WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED - RUGELEY


Company Profile Company Filings

Overview

WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED is a Private Limited Company from RUGELEY and has the status: Active.
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED was incorporated 49 years ago on 02/09/1974 and has the registered number: 01182630. The accounts status is FULL and accounts are next due on 31/05/2024.

WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED - RUGELEY

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

DIVISIONAL OFFICE HIGH STREET
RUGELEY
STAFFORDSHIRE
WS15 3BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ROY CUDWORTH Apr 1950 British Director 2016-12-09 CURRENT
MS NICOLA JANE DOWNING Secretary 2016-06-16 CURRENT
MR THOMAS DAVID FREMANTLE Aug 1944 British Director 2006-06-26 CURRENT
MR ANTHONY JOHN RATCLIFFE Jan 1942 Secretary 1997-04-09 UNTIL 2007-03-05 RESIGNED
REAR ADMIRAL PETER GERALD HAMMERSLEY May 1928 British Director 1991-12-06 UNTIL 1998-08-31 RESIGNED
MR JOHN TERENCE GRAYLING Apr 1930 British Director RESIGNED
THE VENERABLE RICHARD JOHN GILLINGS Sep 1945 British Director 1995-06-23 UNTIL 2004-12-07 RESIGNED
PHILIPPA JANE GEE Sep 1954 Director 1998-12-01 UNTIL 2004-12-07 RESIGNED
MRS SUSAN ANNE GATENBY Mar 1956 British Director 2000-12-07 UNTIL 2004-12-07 RESIGNED
THE RT REV`D JOHN SCOTT GAISFORD Oct 1934 British Director RESIGNED
MR THOMAS DAVID FREMANTLE Aug 1944 British Director 1994-06-27 UNTIL 2004-12-07 RESIGNED
DR ROBERT ASHLEY FRASER Jan 1948 British Director 1999-06-16 UNTIL 2004-12-07 RESIGNED
PROFESSOR PETER WILLIAM FOSTER Dec 1930 British Director 1995-11-29 UNTIL 2001-09-01 RESIGNED
MRS PHILIPPA CLAIRE GRIFFITH Mar 1940 British Director 1993-07-20 UNTIL 2010-03-07 RESIGNED
MRS JANE ELIZABETH WARE Aug 1961 British Secretary 1995-02-20 UNTIL 1997-04-09 RESIGNED
BRIGADIER NIGEL RICHARD STURT Feb 1928 British Secretary RESIGNED
THE VERY REVEREND JOHN ROBERT HALL Mar 1949 English Director 1992-12-14 UNTIL 2004-12-07 RESIGNED
MR BROOKE ELLIOT MACKELCAN JOHNS Sep 1939 British Secretary 1993-03-01 UNTIL 1995-01-30 RESIGNED
MR DAVID ALAN JACKSON Secretary 2015-03-18 UNTIL 2016-06-16 RESIGNED
MR DAVID ROY CUDWORTH Apr 1950 British Secretary 2007-03-05 UNTIL 2015-03-18 RESIGNED
CELIA MARY CHARRINGTON Jul 1937 British Director 1994-06-27 UNTIL 2004-12-07 RESIGNED
MRS FRANCES MARY CHRISTIE Aug 1940 British Director 2004-05-21 UNTIL 2004-12-07 RESIGNED
REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-07-01 RESIGNED
TIMOTHY WILLIAM CLOWES Dec 1930 British Director RESIGNED
MARTIN COYNE May 1940 British Director 2002-04-22 UNTIL 2004-06-09 RESIGNED
LADY PATRICIA MARINA HOBSON Sep 1937 British Director 1993-07-20 UNTIL 2004-12-07 RESIGNED
JOHN READER BLACKTON Sep 1929 British Director RESIGNED
DUNCAN NORMAN BULLOCK Mar 1930 British Director 1992-12-14 UNTIL 2000-03-18 RESIGNED
ELIZABETH JOAN BROUGHTON Apr 1947 British Director 1994-10-20 UNTIL 2002-08-31 RESIGNED
MS MARIE FRANCES THERESA CRITCHLEY Dec 1949 British Director 2004-02-27 UNTIL 2004-12-07 RESIGNED
MR ROBERT JANOS BOKROS Jul 1959 British Director 2002-04-22 UNTIL 2004-12-07 RESIGNED
THE VENERABLE RICHARD FINN BLACKBURN Jan 1952 British Director 2004-02-27 UNTIL 2004-12-07 RESIGNED
DOUGLAS KENNETH BERESFORD Mar 1943 British Director 1997-03-13 UNTIL 2001-06-28 RESIGNED
PREBENDARY HELEN MARY BALL OBE Apr 1939 British Director 1999-07-14 UNTIL 2004-12-07 RESIGNED
