About

Registered Number: 00936622
Date of Incorporation: 02/08/1968 (55 years and 10 months ago)
Company Status: Active
Registered Address: Waverley School, Waverley Way, Wokingham, Berkshire, RG40 4YD

 

Waverley School (Crowthorne) Ltd was established in 1968, it has a status of "Active". The current directors of Waverley School (Crowthorne) Ltd are listed as Duncan, Joanna Louise, Jenkins, Blair Ashley Bedford, Roke, Angela, Woolnough, Nigel, Adderley, Clive, Roke, Angela, Scott, Nicola Anne, Scott, Nicola Anne, Blakebrough, Colin, Evans, Maddy, Forsyth, Margaret, Foskett, Richard Arthur, Hawkins, Grant Andrew, Mitchell, Andrew Robert, Pears, Sallie, Reece-smith, Howard, Rossington, John Michael, Smith, Rosemary, Woolnough, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Joanna Louise 14 August 2015 - 1
JENKINS, Blair Ashley Bedford 06 April 2011 - 1
ROKE, Angela 08 May 2013 - 1
WOOLNOUGH, Nigel 23 April 2018 - 1
BLAKEBROUGH, Colin N/A 01 April 2006 1
EVANS, Maddy N/A 19 April 1993 1
FORSYTH, Margaret N/A 16 July 1998 1
FOSKETT, Richard Arthur 03 September 2018 08 October 2018 1
HAWKINS, Grant Andrew 06 April 2011 04 May 2018 1
MITCHELL, Andrew Robert 06 April 2011 03 September 2018 1
PEARS, Sallie 19 January 1999 01 April 2006 1
REECE-SMITH, Howard N/A 31 May 2000 1
ROSSINGTON, John Michael N/A 01 February 1995 1
SMITH, Rosemary 01 September 1992 16 March 2006 1
WOOLNOUGH, Nigel 25 April 2012 11 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ADDERLEY, Clive 09 May 2011 18 October 2011 1
ROKE, Angela 24 June 2013 23 November 2015 1
SCOTT, Nicola Anne 23 November 2015 17 December 2018 1
SCOTT, Nicola Anne 19 October 2012 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 01 May 2019
TM02 - Termination of appointment of secretary 17 December 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 15 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 March 2016
AP03 - Appointment of secretary 27 November 2015
AP01 - Appointment of director 30 September 2015
RESOLUTIONS - N/A 25 August 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 December 2013
AUD - Auditor's letter of resignation 19 August 2013
AUD - Auditor's letter of resignation 08 August 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 19 October 2012
AP03 - Appointment of secretary 19 October 2012
MISC - Miscellaneous document 19 October 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AD01 - Change of registered office address 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP03 - Appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
225 - Change of Accounting Reference Date 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 14 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 15 May 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 11 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1996
RESOLUTIONS - N/A 25 September 1996
395 - Particulars of a mortgage or charge 29 August 1996
395 - Particulars of a mortgage or charge 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1996
RESOLUTIONS - N/A 02 July 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 08 May 1996
AA - Annual Accounts 14 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 07 May 1993
288 - N/A 27 August 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 22 May 1992
288 - N/A 27 March 1992
288 - N/A 10 March 1992
363b - Annual Return 02 June 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 25 October 1990
288 - N/A 06 August 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 03 January 1989
395 - Particulars of a mortgage or charge 07 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
RESOLUTIONS - N/A 02 May 1969
NEWINC - New incorporation documents 02 August 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 1996 Outstanding

N/A

Legal charge 22 August 1996 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Mortgage 14 December 1981 Fully Satisfied

N/A

Debenture 23 September 1977 Fully Satisfied

N/A

Legal charge 23 September 1977 Fully Satisfied

N/A

Legal charge 23 September 1977 Fully Satisfied

N/A

Series of debentures 10 September 1971 Fully Satisfied

N/A

Legal charge 10 April 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.