About

Registered Number: 06885275
Date of Incorporation: 23/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old Village School, Hambleden, Henley-On-Thames, Oxfordshire, RG9 6RJ,

 

Established in 2009, The School for Wizards Ltd have registered office in Henley-On-Thames in Oxfordshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Ian 01 May 2011 28 April 2014 1
COOKE, Christopher Gordon 01 May 2011 28 April 2014 1
PHILPOTT, Caroline 23 April 2009 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PHILPOTT, Caroline 25 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 03 August 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 10 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 07 June 2016
RP04 - N/A 03 June 2016
RP04 - N/A 03 June 2016
RP04 - N/A 03 June 2016
RESOLUTIONS - N/A 25 May 2016
AP03 - Appointment of secretary 26 March 2016
CERTNM - Change of name certificate 14 March 2016
AD01 - Change of registered office address 13 March 2016
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 May 2014
AAMD - Amended Accounts 22 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AAMD - Amended Accounts 26 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 09 May 2012
CERTNM - Change of name certificate 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
SH01 - Return of Allotment of shares 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 23 March 2010
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.