Company number 00116784
Status Active
Incorporation Date 12 July 1911
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST EDWARDS SCHOOL, WOODSTOCK ROAD, OXFORD, OX2 7NN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc
Since the company registration two hundred and seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Robert Paul Reid as a director on 25 November 2016; Termination of appointment of Charlotte Emily Weston as a director on 1 September 2016. The most likely internet sites of ST.EDWARD'S SCHOOL are www.stedwards.co.uk, and www.st-edward-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and seven months. St Edward S School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 00116784. St Edward S School has been working since 12 July 1911.
The present status of the company is Active. The registered address of St Edward S School is St Edwards School Woodstock Road Oxford Ox2 7nn. . WITHERS GREEN, Stephen is a Secretary of the company. BAGGS, Caroline Mary is a Director of the company. DENNIS, Georgina Arabella Sarah is a Director of the company. FAWCETT POSADA, Louise L'Estrange, Dr is a Director of the company. HOLLOWAY, Alexandra, Dr is a Director of the company. HOWE, George Richard Ian is a Director of the company. JACKSON, David John is a Director of the company. JONES, Christopher Ian Montague is a Director of the company. MACRITCHIE, Kenneth Macmillan is a Director of the company. PEACH, Josephine Mary is a Director of the company. PERCY, Martyn William, The Very Reverend is a Director of the company. ROULSTON, Michael William is a Director of the company. STANFIELD, Michael Paul is a Director of the company. STEPHENSON, Edward Wilfrid is a Director of the company. WATSON, Oliver Anthony is a Director of the company. Secretary BRAMBLE, David Norman, Lt Colonel has been resigned. Director BOLLAND, Hugh Westrope has been resigned. Director BRUNNER, Hugo Laurence Joseph has been resigned. Director BURCHFIELD, Jonathan Robert has been resigned. Director BURN, Edward Hector has been resigned. Director CAMILLERI, Tracey Leigh has been resigned. Director CONNER, David John, The Reverend has been resigned. Director COOPER, Graham Randle has been resigned. Director DAYMOND, Mark has been resigned. Director ELLIS, Roger Wykeham has been resigned. Director EYRE, Anne Mary has been resigned. Director GOULD, Edward John Humphrey has been resigned. Director GRETTON, Michael Peter, Vice Admiral has been resigned. Director GRIFFIFTH-JONES, Robin Guthrie, Reverend has been resigned. Director GRIFFITH-JONES, Robin Guthrie has been resigned. Director HAY, Michael George, Professor has been resigned. Director JUDGE, Ian Malcolm has been resigned. Director MORETON, John Oscar, Sir has been resigned. Director OPPENHEIMER, Peter Morris has been resigned. Director PALAU, Geoffrey Basset has been resigned. Director PILLAI, Ravi Gnanasundram Perumal has been resigned. Director REID, Robert Paul, Sir has been resigned. Director REPP, Catherine Ross has been resigned. Director ROE, Derek Arthur, Professor has been resigned. Director ROSS, Katherine Anne has been resigned. Director STANLEY OF ALDERLEY, Thomas Henry Oliver, Baron has been resigned. Director WALKER, Peter Knight, Rt Revd has been resigned. Director WESTON, Charlotte Emily has been resigned. Director WHICKER, John Hayes Clayton has been resigned. Director WILLIAMS, Edgar Trevor, Sir has been resigned. Director WINKLEY, Stephen Charles, Dr has been resigned. Director WOODCOCK, Hugh Elborough Parry has been resigned. The company operates in "General secondary education".
Current Directors
Resigned Directors
Director
EYRE, Anne Mary
Resigned: 27 November 1998
Appointed Date: 19 June 1992
85 years old
Director
JUDGE, Ian Malcolm
Resigned: 17 February 2007
Appointed Date: 29 November 1996
84 years old
ST.EDWARD'S SCHOOL Events
27 August 2015
Charge code 0011 6784 0042
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 28 oakthorpe road summertown oxford…
27 August 2015
Charge code 0011 6784 0041
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 57 stratfield road summertown oxford…
27 August 2015
Charge code 0011 6784 0040
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 45 stratfield road summertown oxford…
27 August 2015
Charge code 0011 6784 0039
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 27 and 28 south parade summertown…
27 August 2015
Charge code 0011 6784 0038
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 49 stratfield road summertown oxford…
27 August 2015
Charge code 0011 6784 0037
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 41 stratfield road summertown oxford…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 blenheim drive oxford all plant and machinery owned by…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 oakthorpe road all plant and machinery owned by the…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 268 woodstock road oxford all plant and machinery owned by…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 oakthorpe road oxford all plant and machinery owned by…
28 August 2012
Deed of lagal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 oakthorpe road oxford all plant and machinery owned by…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 oakthorpe road oxford all plant and machinery owned by…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 oakthorpe road st giles oxford all plant and machinery…
28 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 oakthorpe road oxford all plant and machinery owned by…
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 41 stratfield road oxford oxfordshire t/n-ON15788.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: 30 oakthorpe road summertown oxford oxfordshire…
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 293 woodstock road oxfordshire t/n-ON28903.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 279 woodstock road oxford oxfordshire t/n-ON25508.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 49 strathfield road oxford oxforshire t/n-ON17318.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 289 woodstock road oxford oxfordshire t/n-ON55700.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 315 woodstock road oxford oxfordshire t/n-ON46444.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 28 oakthorpe road summertown oxford oxfordshire t/n-ON9005.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 27 and 28 south parade summertown oxford oxfordshire.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 45 stratford road oxford oxfordshire.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: 32 oakthorpe road oxford oxfordshire.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: 34 oakthorpe road oxford oxfordshire t/n-ON15493.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: 57 stratfield road oxford oxfordshire t/n-ON10725.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 281 woodstock road oxford oxfordshire t/n-ON48786.
19 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied
on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: 39 stratfield road summertown oxford OX2.
24 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied
on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: 21 blenheim drive oxford OX2 8DJ.
14 August 1998
Legal charge
Delivered: 24 August 1998
Status: Satisfied
on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: 49 elmthorpe road oxford oxfordshire.
6 July 1998
Legal charge
Delivered: 27 July 1998
Status: Satisfied
on 21 March 2001
Persons entitled: Barclays Bank PLC
Description: 61 home close wolvercote oxford oxfordshire t/n ON15640.
23 August 1996
Legal charge
Delivered: 2 September 1996
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 281 woodstock road, oxford, oxfordshire t/no. ON48786.
27 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 49 stratfield road oxford oxfordshire t/no ON17318.
6 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied
on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: 44 oakthorpe road oxford oxfordshire t/n ON32700.
4 September 1992
Legal charge
Delivered: 15 September 1992
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 279 woodstock road oxford oxfordshire ON25508.
23 March 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 315 woodstock road,oxford,oxfordshire t/n ON46444.
28 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 293 woodstock road oxford oxfordshire t/NON28903.
11 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 30 oakthorpe road summertown oxford title number on 108739.
26 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied
on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: 56 oakthorpe road summertown oxford oxfordshire.
25 November 1987
Legal charge
Delivered: 16 December 1987
Status: Satisfied
on 18 January 2002
Persons entitled: Barclays Bank PLC
Description: 28 oakthorpe road, summertown oxford, oxfordshire title no…
21 June 1945
Mortgage
Delivered: 6 July 1945
Status: Satisfied
on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H st edmunds school off oxford f/h land woodstock oxford…