ELSTREE SCHOOL,LIMITED

Register to unlock more data on OkredoRegister

ELSTREE SCHOOL,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00690450

Incorporation date

21/04/1961

Size

Full

Contacts

Registered address

Registered address

Elstree School, Woolhampton, Berks RG7 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1961)
dot icon08/12/2025
Full accounts made up to 2025-08-31
dot icon03/12/2025
Termination of appointment of Jonathan Alexander Justin Vincent as a director on 2025-11-28
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/09/2025
Director's details changed for Mrs Rebecca Mills on 2025-09-29
dot icon29/09/2025
Appointment of Mrs Rebecca Mills as a director on 2025-09-26
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon29/10/2024
Appointment of Mr Tom Francis Clare Wayman as a director on 2024-10-16
dot icon16/07/2024
Termination of appointment of Niall Murphy as a director on 2024-07-05
dot icon21/03/2024
Termination of appointment of James Edward Lenygon Dahl as a director on 2024-03-15
dot icon20/01/2024
Full accounts made up to 2023-08-31
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/09/2023
Appointment of Mr Christopher David Scott Houston as a director on 2023-09-22
dot icon22/09/2023
Appointment of Mr Thomas Hamish Robertson as a director on 2023-09-22
dot icon20/09/2023
Termination of appointment of Sydney Martin Hill as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Emma Louise Duncan Mcgrath as a director on 2023-09-20
dot icon31/03/2023
Full accounts made up to 2022-08-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon26/09/2022
Appointment of Mr James Robert Mckinnel as a director on 2022-09-23
dot icon11/05/2022
Full accounts made up to 2021-08-31
dot icon18/03/2022
Appointment of Mrs Phillipa Jane Foulds as a director on 2022-03-18
dot icon18/03/2022
Appointment of Mrs Elizabeth Mary Frances Shaw as a director on 2022-03-18
dot icon18/03/2022
Appointment of Mrs Melissa Jane Price as a director on 2022-03-18
dot icon20/12/2021
Termination of appointment of Richard Beaumont Waller as a director on 2021-12-15
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon27/05/2021
Full accounts made up to 2020-08-31
dot icon18/03/2021
Director's details changed for Mr Jonathan Alexander Justin Vincent on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Richard Beaumont Waller on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Gavin Anthony Wyndham Owston on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Niall Murphy on 2021-03-18
dot icon18/03/2021
Director's details changed for Mrs Emma Elizabeth Ann Mckendrick on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Sydney Martin Hill on 2021-03-18
dot icon18/03/2021
Director's details changed for Mrs Jane Geraldine Lyons on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr James Edward Lenygon Dahl on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr James Bernard Sunley on 2021-03-18
dot icon11/12/2020
Appointment of Mrs Juliet Joynson as a director on 2020-11-27
dot icon11/12/2020
Appointment of Mr Andrew Pannell as a director on 2020-11-27
dot icon11/12/2020
Termination of appointment of Elizabeth Jill Spackman Boggis as a director on 2020-04-01
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon05/09/2020
Full accounts made up to 2019-08-31
dot icon17/07/2020
Registration of charge 006904500004, created on 2020-07-09
dot icon10/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon23/04/2019
Full accounts made up to 2018-08-31
dot icon03/04/2019
Termination of appointment of Rupert Shelley as a director on 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon13/07/2018
Appointment of Mr James Edward Lenygon Dahl as a director on 2018-06-29
dot icon13/07/2018
Termination of appointment of Mark Corbet Macrae Randall as a director on 2018-06-29
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon11/05/2018
Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 2018-05-01
dot icon11/05/2018
Appointment of Mr Jonathan Alexander Justin Vincent as a director on 2018-05-01
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/11/2017
Termination of appointment of David Edward Miles Hewitt as a director on 2017-08-31
dot icon21/11/2017
Termination of appointment of Thomas Julian Cadbury Garnier as a director on 2017-08-31
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon15/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/01/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-11-07 no member list
dot icon10/11/2015
Director's details changed for Mr Mark Corbet Macrae Randall on 2014-06-09
dot icon15/07/2015
Appointment of Mr Sydney Martin Hill as a director on 2015-06-24
dot icon15/07/2015
