Stroud School Limited SOUTHAMPTON


Stroud School started in year 1958 as Private Limited Company with registration number 00616684. The Stroud School company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Southampton at King Edward Vi School. Postal code: SO15 5UQ.

At present there are 4 directors in the the company, namely Daniel G., Caryn M. and Alan M. and others. In addition one secretary - Raymond M. - is with the firm. At present 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 SO51 9ZH postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1072232 . It is located at Stroud School Ltd, Highwood Lane, Romsey with a total of 2 cars.

Stroud School Limited Address / Contact

Office Address King Edward Vi School
Office Address2 Wilton Road
Town Southampton
Post code SO15 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00616684
Date of Incorporation Fri, 12th Dec 1958
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 66 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Daniel G.

Position: Director

Appointed: 05 July 2023

Caryn M.

Position: Director

Appointed: 05 July 2023

Alan M.

Position: Director

Appointed: 25 May 2012

Raymond M.

Position: Secretary

Appointed: 25 May 2012

Raymond M.

Position: Director

Appointed: 25 May 2012

Jane T.

Position: Director

Appointed: 09 March 2017

Resigned: 31 August 2022

Wendy S.

Position: Director

Appointed: 06 December 2012

Resigned: 08 March 2017

Anne S.

Position: Director

Appointed: 25 May 2012

Resigned: 25 May 2012

Brian G.

Position: Director

Appointed: 25 May 2012

Resigned: 05 July 2023

Sara M.

Position: Director

Appointed: 25 January 2011

Resigned: 25 May 2012

Benjamin R.

Position: Director

Appointed: 25 January 2011

Resigned: 25 May 2012

Wendy S.

Position: Director

Appointed: 25 January 2011

Resigned: 25 May 2012

Dominik H.

Position: Director

Appointed: 25 January 2011

Resigned: 25 May 2012

Caroline M.

Position: Director

Appointed: 25 January 2011

Resigned: 25 May 2012

Paul B.

Position: Director

Appointed: 02 June 2009

Resigned: 26 January 2010

Stephen H.

Position: Director

Appointed: 28 June 2008

Resigned: 25 May 2012

Julian T.

Position: Director

Appointed: 01 September 2002

Resigned: 08 November 2010

Barry P.

Position: Director

Appointed: 14 May 2002

Resigned: 15 June 2011

Colin D.

Position: Secretary

Appointed: 19 September 2000

Resigned: 25 May 2012

Geoffrey G.

Position: Director

Appointed: 19 September 2000

Resigned: 25 May 2012

Philippa M.

Position: Director

Appointed: 29 September 1998

Resigned: 21 September 2010

Peter H.

Position: Director

Appointed: 30 September 1997

Resigned: 31 March 2002

James G.

Position: Director

Appointed: 30 September 1997

Resigned: 25 May 2012

Elizabeth S.

Position: Director

Appointed: 27 September 1994

Resigned: 25 May 2012

Geoffrey G.

Position: Secretary

Appointed: 27 September 1994

Resigned: 19 September 2000

Dennis W.

Position: Director

Appointed: 15 September 1992

Resigned: 16 September 1995

Thomas C.

Position: Director

Appointed: 15 September 1992

Resigned: 01 October 1996

Alastair D.

Position: Director

Appointed: 10 October 1991

Resigned: 27 September 1994

Margot H.

Position: Director

Appointed: 10 October 1991

Resigned: 05 June 2001

Douglas H.

Position: Director

Appointed: 10 October 1991

Resigned: 03 October 1996

Frederick S.

Position: Director

Appointed: 10 October 1991

Resigned: 27 September 1994

Judith G.

Position: Director

Appointed: 10 October 1991

Resigned: 25 May 2012

Raymond T.

Position: Director

Appointed: 10 October 1991

Resigned: 19 September 2007

Henry B.

Position: Director

Appointed: 10 October 1991

Resigned: 31 May 2005

John M.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs that own or control the company consists of 13 names. As we identified, there is Caryn M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Daniel G. This PSC has significiant influence or control over the company,. Then there is Alan M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Caryn M.

Notified on 5 July 2023
Nature of control: significiant influence or control

Daniel G.

Notified on 5 July 2023
Nature of control: significiant influence or control

Alan M.

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

Brian G.

Notified on 1 September 2022
Ceased on 10 July 2023
Nature of control: significiant influence or control

Raymond M.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: significiant influence or control

Jane T.

Notified on 8 March 2017
Ceased on 31 August 2022
Nature of control: significiant influence or control

Wendy S.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Philip B.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Joel W.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Benjamin R.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Brian G.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Nicholas E.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Transport Operator Data

Stroud School Ltd
Address Highwood Lane
City Romsey
Post code SO51 9ZH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 8th, January 2024
Free Download (22 pages)

Company search

Advertisements