BERNWODE SCHOOLS TRUST

Register to unlock more data on OkredoRegister

BERNWODE SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09053713

Incorporation date

23/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Cooper School, Churchill Road, Bicester, Oxfordshire OX26 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon26/01/2026
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/11/2024
Termination of appointment of Keith Charles Wadley as a director on 2024-11-16
dot icon22/10/2024
Termination of appointment of Elizabeth Janet James as a director on 2024-08-28
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Lucy Janet Katz as a director on 2024-07-04
dot icon15/07/2024
Previous accounting period shortened from 2024-08-31 to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/04/2024
Full accounts made up to 2023-08-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/02/2022
Full accounts made up to 2021-08-31
dot icon28/10/2021
Appointment of Mr Rafael Garcia-Krailing as a director on 2021-10-08
dot icon15/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/04/2021
Full accounts made up to 2020-08-31
dot icon22/04/2021
Appointment of Mrs Elizabeth Janet James as a director on 2021-04-12
dot icon19/01/2021
Termination of appointment of Benjamin James Baxter as a director on 2020-12-31
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon02/06/2020
Full accounts made up to 2019-08-31
dot icon09/09/2019
Termination of appointment of Emma Brown as a director on 2019-08-31
dot icon06/08/2019
Resolutions
dot icon06/08/2019
Miscellaneous
dot icon06/08/2019
Change of name notice
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon15/05/2019
Termination of appointment of Rebecca Wilson as a director on 2019-05-08
dot icon15/05/2019
Termination of appointment of Beatrice Moreau-Gray Davies as a director on 2019-05-08
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon30/01/2019
Termination of appointment of Ian Keith Elkington as a director on 2019-01-01
dot icon24/09/2018
Termination of appointment of Julia Kate Card as a director on 2018-09-18
dot icon07/09/2018
Director's details changed for Lucy Janet Kate on 2018-09-07
dot icon11/07/2018
Termination of appointment of Tineke Van Der Ploeg as a director on 2018-07-01
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/03/2018
Full accounts made up to 2017-08-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/05/2017
Full accounts made up to 2016-08-31
dot icon21/09/2016
Appointment of Rebecca Wilson as a director on 2016-09-01
dot icon19/09/2016
Appointment of Tineke Van Der Ploeg as a director on 2016-06-29
dot icon19/09/2016
Termination of appointment of Jennifer Louise Post as a director on 2016-09-07
dot icon31/08/2016
Appointment of Lucy Janet Kate as a director on 2016-06-29
dot icon26/07/2016
Appointment of Emma Brown as a director on 2016-06-29
dot icon17/06/2016
Annual return made up to 2016-05-23 no member list
dot icon03/06/2016
Termination of appointment of David Patrick Dunne as a director on 2016-05-20
dot icon04/04/2016
Termination of appointment of Jacqueline Webber as a director on 2016-03-17
dot icon19/02/2016
Full accounts made up to 2015-08-31
dot icon21/12/2015
Termination of appointment of Iain Vincent Belton as a director on 2015-12-11
dot icon07/10/2015
Appointment of Beatrice Moreau-Gray Davies as a director on 2015-03-19
dot icon25/09/2015
Termination of appointment of Beverley Christine Munro as a secretary on 2015-08-31
dot icon12/06/2015
Annual return made up to 2015-05-23 no member list
dot icon13/04/2015
Appointment of Julia Kate Card as a director on 2014-12-11
dot icon22/12/2014
Appointment of Jennifer Louise Post as a director on 2014-12-11
dot icon09/12/2014
Appointment of Mr Keith Charles Wadley as a director on 2014-11-06
dot icon24/11/2014
Termination of appointment of Olivia Jane Maule as a director on 2014-08-31
dot icon21/10/2014
Termination of appointment of Arthur James Edward Kennedy as a director on 2014-08-31
dot icon21/10/2014
Termination of appointment of John William Pengelly as a director on 2014-07-23
dot icon23/05/2014
Current accounting period extended from 2015-05-31 to 2015-08-31
dot icon23/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcia-Krailing, Rafael
Director
08/10/2021 - Present
10
Belton, Iain Vincent
Director
23/05/2014 - 11/12/2015
2
Wadley, Keith Charles
Director
06/11/2014 - 16/11/2024
2
Pengelly, John William
Director
23/05/2014 - 23/07/2014
3
Baxter, Benjamin James
Director
23/05/2014 - 31/12/2020
1

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 BERNWODE SCHOOLS TRUST

BERNWODE SCHOOLS TRUST is an(a) Active company incorporated on 23/05/2014 with the registered office located at The Cooper School, Churchill Road, Bicester, Oxfordshire OX26 4RS. There are currently 5 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 BERNWODE SCHOOLS TRUST?

toggle

BERNWODE SCHOOLS TRUST is currently Active. It was registered on 23/05/2014 .

Where is BERNWODE SCHOOLS TRUST located?

toggle

BERNWODE SCHOOLS TRUST is registered at The Cooper School, Churchill Road, Bicester, Oxfordshire OX26 4RS.

What does BERNWODE SCHOOLS TRUST do?

toggle

BERNWODE SCHOOLS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BERNWODE SCHOOLS TRUST?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2024-12-31.