CLAIRES COURT SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

CLAIRES COURT SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680796

Incorporation date

09/12/1998

Size

Full

Contacts

Registered address

Registered address

Heatherley, London Road, Ascot, Berkshire SL5 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon26/02/2026
Termination of appointment of Hugh St. John Wilding as a director on 2026-02-19
dot icon26/02/2026
Termination of appointment of James Thomas Wilding as a director on 2026-02-19
dot icon26/02/2026
Termination of appointment of Hugh St. John Wilding as a secretary on 2026-02-19
dot icon26/02/2026
Appointment of Mr Christopher Welham as a director on 2026-02-19
dot icon26/02/2026
Appointment of Mr James Andrew John Hathaway as a director on 2026-02-19
dot icon26/02/2026
Cessation of Hugh St. John Wilding as a person with significant control on 2026-02-19
dot icon26/02/2026
Appointment of Mr Ludovick Raymond Halik as a director on 2026-02-19
dot icon26/02/2026
Cessation of James Thomas Wilding as a person with significant control on 2026-02-19
dot icon26/02/2026
Registered office address changed from 1 College Avenue Maidenhead Berkshire SL6 6AW to Heatherley London Road Ascot Berkshire SL5 8DR on 2026-02-26
dot icon26/02/2026
Notification of a person with significant control statement
dot icon28/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon19/09/2025
Full accounts made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon21/10/2024
Full accounts made up to 2023-08-31
dot icon30/08/2024
Satisfaction of charge 036807960007 in full
dot icon30/08/2024
Satisfaction of charge 036807960006 in full
dot icon10/06/2024
Full accounts made up to 2023-08-31
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon16/11/2021
Amended full accounts made up to 2020-08-31
dot icon04/09/2021
Full accounts made up to 2020-08-31
dot icon17/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon13/03/2020
Full accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon14/05/2019
Full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon16/05/2018
Full accounts made up to 2017-08-31
dot icon07/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon18/05/2017
Full accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon19/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon20/01/2016
Termination of appointment of David Francis Wilding as a director on 2015-11-27
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/11/2015
Registration of charge 036807960007, created on 2015-11-12
dot icon16/11/2015
Registration of charge 036807960006, created on 2015-11-12
dot icon09/03/2015
Accounts for a medium company made up to 2014-08-31
dot icon05/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/01/2014
Accounts for a medium company made up to 2013-08-31
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon12/04/2013
Accounts for a medium company made up to 2012-08-31
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/11/2012
Duplicate mortgage certificatecharge no:5
dot icon05/11/2012
Duplicate mortgage certificatecharge no:5
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2012
Accounts for a medium company made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon20/01/2011
Accounts for a medium company made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-08-31
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr James Thomas Wilding on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Hugh St. John Wilding on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Francis Wilding on 2009-11-23
dot icon12/06/2009
Full accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 21/11/08; full list of members
dot icon27/06/2008
Full accounts made up to 2007-08-31
dot icon27/11/2007
Return made up to 21/11/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-08-31
dot icon15/12/2006
Return made up to 21/11/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-08-31
dot icon17/01/2006
Return made up to 21/11/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-08-31
dot icon26/11/2004
Return made up to 21/11/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-08-31
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-08-31
dot icon17/12/2002
Return made up to 09/12/02; full list of members
dot icon03/07/2002
Amended full accounts made up to 2001-08-31
dot icon18/06/2002
Full accounts made up to 2001-08-31
dot icon02/01/2002
Return made up to 09/12/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon18/01/2001
Return made up to 09/12/00; no change of members
dot icon23/01/2000
Return made up to 09/12/99; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of contract relating to shares
dot icon08/12/1999
Ad 22/11/99--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon09/08/1999
Statement of affairs
dot icon09/08/1999
Ad 07/06/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon17/06/1999
Particulars of mortgage/charge
dot icon24/04/1999
Memorandum and Articles of Association
dot icon24/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New secretary appointed;new director appointed
dot icon24/04/1999
Secretary resigned
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Registered office changed on 24/04/99 from: orchard court orchard lane bristol BS1 5DS
dot icon24/04/1999
Nc inc already adjusted 20/04/99
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon07/04/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon22/12/1998
Memorandum and Articles of Association
dot icon18/12/1998
Certificate of change of name
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welham, Christopher
Director
19/02/2026 - Present
18
Wilding, Hugh St. John
Director
20/04/1999 - 19/02/2026
4
Wilding, James Thomas
Director
20/04/1999 - 19/02/2026
6
Hathaway, James Andrew John
Director
19/02/2026 - Present
55
Halik, Ludovick Raymond
Director
19/02/2026 - Present
2

Persons with Significant Control

4
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 CLAIRES COURT SCHOOLS LIMITED

CLAIRES COURT SCHOOLS LIMITED is an(a) Active company incorporated on 09/12/1998 with the registered office located at Heatherley, London Road, Ascot, Berkshire SL5 8DR. 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 CLAIRES COURT SCHOOLS LIMITED?

toggle

CLAIRES COURT SCHOOLS LIMITED is currently Active. It was registered on 09/12/1998 .

Where is CLAIRES COURT SCHOOLS LIMITED located?

toggle

CLAIRES COURT SCHOOLS LIMITED is registered at Heatherley, London Road, Ascot, Berkshire SL5 8DR.

What does CLAIRES COURT SCHOOLS LIMITED do?

toggle

CLAIRES COURT SCHOOLS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CLAIRES COURT SCHOOLS LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Hugh St. John Wilding as a director on 2026-02-19.