Thorngrove School Limited

General information

Name:

Thorngrove School Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 03788077

Incorporation date: 1999-06-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thorngrove School Limited is officially located at Newbury at 2 Old Bath Road. You can search for the firm by its post code - RG14 1QL. Thorngrove School's incorporation dates back to year 1999. This enterprise is registered under the number 03788077 and its last known status is active. The company's SIC code is 85200 meaning Primary education. Thorngrove School Ltd filed its account information for the financial period up to August 31, 2022. The business most recent annual confirmation statement was submitted on June 11, 2023.

As stated, this particular firm was founded in June 1999 and has so far been guided by six directors. Additionally, the managing director's responsibilities are constantly supported by a secretary - Constance B., who was selected by the following firm twenty five years ago.

Executives with significant control over the firm are: Nicholas B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Constance B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bryony D.

Role: Director

Appointed: 06 September 2022

Latest update: 5 May 2024

Jessica T.

Role: Director

Appointed: 06 September 2022

Latest update: 5 May 2024

James B.

Role: Director

Appointed: 06 September 2022

Latest update: 5 May 2024

Miranda P.

Role: Director

Appointed: 06 September 2022

Latest update: 5 May 2024

Nicholas B.

Role: Director

Appointed: 11 June 1999

Latest update: 5 May 2024

Constance B.

Role: Director

Appointed: 11 June 1999

Latest update: 5 May 2024

Constance B.

Role: Secretary

Appointed: 11 June 1999

Latest update: 5 May 2024

People with significant control

Nicholas B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Constance B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 December 2012
Annual Accounts 26 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 October 2014
Date Approval Accounts 29 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
  • 85100 : Pre-primary education
24
Company Age

Similar companies nearby

Closest companies