WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED
NOTTINGHAMSHIRE WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 3AP

Company number 05011039
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address WORKSOP COLLEGE, WORKSOP, NOTTINGHAMSHIRE, S80 3AP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Director's details changed for Mrs Sara Jane Cundy on 27 March 2017; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED are www.woodardschoolsnottinghamshire.co.uk, and www.woodard-schools-nottinghamshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Woodard Schools Nottinghamshire Limited is a Private Limited Company. The company registration number is 05011039. Woodard Schools Nottinghamshire Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of Woodard Schools Nottinghamshire Limited is Worksop College Worksop Nottinghamshire S80 3ap. . DUNMORE, Robert John is a Secretary of the company. ANDERSON, Colin James Douglas is a Director of the company. BUCHANAN, Katharine Anna is a Director of the company. CHAPMAN, Martin Albert is a Director of the company. CUNDY, Sara Jane is a Director of the company. HURTON, Alison Natasha is a Director of the company. LEE, Elizabeth Ann is a Director of the company. MUTHUKUMARAPPAN, Kumar is a Director of the company. STEEL, Richard is a Director of the company. STRAWSON, Robert Mark is a Director of the company. WILSON, David is a Director of the company. Secretary BATEMAN, Gavin Michael Howard has been resigned. Secretary BEESLEY, Peter Frederick Barton has been resigned. Secretary CRYER, Jonathan Patrick has been resigned. Secretary LINDSAY, Adrian John, Wing Commander has been resigned. Secretary WASS, Brian has been resigned. Secretary WASS, Brian has been resigned. Secretary WHEELER, Jonathan Kim has been resigned. Director BEESLEY, Peter Frederick Barton has been resigned. Director BLACKBURN, Richard Finn, The Venerable has been resigned. Director BROWNING, James Scott has been resigned. Director CLOVER, Brendan David, The Reverend Canon has been resigned. Director CORMACK, Gary Arthur Robert has been resigned. Director CRITCHLEY, Marie Frances Theresa has been resigned. Director DELLAR, Howard John has been resigned. Director FREMANTLE, Thomas David has been resigned. Director HARTLEY, Michael Edward has been resigned. Director HARVEY, Steven Charles, The Revd has been resigned. Director JONES, Kenneth Scott has been resigned. Director LUSCOMBE, David Edward, Professor has been resigned. Director MACHIN, John Vessey, His Honour has been resigned. Director MCFERRAN, Rowan Patrick Howard has been resigned. Director MOODY, David Barker has been resigned. Director NAISH, Charles David, Sir has been resigned. Director PALMER, John William has been resigned. Director REYNARD, Charles William has been resigned. Director RICHARDSON, Janet Celia has been resigned. Director ROUSE, Pauline Anne has been resigned. Director SMITH, Judith Helen has been resigned. Director SPILLANE, Andrew Paul has been resigned. Director STEEL, Mary has been resigned. Director THEOBALD, Richard Charter has been resigned. Director WILKS, Elizabeth Ann has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
DUNMORE, Robert John
Appointed Date: 02 March 2016

Director
ANDERSON, Colin James Douglas
Appointed Date: 14 March 2005
75 years old

Director
BUCHANAN, Katharine Anna
Appointed Date: 16 October 2014
50 years old

Director
CHAPMAN, Martin Albert
Appointed Date: 09 July 2004
77 years old

Director
CUNDY, Sara Jane
Appointed Date: 01 March 2012
56 years old

Director
HURTON, Alison Natasha
Appointed Date: 12 February 2016
51 years old

Director
LEE, Elizabeth Ann
Appointed Date: 01 September 2007
66 years old

Director
MUTHUKUMARAPPAN, Kumar
Appointed Date: 17 October 2016
63 years old

Director
STEEL, Richard
Appointed Date: 01 June 2008
76 years old

Director
STRAWSON, Robert Mark
Appointed Date: 26 February 2014
58 years old

Director
WILSON, David
Appointed Date: 01 May 2009
81 years old

Resigned Directors

Secretary
BATEMAN, Gavin Michael Howard
Resigned: 13 April 2015
Appointed Date: 14 July 2014

Secretary
BEESLEY, Peter Frederick Barton
Resigned: 09 July 2004
Appointed Date: 09 January 2004

Secretary
CRYER, Jonathan Patrick
Resigned: 13 May 2005
Appointed Date: 01 January 2005

Secretary
LINDSAY, Adrian John, Wing Commander
Resigned: 04 August 2004
Appointed Date: 09 July 2004

Secretary
WASS, Brian
Resigned: 01 December 2005
Appointed Date: 13 May 2005

Secretary
WASS, Brian
Resigned: 01 February 2005
Appointed Date: 04 August 2004

Secretary
WHEELER, Jonathan Kim
Resigned: 31 May 2014
Appointed Date: 01 December 2005

Director
BEESLEY, Peter Frederick Barton
Resigned: 31 August 2004
Appointed Date: 09 January 2004
82 years old

Director
BLACKBURN, Richard Finn, The Venerable
Resigned: 20 November 2009
Appointed Date: 09 July 2004
73 years old

Director
BROWNING, James Scott
Resigned: 30 September 2013
Appointed Date: 16 June 2010
59 years old

Director
CLOVER, Brendan David, The Reverend Canon
Resigned: 31 May 2013
Appointed Date: 07 September 2006
67 years old

Director
CORMACK, Gary Arthur Robert
Resigned: 13 July 2016
Appointed Date: 01 June 2008
67 years old

Director
CRITCHLEY, Marie Frances Theresa
Resigned: 31 March 2013
Appointed Date: 09 July 2004
75 years old

Director
DELLAR, Howard John
Resigned: 31 August 2004
Appointed Date: 09 January 2004
53 years old

Director
FREMANTLE, Thomas David
Resigned: 18 March 2013
Appointed Date: 09 July 2004
81 years old

Director
HARTLEY, Michael Edward
Resigned: 30 November 2016
Appointed Date: 09 July 2004
74 years old

Director
HARVEY, Steven Charles, The Revd
Resigned: 16 April 2006
Appointed Date: 01 September 2004
67 years old

Director
JONES, Kenneth Scott
Resigned: 10 October 2012
Appointed Date: 14 March 2005
73 years old

Director
LUSCOMBE, David Edward, Professor
Resigned: 22 July 2008
Appointed Date: 09 July 2004
87 years old

Director
MACHIN, John Vessey, His Honour
Resigned: 04 May 2012
Appointed Date: 09 July 2004
84 years old

Director
MCFERRAN, Rowan Patrick Howard
Resigned: 30 June 2013
Appointed Date: 09 July 2004
82 years old

Director
MOODY, David Barker
Resigned: 16 June 2010
Appointed Date: 09 July 2004
85 years old

Director
NAISH, Charles David, Sir
Resigned: 16 June 2010
Appointed Date: 09 July 2004
85 years old

Director
PALMER, John William
Resigned: 30 June 2015
Appointed Date: 01 March 2010
75 years old

Director
REYNARD, Charles William
Resigned: 01 August 2004
Appointed Date: 09 July 2004
65 years old

Director
RICHARDSON, Janet Celia
Resigned: 19 June 2014
Appointed Date: 09 July 2004
77 years old

Director
ROUSE, Pauline Anne
Resigned: 31 March 2013
Appointed Date: 09 July 2004
75 years old

Director
SMITH, Judith Helen
Resigned: 12 March 2015
Appointed Date: 01 October 2006
68 years old

Director
SPILLANE, Andrew Paul
Resigned: 17 August 2015
Appointed Date: 01 September 2008
77 years old

Director
STEEL, Mary
Resigned: 16 November 2007
Appointed Date: 01 October 2006
76 years old

Director
THEOBALD, Richard Charter
Resigned: 13 June 2007
Appointed Date: 09 July 2004
86 years old

Director
WILKS, Elizabeth Ann
Resigned: 25 May 2011
Appointed Date: 01 January 2007
59 years old

Persons With Significant Control

The Woodard Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED Events

27 Mar 2017
Director's details changed for Mrs Sara Jane Cundy on 27 March 2017
22 Mar 2017
Satisfaction of charge 2 in full
22 Mar 2017
Satisfaction of charge 1 in full
08 Mar 2017
Group of companies' accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
...
... and 128 more events
07 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 May 2004
Accounting reference date shortened from 31/01/05 to 31/08/04
31 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2004
Company name changed worksop college and ranby house school LIMITED\certificate issued on 18/03/04
09 Jan 2004
Incorporation

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED Charges

25 March 2015
Charge code 0501 1039 0003
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being ranby house preparatory school and land on…
23 July 2010
An omnibus guarantee and set-off agreement
Delivered: 24 July 2010
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 November 2004
An omnibus guarantee and set-off agreement
Delivered: 27 November 2004
Status: Satisfied on 22 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any present or future…