Wychwood School Charity Limited


Wychwood School Charity started in year 1943 as Private Limited Company with registration number 00380424. The Wychwood School Charity company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in at 74 Banbury Road. Postal code: OX2 6JR. Since 2021-09-22 Wychwood School Charity Limited is no longer carrying the name Wychwood School.

At the moment there are 6 directors in the the company, namely Doulla C., Rachel P. and John C. and others. In addition one secretary - Duncan R. - is with the firm. At the moment 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.

Wychwood School Charity Limited Address / Contact

Office Address 74 Banbury Road
Office Address2 Oxford
Town
Post code OX2 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00380424
Date of Incorporation Wed, 5th May 1943
Industry General secondary education
End of financial Year 31st October
Company age 81 years old
Account next due date Wed, 31st Jul 2024 (57 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Duncan R.

Position: Secretary

Appointed: 04 November 2023

Doulla C.

Position: Director

Appointed: 29 June 2023

Rachel P.

Position: Director

Appointed: 04 March 2021

John C.

Position: Director

Appointed: 20 June 2019

Alysoun S.

Position: Director

Appointed: 29 November 2007

William B.

Position: Director

Appointed: 01 September 2002

Deborah P.

Position: Director

Appointed: 04 November 1997

Elsie S.

Position: Secretary

Resigned: 20 September 1999

Wendy S.

Position: Secretary

Appointed: 09 December 2022

Resigned: 04 November 2023

Helen J.

Position: Director

Appointed: 26 November 2020

Resigned: 04 January 2022

Peter G.

Position: Secretary

Appointed: 01 January 2020

Resigned: 09 December 2022

Sarah B.

Position: Director

Appointed: 15 June 2017

Resigned: 27 November 2020

Matthew B.

Position: Director

Appointed: 24 November 2016

Resigned: 27 November 2020

Jackie A.

Position: Director

Appointed: 24 November 2016

Resigned: 27 November 2020

Ann S.

Position: Director

Appointed: 25 June 2015

Resigned: 20 November 2020

Anna H.

Position: Director

Appointed: 04 June 2013

Resigned: 24 November 2016

Ian W.

Position: Secretary

Appointed: 03 January 2012

Resigned: 31 December 2019

Daisy H.

Position: Director

Appointed: 24 November 2011

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 02 September 2011

Resigned: 10 July 2015

Katherine R.

Position: Director

Appointed: 24 June 2011

Resigned: 02 March 2017

Tobin S.

Position: Director

Appointed: 25 November 2010

Resigned: 31 August 2012

Nicola K.

Position: Director

Appointed: 01 September 2010

Resigned: 15 June 2017

Michele C.

Position: Director

Appointed: 01 September 2010

Resigned: 08 May 2023

Jackie M.

Position: Director

Appointed: 01 September 2008

Resigned: 30 June 2011

Clinton P.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2009

Erica G.

Position: Director

Appointed: 29 November 2007

Resigned: 31 March 2013

John C.

Position: Director

Appointed: 17 March 2005

Resigned: 30 September 2014

Rosalind H.

Position: Director

Appointed: 17 June 2004

Resigned: 20 November 2020

June B.

Position: Director

Appointed: 20 November 2003

Resigned: 24 June 2010

Joanna J.

Position: Director

Appointed: 01 September 2002

Resigned: 21 June 2007

Terence M.

Position: Director

Appointed: 01 September 2002

Resigned: 16 June 2005

Patricia B.

Position: Director

Appointed: 01 September 2001

Resigned: 20 June 2013

Claire S.

Position: Director

Appointed: 09 November 2000

Resigned: 24 June 2010

Amanda D.

Position: Secretary

Appointed: 08 June 2000

Resigned: 31 December 2011

Nigel T.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2014

Roger G.

Position: Director

Appointed: 01 September 1998

Resigned: 18 June 2002

Marianne D.

Position: Director

Appointed: 01 September 1998

Resigned: 13 March 2003

Oliver P.

Position: Director

Appointed: 01 September 1998

Resigned: 31 May 2002

Alan B.

Position: Director

Appointed: 04 November 1997

Resigned: 19 February 1998

Paul H.

Position: Director

Appointed: 04 November 1997

Resigned: 15 June 2018

Elsbeth L.

Position: Director

Appointed: 11 February 1993

Resigned: 08 June 2000

Gilia S.

Position: Director

Appointed: 23 August 1991

Resigned: 22 May 1997

Lynne W.

Position: Director

Appointed: 23 August 1991

Resigned: 01 September 1998

Derek J.

Position: Director

Appointed: 23 August 1991

Resigned: 21 November 2002

Johanne S.

Position: Director

Appointed: 23 August 1991

Resigned: 21 November 2002

Elsie S.

Position: Director

Appointed: 23 August 1991

Resigned: 01 September 1998

John W.

Position: Director

Appointed: 23 August 1991

Resigned: 03 June 1992

Michael W.

Position: Director

Appointed: 23 August 1991

Resigned: 22 May 1997

Christine O.

Position: Director

Appointed: 23 August 1991

Resigned: 01 September 1998

Martin F.

Position: Director

Appointed: 23 August 1991

Resigned: 22 May 1997

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Deborah P. This PSC has significiant influence or control over the company, and has 25-50% shares. The second one in the PSC register is Paul H. This PSC owns 25-50% shares. The third one is Richard B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Deborah P.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors
25-50% shares

Alysoun S.

Notified on 16 June 2016
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Wychwood School September 22, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 18th, January 2024
Free Download (15 pages)

Company search

Advertisements