About

Registered Number: 03931222
Date of Incorporation: 22/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Oswestry School, Upper Brook Street, Oswestry, Shropshire, SY11 2TL

 

Having been setup in 2000, Oswestry School has its registered office in Oswestry, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Thomas Edward 27 September 2014 - 1
EDWARDS, Jonathan 28 September 2013 - 1
GIBBONS, Harvey Lloyd, Reverend 11 December 2018 - 1
HANCOCK, Jonathan 01 February 2014 - 1
LEE, Andrea Jane 25 March 2017 - 1
MOORE-BRIDGER, Tim 10 December 2011 - 1
SCHOFIELD, Christopher 07 February 2015 - 1
WARNER, Rachel Mary 28 June 2014 - 1
WASTLING, Jonathan Mark, Professor 25 June 2016 - 1
WELTI, Brian 22 March 2014 - 1
WILCOX JONES, Peter Trevor 22 February 2000 - 1
BAIN, James Sinclair 25 February 2012 11 December 2012 1
BARRETT, John, Professor 01 September 2001 11 December 2010 1
CARTER, William Rivington 22 February 2000 31 July 2002 1
CHANNON, Elaine 26 July 2010 07 February 2015 1
CROWHURST, David Brian, The Revd Preb 04 December 2000 12 December 2009 1
EDEN, Bruce William, Dr 22 February 2000 31 July 2002 1
EDWARDS, Peter Douglas 15 November 2003 26 June 2010 1
EVISON, David Paul 22 February 2000 31 August 2007 1
HILL, Eva Cornelia Prina 11 December 2010 25 June 2016 1
HODGE, Stephen Godfrey 09 January 2001 31 August 2007 1
KEABLE, William Singleton, Councillor 15 November 2003 26 June 2010 1
MIDDLETON, Jayne Gina 13 October 2000 02 April 2011 1
MORGAN, Bruce 22 February 2000 07 July 2013 1
MORGAN, Roger 12 December 2009 01 February 2014 1
MORRIS, Alison Jane, Dr 19 November 2007 28 November 2013 1
MOSS, Anthony James 29 June 2013 23 June 2020 1
MOSS, Erica Wyn 22 February 2000 31 July 2002 1
STACEY, Barrie 08 February 2003 26 June 2010 1
SYMONDS, Michael Shapland 30 June 2012 12 January 2016 1
THORBURN, Simon, Rev 12 December 2009 24 June 2017 1
THORPE, Martin James 22 September 2001 03 July 2011 1
TOMLEY, Margaret Beryl 22 February 2000 01 August 2000 1
WOOD, Alistair David Robert 22 September 2001 26 June 2010 1
YATES, Hazel Patricia 19 October 2002 26 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BOWD, Philip Adrian 01 August 2011 - 1
CARD, Raymond William Frederick 22 February 2000 01 August 2000 1
LARBY, John Michael 20 December 2001 03 December 2007 1
MALKIN, Simon James 03 December 2007 01 August 2011 1
MOUNTAIN, David 01 August 2000 20 December 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 17 December 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
MR01 - N/A 13 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 03 May 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 22 January 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 10 March 2009
225 - Change of Accounting Reference Date 27 June 2008
363a - Annual Return 25 March 2008
353 - Register of members 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 22 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
RESOLUTIONS - N/A 17 June 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
AA - Annual Accounts 28 December 2001
RESOLUTIONS - N/A 29 November 2001
MEM/ARTS - N/A 29 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
225 - Change of Accounting Reference Date 11 December 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Third party legal charge 11 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.