About

Registered Number: 03588494
Date of Incorporation: 25/06/1998 (26 years ago)
Company Status: Active
Registered Address: The Unicorn School, 20 Marcham Road, Abingdon, OX14 1AA

 

The Unicorn School for the Dyslexic Child was founded on 25 June 1998, it's status at Companies House is "Active". The companies directors are listed as Johnson, Katy, Anderson, David, Askew, Robin Paul, Chambers, Mark Lincoln, Frostick, Marion Claire, Langdale, Sophie Leila, Mcneile, Annie, Christie, Elsa Margaret, Jarratt, Alison, Vaux, Jacqueline, Waltham, John Derek, Harkness, Scott Noryl, Shrier, Barry, Strivens, Andrew James, Tenquist, Iain Robert, Watkinson, Antony Paul at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David 22 September 2018 - 1
ASKEW, Robin Paul 01 May 2016 - 1
CHAMBERS, Mark Lincoln 01 July 2013 - 1
FROSTICK, Marion Claire 01 December 2018 - 1
LANGDALE, Sophie Leila 01 March 2015 - 1
MCNEILE, Annie 28 March 2014 - 1
HARKNESS, Scott Noryl 01 July 2013 01 September 2017 1
SHRIER, Barry 01 January 2010 28 March 2014 1
STRIVENS, Andrew James 01 July 2013 30 June 2020 1
TENQUIST, Iain Robert 25 June 1998 02 April 2002 1
WATKINSON, Antony Paul 17 May 2002 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Katy 01 July 2020 - 1
CHRISTIE, Elsa Margaret 25 June 1998 31 December 2003 1
JARRATT, Alison 20 November 2017 01 July 2020 1
VAUX, Jacqueline 20 June 2005 18 December 2014 1
WALTHAM, John Derek 17 December 2014 20 November 2017 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
TM01 - Termination of appointment of director 13 September 2020
TM02 - Termination of appointment of secretary 28 August 2020
AP03 - Appointment of secretary 28 August 2020
AA - Annual Accounts 28 April 2020
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 09 February 2018
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 10 September 2017
CS01 - N/A 10 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 03 June 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 21 March 2015
CH01 - Change of particulars for director 15 January 2015
AP03 - Appointment of secretary 21 December 2014
TM02 - Termination of appointment of secretary 21 December 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 14 July 2013
TM01 - Termination of appointment of director 29 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 May 2011
AA03 - Notice of resolution removing auditors 18 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 06 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 16 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 29 June 1999
225 - Change of Accounting Reference Date 20 May 1999
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.