Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
Company Information for

WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

DIVISIONAL OFFICE HIGH STREET, ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3BW,
Company Registration Number
01182630
Private Limited Company
Active

Company Overview

About Woodard Schools (midland Division) Ltd
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED was founded on 1974-09-02 and has its registered office in Rugeley. The organisation's status is listed as "Active". Woodard Schools (midland Division) Limited is a Private Limited Company 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
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
 
Legal Registered Office
DIVISIONAL OFFICE HIGH STREET
ABBOTS BROMLEY
RUGELEY
STAFFORDSHIRE
WS15 3BW
Other companies in WS15
 
Charity Registration
Charity Number 269671
Charity Address THE WOODARD CORPORATION, HIGH STREET, ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3BW
Charter TO PROMOTE DIRECTLY OR INDIRECTLY THE EDUCATION OF BOYS AND GIRLS WITHIN THE DOCTRINE AND PRACTICE OF THE CHURCH OF ENGLAND, IN THE MIDLAND DIOCESES.
Filing Information
Company Number 01182630
Company ID Number 01182630
Date formed 1974-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 14:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
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 WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE DOWNING
Company Secretary 2016-06-16
DAVID ROY CUDWORTH
Director 2016-12-09
THOMAS DAVID FREMANTLE
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN JACKSON
Company Secretary 2015-03-18 2016-06-16
DAVID ROY CUDWORTH
Company Secretary 2007-03-05 2015-03-18
BRENDAN DAVID CLOVER
Director 2006-09-04 2013-07-01
ANTHONY JOHN RATCLIFFE
Company Secretary 1997-04-09 2007-03-05
HELEN MARY BALL
Director 1999-07-14 2004-12-07
RICHARD FINN BLACKBURN
Director 2004-02-27 2004-12-07
ROBERT JANOS BOKROS
Director 2002-04-22 2004-12-07
MARTIN ALBERT CHAPMAN
Director 1999-08-09 2004-12-07
CELIA MARY CHARRINGTON
Director 1994-06-27 2004-12-07
FRANCES MARY CHRISTIE
Director 2004-05-21 2004-12-07
MICHAEL GUY COPESTAKE
Director 2003-12-08 2004-12-07
MARIE FRANCES THERESA CRITCHLEY
Director 2004-02-27 2004-12-07
ROBERT ASHLEY FRASER
Director 1999-06-16 2004-12-07
THOMAS DAVID FREMANTLE
Director 1994-06-27 2004-12-07
MARTIN COYNE
Director 2002-04-22 2004-06-09
JUDITH HELEN ANDERSON
Director 1995-11-29 2003-09-25
PETER CROOK
Director 2000-06-14 2002-11-13
ELIZABETH JOAN BROUGHTON
Director 1994-10-20 2002-08-31
PETER WILLIAM FOSTER
Director 1995-11-29 2001-09-01
DOUGLAS KENNETH BERESFORD
Director 1997-03-13 2001-06-28
TIMOTHY WILLIAM CLOWES
Director 1991-12-21 2000-12-07
DUNCAN NORMAN BULLOCK
Director 1992-12-14 2000-03-18
JOHN READER BLACKTON
Director 1991-12-21 1999-09-16
RICHARD FRANCIS ABEL SMITH
Director 1991-12-21 1999-08-23
ROGER EVERARD ANGELL JAMES
Director 1991-12-21 1998-10-05
JANE ELIZABETH WARE
Company Secretary 1995-02-20 1997-04-09
BROOKE ELLIOT MACKELCAN JOHNS
Company Secretary 1993-03-01 1995-01-30
ELIZABETH AUDREY ARMITAGE
Director 1991-12-21 1993-12-01
JOHN SCOTT GAISFORD
Director 1991-12-21 1993-06-27
NIGEL RICHARD STURT
Company Secretary 1991-12-21 1993-02-28
ALAN FRANCIS DABORN
Director 1991-12-21 1993-02-24
GEOFFREY HALVOR FARNWORTH
Director 1991-12-21 1992-06-22

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
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-06-07FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR DAVID ROY CUDWORTH
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL
2016-06-16AP03Appointment of Ms Nicola Jane Downing as company secretary on 2016-06-16
2016-06-16TM02Termination of appointment of David Alan Jackson on 2016-06-16
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-23AP03Appointment of Mr David Alan Jackson as company secretary on 2015-03-18
2015-03-20TM02Termination of appointment of David Roy Cudworth on 2015-03-18
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0104/12/13 ANNUAL RETURN FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLOVER
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-06CH01Director's details changed for The Reverend Canon Brendan David Clover on 2012-11-09
2012-11-22CH01Director's details changed for The Reverend Canon Brendan David Clover on 2012-11-09
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-09AR0104/12/11 ANNUAL RETURN FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-04AR0104/12/10 FULL LIST
2010-07-27MISCSECT 519
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GRIFFITH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARP
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYNORS
2010-01-14AR0104/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BASKERVILLE MYNORS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARP / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLAIRE GRIFFITH / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID FREMANTLE / 14/01/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-22363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-03363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-03288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-16363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-13ELRESS386 DISP APP AUDS 25/01/06
2006-02-13RES13ADOPTING BALANCE SHEET 25/01/06
2005-01-14288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to WOODARD SCHOOLS (MIDLAND DIVISION) 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 WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-10-11 Outstanding VERONICA MOOREHEAD, HELEN RALPH, ELIZABETH BYRNE, GONZAGUE O' KEEFE AND ANGELA RIDOUT
LEGAL CHARGE 2000-09-02 Outstanding VERONICA MOOREHEAD,HELEN RALPH,GONZAGUE O'KEEFE AND ANGELA RIDOUT
ORAL CHARGE 1977-03-21 Outstanding LLOYDS BANK PLC
ORAL CHARGE 1977-03-16 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1977-01-12 Outstanding LLOYDS BANK PLC
ORAL CHARGE 1977-01-12 Outstanding LLOYDS BANK PLC
ORAL CHARGE 1977-01-04 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1977-01-04 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1977-01-04 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1976-11-25 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1976-11-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

Intangible Assets
Patents
We have not found any records of WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
Trademarks
We have not found any records of WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND CHARGE ALDERLEY EDGE SCHOOL FOR GIRLS 2000-12-08 Outstanding

We have found 1 mortgage charges which are owed to WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

Income
Government Income
We have not found government income sources for WOODARD SCHOOLS (MIDLAND DIVISION) 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 (85200 - Primary education) as WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODARD SCHOOLS (MIDLAND DIVISION) 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 WOODARD SCHOOLS (MIDLAND DIVISION) 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 WOODARD SCHOOLS (MIDLAND DIVISION) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1