RYE ST. ANTONY SCHOOL LIMITED - OXFORD


Company Profile Company Filings

Overview

RYE ST. ANTONY SCHOOL LIMITED is a Private Limited Company from OXFORD and has the status: Active.
RYE ST. ANTONY SCHOOL LIMITED was incorporated 65 years ago on 06/10/1958 and has the registered number: 00612426. The accounts status is FULL and accounts are next due on 30/09/2024.

RYE ST. ANTONY SCHOOL LIMITED - OXFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/08/2022 30/09/2024

Registered Office

PULLENS LANE
OXFORD
OX3 0BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN HAMPSHIRE Apr 1961 British Director 2011-12-07 CURRENT
TERESA MARY HUDSON Sep 1954 Secretary 2008-08-31 CURRENT
MRS SHUNA HELEN MCGREGOR Oct 1960 British Director 2013-09-01 CURRENT
MR ANUP MYSOOR Nov 1968 British Director 2021-04-27 CURRENT
THE LADY STANLEY OF ALDERLEY, CARLA MARY ANGELA STANLEY Jun 1958 British Director 2019-12-04 CURRENT
MISS IVY BLANCHE KING May 1900 British Director RESIGNED
MRS MARGARET CELIA SHINKWIN Jul 1943 British Director 2006-12-08 UNTIL 2017-06-22 RESIGNED
DAVID GORDON HEYNES Apr 1945 British Director RESIGNED
DR TATIANA SANDERSON Jan 1966 British Director 2008-12-03 UNTIL 2012-06-27 RESIGNED
MR ANDREW ROBERT RATTUE Dec 1960 British Director 2017-09-29 UNTIL 2021-12-02 RESIGNED
MR RAYMOND DAVID POTTS Jan 1951 British Director 2013-12-04 UNTIL 2022-03-22 RESIGNED
MISTER TIMOTHY JOHN MORTON Sep 1948 British Director 1994-09-01 UNTIL 2022-07-06 RESIGNED
MR PAUL RAYMOND MITCHELL Feb 1958 British Director 2010-03-17 UNTIL 2018-03-23 RESIGNED
MR DAVID JOHN PARKE Feb 1948 British Director 2004-03-24 UNTIL 2022-07-06 RESIGNED
ELIZABETH MARIE MARTIN Aug 1944 Director 1994-09-01 UNTIL 1998-02-10 RESIGNED
MR PETER MACKENZIE SMITH Jan 1946 British Director 1999-03-17 UNTIL 2003-03-26 RESIGNED
DR ELEANOR ELIZABETH LOWE Feb 1978 British Director 2011-06-15 UNTIL 2019-06-19 RESIGNED
MR SEAN PATRICK SKEHAN Sep 1964 British Director 2018-12-05 UNTIL 2019-06-19 RESIGNED
MRS ELIZABETH MARY KENWORTHY-BROWNE Apr 1944 British Director 1996-06-12 UNTIL 2003-03-26 RESIGNED
PATRICIA JANE KENNETT Feb 1956 British Director 2002-06-19 UNTIL 2014-03-12 RESIGNED
RONALD STUART JENKINSON Apr 1914 British Director RESIGNED
JOHN JACKSON Aug 1952 American Director 2005-09-01 UNTIL 2020-01-26 RESIGNED
CAROLINE MARY MILES Apr 1929 British Director 1992-10-13 UNTIL 1994-02-10 RESIGNED
MAJOR ANTHONY JACK PITCHERS May 1949 Secretary 1995-01-10 UNTIL 1997-09-01 RESIGNED
ALISTAIR CHARLES SINCLAIR Mar 1943 Secretary 1997-09-01 UNTIL 2008-08-31 RESIGNED
ALISON MARGARET JONES May 1953 Secretary 1994-08-09 UNTIL 1995-01-10 RESIGNED
MR DAVID DOWELL LLOYD DAVIES May 1939 Secretary RESIGNED
SARAH CECILIA GERALDINE STROUTS Jul 1942 British Director RESIGNED
MR CHRISTOPHER GEORGE BRISCOE Jan 1937 English Director RESIGNED
MARIAN ELGAR Mar 1942 British Director 1993-07-24 UNTIL 1997-12-03 RESIGNED
SUSAN REEVE EDMONDS Apr 1948 British Director 2003-06-18 UNTIL 2008-09-30 RESIGNED
GROUP CAPTAIN HENRY JOHN ALOYSIUS DODSON Aug 1921 British Director RESIGNED
MR SIMON JACQUES HUGH DETRE Mar 1977 British Director 2017-01-17 UNTIL 2020-01-19 RESIGNED
JUSTIN CYRIL BERTRAND GOSLING Apr 1930 British Director RESIGNED
