WOODARD SCHOOLS (WESTERN DIVISION) LIMITED - RUGELEY


Company Profile Company Filings

Overview

WOODARD SCHOOLS (WESTERN DIVISION) LIMITED is a Private Limited Company from RUGELEY and has the status: Active.
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED was incorporated 49 years ago on 02/09/1974 and has the registered number: 01182633. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

WOODARD SCHOOLS (WESTERN DIVISION) LIMITED - RUGELEY

This company is listed in the following categories:
85590 - Other education n.e.c.

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

THE WOODARD CORPORATION HIGH STREET
RUGELEY
STAFFORDSHIRE
WS15 3BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ROBERT BILTON Jan 1957 British Director 2011-06-21 CURRENT
MR RICHARD HENRY KNIGHT May 1944 British Director 1994-03-09 CURRENT
REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2011-06-21 CURRENT
MS NICOLA JANE DOWNING Secretary 2016-06-16 CURRENT
MR DAVID ROY CUDWORTH Secretary 2011-06-21 UNTIL 2015-03-18 RESIGNED
CAPTAIN NOEL CHRISTOPHER HILLARY JAMES Dec 1939 British Director 1998-06-25 UNTIL 2004-12-13 RESIGNED
DOCTOR JEAN OXLEY HUNTER Jun 1930 British Director 1993-12-02 UNTIL 2001-11-30 RESIGNED
DR PHILIP JAMES HORNIBLOW May 1928 British Director 1995-03-10 UNTIL 1998-06-26 RESIGNED
MR ANTHONY FRANK NICHOLAS MACDONALD HOLMAN Nov 1943 British Director 1992-03-12 UNTIL 1994-06-21 RESIGNED
MR MILES STUART HEDGES Sep 1956 British Director 2002-06-20 UNTIL 2004-12-04 RESIGNED
FRANCIS EDWARD SUTHERLAND HAYES May 1930 British Director RESIGNED
JOHN GRIFFITH WILLIAMS Dec 1944 British Director 1994-03-09 UNTIL 2002-03-16 RESIGNED
ARTHUR JOHN GRESWELL Mar 1933 British Director 1993-03-11 UNTIL 2002-06-21 RESIGNED
VICE ADMIRAL SIR JAMES JUNGIUS Nov 1923 British Director RESIGNED
SIR GORDON SHATTOCK May 1928 British Secretary RESIGNED
MR DAVID ALAN JACKSON Secretary 2015-03-18 UNTIL 2016-06-16 RESIGNED
ALASTAIR IAN HAYWARD FYFE Oct 1937 British Secretary 2001-11-30 UNTIL 2011-06-21 RESIGNED
MR ROGER DAVID VERDON KNIGHT Sep 1946 British Director 2003-06-19 UNTIL 2004-11-26 RESIGNED
MR JOHN EDWARD BURY Sep 1927 British Director RESIGNED
THE RIGHT REVEREND PETER EVERARD COLEMAN Aug 1928 British Director RESIGNED
JOANNA GETHIN CORY Apr 1931 British Director RESIGNED
REV NORMAN DAVEY Aug 1923 British Director RESIGNED
ALUN RADCLIFFE DAVIES May 1923 British Director RESIGNED
CLARE LUCINDA DOWELL Sep 1956 English Director 2001-11-29 UNTIL 2004-12-03 RESIGNED
MRS ELISABETH ELIAS Feb 1945 British Director RESIGNED
MAGNUS MOWAT Apr 1940 British Director 2002-11-21 UNTIL 2011-06-21 RESIGNED
RICHARD MICHAEL EXCELL May 1947 British Director 2002-06-20 UNTIL 2011-06-21 RESIGNED
ALASTAIR IAN HAYWARD FYFE Oct 1937 British Director 1995-11-24 UNTIL 2011-06-21 RESIGNED
PROFESSOR JOHN WILLIAM BRIDGE Feb 1937 British Director 2003-06-19 UNTIL 2004-11-26 RESIGNED
MR SIMON ANTHONY ALLEN BLOCK Jul 1935 British Director 1997-11-27 UNTIL 2004-06-24 RESIGNED
MARGARET ROSE BEHENNA Feb 1938 British Director 1995-03-10 UNTIL 2002-09-13 RESIGNED
MRS HAZEL ELIZABETH GEMMA BARCLAY Nov 1929 British Director RESIGNED
CHARLES HILARY BARBER Nov 1922 British Director RESIGNED
MR PETER HENRY BRUCE ALLSOP Aug 1924 British Director RESIGNED