Appointment of Mr Gavin Anthony Owston as a director on 2015-06-24
dot icon15/07/2015
Termination of appointment of John Stephen Richardson as a director on 2015-06-24
dot icon15/07/2015
Termination of appointment of Nigel Sebastian David Bulmer as a director on 2015-06-24
dot icon24/03/2015
Appointment of Mrs Jane Lyons as a director on 2015-03-13
dot icon24/03/2015
Appointment of Mrs Elizabeth Jill Spackman Boggis as a director on 2015-03-13
dot icon21/01/2015
Termination of appointment of Andrew Richard Perry as a director on 2014-11-26
dot icon05/12/2014
Full accounts made up to 2014-08-31
dot icon07/11/2014
Annual return made up to 2014-11-07 no member list
dot icon03/09/2014
Termination of appointment of John Christopher Parsons as a director on 2014-08-31
dot icon07/08/2014
Termination of appointment of Iain Mark Henderson as a director on 2014-06-27
dot icon07/08/2014
Termination of appointment of Sarah Farrar-Bell as a director on 2014-06-27
dot icon23/05/2014
Appointment of Mr Niall Murphy as a director
dot icon23/05/2014
Appointment of Reverend Rupert Shelley as a director
dot icon23/05/2014
Appointment of Mr Richard Beaumont Waller as a director
dot icon12/03/2014
Resolutions
dot icon02/12/2013
Full accounts made up to 2013-08-31
dot icon09/11/2013
Annual return made up to 2013-11-07 no member list
dot icon17/04/2013
Full accounts made up to 2012-08-31
dot icon01/03/2013
Termination of appointment of Philip Parker as a director
dot icon07/12/2012
Termination of appointment of Victoria Fishburn as a director
dot icon03/12/2012
Previous accounting period extended from 2012-04-30 to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-11-07 no member list
dot icon11/09/2012
Termination of appointment of Mark Sayer as a secretary
dot icon12/03/2012
Appointment of Mr James Bernard Sunley as a director
dot icon09/02/2012
Full accounts made up to 2011-04-30
dot icon02/12/2011
Annual return made up to 2011-11-07 no member list
dot icon01/12/2011
Termination of appointment of Nicholas Cottam as a director
dot icon28/04/2011
Appointment of The Revd Philip Vernon Parker as a director
dot icon27/04/2011
Appointment of Mr John Stephen Richardson as a director
dot icon27/04/2011
Appointment of Mr David Edward Miles Hewitt as a director
dot icon21/03/2011
Termination of appointment of John Sunley as a director
dot icon21/03/2011
Director's details changed for Mr Andrew Richard Perry on 2011-03-21
dot icon16/02/2011
Full accounts made up to 2010-04-30
dot icon15/01/2011
Termination of appointment of David Ives as a director
dot icon08/11/2010
Annual return made up to 2010-11-07 no member list
dot icon08/11/2010
Director's details changed for Mr Andrew Richard Perry on 2010-05-01
dot icon08/11/2010
Director's details changed for Mrs Emma Louise Duncan Mcgrath on 2010-05-01
dot icon26/04/2010
Appointment of Mrs Emma Louise Duncan Mcgrath as a director
dot icon26/04/2010
Appointment of Mr Andrew Richard Perry as a director
dot icon15/12/2009
Full accounts made up to 2009-04-30
dot icon13/11/2009
Annual return made up to 2009-11-07 no member list
dot icon13/11/2009
Director's details changed for Major General Nicholas Jeremy Cottam on 2009-10-02
dot icon12/11/2009
Director's details changed for Iain Mark Henderson on 2009-11-01
dot icon12/11/2009
Director's details changed for David Gell Ives on 2009-11-01
dot icon12/11/2009
Director's details changed for Sir John Christopher Parsons on 2009-11-01
dot icon12/11/2009
Director's details changed for John Bernard Sunley on 2009-11-01
dot icon12/11/2009
Director's details changed for Sarah Farrar-Bell on 2009-11-01
dot icon12/11/2009
Director's details changed for Victoria Jane Fishburn on 2009-11-01
dot icon12/11/2009
Director's details changed for Thomas Julian Cadbury Garnier on 2009-11-01
dot icon12/11/2009
Director's details changed for Mr Nigel Sebastian David Bulmer on 2009-11-01
dot icon12/11/2009
Director's details changed for Iain Mark Henderson on 2009-09-01
dot icon12/11/2009
Termination of appointment of Sebastian Faulks as a director
dot icon12/11/2009
Termination of appointment of Nicholas Bomford as a director
dot icon12/11/2009
Director's details changed for Mr Nigel Sebastian David Bulmer on 2009-05-01
dot icon12/11/2009
Director's details changed for Mr Nicholas Raymond Bomford on 2009-05-01
dot icon26/11/2008
Annual return made up to 07/11/08
dot icon26/11/2008
Secretary appointed mr mark jonathan sayer
dot icon26/11/2008
Director's change of particulars / nicholas cottam / 18/10/2008
dot icon26/11/2008
Full accounts made up to 2008-04-30
dot icon13/11/2008
Appointment terminated secretary sydney hill
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon28/11/2007
Annual return made up to 07/11/07