MISS NICOLA MARY DAYBELL Aug 1981 British Director 2009-12-02 UNTIL 2011-03-16 RESIGNED
DR JOHN MEREDYTH CLUBB Oct 1923 British Director RESIGNED
MR SEAN KEVIN CALNAN Oct 1948 British Director 1997-09-01 UNTIL 2022-07-06 RESIGNED
IAN DAVID CALLAGHAN Jul 1947 British Director 2002-06-19 UNTIL 2019-10-14 RESIGNED
DR JOANNA CLARE BYREN Sep 1958 British Director 2014-12-03 UNTIL 2015-12-08 RESIGNED
STEPHEN ANSELM FOX Apr 1937 British Director 1999-03-08 UNTIL 2003-03-26 RESIGNED
MRS ELLEN ATKIN Mar 1929 British Director RESIGNED
SARAH ELIZABETH FULFORD-BROWN May 1956 British Director RESIGNED
FATHER TIMOTHY MARTIN GARDNER Feb 1972 British Director 2012-06-27 UNTIL 2013-09-19 RESIGNED
MR BERNARD NICHOLAS GAUNT Jul 1942 British Director RESIGNED
DR TOMASZ MARIAN MAKSYMILIAN CZEPIEL Feb 1963 British Director 1997-05-01 UNTIL 2022-03-22 RESIGNED
MRS EILEEN LOUISA MARY GOULD Sep 1927 British Director 1991-11-01 UNTIL 1996-03-05 RESIGNED
MR HUGH GILMARTIN Nov 1923 British Director RESIGNED
ELIZABETH HUNTER Dec 1945 British Director 1993-07-27 UNTIL 1997-12-03 RESIGNED
HILARY JANE CARLESS STAFFORD NORTHCOTE Nov 1945 British Director 2002-06-19 UNTIL 2019-06-19 RESIGNED
FREDERICKA ESTELLE SMITH Aug 1953 British Director 2008-12-03 UNTIL 2013-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Susan Hampshire 2022-07-06 4/1961 Ownership of shares 25 to 50 percent
Mrs Shuna Helen Mcgregor 2022-07-06 10/1960 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00244974 PLC ... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
THE ORATORY SCHOOLS ASSOCIATION BERKSHIRE Active GROUP 85310 - General secondary education
PROCTER & SONS LIMITED LYTHAM ST. ANNES Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
ST. BEDES SCHOOL LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
KIRKHAM AND DISTRICT LAUNDRY AND DRY CLEANERS LIMITED LYTHAM ST. ANNES Dissolved... UNAUDITED ABRIDGED 96010 - Washing and (dry-)cleaning of textile and fur products
KESTON COLLEGE RICKMANSWORTH Active SMALL 91012 - Archives activities
WREALANDS INVESTMENTS LIMITED LYTHAM ST. ANNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MAYBREE PROPERTIES LIMITED LYTHAM ST. ANNES Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ADRIATIC METALS SERVICES (UK) LIMITED CHELTENHAM UNITED KINGDOM Active FULL 08990 - Other mining and quarrying n.e.c.
NETWORK ESTATES LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NAMESCO LIMITED WORCESTER Active FULL 63110 - Data processing, hosting and related activities
METIS BIOTECHNOLOGIES LIMITED SWINDON Dissolved... 64209 - Activities of other holding companies n.e.c.
THE ORATORY SCHOOL TRUST COMPANY READING Active DORMANT 85310 - General secondary education
NETWORK POINT MANAGEMENT (WITNEY) LIMITED ABINGDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE PORCH OXFORD Active SMALL 85590 - Other education n.e.c.
AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC LICHFIELD ENGLAND Dissolved... FULL 70100 - Activities of head offices
NETWORK ESTATES DEVELOPMENT LIMITED LEICESTER Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OUR LADY'S ABINGDON TRUSTEES LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 85200 - Primary education
COLDSTREAM VENTURES LIMITED FIFE Dissolved... DORMANT 41100 - Development of building projects