Oldfield School BATH


Founded in 2011, Oldfield School, classified under reg no. 07495165 is an active company. Currently registered at Oldfield School BA1 9AB, Bath the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 15 directors in the the firm, namely Andrew G., Louisa D. and Zena B. and others. In addition one secretary - Ishbel T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oldfield School Address / Contact

Office Address Oldfield School
Office Address2 Kelston Road
Town Bath
Post code BA1 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07495165
Date of Incorporation Mon, 17th Jan 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 September 2023

Louisa D.

Position: Director

Appointed: 14 June 2022

Zena B.

Position: Director

Appointed: 14 June 2022

Sarah-Jayne C.

Position: Director

Appointed: 14 June 2022

Samantha P.

Position: Director

Appointed: 03 November 2021

Stephen V.

Position: Director

Appointed: 02 September 2021

Susan K.

Position: Director

Appointed: 13 January 2021

Louise N.

Position: Director

Appointed: 11 November 2020

Ishbel T.

Position: Secretary

Appointed: 01 September 2019

Tom D.

Position: Director

Appointed: 07 December 2017

Ruth H.

Position: Director

Appointed: 08 February 2017

Kelly O.

Position: Director

Appointed: 08 December 2014

Stuart W.

Position: Director

Appointed: 14 March 2014

Nicholas R.

Position: Director

Appointed: 19 September 2013

Kevin W.

Position: Director

Appointed: 21 March 2013

Tahir D.

Position: Director

Appointed: 29 March 2012

Sarah M.

Position: Director

Appointed: 31 January 2023

Resigned: 31 August 2023

Jessica G.

Position: Director

Appointed: 08 December 2020

Resigned: 31 August 2022

Martin C.

Position: Director

Appointed: 01 March 2019

Resigned: 18 May 2021

Carl L.

Position: Director

Appointed: 01 March 2019

Resigned: 01 February 2022

Ashley R.

Position: Director

Appointed: 01 February 2019

Resigned: 17 January 2023

Marya M.

Position: Secretary

Appointed: 07 September 2018

Resigned: 01 September 2019

Verity L.

Position: Director

Appointed: 09 March 2018

Resigned: 31 August 2020

Joanna S.

Position: Director

Appointed: 25 May 2017

Resigned: 07 November 2019

Victoria J.

Position: Director

Appointed: 09 February 2017

Resigned: 08 February 2021

Siobhan R.

Position: Secretary

Appointed: 12 September 2016

Resigned: 07 September 2018

Steven M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2023

Patrick H.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2016

Margaret R.

Position: Director

Appointed: 12 November 2015

Resigned: 07 December 2017

Nicky C.

Position: Director

Appointed: 16 July 2015

Resigned: 20 September 2016

Victoria R.

Position: Director

Appointed: 08 December 2014

Resigned: 30 October 2016

Sally C.

Position: Director

Appointed: 16 October 2014

Resigned: 06 January 2016

Barry R.

Position: Director

Appointed: 10 October 2014

Resigned: 18 October 2018

Michelle O.

Position: Director

Appointed: 10 October 2014

Resigned: 25 September 2020

Martin B.

Position: Director

Appointed: 10 October 2014

Resigned: 27 September 2016

Matthew W.

Position: Director

Appointed: 01 May 2014

Resigned: 31 March 2016

Duncan G.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2021

Sally B.

Position: Director

Appointed: 01 February 2011

Resigned: 10 July 2017

Joanne M.

Position: Secretary

Appointed: 17 January 2011

Resigned: 29 August 2016

Julie C.

Position: Director

Appointed: 17 January 2011

Resigned: 14 March 2014

David W.

Position: Director

Appointed: 17 January 2011

Resigned: 09 June 2014

Kim S.

Position: Director

Appointed: 17 January 2011

Resigned: 01 May 2014

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we discovered, there is Joanne S. The abovementioned PSC. The second one in the PSC register is Andy G. This PSC has significiant influence or control over the company,. Moving on, there is Martin B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Joanne S.

Notified on 15 December 2021
Nature of control: right to appoint and remove directors

Andy G.

Notified on 1 September 2023
Nature of control: significiant influence or control

Martin B.

Notified on 11 December 2021
Nature of control: right to appoint and remove directors

Sally B.

Notified on 11 December 2020
Nature of control: right to appoint and remove directors

William D.

Notified on 20 December 2021
Nature of control: right to appoint and remove directors

Clare T.

Notified on 11 December 2021
Nature of control: right to appoint and remove directors

Victoria J.

Notified on 6 April 2021
Nature of control: right to appoint and remove directors

Steven M.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 19th, March 2024
Free Download (37 pages)

Company search

Advertisements