UPTON HOUSE SCHOOL LIMITED - BERKS


Company Profile Company Filings

Overview

UPTON HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BERKS and has the status: Active.
UPTON HOUSE SCHOOL LIMITED was incorporated 63 years ago on 14/12/1960 and has the registered number: 00677794. The accounts status is FULL and accounts are next due on 31/05/2024.

UPTON HOUSE SCHOOL LIMITED - BERKS

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

115 ST. LEONARDS ROAD
BERKS
SL4 3DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUNE GRATTON Jun 1969 British Director 2022-11-10 CURRENT
MRS VIRGINIA BARKER Nov 1962 British Director 2016-03-16 CURRENT
MR KEITH DOUGLAS HILL Feb 1938 New Zealander,British Director 2022-03-23 CURRENT
MRS FIONA RITA LLOYD Sep 1972 British Director 2020-03-18 CURRENT
MISS SARAH ELIZABETH MASON Mar 1968 British Director 2016-06-15 CURRENT
MS THEROSHENE NAIDOO Oct 1974 British Director 2022-11-10 CURRENT
MR RORY DAVID LEE SMYTH Jun 1969 British Director 2010-11-18 CURRENT
MR RICHARD DAVID THOMPSON Aug 1961 British Director 2022-06-23 CURRENT
DR PETER MACIEJ WARWICKER Jan 1964 British Director 2009-03-18 CURRENT
MISS KATE LAURA WOOLDRIDGE Aug 1986 British Director 2021-03-24 CURRENT
MR THOMAS OSWALD MAYHEW Nov 1935 British Director 2001-03-14 UNTIL 2013-03-20 RESIGNED
COLIN FRANK SCHNADHORST Jul 1942 British Director 2000-03-15 UNTIL 2000-11-15 RESIGNED
MR MICHAEL FRANCIS SANDHAM Jun 1925 British Director RESIGNED
LORNA JEAN HAWK Oct 1946 British Director 1994-07-04 UNTIL 2000-06-14 RESIGNED
MRS HONOR MARY ALBAN RUSSELL-JONES Mar 1923 British Director RESIGNED
CATHERINE JANE ALLIES British Secretary 2004-09-01 UNTIL 2021-06-07 RESIGNED
GREGORY PARRISH Dec 1965 British Director 2020-02-26 UNTIL 2021-05-24 RESIGNED
MRS RHIAN SIAN NUNAN Jan 1971 British Director 2021-06-23 UNTIL 2021-12-10 RESIGNED
DEBORAH CAMPBELL MURRAY Jul 1942 British Director 1997-03-13 UNTIL 2004-12-31 RESIGNED
THE VERY REVEREND PATRICK REYNOLDS MITCHELL Mar 1930 British Director RESIGNED
MR DAVID RHIDIAN LLEWELLYN Aug 1957 British Director 1998-11-18 UNTIL 2014-06-11 RESIGNED
MR GORDON TURNBULL Aug 1934 British Director 1998-11-18 UNTIL 1999-06-14 RESIGNED
MR RICHARD JOHN SCHOOLEY May 1950 British Secretary 1997-11-27 UNTIL 1997-11-27 RESIGNED
ROBIN BELL Dec 1945 British Secretary 1998-11-18 UNTIL 2004-08-31 RESIGNED
MISS EILEEN BURKE Secretary RESIGNED
MRS ALEXIS CLAIRE WOOD Secretary 2021-06-07 UNTIL 2021-09-30 RESIGNED
GINA JEFFCOATE Nov 1956 British Director 2001-11-14 UNTIL 2007-02-25 RESIGNED
MRS ADRIANNE MARY REED Feb 1939 British Director RESIGNED
MR RYAN ANDREW LAUBSCHER Jan 1980 British Director 2021-11-11 UNTIL 2022-06-23 RESIGNED
MRS CAROL MALE Dec 1933 British Director RESIGNED
MR VIVIAN MURRAY BAIRSTOW Jan 1947 British Director RESIGNED
JONATHAN GRAHAM CRVICKSHANK Jan 1952 British Director 1996-12-06 UNTIL 1999-11-17 RESIGNED
MRS JANET COTTRELL Mar 1944 British Director RESIGNED
MRS SUSAN CLAIRE CAIRNS Aug 1963 British Director 2008-06-25 UNTIL 2021-06-23 RESIGNED
MARY BREEN Jan 1964 British Director 2000-06-14 UNTIL 2016-03-16 RESIGNED
MR JEFFREY JOHN BRANCH Aug 1945 British Director RESIGNED
MR JULIAN INGRESS BELL Jul 1934 British Director 2000-03-15 UNTIL 2012-03-21 RESIGNED
MR ARTHUR BEACON Mar 1944 British Director RESIGNED
MRS MARY PATRICIA BALLIN Dec 1941 British Director 1996-06-21 UNTIL 2012-11-14 RESIGNED
ANDREW NICHOLAS DRAKE Jan 1951 Director RESIGNED
MR RICHARD JOHN SCHOOLEY May 1950 British Director 1997-11-27 UNTIL 2013-11-20 RESIGNED
MR BRIAN WICKHAM ATKINSON Jul 1931 British Director RESIGNED
MR JOHN ERIC HANDCOCK Oct 1930 British Director RESIGNED
MR GILES ERIC FRANCIS DELANEY Jan 1973 British Director 2013-03-20 UNTIL 2021-03-24 RESIGNED
GEOFFREY ROBERT FRANCOIS HUDSON Feb 1954 British Director 1994-06-14 UNTIL 2015-06-10 RESIGNED
MR GEORGE OLIVER JONATHAN STORY Nov 1963 British Director 2013-03-20 UNTIL 2019-09-06 RESIGNED
MR ROBERT MARK STEWART Apr 1974 British Director 2014-06-11 UNTIL 2022-06-23 RESIGNED
MRS BARBARA ELIZABETH STANLEY Jul 1950 British Director 2014-11-19 UNTIL 2018-11-14 RESIGNED
JOHN EDGINGTON SLINGSBY Sep 1935 British Director RESIGNED
DR CHRISTIAN SHIN Dec 1963 German Director 2001-03-14 UNTIL 2004-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SVITZER TOWAGE LIMITED BIRTLEY Dissolved... FULL 50200 - Sea and coastal freight water transport
DRAGON SCHOOL TRUST LIMITED Active GROUP 85100 - Pre-primary education
IPECO HOLDINGS LIMITED ESSEX Active GROUP 30300 - Manufacture of air and spacecraft and related machinery
ST PHILIP'S SCHOOL TRUST LIMITED Active FULL 85200 - Primary education
THE MANOR PREPARATORY SCHOOL TRUST ABINGDON Active FULL 85200 - Primary education
BARROW HILLS SCHOOL WITLEY GODALMING SURREY Dissolved... FULL 85200 - Primary education
WADHAM LODGE SPORTS CENTRE LIMITED LONDON ENGLAND Active SMALL 93110 - Operation of sports facilities
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
DURRANT HOUSE PROPERTY MANAGEMENT COMPANY LIMITED ROAD BOURNEMOUTH Active DORMANT 98000 - Residents property management
CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED CROYDON Active DORMANT 98000 - Residents property management
HILGROVE HOUSE RESIDENTS CO LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE BSA GROUP SERVICES LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
NORTHWOOD SCHOOLS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DURRANT HOUSE FREEHOLD LIMITED BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WARWICK CAIRNS CONSULTANCY LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE STORY BUSINESS LIMITED WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ST. EDMUND CAMPION COLLEGE LTD LONDON UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
JUNE WARWICK LIMITED WINDSOR ENGLAND Active MICRO ENTITY 69101 - Barristers at law