dot icon17/01/2007
New director appointed
dot icon14/12/2006
Full accounts made up to 2006-04-30
dot icon28/11/2006
Annual return made up to 07/11/06
dot icon30/11/2005
Full accounts made up to 2005-04-30
dot icon30/11/2005
Annual return made up to 07/11/05
dot icon15/12/2004
Full accounts made up to 2004-04-30
dot icon14/12/2004
Annual return made up to 07/11/04
dot icon19/01/2004
Full accounts made up to 2003-04-30
dot icon05/01/2004
Annual return made up to 07/11/03
dot icon01/12/2002
Full accounts made up to 2002-04-30
dot icon28/11/2002
New director appointed
dot icon22/11/2002
Annual return made up to 07/11/02
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon05/12/2001
Director resigned
dot icon04/12/2001
Annual return made up to 07/11/01
dot icon25/06/2001
Location of register of members
dot icon29/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon30/04/2001
Memorandum and Articles of Association
dot icon02/04/2001
Resolutions
dot icon10/12/2000
Accounts for a small company made up to 2000-04-30
dot icon14/11/2000
Annual return made up to 07/11/00
dot icon29/06/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon12/11/1999
Annual return made up to 07/11/99
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Director resigned
dot icon06/01/1999
Accounts for a small company made up to 1998-04-30
dot icon01/12/1998
Annual return made up to 07/11/98
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon16/01/1998
Accounts for a small company made up to 1997-04-30
dot icon02/12/1997
Annual return made up to 07/11/97
dot icon13/12/1996
Accounts for a small company made up to 1996-04-30
dot icon09/12/1996
Director resigned
dot icon25/11/1996
Annual return made up to 07/11/96
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon19/01/1996
Director resigned
dot icon04/12/1995
Accounts for a small company made up to 1995-04-30
dot icon04/12/1995
Annual return made up to 07/11/95
dot icon19/09/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-04-30
dot icon10/11/1994
Annual return made up to 07/11/94
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon22/11/1993
Accounts for a small company made up to 1993-04-30
dot icon22/11/1993
Annual return made up to 07/11/93
dot icon25/04/1993
Director resigned
dot icon12/11/1992
Accounts for a small company made up to 1992-04-30
dot icon12/11/1992
Annual return made up to 07/11/92
dot icon19/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon13/11/1991
Accounts for a small company made up to 1991-04-30
dot icon13/11/1991
Annual return made up to 07/11/91
dot icon22/08/1991
Director resigned
dot icon04/12/1990
Director resigned;new director appointed
dot icon14/11/1990
Accounts for a small company made up to 1990-04-30
dot icon14/11/1990
Annual return made up to 09/11/90
dot icon30/05/1990
Particulars of mortgage/charge
dot icon29/11/1989
Accounts for a small company made up to 1989-04-30
dot icon29/11/1989
Annual return made up to 24/11/89
dot icon05/12/1988
Director resigned
dot icon05/12/1988
Accounts for a small company made up to 1988-04-30
dot icon05/12/1988
Annual return made up to 25/11/88
dot icon28/11/1988
Director resigned
dot icon03/12/1987
Accounts for a small company made up to 1987-04-30
dot icon03/12/1987
Annual return made up to 25/11/87
dot icon20/11/1987
New director appointed
dot icon30/07/1987
New director appointed
dot icon03/12/1986
Accounts for a small company made up to 1986-04-30
dot icon03/12/1986
Return made up to 28/11/86; full list of members
dot icon19/11/1986
Director resigned;new director appointed
dot icon21/04/1961
Miscellaneous
dot icon21/04/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckendrick, Emma Elizabeth Ann
Director
01/05/2018 - Present
15
Hill, Sydney Martin
Director
24/06/2015 - 20/09/2023
6
Sunley, James Bernard
Director
25/11/2011 - Present
88
Mckinnel, James Robert
Director
23/09/2022 - Present
-
Bulmer, Nigel Sebastian David
Director
21/06/1996 - 24/06/2015
8

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 ELSTREE SCHOOL,LIMITED

ELSTREE SCHOOL,LIMITED is an(a) Active company incorporated on 21/04/1961 with the registered office located at Elstree School, Woolhampton, Berks RG7 5TD. There are currently 14 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 ELSTREE SCHOOL,LIMITED?

toggle

ELSTREE SCHOOL,LIMITED is currently Active. It was registered on 21/04/1961 .

Where is ELSTREE SCHOOL,LIMITED located?

toggle

ELSTREE SCHOOL,LIMITED is registered at Elstree School, Woolhampton, Berks RG7 5TD.

What does ELSTREE SCHOOL,LIMITED do?

toggle

ELSTREE SCHOOL,LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for ELSTREE SCHOOL,LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2025-08-31.