Rye St. Antony School Limited OXFORD


Founded in 1958, Rye St. Antony School, classified under reg no. 00612426 is an active company. Currently registered at Pullens Lane OX3 0BY, Oxford the company has been in the business for 66 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Anup M., Carla S. and Shuna M. and others. In addition one secretary - Teresa H. - is with the company. Currently 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.

Rye St. Antony School Limited Address / Contact

Office Address Pullens Lane
Office Address2 Headington Hill
Town Oxford
Post code OX3 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00612426
Date of Incorporation Mon, 6th Oct 1958
Industry General secondary education
Industry Primary education
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Anup M.

Position: Director

Appointed: 27 April 2021

Carla S.

Position: Director

Appointed: 04 December 2019

Shuna M.

Position: Director

Appointed: 01 September 2013

Susan H.

Position: Director

Appointed: 07 December 2011

Teresa H.

Position: Secretary

Appointed: 31 August 2008

Sean S.

Position: Director

Appointed: 05 December 2018

Resigned: 19 June 2019

Andrew R.

Position: Director

Appointed: 29 September 2017

Resigned: 02 December 2021

Simon D.

Position: Director

Appointed: 17 January 2017

Resigned: 19 January 2020

Joanna B.

Position: Director

Appointed: 03 December 2014

Resigned: 08 December 2015

Raymond P.

Position: Director

Appointed: 04 December 2013

Resigned: 22 March 2022

Timothy G.

Position: Director

Appointed: 27 June 2012

Resigned: 19 September 2013

Eleanor L.

Position: Director

Appointed: 15 June 2011

Resigned: 19 June 2019

Paul M.

Position: Director

Appointed: 17 March 2010

Resigned: 23 March 2018

Nicola D.

Position: Director

Appointed: 02 December 2009

Resigned: 16 March 2011

Tatiana S.

Position: Director

Appointed: 03 December 2008

Resigned: 27 June 2012

Fredericka S.

Position: Director

Appointed: 03 December 2008

Resigned: 06 March 2013

Margaret S.

Position: Director

Appointed: 08 December 2006

Resigned: 22 June 2017

John J.

Position: Director

Appointed: 01 September 2005

Resigned: 26 January 2020

David P.

Position: Director

Appointed: 24 March 2004

Resigned: 06 July 2022

Susan E.

Position: Director

Appointed: 18 June 2003

Resigned: 30 September 2008

John V.

Position: Director

Appointed: 19 June 2002

Resigned: 16 March 2011

Patricia K.

Position: Director

Appointed: 19 June 2002

Resigned: 12 March 2014

Ian C.

Position: Director

Appointed: 19 June 2002

Resigned: 14 October 2019

Hilary S.

Position: Director

Appointed: 19 June 2002

Resigned: 19 June 2019

Peter M.

Position: Director

Appointed: 17 March 1999

Resigned: 26 March 2003

Stephen F.

Position: Director

Appointed: 08 March 1999

Resigned: 26 March 2003

Joan T.

Position: Director

Appointed: 01 September 1997

Resigned: 08 December 2006

Sean C.

Position: Director

Appointed: 01 September 1997

Resigned: 06 July 2022

Alistair S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 August 2008

Tomasz C.

Position: Director

Appointed: 01 May 1997

Resigned: 22 March 2022

Maria V.

Position: Director

Appointed: 05 March 1997

Resigned: 05 December 2001

Elizabeth K.

Position: Director

Appointed: 12 June 1996

Resigned: 26 March 2003

Anthony P.

Position: Secretary

Appointed: 10 January 1995

Resigned: 01 September 1997

Elizabeth M.

Position: Director

Appointed: 01 September 1994

Resigned: 10 February 1998

Timothy M.

Position: Director

Appointed: 01 September 1994

Resigned: 06 July 2022

Alison J.

Position: Secretary

Appointed: 09 August 1994

Resigned: 10 January 1995

Elizabeth H.

Position: Director

Appointed: 27 July 1993

Resigned: 03 December 1997

Marian E.

Position: Director

Appointed: 24 July 1993

Resigned: 03 December 1997

Caroline M.

Position: Director

Appointed: 13 October 1992

Resigned: 10 February 1994

Eileen G.

Position: Director

Appointed: 01 November 1991

Resigned: 05 March 1996

Hugh G.

Position: Director

Appointed: 14 June 1991

Resigned: 08 June 1992

John C.

Position: Director

Appointed: 14 June 1991

Resigned: 21 November 1996

Ivy K.

Position: Director

Appointed: 14 June 1991

Resigned: 13 June 1990

Christopher B.

Position: Director

Appointed: 14 June 1991

Resigned: 10 December 2003

Ellen A.

Position: Director

Appointed: 14 June 1991

Resigned: 31 August 1995

David D.

Position: Secretary

Appointed: 14 June 1991

Resigned: 08 August 1994

Janet W.

Position: Director

Appointed: 14 June 1991

Resigned: 31 August 2005

Ronald J.

Position: Director

Appointed: 14 June 1991

Resigned: 30 October 1990

Sarah F.

Position: Director

Appointed: 14 June 1991

Resigned: 05 March 1996

Sarah S.

Position: Director

Appointed: 14 June 1991

Resigned: 01 December 1999

Nancy T.

Position: Director

Appointed: 14 June 1991

Resigned: 16 June 1993

Justin G.

Position: Director

Appointed: 14 June 1991

Resigned: 16 June 1993

David H.

Position: Director

Appointed: 14 June 1991

Resigned: 20 July 2003

Henry D.

Position: Director

Appointed: 14 June 1991

Resigned: 03 December 1997

Bernard G.

Position: Director

Appointed: 14 June 1991

Resigned: 12 June 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Shuna M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Susan H. This PSC owns 25-50% shares.

Shuna M.

Notified on 6 July 2022
Nature of control: 25-50% shares

Susan H.

Notified on 6 July 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/08/31
filed on: 31st, August 2023
Free Download (1 page)

Company search

Advertisements