ABINGDON SCHOOL - ABINGDON


Company Profile Company Filings

Overview

ABINGDON SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABINGDON ENGLAND and has the status: Active.
ABINGDON SCHOOL was incorporated 25 years ago on 02/09/1998 and has the registered number: 03625063. The accounts status is GROUP and accounts are next due on 31/05/2025.

ABINGDON SCHOOL - ABINGDON

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 31/08/2023 31/05/2025

Registered Office

ABINGDON SCHOOL
ABINGDON
OX14 1DE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. MARK GREGORY BEER Nov 1971 British Director 2022-03-23 CURRENT
MR JUSTIN HODGES Secretary 2016-06-22 CURRENT
MR KEVIN WILLIAM SENIOR Oct 1960 British Director 2021-12-01 CURRENT
MRS GLYNNE BUTT Sep 1943 British Director 2015-05-15 CURRENT
MRS BRIONY JANE BOWERS Aug 1973 British Director 2022-06-29 CURRENT
MR MICHAEL NEIL FARWELL Apr 1961 British Director 2019-07-06 CURRENT
MR JONATHAN ASPULL CARROLL Dec 1961 British Director 2018-01-24 CURRENT
MR MARK JOHN LASCELLES Mar 1969 British Director 2015-01-12 CURRENT
ROBERT ANDREW JARDINE-BROWN Jul 1970 British Director 2019-01-15 CURRENT
MR CHARLES ROBERT LOWE Jun 1958 British Director 2023-12-06 CURRENT
MR BENJAMIN MARK MANWARING ROBERTSON Jul 1979 British Director 2024-03-13 CURRENT
MR HENRY CHARLES SCARLETT Sep 1988 British Director 2023-12-06 CURRENT
PROFESSOR MICHAEL STEVENS Aug 1950 British Director 2014-07-04 CURRENT
DR KATE WHEELER Jul 1953 British Director 2019-03-13 CURRENT
MRS HARRIET MARGARET CORLETT WOOLLARD Jun 1968 British Director 2019-01-07 CURRENT
MR STEVEN JOHN SENSECALL Mar 1960 British Director 2019-01-07 CURRENT
MS PENNY CHAPMAN Feb 1960 British Director 2014-04-23 UNTIL 2024-02-21 RESIGNED
ERIC FERGUSON Jun 1946 British Director 1998-09-02 UNTIL 2008-12-03 RESIGNED
MR ROBERT FARRANT Jan 1939 British Director 2009-03-12 UNTIL 2012-02-02 RESIGNED
HENRY ALEXANDER FOWELL BUXTON May 1937 British Director 1998-09-02 UNTIL 2003-12-11 RESIGNED
MR JOHN NEVILLE DRIVER Aug 1935 British Director 1998-09-02 UNTIL 2005-12-07 RESIGNED
ELIZABETH MARY DIGGORY Dec 1945 British Director 2004-12-08 UNTIL 2007-03-19 RESIGNED
MR CHARLES RICHARD DICK May 1950 British Director 1998-09-02 UNTIL 2010-12-01 RESIGNED
OWEN RICHARD DARBISHIRE May 1964 British Director 2000-11-29 UNTIL 2017-11-29 RESIGNED
JANE ELIZABETH CRANSTON Nov 1951 British Director 1998-09-02 UNTIL 2014-11-26 RESIGNED
MR DAVID CHRISTIE Feb 1942 British Director 2001-03-23 UNTIL 2005-03-14 RESIGNED
GEOFFREY TREVOR GOODALL Oct 1929 British Director 1998-09-02 UNTIL 2000-11-29 RESIGNED
LIEUTENANT COLONEL ANDREW FLEMING MORTON DOUGLAS Jan 1947 British Director 2012-05-16 UNTIL 2015-03-11 RESIGNED
MR JOHN MALCOLM BUNCE Jan 1944 British Secretary 2008-12-03 UNTIL 2012-11-16 RESIGNED
MRS CLARE EMMA BUTCHER Secretary 2012-11-16 UNTIL 2016-06-22 RESIGNED
COMMANDER RORY FITTON MORESBY JACKSON Nov 1941 British Secretary 1998-09-02 UNTIL 2005-09-01 RESIGNED
MR JONATHAN MARK COOK WEBSTER British Secretary 2005-09-01 UNTIL 2012-11-16 RESIGNED
DR FREDERICK CHRISTOPHER GERALD HOHLER Aug 1943 British Director 2003-12-10 UNTIL 2007-06-27 RESIGNED
