TWYCROSS HOUSE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

TWYCROSS HOUSE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03041021

Incorporation date

03/04/1995

Size

Medium

Contacts

Registered address

Registered address

Twycross House, Twycross, Atherstone, Warwickshire CV9 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon29/04/2026
Accounts for a medium company made up to 2025-08-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Cessation of Exors of Honor Kirkpatrick as a person with significant control on 2024-06-18
dot icon09/09/2024
Notification of Roxanne Tina Assinder as a person with significant control on 2024-06-18
dot icon09/09/2024
Change of details for Mr Steven David Assinder as a person with significant control on 2024-06-18
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon13/03/2024
Notification of Exors of Honor Kirkpatrick as a person with significant control on 2023-08-29
dot icon12/03/2024
Appointment of Mr Steven David Assinder as a secretary on 2023-08-29
dot icon12/03/2024
Notification of Steven David Assinder as a person with significant control on 2023-08-29
dot icon28/02/2024
Termination of appointment of Honor Kirkpatrick as a secretary on 2023-08-29
dot icon28/02/2024
Cessation of Honor Kirkpatrick as a person with significant control on 2023-08-29
dot icon28/02/2024
Termination of appointment of Honor Kirkpatrick as a director on 2023-08-29
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon27/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon29/05/2020
Full accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon28/05/2019
Full accounts made up to 2018-08-31
dot icon13/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon19/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon02/06/2017
Accounts for a medium company made up to 2016-08-31
dot icon20/04/2017
Registration of charge 030410210013, created on 2017-04-10
dot icon20/04/2017
Registration of charge 030410210012, created on 2017-04-10
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/04/2017
Director's details changed for Mrs Roxanne Tina Assinder on 2016-08-05
dot icon13/04/2017
Director's details changed for Mr Steven David Assinder on 2016-08-05
dot icon13/04/2017
Director's details changed for Honor Kirkpatrick on 2017-03-15
dot icon31/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon19/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon03/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon28/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/08/2014
Registration of charge 030410210011, created on 2014-08-13
dot icon15/05/2014
Accounts for a small company made up to 2013-08-31
dot icon24/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon04/07/2013
Registration of charge 030410210010
dot icon06/06/2013
Accounts for a small company made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon04/05/2010
Director's details changed for Honor Kirkpatrick on 2010-04-03
dot icon27/04/2009
Return made up to 03/04/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2008
Return made up to 03/04/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/06/2007
Return made up to 03/04/07; full list of members
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2006
Return made up to 03/04/06; full list of members
dot icon18/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Ad 03/04/06--------- £ si 1400@1=1400 £ ic 200/1600
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Nc inc already adjusted 03/04/06
dot icon11/04/2006
Resolutions
dot icon28/03/2006
New director appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Return made up to 03/04/05; full list of members
dot icon09/02/2005
Particulars of mortgage/charge
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Accounts for a small company made up to 2003-08-31
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon23/04/2003
Return made up to 03/04/03; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-08-31
dot icon16/05/2002
Return made up to 03/04/02; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon12/04/2001
Return made up to 03/04/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon03/04/2000
Return made up to 03/04/00; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon09/04/1999
Return made up to 03/04/99; full list of members
dot icon20/02/1999
Particulars of mortgage/charge
dot icon04/07/1998
Accounts for a small company made up to 1997-08-31
dot icon27/04/1998
Return made up to 03/04/98; no change of members
dot icon02/05/1997
Return made up to 03/04/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-08-31
dot icon17/04/1996
Return made up to 03/04/96; full list of members
dot icon11/11/1995
Particulars of mortgage/charge
dot icon11/11/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon25/04/1995
Ad 20/04/95--------- £ si 198@1=198 £ ic 2/200
dot icon25/04/1995
Accounting reference date notified as 31/08
dot icon07/04/1995
Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

84
2022
change arrow icon+54.13 % *

* during past year

Cash in Bank

£1,563,039.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
7.18M
-
0.00
1.01M
-
2022
84
7.76M
-
4.21M
1.56M
-
2022
84
7.76M
-
4.21M
1.56M
-

Employees

2022

Employees

84 Descended-2 % *

Net Assets(GBP)

7.76M £Ascended8.11 % *

Total Assets(GBP)

-

Turnover(GBP)

4.21M £Ascended- *

Cash in Bank(GBP)

1.56M £Ascended54.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkpatrick, Honor
Director
03/04/1995 - 29/08/2023
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/04/1995 - 02/04/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/04/1995 - 02/04/1995
10915
Mrs Roxanne Tina Assinder
Director
03/04/2006 - Present
6
Assinder, Steven David
Director
22/03/2006 - Present
6

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

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About TWYCROSS HOUSE SCHOOL LIMITED

TWYCROSS HOUSE SCHOOL LIMITED is an(a) Active company incorporated on 03/04/1995 with the registered office located at Twycross House, Twycross, Atherstone, Warwickshire CV9 3PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of TWYCROSS HOUSE SCHOOL LIMITED?

toggle

TWYCROSS HOUSE SCHOOL LIMITED is currently Active. It was registered on 03/04/1995 .

Where is TWYCROSS HOUSE SCHOOL LIMITED located?

toggle

TWYCROSS HOUSE SCHOOL LIMITED is registered at Twycross House, Twycross, Atherstone, Warwickshire CV9 3PL.

What does TWYCROSS HOUSE SCHOOL LIMITED do?

toggle

TWYCROSS HOUSE SCHOOL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does TWYCROSS HOUSE SCHOOL LIMITED have?

toggle

TWYCROSS HOUSE SCHOOL LIMITED had 84 employees in 2022.

What is the latest filing for TWYCROSS HOUSE SCHOOL LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a medium company made up to 2025-08-31.