Wychwood School Charity Limited

General information

Name:

Wychwood School Charity Ltd

Office Address:

74 Banbury Road Oxford OX2 6JR

Number: 00380424

Incorporation date: 1943-05-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wychwood School Charity Limited is a Private Limited Company, that is based in 74 Banbury Road, Oxford in North and West Oxford. The main office's postal code is OX2 6JR. The company was set up on May 5, 1943. The company's registered no. is 00380424. The firm is known under the name of Wychwood School Charity Limited. Moreover the firm also was listed as Wychwood School until it was changed 4 years from now. This company's principal business activity number is 85310 - General secondary education. The company's most recent financial reports cover the period up to October 31, 2022 and the most recent annual confirmation statement was submitted on June 23, 2023.

As the data suggests, this specific firm was built eighty two years ago and has been led by fourty six directors, and out of them eight (Elizabeth S., Jennifer S., Doulla C. and 5 remaining, listed below) are still functioning. In addition, the managing director's responsibilities are often aided with by a secretary - Duncan R., who was chosen by this firm in November 2023.

  • Previous company's names
  • Wychwood School Charity Limited 2021-09-22
  • Wychwood School Limited 1943-05-05

Company staff

Elizabeth S.

Role: Director

Appointed: 21 March 2024

Latest update: 26 February 2025

Duncan R.

Role: Secretary

Appointed: 04 November 2023

Latest update: 26 February 2025

Jennifer S.

Role: Director

Appointed: 01 July 2023

Latest update: 26 February 2025

Doulla C.

Role: Director

Appointed: 29 June 2023

Latest update: 26 February 2025

Rachel P.

Role: Director

Appointed: 04 March 2021

Latest update: 26 February 2025

John C.

Role: Director

Appointed: 20 June 2019

Latest update: 26 February 2025

Alysoun S.

Role: Director

Appointed: 29 November 2007

Latest update: 26 February 2025

William B.

Role: Director

Appointed: 01 September 2002

Latest update: 26 February 2025

Deborah P.

Role: Director

Appointed: 04 November 1997

Latest update: 26 February 2025

People with significant control

Deborah P.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
right to manage directors
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
right to manage directors
1/2 or less of shares
Alysoun S.
Notified on 16 June 2016
Ceased on 1 January 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
82
Company Age

Similar companies nearby

Closest companies