WINDRUSH VALLEY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

WINDRUSH VALLEY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857382

Incorporation date

28/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham NG9 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon25/11/2025
Appointment of Mr Zi Xian Timothy Tan as a director on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Zi Xian Timothy Tan on 2025-11-25
dot icon19/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/09/2024
Director's details changed for Ms Fung King Jacqueline Chung on 2024-04-01
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/11/2023
Director's details changed for Ms Fung King Jacqueline Chung on 2023-11-20
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon01/09/2023
Director's details changed for Ms Fung King Jacqueline Chung on 2023-08-25
dot icon26/07/2023
Satisfaction of charge 4 in full
dot icon17/07/2023
Appointment of Ms Suen King Josephine Chung as a director on 2023-07-17
dot icon07/06/2023
Change of details for Ingenio Education Limited as a person with significant control on 2023-06-06
dot icon06/06/2023
Director's details changed for Ms Fung King Jacqueline Chung on 2023-06-06
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/10/2022
Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN England to 2 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ on 2022-10-14
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Director's details changed for Ms Fung King Jacqueline Chung on 2020-09-01
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon10/10/2019
Register inspection address has been changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
dot icon10/10/2019
Register inspection address has been changed to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
dot icon09/10/2019
Registered office address changed from 5 Southampton Place London WC1A 2DA England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2019-10-09
dot icon17/09/2019
Change of details for Ingenio Education Limited as a person with significant control on 2019-02-11
dot icon16/09/2019
Director's details changed for Ms Fung King Jacqueline Chung on 2019-09-16
dot icon11/02/2019
Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom to 5 Southampton Place London WC1A 2DA on 2019-02-11
dot icon01/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/02/2019
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2019-01-31
dot icon26/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon21/08/2018
Satisfaction of charge 5 in full
dot icon16/08/2018
Appointment of Edwin Coe Secretaries Limited as a secretary on 2018-08-14
dot icon15/08/2018
Notification of Ingenio Education Limited as a person with significant control on 2018-08-14
dot icon15/08/2018
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2018-08-15
dot icon15/08/2018
Termination of appointment of Sheila Maureen Wood as a director on 2018-08-14
dot icon15/08/2018
Termination of appointment of Graham Alan Wood as a director on 2018-08-14
dot icon15/08/2018
Termination of appointment of Sheila Maureen Wood as a secretary on 2018-08-14
dot icon15/08/2018
Cessation of Sheila Maureen Wood as a person with significant control on 2018-08-14
dot icon15/08/2018
Cessation of Sheila Maureen Wood as a person with significant control on 2018-08-14
dot icon15/08/2018
Cessation of Graham Alan Wood as a person with significant control on 2018-08-14
dot icon15/08/2018
Appointment of Ms Fung King Jacqueline Chung as a director on 2018-08-14
dot icon21/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/10/2015
Director's details changed for Sheila Maureen Wood on 2015-09-28
dot icon06/10/2015
Secretary's details changed for Sheila Maureen Wood on 2015-09-28
dot icon06/10/2015
Director's details changed for Graham Alan Wood on 2015-09-28
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon09/11/2010
Director's details changed for Sheila Maureen Wood on 2009-10-01
dot icon09/11/2010
Director's details changed for Graham Alan Wood on 2009-10-01
dot icon21/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon29/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/10/2008
Return made up to 28/09/08; full list of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 28/09/07; full list of members
dot icon10/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon12/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/09/2005
Return made up to 28/09/05; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/11/2004
Return made up to 28/09/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/09/2003
Return made up to 28/09/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/10/2002
Return made up to 28/09/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/10/2001
Return made up to 28/09/01; full list of members
dot icon12/06/2001
Registered office changed on 12/06/01 from: 202 mansfield road nottingham NG1 3HX
dot icon04/05/2001
Accounts for a small company made up to 2000-08-31
dot icon09/04/2001
Ad 31/08/00--------- £ si 9998@1
dot icon26/10/2000
Certificate of change of name
dot icon05/10/2000
Return made up to 28/09/00; full list of members
dot icon05/10/2000
Director's particulars changed
dot icon05/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Return made up to 28/09/99; full list of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon21/01/1999
Accounts for a small company made up to 1998-08-31
dot icon24/09/1998
Return made up to 28/09/98; no change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-08-31
dot icon27/10/1997
Return made up to 28/09/97; no change of members
dot icon03/04/1997
Return made up to 28/09/96; full list of members
dot icon16/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon13/09/1996
Registered office changed on 13/09/96 from: palmer 102 friar gate derby DE1 1FH
dot icon30/08/1996
Particulars of mortgage/charge
dot icon29/08/1996
Accounting reference date shortened from 30/09 to 31/08
dot icon26/04/1996
Return made up to 28/09/95; no change of members
dot icon18/04/1996
Accounts for a dormant company made up to 1995-09-30
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Accounts for a dormant company made up to 1994-09-30
dot icon07/10/1994
Return made up to 28/09/94; full list of members
dot icon07/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

16
2022
change arrow icon+102.44 % *

* during past year

Cash in Bank

£107,870.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
786.35K
-
0.00
53.29K
-
2022
16
778.25K
-
0.00
107.87K
-
2022
16
778.25K
-
0.00
107.87K
-

Employees

2022

Employees

16 Ascended33 % *

Net Assets(GBP)

778.25K £Descended-1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.87K £Ascended102.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
13/08/2018 - 30/01/2019
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/09/1993 - 27/09/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/09/1993 - 27/09/1993
36021
Wood, Graham Alan
Director
27/09/1993 - 13/08/2018
-
Wood, Sheila Maureen
Director
27/09/1993 - 13/08/2018
-

Persons with Significant Control

3
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 WINDRUSH VALLEY SCHOOL LIMITED

WINDRUSH VALLEY SCHOOL LIMITED is an(a) Active company incorporated on 28/09/1993 with the registered office located at 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham NG9 6RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of WINDRUSH VALLEY SCHOOL LIMITED?

toggle

WINDRUSH VALLEY SCHOOL LIMITED is currently Active. It was registered on 28/09/1993 .

Where is WINDRUSH VALLEY SCHOOL LIMITED located?

toggle

WINDRUSH VALLEY SCHOOL LIMITED is registered at 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham NG9 6RZ.

What does WINDRUSH VALLEY SCHOOL LIMITED do?

toggle

WINDRUSH VALLEY SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does WINDRUSH VALLEY SCHOOL LIMITED have?

toggle

WINDRUSH VALLEY SCHOOL LIMITED had 16 employees in 2022.

What is the latest filing for WINDRUSH VALLEY SCHOOL LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Zi Xian Timothy Tan as a director on 2025-11-25.