2014

Resigned: 30 November 2016

David C.

Position: Director

Appointed: 09 September 2014

Resigned: 31 August 2015

Kelly R.

Position: Director

Appointed: 25 November 2013

Resigned: 31 August 2016

Laura S.

Position: Director

Appointed: 25 November 2013

Resigned: 01 April 2017

Adrian P.

Position: Director

Appointed: 01 June 2013

Resigned: 20 November 2015

Deborah W.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2021

Christopher L.

Position: Director

Appointed: 14 February 2013

Resigned: 31 December 2014

Neal M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 July 2017

Ian M.

Position: Director

Appointed: 01 October 2012

Resigned: 17 December 2014

Jacqueline H.

Position: Director

Appointed: 27 June 2012

Resigned: 28 February 2014

Janice G.

Position: Director

Appointed: 08 December 2011

Resigned: 31 March 2015

Faye E.

Position: Director

Appointed: 08 December 2011

Resigned: 31 December 2015

Donna E.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2013

Geoffrey G.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2015

Angela M.

Position: Director

Appointed: 06 April 2011

Resigned: 31 July 2013

Philippa M.

Position: Director

Appointed: 06 April 2011

Resigned: 30 November 2013

Susan H.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2016

Anthony G.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2017

Iain B.

Position: Director

Appointed: 06 April 2011

Resigned: 20 November 2015

Lysanne E.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2012

Timothy C.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2015

Matthew C.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2013

Malcolm L.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2015

Kevin T.

Position: Director

Appointed: 06 April 2011

Resigned: 31 January 2014

Russell A.

Position: Director

Appointed: 06 April 2011

Resigned: 31 December 2012

Duncan L.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2014

Katrina B.

Position: Director

Appointed: 04 March 2011

Resigned: 31 August 2017

Peter A.

Position: Director

Appointed: 04 March 2011

Resigned: 31 August 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Brenda S. This PSC has 25-50% voting rights. Another entity in the PSC register is Nicola C. This PSC and has 25-50% voting rights. Then there is Lucy A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Brenda S.

Notified on 1 February 2024
Nature of control: 25-50% voting rights

Nicola C.

Notified on 1 January 2023
Nature of control: 25-50% voting rights

Lucy A.

Notified on 1 January 2023
Nature of control: 25-50% voting rights

Michael A.

Notified on 23 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/03/21.
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements