THE ROYAL LATIN SCHOOL - BUCKINGHAM


Company Profile Company Filings

Overview

THE ROYAL LATIN SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BUCKINGHAM and has the status: Active.
THE ROYAL LATIN SCHOOL was incorporated 12 years ago on 28/06/2011 and has the registered number: 07686209. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE ROYAL LATIN SCHOOL - BUCKINGHAM

This company is listed in the following categories:
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

THE ROYAL LATIN SCHOOL
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RACHEL TILDEN WALKER Aug 1968 British Director 2021-01-01 CURRENT
MR DAVID WILLIAM HUDSON Jul 1962 British Director 2011-06-28 CURRENT
JAMES FRANCIS KIERNAN Nov 1966 British Director 2021-01-01 CURRENT
MRS FOLAKE KUFEJI Dec 1974 British Director 2020-09-01 CURRENT
ADEKUNLE OSIBOGUN Nov 1981 Nigerian Director 2023-01-01 CURRENT
SUSAN JANE PARRY Dec 1968 British Director 2020-09-01 CURRENT
ZAHRA LOUISE POULTER Nov 1971 British Director 2023-01-01 CURRENT
MR NAVEED RAZAK SHEIKH Mar 1964 British Director 2014-09-01 CURRENT
MRS ANA BELINDA AYALA GUIJARRO Feb 1972 Spanish Director 2023-09-01 CURRENT
MRS SANGJIN SUN NORMAN Nov 1980 British Director 2023-09-01 CURRENT
MR EDDY ARNOLDUS MARIA VERBEEK Apr 1975 Dutch Director 2023-09-01 CURRENT
NAIMA FRANCE Apr 1973 British Director 2023-01-01 CURRENT
MR ANDREW JAMES DOWNING Jun 1973 British Director 2023-09-01 CURRENT
MR PHILIP JOHN DART Jul 1968 British Director 2014-09-01 CURRENT
DR RHIAN PYE Feb 1982 British Director 2021-10-21 CURRENT
MRS VIRGINIA JANE BROWN Secretary 2023-09-01 CURRENT
MRS PATRICIA GODDARD Dec 1956 Canadian Director 2020-09-01 UNTIL 2023-08-31 RESIGNED
MRS CHRISTINE HICKEY Jun 1969 British Director 2015-09-01 UNTIL 2021-05-17 RESIGNED
CHIZOMA OKARO Sep 1968 British Director 2011-08-03 UNTIL 2014-08-31 RESIGNED
MRS LUCY JENNIFER HANKS Jan 1976 British Director 2011-09-01 UNTIL 2013-08-31 RESIGNED
MR DAVID EDWARD ALLAN JENKINS May 1987 British Director 2016-09-01 UNTIL 2020-08-31 RESIGNED
MR GLENN COLLINS Jun 1968 British Director 2023-10-06 UNTIL 2023-10-07 RESIGNED
HELEN LINDSAY CLEAVELEY Apr 1970 British Director 2021-01-01 UNTIL 2022-09-21 RESIGNED
MR GLENN COLLINS Jun 1968 British Director 2022-09-01 UNTIL 2023-10-06 RESIGNED
PROFESSOR GEORGE TERENCE EVELYN KEALEY Feb 1952 British Director 2011-09-01 UNTIL 2015-08-31 RESIGNED
MR GRAHAM ERNEST PAUL FRENCH Mar 1954 British Director 2017-03-20 UNTIL 2020-08-31 RESIGNED
MR KEITH FRASER Nov 1973 British Director 2017-09-01 UNTIL 2018-04-24 RESIGNED
LORI FERGUSON Jan 1957 American Director 2011-09-01 UNTIL 2012-08-31 RESIGNED
KENNETH MARK DAVIS May 1971 British Director 2011-09-01 UNTIL 2023-08-31 RESIGNED
MR GLENN COLLINS Jun 1968 British Director 2016-09-01 UNTIL 2021-08-31 RESIGNED
MR ANDREW TREVOR JARVIS Aug 1972 British Director 2018-09-01 UNTIL 2020-03-16 RESIGNED
MRS LORRAINE JULIE HAYHURST-FRANCE Secretary 2016-09-01 UNTIL 2017-08-31 RESIGNED
MRS REBECCA LUCY WILSON Secretary 2017-09-01 UNTIL 2023-08-31 RESIGNED
MR RASHESH JOSHI Sep 1970 British Director 2017-09-01 UNTIL 2020-08-31 RESIGNED
DR ALAN CLAMP Mar 1966 British Director 2013-09-01 UNTIL 2023-08-31 RESIGNED
MRS VIRGINIA JANE BROWN May 1967 British Director 2016-09-01 UNTIL 2023-08-31 RESIGNED
MRS KATRINE BROWN Oct 1964 British Director 2013-09-01 UNTIL 2020-02-24 RESIGNED
MS ROSWITHA BOX Jan 1955 British Director 2014-09-01 UNTIL 2016-08-31 RESIGNED
