Cognita Schools Limited MILTON KEYNES


Cognita Schools started in year 1988 as Private Limited Company with registration number 02313425. The Cognita Schools company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Milton Keynes at Seebeck House One Seebeck Place. Postal code: MK5 8FR. Since Wednesday 14th September 2005 Cognita Schools Limited is no longer carrying the name Asquith Court Schools.

The company has 3 directors, namely Oliver W., Michael D. and Jayne P.. Of them, Jayne P. has been with the company the longest, being appointed on 10 December 2018 and Oliver W. has been with the company for the least time - from 8 February 2023. Currently 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.

This company operates within the MK15 0DU postal code. The company is dealing with transport and has been registered as such. Its registration number is PG1102788 . It is located at St Clares School, Newton, Porthcawl with a total of 3 cars. It has two locations in the UK.

Cognita Schools Limited Address / Contact

Office Address Seebeck House One Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02313425
Date of Incorporation Fri, 4th Nov 1988
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Oliver W.

Position: Director

Appointed: 08 February 2023

Michael D.

Position: Director

Appointed: 01 February 2022

Jayne P.

Position: Director

Appointed: 10 December 2018

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2005

Lindsay S.

Position: Director

Appointed: 01 February 2022

Resigned: 28 October 2022

Daniel R.

Position: Director

Appointed: 30 September 2021

Resigned: 01 February 2022

Stuart M.

Position: Director

Appointed: 06 May 2020

Resigned: 28 September 2021

Lindsay S.

Position: Director

Appointed: 06 May 2020

Resigned: 24 September 2021

Michael D.

Position: Director

Appointed: 06 May 2020

Resigned: 30 September 2021

Michael U.

Position: Director

Appointed: 17 June 2016

Resigned: 01 June 2022

Stuart R.

Position: Director

Appointed: 04 April 2016

Resigned: 01 February 2022

Kevin M.

Position: Secretary

Appointed: 02 March 2016

Resigned: 31 July 2017

Christopher J.

Position: Director

Appointed: 14 December 2015

Resigned: 30 September 2021

David P.

Position: Director

Appointed: 02 November 2015

Resigned: 28 April 2016

Henry V.

Position: Director

Appointed: 01 September 2015

Resigned: 10 March 2016

Edward H.

Position: Director

Appointed: 05 February 2015

Resigned: 18 March 2015

James H.

Position: Director

Appointed: 20 April 2005

Resigned: 28 February 2011

Rees W.

Position: Director

Appointed: 29 November 2004

Resigned: 14 December 2015

Dean V.

Position: Director

Appointed: 29 November 2004

Resigned: 10 December 2018

Gary N.

Position: Secretary

Appointed: 29 November 2004

Resigned: 07 February 2005

Gary N.

Position: Director

Appointed: 29 November 2004

Resigned: 06 January 2015

Neal H.

Position: Secretary

Appointed: 31 October 2004

Resigned: 29 November 2004

Ian M.

Position: Director

Appointed: 15 June 2004

Resigned: 29 November 2004

Neal H.

Position: Director

Appointed: 03 October 2003

Resigned: 29 November 2004

Phillip R.

Position: Director

Appointed: 11 November 2002

Resigned: 29 November 2004

Ronald R.

Position: Secretary

Appointed: 09 July 1999

Resigned: 31 October 2004

Ronald R.

Position: Director

Appointed: 04 June 1999

Resigned: 06 October 2004

Jean C.

Position: Director

Appointed: 04 June 1999

Resigned: 29 November 2004

Gillian M.

Position: Secretary

Appointed: 27 March 1995

Resigned: 09 July 1999

Neil H.

Position: Secretary

Appointed: 25 August 1994

Resigned: 27 March 1995

Peter A.

Position: Director

Appointed: 07 January 1994

Resigned: 11 November 2002

Nigel J.

Position: Director

Appointed: 01 October 1992

Resigned: 01 September 1993

Sara P.

Position: Secretary

Appointed: 18 May 1992

Resigned: 25 August 1994

David S.

Position: Director

Appointed: 18 May 1992

Resigned: 04 May 1999

Mark B.

Position: Director

Appointed: 18 May 1992

Resigned: 13 June 1993

Roger E.

Position: Director

Appointed: 18 May 1992

Resigned: 08 May 1999

David H.

Position: Director

Appointed: 18 May 1992

Resigned: 07 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Cognita Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cognita Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05280910
Notified on 12 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Asquith Court Schools September 14, 2005

Transport Operator Data

St Clares School
Address Newton
City Porthcawl
Post code CF36 5NR
Vehicles 2
38 Penlan Crescent
Address Oakleigh School , Uplands
City Swansea
Post code SA2 0RL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 10th, June 2023
Free Download (40 pages)

Company search

Advertisements