You are here: bizstats.co.uk > a-z index > O list > OU list

Ousedale School NEWPORT PAGNELL


Founded in 2011, Ousedale School, classified under reg no. 07647327 is an active company. Currently registered at Ousedale School Newport Pagnell Campus MK16 0BJ, Newport Pagnell 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 2022/08/31.

The firm has 14 directors, namely Christopher C., Glenn Y. and Richard S. and others. Of them, David M., Jennifer P. have been with the company the longest, being appointed on 1 August 2011 and Christopher C. has been with the company for the least time - from 14 July 2022. As of 28 April 2024, there were 41 ex directors - Andrew B., Helen B. and others listed below. There were no ex secretaries.

Ousedale School Address / Contact

Office Address Ousedale School Newport Pagnell Campus
Office Address2 The Grove
Town Newport Pagnell
Post code MK16 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07647327
Date of Incorporation Wed, 25th May 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Christopher C.

Position: Director

Appointed: 14 July 2022

Glenn Y.

Position: Director

Appointed: 04 July 2022

Richard S.

Position: Director

Appointed: 04 July 2022

Erica G.

Position: Director

Appointed: 26 May 2022

Kimberley M.

Position: Director

Appointed: 26 May 2022

Andrew B.

Position: Director

Appointed: 06 December 2021

Ashley L.

Position: Director

Appointed: 05 July 2021

Amanda M.

Position: Director

Appointed: 01 September 2019

Claire M.

Position: Director

Appointed: 01 September 2019

Urvashi P.

Position: Director

Appointed: 11 April 2016

Hazel L.

Position: Director

Appointed: 15 December 2014

Susan G.

Position: Director

Appointed: 18 February 2014

David M.

Position: Director

Appointed: 01 August 2011

Jennifer P.

Position: Director

Appointed: 01 August 2011

Andrew B.

Position: Director

Appointed: 01 September 2021

Resigned: 16 November 2021

Helen B.

Position: Director

Appointed: 22 January 2021

Resigned: 22 July 2022

Lorraine S.

Position: Director

Appointed: 22 January 2021

Resigned: 10 February 2022

Stuart G.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Harriet G.

Position: Director

Appointed: 16 December 2020

Resigned: 22 July 2022

Simon P.

Position: Director

Appointed: 01 September 2019

Resigned: 24 November 2021

Karen S.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2023

Claire T.

Position: Director

Appointed: 13 June 2018

Resigned: 22 July 2022

Clair K.

Position: Director

Appointed: 24 May 2018

Resigned: 02 July 2021

Faye M.

Position: Director

Appointed: 01 November 2017

Resigned: 15 June 2020

Imogen A.

Position: Director

Appointed: 01 November 2017

Resigned: 31 October 2021

Vicki B.

Position: Director

Appointed: 10 January 2017

Resigned: 31 December 2018

Allison C.

Position: Director

Appointed: 10 January 2017

Resigned: 27 April 2018

Andrew L.

Position: Director

Appointed: 20 May 2016

Resigned: 15 May 2019

Viraj S.

Position: Director

Appointed: 01 February 2016

Resigned: 20 July 2016

Clair K.

Position: Director

Appointed: 07 October 2015

Resigned: 11 July 2017

Tessa-Jane B.

Position: Director

Appointed: 15 December 2014

Resigned: 05 January 2016

Matthew D.

Position: Director

Appointed: 01 July 2014

Resigned: 10 September 2015

Laura P.

Position: Director

Appointed: 18 February 2014

Resigned: 26 September 2016

John S.

Position: Director

Appointed: 06 January 2014

Resigned: 05 January 2022

Yolande H.

Position: Director

Appointed: 07 May 2013

Resigned: 10 October 2019

David B.

Position: Director

Appointed: 07 May 2013

Resigned: 31 December 2019

Alan M.

Position: Director

Appointed: 16 April 2013

Resigned: 16 March 2016

Penelope D.

Position: Director

Appointed: 11 December 2011

Resigned: 21 November 2012

Andrew M.

Position: Director

Appointed: 11 December 2011

Resigned: 02 July 2021

Jean F.

Position: Director

Appointed: 17 October 2011

Resigned: 06 December 2013

Jonathan W.

Position: Director

Appointed: 01 August 2011

Resigned: 20 July 2013

Mandy B.

Position: Director

Appointed: 01 August 2011

Resigned: 10 July 2017

Susan A.

Position: Director

Appointed: 01 August 2011

Resigned: 20 October 2013

Robert D.

Position: Director

Appointed: 01 August 2011

Resigned: 19 June 2013

Fiona E.

Position: Director

Appointed: 01 August 2011

Resigned: 01 September 2015

Alison G.

Position: Director

Appointed: 01 August 2011

Resigned: 10 December 2011

Penny G.

Position: Director

Appointed: 01 August 2011

Resigned: 05 October 2014

John H.

Position: Director

Appointed: 01 August 2011

Resigned: 08 December 2011

David H.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2014

Trudy K.

Position: Director

Appointed: 01 August 2011

Resigned: 14 March 2013

Alison R.

Position: Director

Appointed: 01 August 2011

Resigned: 27 September 2014

Ian M.

Position: Director

Appointed: 01 August 2011

Resigned: 05 October 2014

Donald M.

Position: Director

Appointed: 25 May 2011

Resigned: 01 July 2014

Susan C.

Position: Director

Appointed: 25 May 2011

Resigned: 31 December 2020

Paul C.

Position: Director

Appointed: 25 May 2011

Resigned: 02 July 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Paul C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Andrew M. This PSC and has 25-50% voting rights. The third one is David M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Paul C.

Notified on 14 December 2021
Ceased on 26 January 2022
Nature of control: 25-50% voting rights

Andrew M.

Notified on 14 December 2021
Ceased on 26 January 2022
Nature of control: 25-50% voting rights

David M.

Notified on 14 December 2021
Ceased on 26 January 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 5th, February 2024
Free Download (64 pages)

Company search

Advertisements