MR ROBERT BLOOMFIELD May 1982 British Director 2013-09-01 UNTIL 2017-01-02 RESIGNED
CAROLINE EMMA BAGSHAW Apr 1965 British Director 2011-09-01 UNTIL 2014-08-31 RESIGNED
SALLY LOUISE AKAM Feb 1963 British Director 2011-08-08 UNTIL 2013-08-31 RESIGNED
MR ANDREW JAMES COATON Apr 1962 British Director 2014-09-01 UNTIL 2017-08-31 RESIGNED
CLLR RUTH DOROTHY NEWELL May 1956 British Director 2011-09-01 UNTIL 2017-08-31 RESIGNED
MR MARK ALISTAIR PARSONS Oct 1961 British Director 2011-12-07 UNTIL 2016-04-30 RESIGNED
ANTHONY LEWIS Jun 1962 British Director 2011-09-01 UNTIL 2014-08-31 RESIGNED
MS ALICE LOUISE MORGAN Apr 1963 British Director 2014-09-01 UNTIL 2020-12-31 RESIGNED
MR MARCO KUMAR MUKHERJEE Mar 1968 British Director 2021-09-01 UNTIL 2023-08-31 RESIGNED
ANDREW PAUL MULHOLLAND Oct 1964 British Director 2011-08-12 UNTIL 2014-08-31 RESIGNED
CLLR RUTH DOROTHY NEWELL May 1956 British Director 2023-10-06 UNTIL 2023-10-07 RESIGNED
CLLR RUTH DOROTHY NEWELL May 1956 British Director 2022-09-01 UNTIL 2023-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David William Hudson 2016-09-01 - 2016-09-01 7/1962 Buckingham   Buckinghamshire Significant influence or control
Dr Alan Grenville Clamp 2016-09-01 - 2016-09-01 3/1966 Buckingham   Buckinghamshire Significant influence or control
Mrs Katrine Brown 2016-09-01 - 2016-09-01 10/1964 Buckingham   Buckinghamshire Significant influence or control as trust
Mrs Ruth Dorothy Newell 2016-09-01 - 2016-09-01 5/1956 Buckingham   Buckinghamshire Significant influence or control as trust
Baron Wayne Wilson 2016-09-01 - 2016-09-01 6/1954 Buckingham   Buckinghamshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITL MORTGAGES LIMITED COVENTRY ENGLAND Active FULL 64922 - Activities of mortgage finance companies
THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
THE THAMES VALLEY PARTNERSHIP AYLESBURY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
MARCHPOLE HOLDINGS PLC LONDON Dissolved... GROUP 5142 - Wholesale of clothing and footwear
TIM WALKER (RESTORATIONS) LTD AYLESBURY ENGLAND Active MICRO ENTITY 29320 - Manufacture of other parts and accessories for motor vehicles
WAVEPLANE CONSULTING LIMITED BUCKINGHAM ENGLAND Active DORMANT 69201 - Accounting and auditing activities
TRADING STANDARDS SOUTH EAST LIMITED LEATHERHEAD Active SMALL 84110 - General public administration activities
GODIVA MORTGAGES LIMITED COVENTRY ENGLAND Active FULL 64922 - Activities of mortgage finance companies
CML PREMISES LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
WRIGHT ASSOCIATES SERVICES LTD MILTON KEYNES Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MOTABILITY OPERATIONS GROUP PLC LONDON Active GROUP 77110 - Renting and leasing of cars and light motor vehicles
BARCLAYS MARLIST LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
THE BUCKINGHAMSHIRE GRAMMAR SCHOOLS AYLESBURY Active MICRO ENTITY 85590 - Other education n.e.c.
NATIONAL PARALYMPIC HERITAGE TRUST AYLESBURY Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
PEAK BEAUTY AESTHETICS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PJ DART LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MILTON KEYNES COMMUNITY LAND TRUST C.I.C. MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
AOLAW LTD HARLOW ENGLAND Active MICRO ENTITY 69101 - Barristers at law
INSTITUTE OF REGULATION BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL LATIN SCHOOL TRADING COMPANY LIMITED BUCKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate