Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCKLEY HOUSE SCHOOL LIMITED
Company Information for

LUCKLEY HOUSE SCHOOL LIMITED

LUCKLEY ROAD, WOKINGHAM, BERKSHIRE, RG40 3EU,
Company Registration Number
01091938
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Luckley House School Ltd
LUCKLEY HOUSE SCHOOL LIMITED was founded on 1973-01-23 and has its registered office in Berkshire. The organisation's status is listed as "Active". Luckley House School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUCKLEY HOUSE SCHOOL LIMITED
 
Legal Registered Office
LUCKLEY ROAD
WOKINGHAM
BERKSHIRE
RG40 3EU
Other companies in RG40
 
 
Previous Names
LUCKLEY-OAKFIELD SCHOOL TRUST LIMITED05/08/2013
Charity Registration
Charity Number 309099
Charity Address LUCKLEY OAKFIELD SCHOOL, LUCKLEY ROAD, WOKINGHAM, RG40 3EU
Charter TO PROVIDE HIGH QUALITY EDUCATION BASED ON CHRISTIAN PRINCIPLES FOR GIRLS AGED 11 TO 18, BOTH DAY AND BOARDING.
Filing Information
Company Number 01091938
Company ID Number 01091938
Date formed 1973-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 21:59:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUCKLEY HOUSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
NORMAN PATTERSON
Company Secretary 2011-12-22
GEORGE ROBERT CURRY
Director 2004-11-12
JENNIFER DOROTHY ROCHFORT FARMER
Director 1999-06-11
BRUCE DOUGLAS GARDINER
Director 2008-11-28
LISA ANNE HORROCKS
Director 2016-11-24
VERNA PATRICIA HOUGHTON
Director 2013-06-21
ANDREW DAVID IMLAY
Director 2011-09-01
DAVID KENNETH KRATT
Director 2016-09-23
JOHN DAVID LEDGER
Director 1992-03-22
LYNNE MOOR
Director 2006-06-23
CLAIRE ANNE TAO
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GEOFFREY DAVID SCURLOCK
Director 2013-06-01 2018-05-23
ANNA JANE KING
Director 2016-03-11 2017-11-19
PENELOPE LE MESSURIER ADOMAKOH
Director 2008-11-28 2013-07-31
SARAH SAYER
Director 2008-11-28 2013-03-16
GUY RORY SANDERSON
Director 2004-06-11 2012-11-23
ELIZABETH PERCIVAL
Director 2002-11-22 2012-03-17
MALCOLM FREDERICK BROWNING
Company Secretary 1998-04-01 2011-12-22
BERNHARD BROUWER
Director 2009-11-27 2011-06-24
DAVID COOK
Director 2001-11-09 2011-03-18
JANE ELIZABETH KEPPEL ORR
Director 1993-06-08 2009-08-31
SIMON JOHN RICHMOND
Director 1992-03-22 2008-05-12
HESTER GREENSTOCK
Director 2002-06-14 2007-06-22
ANTHONY RICHARD GORDON PUDNER
Director 2002-11-22 2006-11-10
DAVID MAURICE HOUGHTON
Director 1992-03-22 2002-12-31
SERENA JANE REMNANT
Director 1992-03-22 2002-11-22
HELEN RACHEL STEVENS
Director 1996-03-15 2002-06-14
GRAHAM PAUL HERBERT
Director 2000-03-10 2001-08-31
MARY DONALD SCOTT
Director 1992-03-22 2000-10-13
SHIRLEY PATRICIA LEES
Director 1992-03-22 2000-03-10
DAVID WHITE
Company Secretary 1992-03-22 1998-03-31
GILLIAN HYLSON-SMITH
Director 1996-06-14 1998-03-06
PETER RICHARD MASON
Director 1993-11-02 1996-06-14
GILLIAN MARY MORGAN
Director 1992-03-22 1995-03-10
PETER DANVERS WAGHORN
Director 1992-03-22 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROBERT CURRY WEST END SCHOOLS TRUST Director 2015-01-30 CURRENT 2015-01-23 Active
GEORGE ROBERT CURRY THE CHURCH OF ENGLAND EVANGELICAL COUNCIL Director 2015-01-13 CURRENT 2003-09-24 Active
GEORGE ROBERT CURRY CENTRE WEST (NEWCASTLE) Director 2002-01-21 CURRENT 2002-01-21 Active
GEORGE ROBERT CURRY NEWCASTLE DIOCESAN EDUCATION BOARD Director 1997-01-22 CURRENT 1950-03-30 Active
GEORGE ROBERT CURRY THE CHRISTIAN INSTITUTE Director 1991-08-01 CURRENT 1991-08-01 Active
JENNIFER DOROTHY ROCHFORT FARMER THE CROSS TRUST Director 2008-04-04 CURRENT 2008-04-04 Active
ANDREW DAVID IMLAY LUCKLEY HOUSE ENTERPRISES LIMITED Director 2012-06-29 CURRENT 2000-10-26 Active
DAVID KENNETH KRATT HOUSE CREATIVE LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2015-07-21
DAVID KENNETH KRATT HOUSE COMMUNICATIONS LIMITED Director 1999-01-27 CURRENT 1999-01-22 Active - Proposal to Strike off
JOHN DAVID LEDGER TORCH HELP HUB Director 2015-09-16 CURRENT 2009-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-01Appointment of Mr Brandon Mark Ashton as company secretary on 2024-11-01
2024-05-03FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-07APPOINTMENT TERMINATED, DIRECTOR BRUCE DOUGLAS GARDINER
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN RICHARDSON
2023-04-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-10-25AP01DIRECTOR APPOINTED MR FERGUS LLEWELLYN
2022-05-27AP01DIRECTOR APPOINTED MR ANDREW RICHARD PERRY
2022-05-23AP01DIRECTOR APPOINTED MR NEIL ROBERT FENTON
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH KRATT
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEDGER
2022-01-31FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-31FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COWLING TAYLOR
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED REVD ANDREW MICHAEL SAVAGE
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08RES01ADOPT ARTICLES 08/01/21
2020-10-07AP01DIRECTOR APPOINTED MRS SALOME MAGDALENA ISABELLA LASCHINGER
