WOODLANDS SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

WOODLANDS SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389757

Incorporation date

19/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

428 Rayleigh Road, Hutton, Brentwood, Essex CM13 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1978)
dot icon20/12/2025
Resolutions
dot icon13/11/2025
Resolutions
dot icon28/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/12/2024
Termination of appointment of Brandon Kenneth Lewis as a director on 2024-12-03
dot icon31/10/2024
Director's details changed for Mrs Cheralyn Ann Beeston on 2024-10-31
dot icon12/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/08/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon30/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon07/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon08/07/2023
Second filing for the appointment of Mr Brandon Kenneth Lewis as a director
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/01/2023
Termination of appointment of Justine Yolande Lewis as a director on 2023-01-27
dot icon27/01/2023
Appointment of Mr Brandon Kenneth Lewis as a director on 2023-01-27
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-06-23 with updates
dot icon02/08/2017
Notification of Jack Kenneth Lewis as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2014
Termination of appointment of John Kelsall as a director
dot icon12/02/2014
Termination of appointment of Peter Macdougall as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Jacqueline Lines as a secretary
dot icon12/10/2012
Appointment of Mrs Cheralyn Ann Beeston as a director
dot icon09/10/2012
Appointment of Mr Peter Macdougall as a director
dot icon17/09/2012
Termination of appointment of Brandon Lewis as a director
dot icon14/09/2012
Appointment of Mrs Justine Yolande Lewis as a director
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon30/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mrs Lynn Lewis on 2012-05-30
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Termination of appointment of Peter Pryke as a director
dot icon29/09/2011
Resolutions
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon29/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/07/2011
Termination of appointment of Geoffrey Morphitis as a director
dot icon30/06/2011
Appointment of Mrs Lynn Lewis as a director
dot icon13/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Peter Leonard Pryke on 2010-05-07
dot icon10/09/2009
Director appointed mr peter leonard pryke
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/06/2009
Return made up to 07/05/09; full list of members
dot icon24/03/2009
Resolutions
dot icon17/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from head office 428 rayleigh road hutton brentwood essex CM13 1SD
dot icon02/10/2007
Ad 26/09/07--------- £ si 4000@1=4000 £ ic 21000/25000
dot icon02/10/2007
Nc inc already adjusted 31/08/07
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon13/07/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon14/06/2007
Nc inc already adjusted 18/08/06
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon12/06/2007
Ad 30/09/06--------- £ si 1000@1
dot icon11/06/2007
Return made up to 07/05/07; full list of members
dot icon24/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon05/01/2006
Ad 05/12/05--------- £ si 525@1=525 £ ic 19475/20000
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Ad 20/10/05--------- £ si 2825@1=2825 £ ic 16650/19475
dot icon07/11/2005
Nc inc already adjusted 17/08/05
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon13/09/2005
Registered office changed on 13/09/05 from: woodlands schools LIMITED head office chequers high street ingatestone essex CM4 0DG
dot icon24/05/2005
Return made up to 07/05/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 07/05/04; full list of members
dot icon13/03/2004
Full accounts made up to 2003-08-31
dot icon13/03/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon28/08/2003
Auditor's resignation
dot icon11/06/2003
Full accounts made up to 2002-08-31
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon17/09/2002
Ad 16/08/02--------- £ si 1646@1=1646 £ ic 15004/16650
dot icon17/09/2002
Nc inc already adjusted 18/07/02
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon10/05/2002
Return made up to 07/05/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon29/10/2001
Ad 10/08/01--------- £ si 2564@1=2564 £ ic 12440/15004
dot icon04/10/2001
Ad 01/09/01--------- £ si 3413@1=3413 £ ic 9027/12440
dot icon04/10/2001
Nc inc already adjusted 10/08/01
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon10/08/2001
Director resigned
dot icon13/07/2001
Director's particulars changed
dot icon12/07/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon12/06/2001
Return made up to 07/05/01; full list of members
dot icon25/05/2001
Director's particulars changed
dot icon21/05/2001
Registered office changed on 21/05/01 from: warley street great warley brentwood essex CM13 3LA
dot icon21/05/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-08-31
dot icon28/03/2001
New director appointed
dot icon05/10/2000
Ad 12/09/00--------- £ si 1806@1=1806 £ ic 7221/9027
dot icon19/09/2000
Particulars of mortgage/charge
dot icon08/08/2000
Memorandum and Articles of Association
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon31/07/2000
Certificate of change of name
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounts for a small company made up to 1999-08-31
dot icon21/07/1999
Accounts for a small company made up to 1998-08-31
dot icon13/07/1999
Conve 01/03/98
dot icon25/05/1999
Return made up to 07/05/99; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1997-08-31
dot icon31/05/1998
Return made up to 07/05/98; full list of members
dot icon31/05/1998
Location of register of members
dot icon02/01/1998
Director's particulars changed
dot icon02/01/1998
Director's particulars changed
dot icon02/01/1998
Director's particulars changed
dot icon03/06/1997
Accounts for a small company made up to 1996-08-31
dot icon19/05/1997
Return made up to 07/05/97; full list of members
dot icon17/07/1996
Full accounts made up to 1995-08-31
dot icon30/05/1996
Return made up to 07/05/96; full list of members
dot icon30/05/1996
Director's particulars changed
dot icon28/12/1995
£ ic 7307/7221 14/12/95 £ sr 86@1=86
dot icon28/12/1995
Resolutions
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon18/05/1995
Return made up to 07/05/95; full list of members
dot icon18/05/1995
Location of register of members address changed
dot icon18/05/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Accounts for a small company made up to 1993-08-31
dot icon16/05/1994
Auditor's resignation
dot icon16/05/1994
Return made up to 07/05/94; no change of members
dot icon20/07/1993
Return made up to 07/05/93; full list of members
dot icon10/03/1993
Accounts for a small company made up to 1992-08-31
dot icon09/02/1993
Ad 14/01/93--------- £ si 1827@1=1827 £ ic 5480/7307
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon22/01/1993
New director appointed
dot icon19/01/1993
Particulars of mortgage/charge
dot icon20/07/1992
Return made up to 07/05/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1991-08-31
dot icon14/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Director resigned
dot icon07/06/1991
Accounts for a small company made up to 1990-08-31
dot icon07/06/1991
Return made up to 07/05/91; full list of members
dot icon02/07/1990
Return made up to 07/05/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1989-08-31
dot icon29/11/1989
Return made up to 23/10/89; full list of members
dot icon07/11/1989
Accounts for a small company made up to 1988-08-31
dot icon07/11/1989
Particulars of contract relating to shares
dot icon07/11/1989
Ad 02/04/86--------- £ si 600@1
dot icon28/10/1988
Accounts for a small company made up to 1987-08-31
dot icon29/09/1988
Return made up to 25/04/88; full list of members
dot icon23/05/1988
Registered office changed on 23/05/88 from: woodlands primrose hill brentwood essex
dot icon25/06/1987
Return made up to 12/02/87; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1986-08-31
dot icon25/06/1987
Return made up to 31/12/86; full list of members
dot icon23/09/1986
Accounts for a small company made up to 1985-08-31
dot icon23/09/1986
Return made up to 14/01/86; full list of members
dot icon19/09/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