MRS ELIZABETH AUDREY ARMITAGE May 1929 British Director RESIGNED
ROGER EVERARD ANGELL JAMES Mar 1932 British Director RESIGNED
DR JUDITH HELEN ANDERSON Apr 1952 British Director 1995-11-29 UNTIL 2003-09-25 RESIGNED
COLONEL RICHARD FRANCIS ABEL SMITH Oct 1933 British Director RESIGNED
MR MARTIN ALBERT CHAPMAN Nov 1947 British Director 1999-08-09 UNTIL 2004-12-07 RESIGNED
PETER CROOK Jan 1952 British Director 2000-06-14 UNTIL 2002-11-13 RESIGNED
MR MICHAEL GUY COPESTAKE Feb 1952 British Director 2003-12-08 UNTIL 2004-12-07 RESIGNED
MR GEOFFREY HALVOR FARNWORTH Jul 1926 British Director RESIGNED
MR ANDREW DONOVAN HUNTLY HIBBERT-HINGSTON Sep 1926 British Director RESIGNED
MR ALGERNON EUSTACE HUGH HEBER-PERCY Jan 1944 British Director RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2003-09-01 UNTIL 2006-04-16 RESIGNED
MR MICHAEL EDWARD HARTLEY Nov 1950 British Director 2004-02-27 UNTIL 2004-12-07 RESIGNED
MR JOHN HARP Jun 1938 British Director 1994-05-25 UNTIL 2008-09-01 RESIGNED
COLONEL ALAN FRANCIS DABORN Feb 1923 British Director RESIGNED
RIGHT REVEREND DAVID MARRISON HALLATT Jul 1937 British Director 1994-10-20 UNTIL 2003-12-11 RESIGNED
REV PREB JOHN CUTHBERT BERNERS HALL MATTHEWS Nov 1933 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Staffordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H. CUMBERBIRCH & SON LIMITED MACCLESFIELD Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
COUNTENANCE LIMITED BRACKLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHESHIRE LAW LIMITED STOCKPORT Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MACCLESFIELD BUSINESS VENTURES MACCLESFIELD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAPITAL ONE HOMEOWNER LOANS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
ALDERLEY EDGE SCHOOL FOR GIRLS CHESIRE Active GROUP 85100 - Pre-primary education
PIB RISK SERVICES LIMITED RETFORD Active FULL 65120 - Non-life insurance
NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD MACCLESFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
RUSHTON SPENCER LIMITED MACCLESFIELD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CHAPMAN ASSOCIATES LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 65110 - Life insurance
LOBO SYSTEMS LIMITED DERBY Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
THE SLEAFORD NAVIGATION TRUST CHESHAM ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LOBO HOLDINGS LIMITED DERBY Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
THE WOODARD CORPORATION RUGELEY ENGLAND Active GROUP 85100 - Pre-primary education
CROMWELL HOUSE FINANCIAL SOLUTIONS LIMITED NOTTINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
DENSTONE COLLEGE LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED NOTTINGHAMSHIRE Active GROUP 85100 - Pre-primary education
CEPB MORTGAGES LIMITED Active FULL 64922 - Activities of mortgage finance companies
CHAPMAN HUNTER GROUP LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KING'S SCHOOL TYNEMOUTH LIMITED RUGELEY Active FULL 85200 - Primary education
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED RUGELEY Active MICRO ENTITY 85590 - Other education n.e.c.
THE WOODARD CORPORATION RUGELEY ENGLAND Active GROUP 85100 - Pre-primary education
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED RUGELEY ENGLAND Active FULL 99999 - Dormant Company
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate