WARWICK SCHOOLS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

WARWICK SCHOOLS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03617592

Incorporation date

18/08/1998

Size

Small

Contacts

Registered address

Registered address

Warwick School, Myton Road, Warwick CV34 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1998)
dot icon04/04/2026
Accounts for a small company made up to 2025-08-31
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon04/09/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/05/2024
Accounts for a small company made up to 2023-08-31
dot icon16/01/2024
Appointment of Mrs Jane Susan Mackenzie-Lawrie as a director on 2024-01-08
dot icon16/01/2024
Termination of appointment of Christopher Roy Gibbons as a director on 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon15/05/2023
Accounts for a small company made up to 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-08-31
dot icon08/09/2021
Appointment of Mrs Victoria Ann Espley as a secretary on 2021-09-01
dot icon02/08/2021
Termination of appointment of Arnold Flanagan as a secretary on 2021-07-31
dot icon07/07/2021
Termination of appointment of Edward William Rogers as a director on 2021-06-24
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
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 Terry Jones as a secretary on 2020-12-11
dot icon14/09/2020
Appointment of Mr Richard John James Nicholson as a director on 2020-09-01
dot icon07/09/2020
Appointment of Mr Simon Terry Jones as a secretary on 2020-09-01
dot icon04/09/2020
Termination of appointment of Simon Terry Jones as a director on 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon28/07/2020
Accounts for a small company made up to 2019-08-31
dot icon12/09/2019
Appointment of Mr Christopher Roy Gibbons as a director on 2019-09-01
dot icon12/09/2019
Termination of appointment of Nicholas Francis Keegan as a director on 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon15/04/2019
Accounts for a small company made up to 2018-08-31
dot icon11/09/2018
Termination of appointment of Augustus Richard Lock as a director on 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon25/07/2018
Director's details changed for Mr Simon Terence Jones on 2018-07-16
dot icon16/07/2018
Termination of appointment of Simon Jones as a secretary on 2018-07-09
dot icon16/07/2018
Appointment of Mr Simon Terence Jones as a director on 2018-07-09
dot icon11/07/2018
Appointment of Mr Nicholas Francis Keegan as a director on 2018-07-06
dot icon23/05/2018
Accounts for a small company made up to 2017-08-31
dot icon07/09/2017
Termination of appointment of Andrew Neal Bell as a director on 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon12/05/2017
Full accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon03/03/2016
Full accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon26/03/2015
Full accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-08-31
dot icon12/11/2013
Termination of appointment of Mark Turner as a director
dot icon11/09/2013
Termination of appointment of Elizabeth Surber as a director
dot icon10/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Augustus Richard Lock as a director
dot icon10/09/2013
Termination of appointment of Edward Halse as a director
dot icon10/06/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon06/03/2013
Full accounts made up to 2012-07-31
dot icon30/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Elizabeth Moloney as a director
dot icon13/02/2012
Full accounts made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
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
Full accounts made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Edward William Rogers on 2010-08-18
dot icon16/03/2010
Appointment of Mr Mark Turner as a director
dot icon02/03/2010
Full 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 icon15/12/2009
Appointment of Mr Edward Barrington Halse as a director
dot icon10/12/2009
Appointment of Elizabeth Surber as a director
dot icon16/09/2009
Return made up to 18/08/09; full list of members
dot icon16/09/2009
Director appointed mr edward william rogers
dot icon16/09/2009
Director appointed mrs elizabeth ann moloney
dot icon28/05/2009
Full accounts made up to 2008-07-31
dot icon16/04/2009
Appointment terminated director veronica phillips
dot icon16/04/2009
Appointment terminated director michael shattock
dot icon16/04/2009
Appointment terminated director jane marshall
dot icon16/04/2009
Appointment terminated director michael stephens
dot icon16/04/2009
Director appointed andrew bell
dot icon12/11/2008
Secretary appointed richard daniel james
dot icon06/11/2008
Appointment terminated secretary adrian bligh
dot icon15/09/2008
Return made up to 18/08/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-07-31
dot icon14/09/2007
Return made up to 18/08/07; full list of members
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon01/06/2007
Full accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 18/08/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 18/08/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon08/09/2004
Auditor's resignation
dot icon25/08/2004
Return made up to 18/08/04; full list of members
dot icon16/08/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon10/09/2003
New director appointed
dot icon27/08/2003
Return made up to 18/08/03; full list of members
dot icon10/08/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon10/08/2003
Director resigned
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/09/2002
Return made up to 18/08/02; full list of members
dot icon16/08/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/12/2001
Resolutions
dot icon21/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
Certificate of change of name
dot icon22/08/2001
Return made up to 18/08/01; full list of members
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon21/05/2001
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Return made up to 18/08/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-08-31
dot icon25/08/1999
Return made up to 18/08/99; full list of members
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon18/08/1998
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
01/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Richard John James
Director
01/09/2020 - Present
7
Turner, Mark
Director
01/01/2010 - 31/08/2013
4
Mackenzie-Lawrie, Jane Susan
Director
08/01/2024 - Present
5
Mr Christopher Roy Gibbons
Director
01/09/2019 - 31/08/2023
7

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 SCHOOLS ENTERPRISES LIMITED

WARWICK SCHOOLS ENTERPRISES LIMITED is an(a) Active company incorporated on 18/08/1998 with the registered office located at Warwick School, Myton Road, Warwick CV34 6PP. There are currently 2 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 SCHOOLS ENTERPRISES LIMITED?

toggle

WARWICK SCHOOLS ENTERPRISES LIMITED is currently Active. It was registered on 18/08/1998 .

Where is WARWICK SCHOOLS ENTERPRISES LIMITED located?

toggle

WARWICK SCHOOLS ENTERPRISES LIMITED is registered at Warwick School, Myton Road, Warwick CV34 6PP.

What does WARWICK SCHOOLS ENTERPRISES LIMITED do?

toggle

WARWICK SCHOOLS ENTERPRISES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WARWICK SCHOOLS ENTERPRISES LIMITED?

toggle

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