MR THOMAS CHAMBERLAIN Jun 1926 British Director 1998-09-02 UNTIL 2002-12-11 RESIGNED
DR KATHLEEN MILDRED BURK Mar 1946 British Director 2001-11-28 UNTIL 2014-05-01 RESIGNED
PROFESSOR ROGER WILLIAM AINSWORTH Nov 1951 British Director 1998-09-02 UNTIL 2010-07-07 RESIGNED
DOCTOR DAVID LOCK ALLINSON Mar 1938 British Director 2001-11-28 UNTIL 2002-05-08 RESIGNED
MR THOMAS RICHARD AYLING Jun 1942 British Director 2018-12-05 UNTIL 2021-12-01 RESIGNED
MR ROBERT NICHOLAS BARR Jun 1958 British Director 2017-11-29 UNTIL 2023-12-06 RESIGNED
CHRISTOPHER PHILIP BELSON Aug 1949 British Director 1998-09-02 UNTIL 2005-12-07 RESIGNED
MR JOHN MALCOLM BUNCE Jan 1944 British Director 2008-12-03 UNTIL 2014-06-18 RESIGNED
MR ADRIAN BURN May 1945 British Director 2013-04-19 UNTIL 2017-12-31 RESIGNED
MRS JUDY MARY FORREST Jul 1949 British Director 2010-09-01 UNTIL 2017-11-29 RESIGNED
MS EMILY HOHLER Dec 1971 British Director 2011-03-24 UNTIL 2015-06-24 RESIGNED
MARY TATYANA HAWLEY Dec 1941 British Director 2007-06-27 UNTIL 2014-06-18 RESIGNED
CUNCILLOR KEITH HASNIP Aug 1929 British Director 2004-05-12 UNTIL 2005-06-28 RESIGNED
MAYOR OF ABINGDON AUDREY MARY HASNIP Jul 1929 British Director 1999-03-19 UNTIL 2000-05-03 RESIGNED
PETER GEORGE GREEN Sep 1941 British Director 2006-06-28 UNTIL 2007-06-27 RESIGNED
HILARY JANE GREEN Jan 1949 British Director 2003-12-10 UNTIL 2004-06-24 RESIGNED
JONATHAN ROGER GABITASS Jul 1944 British Director 2005-12-07 UNTIL 2017-06-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DATONG LIMITED LEEDS ENGLAND Dissolved... DORMANT 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
LONG ACRE ESTATES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
COMMUNICATIONS AUDIT UK LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NETWORK HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
SALADIN HOLDINGS LIMITED LONDON Dissolved... GROUP 80100 - Private security activities
CENTRALCHANCE PROPERTY MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SCIENS CAPITAL LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STANSTED ASSOCIATES LIMITED STEVENAGE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
STS RISK GROUP LIMITED STEYNING UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CITIZENS ADVICE WEST OXFORDSHIRE WITNEY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE PUBLIC CATALOGUE FOUNDATION CAMBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LONGMARTIN PROPERTIES LIMITED LONDON UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
LONGMARTIN INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
ST. PAUL'S SCHOOL LONDON ENGLAND Active FULL 85200 - Primary education
ST. PAUL'S GIRLS' SCHOOL LONDON Active GROUP 85310 - General secondary education
THE OXFORD ACADEMY TRUST OXFORD ENGLAND Dissolved... FULL 85310 - General secondary education
ST MARTIN'S COURTYARD LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE WATERCOLOUR WORLD STEVENAGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 84110 - General public administration activities
ELEOS ADVISORY LTD OXFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABINGDON SCHOOL ENTERPRISES LIMITED ABINGDON Active SMALL 85200 - Primary education