REVEREND DOCTOR RICHARD JOHN PHILIP ACWORTH May 1930 British Director 1995-03-10 UNTIL 2002-03-15 RESIGNED
VIRGINIA ACLAND Jan 1941 British Director 1993-12-02 UNTIL 2004-11-26 RESIGNED
MRS ELIZABETH MARGARET BOLITHO Apr 1926 British Director RESIGNED
REV CANON ROGER GILBERT Jun 1937 British Director RESIGNED
ADMIRAL SIR MICHAEL HENRY GORDON LAYARD Jan 1936 British Director 1998-06-25 UNTIL 2000-01-31 RESIGNED
JEAN HELEN MARY GOODCHILD Apr 1928 British Director 1992-03-12 UNTIL 1999-06-25 RESIGNED
MOST REV.DR. BARRY CENNYDD MORGAN Jan 1947 British Director 2001-11-29 UNTIL 2004-11-26 RESIGNED
JOHN WALTER DAVID MCINTYRE Oct 1936 British Director RESIGNED
DR CHRISTOPHER HUGH MAYCOCK May 1937 British Director RESIGNED
NICHOLAS ANTHONY MAXWELL-LAWFORD Nov 1935 British Director 1999-11-25 UNTIL 2002-11-13 RESIGNED
MR CHRISTOPHER SANFORD MARTIN Aug 1938 British Director 2000-03-10 UNTIL 2003-06-20 RESIGNED
THE REVEREND CHANCELLOR DR BRIAN MARTIN LODWICK Apr 1940 British Director 1996-11-21 UNTIL 2004-06-24 RESIGNED
VEN ALBERT JOHN FRANCIS LEWIS Feb 1921 British Director RESIGNED
VENERABLE RICHARD GILPIN Jul 1939 British Director 1993-12-02 UNTIL 1996-12-31 RESIGNED
SIR PETER HAROLD LAURENCE Feb 1923 British Director RESIGNED
REV ANTHONY THOMAS BUDGETT Jul 1926 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
GUILD OF FREEMEN OF THE CITY OF LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FMC TECHNOLOGIES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
EMBROIDERERS GUILD (THE) AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
GRENVILLE COLLEGE ENTERPRISES LIMITED RUGELEY Dissolved... SMALL 85310 - General secondary education
COLLEGE OF ALL SAINTS FOUNDATION (THE) LONDON Active DORMANT 85421 - First-degree level higher education
FMC CORPORATION (UK) PENSION PLAN TRUSTEES (N0 1) LIMITED ALTRINCHAM Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
FELTONFLEET SCHOOL TRUST LIMITED COBHAM Active FULL 85100 - Pre-primary education
C.B.K.NOMINEES LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
LITHIUM CORPORATION OF EUROPE LIMITED WIRRAL Active DORMANT 20140 - Manufacture of other organic basic chemicals
PLAN INTERNATIONAL (UK) LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
TRINITY SCHOOL TEIGNMOUTH TORQUAY Active TOTAL EXEMPTION FULL 85600 - Educational support services
FOSTER PARENTS PLAN INTERNATIONAL (UK) LTD. LONDON Active FULL 82990 - Other business support service activities n.e.c.
EXMOOR CALVERT TRUST BARNSTAPLE Active SMALL 55209 - Other holiday and other collective accommodation
EDWARD BARBER & SON LTD SWINDON ENGLAND Dissolved... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
FMC TECHNOLOGIES PENSION PLAN LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 65300 - Pension funding
SPIRE EDUCATION SERVICES LIMITED OXFORD Dissolved... DORMANT 85310 - General secondary education
ST MARGARET'S SCHOOL EXETER LIMITED BRISTOL Dissolved... FULL 85100 - Pre-primary education
KING'S SCHOOLS TAUNTON LIMITED Active GROUP 85100 - Pre-primary education
WST ENTERPRISES LIMITED SOMERSET Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED RUGELEY Active FULL 85200 - Primary education
THE KING'S SCHOOL TYNEMOUTH LIMITED RUGELEY Active FULL 85200 - Primary education
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