WYCHWOOD SCHOOL CHARITY LIMITED -


Company Profile Company Filings

Overview

WYCHWOOD SCHOOL CHARITY LIMITED is a Private Limited Company from and has the status: Active.
WYCHWOOD SCHOOL CHARITY LIMITED was incorporated 81 years ago on 05/05/1943 and has the registered number: 00380424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.

WYCHWOOD SCHOOL CHARITY LIMITED -

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

74 BANBURY ROAD
OX2 6JR

This Company Originates in : United Kingdom
Previous trading names include:
WYCHWOOD SCHOOL LIMITED (until 22/09/2021)

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PETER OSWALD COLE May 1946 British Director 2019-06-20 CURRENT
MR DUNCAN STEPHEN RADNOR Secretary 2023-11-04 CURRENT
MS DOULLA CROFT Jan 1965 British Director 2023-06-29 CURRENT
MS RACHEL PAGE Dec 1966 British Director 2021-03-04 CURRENT
DEBORAH JANET PLUCK May 1958 British Director 1997-11-04 CURRENT
MISS ELIZABETH ANNE SAINSBURY Jul 1987 British Director 2024-03-21 CURRENT
MISS JENNIFER RUTH SAINSBURY Nov 1989 British Director 2023-07-01 CURRENT
ALYSOUN FREYA ELISABETH STEWART Oct 1954 British Director 2007-11-29 CURRENT
MR WILLIAM RICHARD CHRISTIAN BRIANT Aug 1952 British Director 2002-09-01 CURRENT
MR DAVID NICHOLAS CLEWS Oct 1962 British Director 2011-09-02 UNTIL 2015-07-10 RESIGNED
MISS HELEN LOUISE JACKSON May 1961 British Director 2020-11-26 UNTIL 2022-01-04 RESIGNED
MRS ANNA SOPHIA HUNTER Jun 1964 British Director 2013-06-04 UNTIL 2016-11-24 RESIGNED
MRS CHRISTINE MARGARET O GORMAN Jan 1948 British Director RESIGNED
DR ANN SHARPLEY Aug 1962 British Director 2015-06-25 UNTIL 2020-11-20 RESIGNED
MR IAN MORGAN WILLIAMS Secretary 2012-01-03 UNTIL 2019-12-31 RESIGNED
MR PETER DAVID GRANVILLE Secretary 2020-01-01 UNTIL 2022-12-09 RESIGNED
MISS ELSIE MARGARET SNODGRASS Mar 1908 Secretary RESIGNED
MRS WENDY SPYKER Secretary 2022-12-09 UNTIL 2023-11-04 RESIGNED
JOANNA LOUISE JECZALIK Jan 1956 British Director 2002-09-01 UNTIL 2007-06-21 RESIGNED
AMANDA ELIZABETH DRAKE-BROCKMAN Dec 1950 Secretary 2000-06-08 UNTIL 2011-12-31 RESIGNED
ALAN JAY BERMAN Jun 1949 British Director 1997-11-04 UNTIL 1998-02-19 RESIGNED
PATRICIA CATHERINE BRIMS Jul 1950 British Director 2001-09-01 UNTIL 2013-06-20 RESIGNED
MR MATTHEW BUTTERY Dec 1969 British Director 2016-11-24 UNTIL 2020-11-27 RESIGNED
TERENCE JAMES MANSERGH Jan 1938 British Director 2002-09-01 UNTIL 2005-06-16 RESIGNED
JOHN MICHAEL COURT Apr 1949 British Director 2005-03-17 UNTIL 2014-09-30 RESIGNED
MS MICHELE CLARE CRAWFORD Jun 1949 British Director 2010-09-01 UNTIL 2023-05-08 RESIGNED
MARIANNE LESLEY DUFFILL Oct 1933 British Director 1998-09-01 UNTIL 2003-03-13 RESIGNED
MR MARTIN STEWART FOREMAN Oct 1939 British Director RESIGNED
MRS LYNNE SUSAN WALDRON Jul 1945 British Director RESIGNED
NIGEL TALBOT RICE May 1938 British Director 1998-09-01 UNTIL 2014-03-31 RESIGNED
JUNE BARKER Jun 1933 British Director 2003-11-20 UNTIL 2010-06-24 RESIGNED
MS JACKIE ATKINS Oct 1969 British Director 2016-11-24 UNTIL 2020-11-27 RESIGNED
MS SARAH BALLARD Dec 1964 British Director 2017-06-15 UNTIL 2020-11-27 RESIGNED
PAUL NUNNERLEY HALL Mar 1950 British Director 1997-11-04 UNTIL 2018-06-15 RESIGNED
ROGER JAMES GATES Oct 1927 British Director 1998-09-01 UNTIL 2002-06-18 RESIGNED
MRS ROSALIND JANE HAYES May 1950 British Director 2004-06-17 UNTIL 2020-11-20 RESIGNED
CLAIRE THERESA SAINSBURY Dec 1959 British Director 2000-11-09 UNTIL 2010-06-24 RESIGNED
MR TOBIN ALISTAIRE SINCLAIR Oct 1962 British Director 2010-11-25 UNTIL 2012-08-31 RESIGNED
MRS GILIA FLEUR SLOCOCK Mar 1936 British Director RESIGNED
MISS ELSIE MARGARET SNODGRASS Mar 1908 Director RESIGNED
MR DEREK WALTER SIDNEY JONES May 1936 British Director RESIGNED
DR DAISY HAY Jul 1981 British Director 2011-11-24 UNTIL 2015-03-31 RESIGNED
MRS KATHERINE ROGERS Apr 1962 British Director 2011-06-24 UNTIL 2017-03-02 RESIGNED
CLINTON PUGH Jul 1958 British Director 2008-09-01 UNTIL 2009-08-31 RESIGNED
MRS JOHANNE ERSKINE SCHULLER Nov 1915 British Director RESIGNED
MR OLIVER JOHN HARDRESS PARKINSON Jun 1949 British Director 1998-09-01 UNTIL 2002-05-31 RESIGNED
JACKIE MASON Jul 1963 Irish Director 2008-09-01 UNTIL 2011-06-30 RESIGNED
ERICA FRANCES GORICK Jan 1952 British Director 2007-11-29 UNTIL 2013-03-31 RESIGNED
ELSBETH ANNE LEWIS Sep 1950 British Director 1993-02-11 UNTIL 2000-06-08 RESIGNED
MRS NICOLA JANE KING Nov 1967 British Director 2010-09-01 UNTIL 2017-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Alysoun Freya Elisabeth Stewart 2016-06-16 - 2017-01-01 10/1954 Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Mrs Deborah Janet Pluck 2016-04-06 - 2017-01-01 5/1958 Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Paul Nunnerley Hall 2016-04-06 - 2017-01-01 3/1950 Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors
Mr Richard Briant 2016-04-06 - 2017-01-01 8/1952 Ownership of shares 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEPC MILTON PARK LIMITED WOKINGHAM Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
WENN TOWNSEND CONSULTANTS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRANTA PARK LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
MEPC CARDIFF INVESTMENTS LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
TERRA FIRMA CAPITAL PARTNERS LIMITED LONDON ENGLAND Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
MEPC LEAVESDEN PARK NO. 2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
MEPC LEAVESDEN PARK NO. 1 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
WENN TOWNSEND ACCOUNTANTS LIMITED OXFORD Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
AMEGNI RENEWABLES LIMITED POWYS Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BRENIG WIND LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
NECKINGER HOLDINGS LIMITED OXFORD Active MICRO ENTITY 74990 - Non-trading company
ARNSHEEN WIND LIMITED BURFORD Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
MEPC SILVERSTONE NO.2 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
PANT Y MAEN WIND LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
WYCHWOOD COURT (OXFORD) LIMITED OXFORD Active MICRO ENTITY 68100 - Buying and selling of own real estate
WYCHWOOD SCHOOL (OXFORD) LIMITED OXFORD Active TOTAL EXEMPTION FULL 85310 - General secondary education
CALEDONIAN LAND DEVELOPMENTS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
INNOVATION CENTRES (SCOTLAND) LIMITED COATBRIDGE Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYCHWOOD COURT (OXFORD) LIMITED OXFORD Active MICRO ENTITY 68100 - Buying and selling of own real estate
WYCHWOOD SCHOOL (OXFORD) LIMITED OXFORD Active TOTAL EXEMPTION FULL 85310 - General secondary education