About

Registered Number: 09053713
Date of Incorporation: 23/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: The Cooper School, Churchill Road, Bicester, Oxfordshire, OX26 4RS

 

Having been setup in 2014, Bernwode Schools Trust has its registered office in Bicester, Oxfordshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 21 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Benjamin James 23 May 2014 - 1
BROWN, Brian 23 May 2014 - 1
KATZ, Lucy Janet 29 June 2016 - 1
REDDING, Stuart 23 May 2014 - 1
THOMSON, Carole Anne 23 May 2014 - 1
WADLEY, Keith Charles 06 November 2014 - 1
WAINE, Michael Frederick, Councillor 23 May 2014 - 1
BELTON, Iain Vincent 23 May 2014 11 December 2015 1
BROWN, Emma 29 June 2016 31 August 2019 1
CARD, Julia Kate 11 December 2014 18 September 2018 1
DAVIES, Beatrice Moreau-Gray 19 March 2015 08 May 2019 1
DUNNE, David Patrick 23 May 2014 20 May 2016 1
ELKINGTON, Ian Keith 23 May 2014 01 January 2019 1
KENNEDY, Arthur James Edward 23 May 2014 31 August 2014 1
MAULE, Olivia Jane 23 May 2014 31 August 2014 1
PENGELLY, John William 23 May 2014 23 July 2014 1
POST, Jennifer Louise 11 December 2014 07 September 2016 1
VAN DER PLOEG, Tineke 29 June 2016 01 July 2018 1
WEBBER, Jacqueline 23 May 2014 17 March 2016 1
WILSON, Rebecca 01 September 2016 08 May 2019 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Beverley Christine 23 May 2014 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 June 2020
TM01 - Termination of appointment of director 09 September 2019
RESOLUTIONS - N/A 06 August 2019
MISC - Miscellaneous document 06 August 2019
CONNOT - N/A 06 August 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 24 September 2018
CH01 - Change of particulars for director 07 September 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 25 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA01 - Change of accounting reference date 23 May 2014
NEWINC - New incorporation documents 23 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.