Company Information for FORMULA SCHOOLS LIMITED
FORGE CENTRE, SKITTLE ALLEY, AYNHO BANBURY, OXFORDSHIRE, OX17 3AJ,
|
Company Registration Number
04243767
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FORMULA SCHOOLS LIMITED | |
Legal Registered Office | |
FORGE CENTRE SKITTLE ALLEY AYNHO BANBURY OXFORDSHIRE OX17 3AJ Other companies in OX17 | |
Company Number | 04243767 | |
---|---|---|
Company ID Number | 04243767 | |
Date formed | 2001-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 10:21:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DEREK ALEXANDER AUSTIN |
||
ROBERT DEREK ALEXANDER AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN ARTHUR BARTON |
Director | ||
LESLEY ELIZABETH BEST |
Director | ||
ALISTAIR CROMPTON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH TENSION LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
TM02 | Termination of appointment of Kathleen Elisabeth Coltart on 2022-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELISABETH COLTART | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/02/20 | |
AP01 | DIRECTOR APPOINTED MISS KATHLEEN ELISABETH COLTART | |
AP01 | DIRECTOR APPOINTED MISS KATHLEEN ELISABETH COLTART | |
TM02 | Termination of appointment of Robert Derek Alexander Austin on 2019-12-06 | |
TM02 | Termination of appointment of Robert Derek Alexander Austin on 2019-12-06 | |
AP03 | Appointment of Miss Kathleen Elisabeth Coltart as company secretary on 2019-12-06 | |
AP03 | Appointment of Miss Kathleen Elisabeth Coltart as company secretary on 2019-12-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DEREK ALEXANDER AUSTIN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Derek Alexander Austin on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTON | |
363a | Annual return made up to 29/06/09 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 29/06/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 29/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 29/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 29/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 29/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | ANNUAL RETURN MADE UP TO 29/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | ANNUAL RETURN MADE UP TO 29/06/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
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 FORMULA SCHOOLS LIMITED
Current Assets | 2011-08-01 | £ 57,771 |
---|---|---|
Debtors | 2011-08-01 | £ 57,771 |
Shareholder Funds | 2011-08-01 | £ 57,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as FORMULA SCHOOLS LIMITED are:
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. |