94
2022
change arrow icon+2.83 % *

* during past year

Cash in Bank

£699,114.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/06/2026
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
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.85M
-
0.00
679.85K
-
2022
94
1.74M
-
0.00
699.11K
-
2022
94
1.74M
-
0.00
699.11K
-

Employees

2022

Employees

94 Descended-5 % *

Net Assets(GBP)

1.74M £Descended-6.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

699.11K £Ascended2.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
27/06/1994 - 01/09/2006
449
Lewis, Jack Kenneth
Director
14/01/1993 - Present
5
Kelsall, John Arthur Brooks
Director
09/03/2007 - 20/02/2014
6
Morphitis, Geoffrey Christopher Antony
Director
11/05/2001 - 18/07/2011
6
Lewis, Brandon Kenneth
Director
22/03/2001 - 17/09/2012
14

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About WOODLANDS SCHOOLS LIMITED

WOODLANDS SCHOOLS LIMITED is an(a) Active company incorporated on 19/09/1978 with the registered office located at 428 Rayleigh Road, Hutton, Brentwood, Essex CM13 1SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 94 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODLANDS SCHOOLS LIMITED?

toggle

WOODLANDS SCHOOLS LIMITED is currently Active. It was registered on 19/09/1978 .

Where is WOODLANDS SCHOOLS LIMITED located?

toggle

WOODLANDS SCHOOLS LIMITED is registered at 428 Rayleigh Road, Hutton, Brentwood, Essex CM13 1SD.

What does WOODLANDS SCHOOLS LIMITED do?

toggle

WOODLANDS SCHOOLS LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does WOODLANDS SCHOOLS LIMITED have?

toggle

WOODLANDS SCHOOLS LIMITED had 94 employees in 2022.

What is the latest filing for WOODLANDS SCHOOLS LIMITED?

toggle

The latest filing was on 20/12/2025: Resolutions.