Joydens Wood Infant School BEXLEY


Joydens Wood Infant School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07804043. The Joydens Wood Infant School company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bexley at Joydens Wood Infant School. Postal code: DA5 2JD.

The company has 4 directors, namely Anwar T., Claire B. and Emma B. and others. Of them, Rachel H. has been with the company the longest, being appointed on 1 January 2017 and Anwar T. has been with the company for the least time - from 16 November 2021. As of 4 May 2024, there were 28 ex directors - Gerard S., Nicholas L. and others listed below. There were no ex secretaries.

Joydens Wood Infant School Address / Contact

Office Address Joydens Wood Infant School
Office Address2 Park Way
Town Bexley
Post code DA5 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804043
Date of Incorporation Mon, 10th Oct 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Anwar T.

Position: Director

Appointed: 16 November 2021

Claire B.

Position: Director

Appointed: 01 January 2020

Emma B.

Position: Director

Appointed: 31 October 2019

Rachel H.

Position: Director

Appointed: 01 January 2017

Gerard S.

Position: Director

Appointed: 19 April 2022

Resigned: 14 November 2022

Nicholas L.

Position: Director

Appointed: 29 March 2022

Resigned: 14 November 2022

Zarfishan B.

Position: Director

Appointed: 08 November 2021

Resigned: 04 September 2023

Angela M.

Position: Director

Appointed: 01 November 2021

Resigned: 18 September 2022

Clarissa H.

Position: Director

Appointed: 01 January 2020

Resigned: 10 November 2022

Lucy P.

Position: Director

Appointed: 01 July 2019

Resigned: 05 May 2022

Leon D.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2020

Anne-Marie K.

Position: Director

Appointed: 30 November 2017

Resigned: 10 November 2020

Joanne B.

Position: Director

Appointed: 30 November 2017

Resigned: 01 September 2019

Aimee G.

Position: Director

Appointed: 30 November 2017

Resigned: 31 August 2021

Paula C.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2018

Justin S.

Position: Director

Appointed: 01 June 2016

Resigned: 01 September 2017

Rachel M.

Position: Director

Appointed: 01 March 2016

Resigned: 01 September 2019

Sue G.

Position: Director

Appointed: 01 February 2016

Resigned: 31 August 2020

Robert P.

Position: Director

Appointed: 01 December 2013

Resigned: 31 December 2018

Sally-Ann H.

Position: Director

Appointed: 01 November 2013

Resigned: 01 November 2015

Ren H.

Position: Director

Appointed: 07 March 2013

Resigned: 01 September 2014

Jennifer C.

Position: Director

Appointed: 01 April 2012

Resigned: 31 August 2017

Nicholas S.

Position: Director

Appointed: 01 November 2011

Resigned: 30 November 2017

Rachael M.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2014

Susan H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2021

Christopher L.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2015

Nicola S.

Position: Director

Appointed: 01 November 2011

Resigned: 01 March 2013

Carly A.

Position: Director

Appointed: 01 November 2011

Resigned: 22 March 2013

Anne G.

Position: Director

Appointed: 10 October 2011

Resigned: 01 August 2019

Jennifer R.

Position: Director

Appointed: 10 October 2011

Resigned: 10 October 2011

Jessica B.

Position: Director

Appointed: 10 October 2011

Resigned: 31 August 2016

Mary J.

Position: Director

Appointed: 10 October 2011

Resigned: 01 August 2019

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Sue G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mary J. This PSC . The third one is Anne G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Sue G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Anne G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sue G.

Notified on 1 September 2016
Ceased on 31 August 2020
Nature of control: right to appoint and remove directors

Jessica B.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director appointment termination date: September 4, 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements