WARWICK INDEPENDENT SCHOOLS FOUNDATION

Register to unlock more data on OkredoRegister

WARWICK INDEPENDENT SCHOOLS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252305

Incorporation date

13/07/2001

Size

Group

Contacts

Registered address

Registered address

Warwick Independent Schools Foundation, Myton Road, Warwick CV34 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon04/04/2026
Group of companies' accounts made up to 2025-08-31
dot icon28/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Appointment of Mr Haydn John Cooper as a director on 2025-04-29
dot icon01/07/2025
Appointment of Mr Phillip Neil Ledgard as a director on 2025-01-01
dot icon25/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon26/09/2024
Appointment of Mrs Rachel Mary Sandby-Thomas as a director on 2024-02-01
dot icon26/09/2024
Appointment of Mrs Lisa Joan Ramsell as a director on 2024-09-01
dot icon26/09/2024
Appointment of Mrs Vivienne Majory Bosworth as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Jonathan Neil Wallis as a director on 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon22/02/2024
Termination of appointment of Maureen Patricia Hicks as a director on 2024-02-13
dot icon06/02/2024
Termination of appointment of Stephen John Jobburn as a director on 2024-01-16
dot icon13/12/2023
Termination of appointment of Christopher Roy Gibbons as a director on 2023-08-31
dot icon13/12/2023
Termination of appointment of Timothy Harold Keyes as a director on 2023-08-31
dot icon13/12/2023
Appointment of Mr Christopher White as a director on 2023-04-18
dot icon08/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon15/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon07/03/2023
Termination of appointment of Simon Andrew Barnes as a director on 2023-03-01
dot icon07/03/2023
Appointment of Dr Faisal Jaffri as a director on 2022-12-09
dot icon07/09/2022
Appointment of Mrs Jane Mackenzie-Lawrie as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Lynne Mary Greaves as a director on 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon13/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon24/01/2022
Appointment of Mr David Barr Rankin as a director on 2022-01-21
dot icon08/09/2021
Appointment of Mrs Victoria Ann Espley as a secretary on 2021-09-01
dot icon03/09/2021
Termination of appointment of Jason William Strain as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of David Bennett Stevens as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Nicholas Michael Peall as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Clare Anna Insull Sawdon as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Moira Ann Grainger as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Andrew Charles Firth as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Robert Nicholas Button as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Anthony David Cocker as a director on 2021-08-31
dot icon02/08/2021
Termination of appointment of Arnold Flanagan as a secretary on 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon24/03/2021
Appointment of Mr John David Loudon as a director on 2021-03-10
dot icon24/03/2021
Appointment of Mrs Maureen Patricia Hicks as a director on 2021-03-10
dot icon23/03/2021
Appointment of Mr Jason Strain as a director on 2021-03-10
dot icon23/03/2021
Appointment of Mrs Catherine Anne Robbins as a director on 2021-03-10
dot icon23/03/2021
Appointment of Mrs Lynne Mary Greaves as a director on 2021-03-10
dot icon23/03/2021
Appointment of Mr Robert Nicholas Button as a director on 2021-03-10
dot icon02/03/2021
Resolutions
dot icon29/01/2021
Appointment of Mr Arnold Flanagan as a secretary on 2021-01-18
dot icon17/12/2020
Termination of appointment of Simon Jones as a secretary on 2020-12-11
dot icon07/09/2020
Appointment of Prof Simon Andrew Barnes as a director on 2020-09-01
dot icon04/09/2020
Appointment of Mr Stephen John Jobburn as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Pamela Ann Snape as a director on 2020-08-31
dot icon04/09/2020
Termination of appointment of Rupert Maxwell Braid Griffiths as a director on 2020-08-31
dot icon28/07/2020
Group of companies' accounts made up to 2019-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon05/02/2020
Director's details changed for Mrs Joanne Louise Broughton on 2020-01-01
dot icon28/01/2020
Appointment of Mr Nicholas Michael Peall as a director on 2020-01-01
dot icon24/01/2020
Appointment of Mrs Joanne Louise Broughton as a director on 2020-01-01
dot icon09/01/2020
Appointment of Mr Adrian Francis Keeling as a director on 2020-01-01
dot icon09/10/2019
Termination of appointment of John Cavanagh as a director on 2019-09-30
dot icon12/09/2019
Appointment of Dr Ruth Audrey Weeks as a director on 2019-09-01
dot icon12/09/2019
Termination of appointment of Gillian Low as a director on 2019-08-31
dot icon12/09/2019
Termination of appointment of Nicholas Francis Keegan as a director on 2019-08-31
dot icon29/07/2019
Second filing for the appointment of Anthony David Cocker as a director
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/04/2019
Appointment of Mrs Anne Elizabeth Wilson as a director on 2019-04-23
dot icon26/04/2019
Termination of appointment of Elizabeth Jill Lillyman as a director on 2019-04-22
dot icon12/04/2019
Group of companies' accounts made up to 2018-08-31
dot icon11/09/2018
Appointment of Professor Damian Russel Griffin as a director on 2018-09-01
dot icon11/09/2018
Termination of appointment of Kathryn Alison Parr as a director on 2018-08-31
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon11/01/2018
Appointment of Mr Jonathan Neil Wallis as a director on 2018-01-01
dot icon15/09/2017
Registration of charge 042523050003, created on 2017-09-14
dot icon14/09/2017
Satisfaction of charge 1 in full
dot icon14/09/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Termination of appointment of Andrew Neal Bell as a director on 2017-08-31
dot icon07/09/2017
Termination of appointment of Dimitris Grammatopoulos as a director on 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon12/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon15/02/2017
Appointment of Mrs Marie Bernadette Ashe as a director on 2016-09-01
dot icon15/02/2017
Appointment of Mrs Sally Margaret Austin as a director on 2016-09-01
dot icon15/02/2017
Termination of appointment of Jane Marshall as a director on 2016-08-31
dot icon15/02/2017
Termination of appointment of Pamela Ann Goddard as a director on 2016-08-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/05/2016
Appointment of Mrs Gillian Low as a director on 2015-09-01
dot icon13/05/2016
Appointment of Mr Timothy Harold Keyes as a director on 2015-09-01
dot icon13/05/2016
Termination of appointment of Susan Lampitt as a director on 2015-08-31
dot icon13/05/2016
Termination of appointment of Roger Michael Dancey as a director on 2015-08-31
dot icon03/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-13 no member list
dot icon16/04/2015
Statement of company's objects
dot icon16/04/2015
Full accounts made up to 2014-08-31
dot icon20/03/2015
Resolutions
dot icon14/07/2014
Annual return made up to 2014-07-13 no member list
dot icon13/05/2014
Appointment of Mr Anthony David Cocker as a director
dot icon13/05/2014
Termination of appointment of Ian Thorpe as a director
dot icon01/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-07-13 no member list
dot icon10/06/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon20/05/2013
Appointment of Mr Timothy Blakiston Cox as a director
dot icon20/05/2013
Termination of appointment of Martin Dunne as a director
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2013
Full accounts made up to 2012-07-31
dot icon17/10/2012
Appointment of Mr Rupert Maxwell Braid Griffiths as a director
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon20/07/2012
Termination of appointment of Sallie Swan as a director
dot icon20/07/2012
Termination of appointment of Stuart Hatton as a director
dot icon20/07/2012
Termination of appointment of Roger Trigg as a director
dot icon20/07/2012
Termination of appointment of Timothy Jackson as a director
dot icon20/07/2012
Termination of appointment of Susan Rhodes as a director
dot icon20/07/2012
Termination of appointment of Clare Hopkinson as a director
dot icon20/07/2012
Termination of appointment of Elizabeth Moloney as a director
dot icon20/07/2012
Termination of appointment of Jennifer Edwards as a director
dot icon20/07/2012
Termination of appointment of Roger Cadbury as a director
dot icon20/07/2012
Termination of appointment of Donald Hanson as a director
dot icon16/05/2012
Memorandum and Articles of Association
dot icon16/05/2012
Resolutions
dot icon14/03/2012
Registered office address changed from Warwick School Myton Road Warwick CV34 6PP United Kingdom on 2012-03-14
dot icon14/03/2012
Termination of appointment of Veronica Phillips as a director
dot icon14/03/2012
Termination of appointment of Alan Cockburn as a director
dot icon13/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2011
Annual return made up to 2011-07-13 no member list
dot icon22/07/2011
Director's details changed for Mrs Sallie Ann Swan on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Roger Victor John Cadbury on 2010-11-30
