THE ROYAL LATIN SCHOOL

Register to unlock more data on OkredoRegister

THE ROYAL LATIN SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686209

Incorporation date

28/06/2011

Size

Group

Contacts

Registered address

Registered address

The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire MK18 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon07/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon02/02/2026
Appointment of Mr Peter Stephen Ruben as a director on 2026-01-19
dot icon10/01/2026
Appointment of Mr Nigel Paul Blackwood as a director on 2026-01-01
dot icon09/01/2026
Appointment of Mr Niraj Khosla as a director on 2026-01-01
dot icon02/09/2025
Termination of appointment of Philip John Dart as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mrs Victoria Jayne Osborne as a director on 2025-09-01
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon10/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon03/12/2024
Termination of appointment of Andrew James Downing as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Eddy Arnoldus Maria Verbeek as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Lin Li as a director on 2024-12-02
dot icon06/09/2024
Director's details changed for Naima France on 2024-09-01
dot icon02/09/2024
Termination of appointment of David William Hudson as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Ian Chislett as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Rhian Pye as a director on 2024-08-31
dot icon02/09/2024
Appointment of Ms Lin Li as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Robert Donald Williams as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mrs Anjali Rajan Shegunshi as a director on 2024-09-01
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon13/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon20/10/2023
Termination of appointment of Ruth Dorothy Newell as a director on 2023-10-07
dot icon20/10/2023
Termination of appointment of Peter Williams as a director on 2023-10-07
dot icon20/10/2023
Termination of appointment of Glenn Collins as a director on 2023-10-07
dot icon19/10/2023
Termination of appointment of Peter Williams as a director on 2023-10-06
dot icon19/10/2023
Termination of appointment of Glenn Collins as a director on 2023-10-06
dot icon19/10/2023
Termination of appointment of Ruth Dorothy Newell as a director on 2023-10-06
dot icon19/10/2023
Appointment of Mrs Ruth Dorothy Newell as a director on 2023-10-06
dot icon19/10/2023
Appointment of Mr Glenn Collins as a director on 2023-10-06
dot icon19/10/2023
Appointment of Rev Peter Williams as a director on 2023-10-06
dot icon04/09/2023
Appointment of Mrs Virginia Jane Brown as a secretary on 2023-09-01
dot icon04/09/2023
Termination of appointment of Rebecca Lucy Wilson as a secretary on 2023-08-31
dot icon04/09/2023
Termination of appointment of Virginia Jane Brown as a director on 2023-08-31
dot icon04/09/2023
Appointment of Mrs Ana Belinda Ayala Guijarro as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mrs Sangjin Sun Norman as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Alan Grenville Clamp as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Kenneth Mark Davis as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Marco Kumar Mukherjee as a director on 2023-08-31
dot icon04/09/2023
Appointment of Mr Eddy Arnoldus Maria Verbeek as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Andrew James Downing as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Patricia Goddard as a director on 2023-08-31
dot icon02/08/2023
Termination of appointment of James Seymour as a director on 2023-07-21
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon05/01/2023
Appointment of Naima France as a director on 2023-01-01
dot icon03/01/2023
Appointment of Zahra Louise Poulter as a director on 2023-01-01
dot icon03/01/2023
Appointment of Adekunle Osibogun as a director on 2023-01-01
dot icon09/11/2022
Memorandum and Articles of Association
dot icon05/09/2011
Rectified AP01 was removed from the register on 15/08/2012 as it was invalid

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
18/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Anthony Michael
Director
01/09/2011 - 31/08/2014
1
Collins, Glenn
Director
01/09/2016 - 31/08/2021
-
Collins, Glenn
Director
01/09/2022 - 06/10/2023
-
Collins, Glenn
Director
06/10/2023 - 07/10/2023
-
Newell, Ruth Dorothy
Director
01/09/2011 - 31/08/2017
1

Persons with Significant Control

6
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 THE ROYAL LATIN SCHOOL

THE ROYAL LATIN SCHOOL is an(a) Active company incorporated on 28/06/2011 with the registered office located at The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire MK18 1AX. There are currently 18 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 THE ROYAL LATIN SCHOOL?

toggle

THE ROYAL LATIN SCHOOL is currently Active. It was registered on 28/06/2011 .

Where is THE ROYAL LATIN SCHOOL located?

toggle

THE ROYAL LATIN SCHOOL is registered at The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire MK18 1AX.

What does THE ROYAL LATIN SCHOOL do?

toggle

THE ROYAL LATIN SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE ROYAL LATIN SCHOOL?

toggle

The latest filing was on 07/02/2026: Group of companies' accounts made up to 2025-08-31.