ABS REALISATIONS LIMITED - STAFFORDSHIRE


Company Profile Company Filings

Overview

ABS REALISATIONS LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Active.
ABS REALISATIONS LIMITED was incorporated 20 years ago on 19/01/2004 and has the registered number: 05018628. The accounts status is GROUP and accounts are next due on 31/05/2024.

ABS REALISATIONS LIMITED - STAFFORDSHIRE

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

HIGH STREET
STAFFORDSHIRE
WS15 3BW

This Company Originates in : United Kingdom
Previous trading names include:
ABBOTS BROMLEY SCHOOL LIMITED (until 17/06/2020)
ABBOTS BROMLEY SCHOOL FOR GIRLS LIMITED (until 22/04/2015)
THE SCHOOL OF S. MARY AND S. ANNE, ABBOTS BROMLEY LIMITED (until 18/03/2004)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR KURT RICHARD LUTHER Jun 1956 British Director 2017-08-31 CURRENT
MR STEVEN BOURNE Apr 1962 British Director 2014-11-20 CURRENT
MR SIMON RODERICK JAMES Jan 1958 British Director 2014-11-20 CURRENT
DR PAMELA CHRISTINE STOATE May 1950 British Director 2011-03-17 UNTIL 2013-07-25 RESIGNED
MR RICHARD JOHN BERESFORD Sep 1969 British Secretary 2008-06-19 UNTIL 2014-10-30 RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2004-09-01 UNTIL 2006-04-16 RESIGNED
SARAH ANNE FISHER May 1965 British Director 2005-11-17 UNTIL 2013-07-25 RESIGNED
MRS PAULINE ANNE NORVALL Aug 1952 British Director 2005-11-17 UNTIL 2021-07-14 RESIGNED
MRS JANET MORGAN Apr 1957 British Director 2007-06-27 UNTIL 2011-12-31 RESIGNED
MRS BARBARA ANNE MARLOW Jan 1937 British Director 2004-07-09 UNTIL 2008-07-05 RESIGNED
MR RAYMOND MANSELL Oct 1947 British Director 2004-07-09 UNTIL 2018-11-29 RESIGNED
MR RICHARD HENRY KNIGHT May 1944 British Director 2013-07-25 UNTIL 2018-11-30 RESIGNED
THE REVD PHILIP JOHN NORTH Dec 1966 British Director 2007-06-27 UNTIL 2010-08-31 RESIGNED
MR FREDRIKUS PIETER MAGCHIEL VAN DRIEL Secretary 2016-10-01 UNTIL 2019-08-31 RESIGNED
MR DAVID RICHARD KING Secretary 2014-10-30 UNTIL 2016-08-31 RESIGNED
BARRIE IAN JONES Mar 1946 British Secretary 2004-07-09 UNTIL 2008-06-19 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-01-19 UNTIL 2004-07-09 RESIGNED
MAJOR REBECCA MARTHA WILSON Jan 1961 British Director 2007-06-27 UNTIL 2015-06-08 RESIGNED
MRS HEATHER MARY GRAHAM Jun 1960 British Director 2013-07-25 UNTIL 2021-07-14 RESIGNED
MRS SUSAN ELIZABETH GOFF Jul 1956 British Director 2014-03-05 UNTIL 2017-08-31 RESIGNED
LADY PATRICIA MARINA HOBSON Sep 1937 British Director 2004-07-09 UNTIL 2007-07-07 RESIGNED
MR IAN MATTEY WHYTE Sep 1953 British Director 2015-11-26 UNTIL 2019-06-30 RESIGNED
REVEREND CANON WILLIAM WEAVER Jun 1940 British Director 2004-09-23 UNTIL 2010-06-16 RESIGNED
MR MILES STUART HEDGES Sep 1956 British Director 2013-07-25 UNTIL 2015-06-16 RESIGNED
REVEREND KEVIN SMITH Apr 1966 British Director 2004-07-09 UNTIL 2007-03-08 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-01-19 UNTIL 2004-08-31 RESIGNED
THE REVEREND SIMON CHARLES DAVIS Oct 1963 United Kingdom Director 2011-11-17 UNTIL 2020-10-08 RESIGNED
MR MICHAEL GUY COPESTAKE Feb 1952 British Director 2004-07-09 UNTIL 2012-12-31 RESIGNED
THE REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-03-19 RESIGNED
JEREMY RICHARD BRIDGELAND Dec 1948 British Director 2007-09-01 UNTIL 2013-07-25 RESIGNED
MRS SALLY ANGELA BELL Jan 1955 British Director 2005-11-17 UNTIL 2006-06-15 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-01-19 UNTIL 2004-08-31 RESIGNED
PREBENDARY HELEN MARY BALL OBE Apr 1939 British Director 2004-07-09 UNTIL 2013-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLS CATHEDRAL SCHOOL, LIMITED WELLS Active GROUP 85100 - Pre-primary education
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED RUGELEY Active FULL 85200 - Primary education
WELLS CATHEDRAL CATERING LIMITED WELLS Active DORMANT 99999 - Dormant Company
WELLS CATHEDRAL ENTERPRISES LIMITED WELLS Active SMALL 47610 - Retail sale of books in specialised stores
EVERYCHILD TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE S. MARY AND S. ANNE ABBOTS BROMLEY FOUNDATION STONE ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
QUEEN MARY'S SCHOOL (BALDERSBY) LTD THIRSK Active GROUP 85590 - Other education n.e.c.
DENSTONE COLLEGE LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
ELLESMERE COLLEGE LIMITED SHROPSHIRE Active GROUP 85200 - Primary education
GRENVILLE COLLEGE LIMITED BRISTOL Dissolved... GROUP 85310 - General secondary education
KING'S SCHOOLS TAUNTON LIMITED Active GROUP 85100 - Pre-primary education
PRESTFELDE SCHOOL ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85200 - Primary education
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED NOTTINGHAMSHIRE Active SMALL 85600 - Educational support services
BRIDGE RESEARCH AND DEVELOPMENT LTD BANGOR WALES Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AFFIRMING CATHOLICISM LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WOLDINGHAM SCHOOL CATERHAM Active GROUP 85310 - General secondary education
LACES EDUCATIONAL LONDON Active MICRO ENTITY 85590 - Other education n.e.c.

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
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
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