dot icon22/07/2011
Director's details changed for Captain Ian Thorpe on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Timothy Paul Jackson on 2011-07-22
dot icon22/07/2011
Director's details changed for Jane Marshall on 2011-07-22
dot icon22/07/2011
Director's details changed for Susan Lampitt on 2011-07-22
dot icon22/07/2011
Director's details changed for Moira Ann Grainger on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Donald Edward Hanson on 2011-07-22
dot icon22/07/2011
Director's details changed for David Bennett Stevens on 2011-07-22
dot icon22/07/2011
Director's details changed for Roger Hugh Trigg on 2011-07-22
dot icon22/07/2011
Director's details changed for Professor Dimitris Grammatopoulos on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Andrew Charles Firth on 2011-07-22
dot icon22/07/2011
Director's details changed for Pamela Ann Goddard on 2011-07-22
dot icon22/07/2011
Director's details changed for Veronica Molly Phillips on 2011-07-22
dot icon22/07/2011
Director's details changed for Jennifer Anne Edwards on 2011-07-22
dot icon22/07/2011
Director's details changed for Clare Anna Insull Sawdon on 2011-07-22
dot icon22/07/2011
Director's details changed for Martin Dunne on 2011-07-22
dot icon22/07/2011
Director's details changed for John Cavanagh on 2011-07-22
dot icon22/07/2011
Director's details changed for Andrew Neal Bell on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Alan James Lancaster Cockburn on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Roger Michael Dancey on 2011-07-22
dot icon22/07/2011
Director's details changed for Susan Mary Rhodes on 2011-07-22
dot icon22/07/2011
Director's details changed for Mrs Elizabeth Ann Moloney on 2011-07-22
dot icon22/07/2011
Director's details changed for Kathryn Alison Parr on 2011-07-22
dot icon27/05/2011
Appointment of Mrs Elizabeth Jill Lillyman as a director
dot icon27/05/2011
Appointment of Mr Nicholas Francis Keegan as a director
dot icon27/05/2011
Appointment of Mr Stuart Mark Hatton as a director
dot icon27/05/2011
Appointment of Mr Christopher Roy Gibbons as a director
dot icon27/05/2011
Termination of appointment of Anita White as a director
dot icon27/05/2011
Termination of appointment of Roger Wyatt as a director
dot icon27/05/2011
Director's details changed for Mr Roger Victor John Cadbury on 2010-12-31
dot icon27/05/2011
Termination of appointment of Michael Shattock as a director
dot icon27/05/2011
Termination of appointment of David Higton as a director
dot icon28/04/2011
Appointment of Mr Simon Jones as a secretary
dot icon27/04/2011
Termination of appointment of Richard James as a secretary
dot icon11/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon21/09/2010
Appointment of Cllr Clare Diana Hopkinson as a director
dot icon03/08/2010
Annual return made up to 2010-07-13 no member list
dot icon02/08/2010
Director's details changed for Captain Ian Thorpe on 2010-07-13
dot icon02/08/2010
Director's details changed for Anita White on 2010-07-13
dot icon02/08/2010
Director's details changed for Roger Hugh Trigg on 2010-07-13
dot icon02/08/2010
Director's details changed for David Bennett Stevens on 2010-07-13
dot icon02/08/2010
Director's details changed for Professor Michael Lewis Shattock on 2010-07-13
dot icon02/08/2010
Director's details changed for Veronica Molly Phillips on 2010-07-13
dot icon02/08/2010
Director's details changed for Jane Marshall on 2010-07-13
dot icon02/08/2010
Director's details changed for Clare Anna Insull Sawdon on 2010-07-13
dot icon02/08/2010
Director's details changed for Susan Mary Rhodes on 2010-07-13
dot icon02/08/2010
Director's details changed for Mr Andrew Charles Firth on 2010-07-13
dot icon02/08/2010
Director's details changed for Mr Timothy Paul Jackson on 2010-07-13
dot icon02/08/2010
Director's details changed for David John Higton on 2010-07-13
dot icon02/08/2010
Director's details changed for Kathryn Alison Parr on 2010-07-13
dot icon02/08/2010
Director's details changed for Susan Lampitt on 2010-07-13
dot icon02/08/2010
Director's details changed for Andrew Neal Bell on 2010-07-13
dot icon02/08/2010
Director's details changed for Alan James Lancaster Cockburn on 2010-07-13
dot icon02/08/2010
Director's details changed for Jennifer Anne Edwards on 2010-07-13
dot icon02/08/2010
Appointment of Mrs Pamela Ann Snape as a director
dot icon08/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon23/02/2010
Registered office address changed from 3 Church Street Warwick Warwickshire CV34 4AB on 2010-02-23
dot icon10/12/2009
Termination of appointment of Christopher Davis as a director
dot icon22/09/2009
Annual return made up to 13/07/09