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-06AP01DIRECTOR APPOINTED MR JOHN STEPHEN RICHARDSON
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR VERNA PATRICIA HOUGHTON
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-15AP01DIRECTOR APPOINTED MRS EMMA LOUISE COWLING TAYLOR
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MOOR
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GEOFFREY DAVID SCURLOCK
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE KING
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MRS LISA ANNE HORROCKS
2017-03-08AP01DIRECTOR APPOINTED MR DAVID KENNETH KRATT
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-15AP01DIRECTOR APPOINTED MRS ANNA JANE KING
2016-04-06AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Jennifer Dorothy Rochfort Farmer on 2015-09-01
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-25AP01DIRECTOR APPOINTED MRS CLAIRE ANNE TAO
2013-10-21AP01DIRECTOR APPOINTED DOCTOR VERNA PATRICIA HOUGHTON
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAYER
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ADOMAKOH
2013-08-05RES15CHANGE OF NAME 15/03/2013
2013-08-05CERTNMCompany name changed luckley-oakfield school trust LIMITED\certificate issued on 05/08/13
2013-06-13AP01DIRECTOR APPOINTED MR ROBIN GEOFFREY DAVID SCURLOCK
2013-03-26AR0122/03/13 NO MEMBER LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KARLA WEIR
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY SANDERSON
2013-02-18AA01CURRSHO FROM 31/08/2013 TO 31/07/2013
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WINGFIELD DIGBY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2012-03-22AR0122/03/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MR ANDREW DAVID IMLAY
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DOROTHY ROCHFORT FARMER / 31/12/2011
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERCIVAL
2012-01-13AP03SECRETARY APPOINTED MR NORMAN PATTERSON
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWNING
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARTH WILLIAMS
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD BROUWER
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-25AR0122/03/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2010-03-23AR0122/03/10 NO MEMBER LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-09AP01DIRECTOR APPOINTED MR BERNHARD BROUWER
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINGFIELD DIGBY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH WILLIAMS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIA AMANDA JANE WEIR / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS WALKER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SAYER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE MOOR / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SANDERSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PERCIVAL / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID LEDGER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOUGLAS GARDINER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GEORGE ROBERT CURRY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOK / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE LE MESSURIER ADOMAKOH / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DOROTHY ROCHFORT FARMER / 01/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FREDERICK BROWNING / 01/10/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE ORR
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-01288aDIRECTOR APPOINTED BRUCE DOUGLAS GARDINER
2009-04-17363aANNUAL RETURN MADE UP TO 22/03/09
2009-04-17288aDIRECTOR APPOINTED MRS SARAH LOVEDAY SAYER
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 01/09/2008
2009-01-08288aDIRECTOR APPOINTED KARIA AMANDA JANE WEIR
2008-12-09288aDIRECTOR APPOINTED MRS PENELOPE LE MESSURIER ADOMAKOH
2008-06-30363aANNUAL RETURN MADE UP TO 22/03/08
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / LYNNE MOOR / 01/09/2007
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALKER / 04/08/2006
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GUY SANDERSON / 01/11/2007
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON RICHMOND
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to LUCKLEY HOUSE SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCKLEY HOUSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCKLEY HOUSE SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of LUCKLEY HOUSE SCHOOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LUCKLEY HOUSE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCKLEY HOUSE SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as LUCKLEY HOUSE SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUCKLEY HOUSE SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCKLEY HOUSE SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCKLEY HOUSE SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG40 3EU