A A THE DRIVING SCHOOL AGENCY LIMITED

Register to unlock more data on OkredoRegister

A A THE DRIVING SCHOOL AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733119

Incorporation date

21/07/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1992)
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01
dot icon30/04/2025
Appointment of Emma Louise Bush as a director on 2025-04-29
dot icon10/04/2025
Termination of appointment of Camilla Benitz as a director on 2025-03-14
dot icon15/11/2024
Appointment of Mr Joseph Augustus Park as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Dean Christopher Keeling as a director on 2024-11-15
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon08/12/2022
Appointment of Mrs Camilla Benitz as a director on 2022-12-01
dot icon20/09/2022
Full accounts made up to 2022-01-31
dot icon28/07/2022
Termination of appointment of Sarah Rees as a director on 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/01/2022
Termination of appointment of Robert Henry Cowell as a director on 2022-01-28
dot icon22/11/2021
Appointment of Mr Dean Christopher Keeling as a director on 2021-11-10
dot icon04/11/2021
Termination of appointment of Gareth Robert Kirkwood as a director on 2021-10-29
dot icon12/10/2021
Full accounts made up to 2021-01-31
dot icon08/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon23/04/2021
Appointment of Robert Henry Cowell as a director on 2021-04-19
dot icon09/09/2020
Full accounts made up to 2020-01-31
dot icon27/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon09/07/2020
Director's details changed for Mr Gareth Robert Kirkwood on 2020-07-06
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon21/08/2019
Appointment of Mr Gareth Robert Kirkwood as a director on 2019-07-25
dot icon16/08/2019
Appointment of Sarah Rees as a director on 2019-07-25
dot icon14/08/2019
Termination of appointment of Mark Daly as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Mark William Strickland as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon30/10/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/05/2018
Appointment of Mr Mark William Strickland as a director on 2018-04-17
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon02/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon20/07/2017
Appointment of Mr Mark Daly as a director on 2017-07-07
dot icon03/07/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon09/02/2015
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon16/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-16
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon16/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Robert James Scott as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon19/06/2013
Resolutions
dot icon20/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-01-31
dot icon10/02/2009
Location of register of members (non legible)
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 10 new square lincolns inn london WC2A 3QG
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon24/02/2005
Location of register of members
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon10/01/2005
Director's particulars changed
dot icon30/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon19/03/2004
Director's particulars changed
dot icon04/03/2004
Return made up to 01/02/04; full list of members
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Location of register of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Secretary's particulars changed
dot icon27/09/2001
Registered office changed on 27/09/01 from: fourth floor, law court chambers 33 chancery lane london WC2A 1EN
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon29/01/2001
Location of register of directors' interests
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon07/09/2000
Return made up to 08/08/00; full list of members
dot icon27/01/2000
Location of register of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Return made up to 08/08/99; no change of members
dot icon30/09/1999
Location of register of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Secretary's particulars changed
dot icon18/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon12/03/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 08/08/97; full list of members
dot icon03/09/1997
Location of register of members address changed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon13/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon20/08/1996
Return made up to 08/08/96; full list of members
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Resolutions
dot icon29/02/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 09/04/94; full list of members
dot icon30/04/1993
Return made up to 09/04/93; full list of members
dot icon12/03/1993
Accounting reference date notified as 31/12
dot icon26/01/1993
Registered office changed on 26/01/93 from: imperial house (8TH floor) 15/19 kingsway london. WC2B 6UU
dot icon21/01/1993
Location of register of members
dot icon13/01/1993
Location of register of directors' interests
dot icon09/12/1992
New director appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Secretary resigned;director resigned
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New secretary appointed
dot icon09/09/1992
Certificate of change of name
dot icon09/09/1992
Certificate of change of name
dot icon08/09/1992
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon08/09/1992
Registered office changed on 08/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/07/1992 - 16/08/1992
16011
CENTRICA SECRETARIES LIMITED
Corporate Secretary
05/09/2000 - 29/09/2004
109
Goodsell, John Andrew
Director
17/09/2007 - 17/09/2007
30
Scott, Robert James
Director
05/01/2014 - 29/04/2016
82
Keeling, Dean Christopher
Director
10/11/2021 - 15/11/2024
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A A THE DRIVING SCHOOL AGENCY LIMITED

A A THE DRIVING SCHOOL AGENCY LIMITED is an(a) Active company incorporated on 21/07/1992 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A A THE DRIVING SCHOOL AGENCY LIMITED?

toggle

A A THE DRIVING SCHOOL AGENCY LIMITED is currently Active. It was registered on 21/07/1992 .

Where is A A THE DRIVING SCHOOL AGENCY LIMITED located?

toggle

A A THE DRIVING SCHOOL AGENCY LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does A A THE DRIVING SCHOOL AGENCY LIMITED do?

toggle

A A THE DRIVING SCHOOL AGENCY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A A THE DRIVING SCHOOL AGENCY LIMITED?

toggle

The latest filing was on 14/10/2025: Audit exemption subsidiary accounts made up to 2025-01-31.