dot icon22/09/2009
Director's change of particulars / paul jackson / 11/08/2008
dot icon22/09/2009
Director's change of particulars / sallie swan / 23/12/2008
dot icon22/09/2009
Director's change of particulars / michael shattock / 11/08/2008
dot icon22/09/2009
Director's change of particulars / roger dancey / 11/08/2008
dot icon23/06/2009
Director appointed john patrick cavanagh
dot icon22/06/2009
Director appointed sallie-anne swan
dot icon22/06/2009
Director appointed kathryn alison parr
dot icon28/05/2009
Full accounts made up to 2008-07-31
dot icon17/04/2009
Appointment terminated director kenneth scott
dot icon22/01/2009
Appointment terminated director claire hawking
dot icon22/01/2009
Appointment terminated director michael stephens
dot icon06/11/2008
Appointment terminate, director anthony david cocker logged form
dot icon06/11/2008
Director's change of particulars / elizabeth moloney / 22/10/2008
dot icon06/11/2008
Director's change of particulars / susan rhodes / 22/10/2008
dot icon26/08/2008
Secretary appointed richard daniel james
dot icon26/08/2008
Appointment terminated secretary adrian bligh
dot icon22/07/2008
Annual return made up to 13/07/08
dot icon21/07/2008
Appointment terminated director anthony cocker
dot icon06/06/2008
Director appointed andrew neal bell
dot icon29/05/2008
Full accounts made up to 2007-07-31
dot icon29/05/2008
Director appointed david bennett stevens
dot icon01/05/2008
Appointment terminated director neil thurley
dot icon05/04/2008
Director appointed clare anna insull sawdon
dot icon05/04/2008
Director appointed kenneth cameron knowles scott
dot icon20/03/2008
Appointment terminated director robert parry
dot icon19/02/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon30/07/2007
Annual return made up to 13/07/07
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon01/06/2007
Full accounts made up to 2006-07-31
dot icon10/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/07/2006
Annual return made up to 13/07/06
dot icon27/07/2006
New director appointed
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon19/07/2005
Annual return made up to 13/07/05
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon21/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon08/09/2004
Auditor's resignation
dot icon26/07/2004
Annual return made up to 13/07/04
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon08/03/2004
New director appointed
dot icon04/12/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon30/07/2003
Annual return made up to 13/07/03
dot icon23/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon26/06/2003
Full accounts made up to 2002-08-31
dot icon03/06/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon19/03/2003
Memorandum and Articles of Association
dot icon11/03/2003
Certificate of change of name
dot icon16/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon17/12/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon06/08/2002
Annual return made up to 13/07/02
dot icon25/07/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon23/05/2002
Director's particulars changed
dot icon23/05/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon09/01/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon10/12/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon13/07/2001
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
01/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher White
Director
18/04/2023 - Present
3
Ashe, Marie-Bernadette
Director
01/09/2016 - Present
3
Cox, Timothy Blakiston
Director
01/04/2013 - Present
3
Prof Damian Russel Griffin
Director
01/09/2018 - Present
14
Jobburn, Stephen John
Director
01/09/2020 - 16/01/2024
30

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 WARWICK INDEPENDENT SCHOOLS FOUNDATION

WARWICK INDEPENDENT SCHOOLS FOUNDATION is an(a) Active company incorporated on 13/07/2001 with the registered office located at Warwick Independent Schools Foundation, Myton Road, Warwick CV34 6PP. There are currently 19 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 WARWICK INDEPENDENT SCHOOLS FOUNDATION?

toggle

WARWICK INDEPENDENT SCHOOLS FOUNDATION is currently Active. It was registered on 13/07/2001 .

Where is WARWICK INDEPENDENT SCHOOLS FOUNDATION located?

toggle

WARWICK INDEPENDENT SCHOOLS FOUNDATION is registered at Warwick Independent Schools Foundation, Myton Road, Warwick CV34 6PP.

What does WARWICK INDEPENDENT SCHOOLS FOUNDATION do?

toggle

WARWICK INDEPENDENT SCHOOLS FOUNDATION operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WARWICK INDEPENDENT SCHOOLS FOUNDATION?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-08-31.