RUPERT HOUSE SCHOOL
OXON RUPERT HOUSE SCHOOL LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2BN

Company number 00569365
Status Active
Incorporation Date 24 July 1956
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 90 BELL STREET, HENLEY ON THAMES, OXON, RG9 2BN
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Mr Paul Edward Falinski as a director on 15 March 2017; Confirmation statement made on 13 February 2017 with updates. The most likely internet sites of RUPERT HOUSE SCHOOL are www.ruperthouse.co.uk, and www.rupert-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. Rupert House School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00569365. Rupert House School has been working since 24 July 1956. The present status of the company is Active. The registered address of Rupert House School is 90 Bell Street Henley On Thames Oxon Rg9 2bn. . RAWLINGSON, Kim is a Secretary of the company. BODDINGTON, Neil Michael is a Director of the company. COLLINSON, Elizabeth Anne is a Director of the company. FALINSKI, Paul Edward is a Director of the company. HAMILTON-SMITH, James John is a Director of the company. HELLINGS, Edward is a Director of the company. LITTLE, Gillian Elaine is a Director of the company. MARTIN, Michelle Louise, Dr is a Director of the company. MCKENZIE, Beverley Cecilia is a Director of the company. MURISON, Rosanne Mary is a Director of the company. PHILLIPS, Jonathan Michael is a Director of the company. PILGERSTORFER, Vanessa Moira is a Director of the company. Secretary FARLEY, Joy has been resigned. Secretary JOSEBURY, Patricia Margaret has been resigned. Secretary MACKMAN, Helen Louise has been resigned. Director ANTINGHAM, Mark Andrew has been resigned. Director ARBIB, Martyn, Sir has been resigned. Director ASHBY, Peter Anthony, Dr has been resigned. Director AYLES, Rosemary Anne has been resigned. Director BARKER, Caroline Mary has been resigned. Director BELL, Christopher Charles has been resigned. Director BEVAN, Nicholas Vaughan has been resigned. Director BODDIE, Simon has been resigned. Director BRETT, Frances Valerie, The Honourable Mrs has been resigned. Director BUYS, Susan Mary has been resigned. Director COLLETT, Elizabeth, Doctor has been resigned. Director CROSSMAN, Jonathan Danvers has been resigned. Director DAVIES, Andrew Gregory Simon has been resigned. Director DENEHY, Michael Bruce has been resigned. Director GRAY, Alison Balfour has been resigned. Director LAZARUS, William Ian David has been resigned. Director MACAULAY, Kathryn Amanda has been resigned. Director MACFADYEN, Michael Robert has been resigned. Director MAYNES, Jeremy John has been resigned. Director OVEREND, Clair Grace Valerie has been resigned. Director PLAYFORD, Jill Margaret has been resigned. Director PYBURN, Alan has been resigned. Director RICHARDS, Mark has been resigned. Director RUBINSTEIN, Vivyenne Louie has been resigned. Director STOTT, Paul Richard Kenyon has been resigned. Director STRIDE, Stanley Frederick has been resigned. Director THORNTON, James Anthony has been resigned. Director VAN ZWANENBERG, Virginia Joan has been resigned. Director WHITEMAN, Keith Raymond, Lieutenant Colonel has been resigned. Director WOODS-BALLARD, Helen has been resigned. Director WORTLEY, Laura Nanette Bunty Mary has been resigned. The company operates in "Primary education".


Current Directors

Secretary
RAWLINGSON, Kim
Appointed Date: 06 July 2012

Director
BODDINGTON, Neil Michael
Appointed Date: 19 November 2012
68 years old

Director
COLLINSON, Elizabeth Anne
Appointed Date: 14 February 2008
63 years old

Director
FALINSKI, Paul Edward
Appointed Date: 15 March 2017
77 years old

Director
HAMILTON-SMITH, James John
Appointed Date: 19 November 2012
53 years old

Director
HELLINGS, Edward
Appointed Date: 09 June 2014
56 years old

Director
LITTLE, Gillian Elaine
Appointed Date: 10 March 2014
62 years old

Director
MARTIN, Michelle Louise, Dr
Appointed Date: 24 November 2008
54 years old

Director
MCKENZIE, Beverley Cecilia
Appointed Date: 21 November 2016
60 years old

Director
MURISON, Rosanne Mary
Appointed Date: 23 November 2009
65 years old

Director
PHILLIPS, Jonathan Michael
Appointed Date: 30 November 2015
68 years old

Director
PILGERSTORFER, Vanessa Moira
Appointed Date: 30 November 2015
73 years old

Resigned Directors

Secretary
FARLEY, Joy
Resigned: 31 January 1996

Secretary
JOSEBURY, Patricia Margaret
Resigned: 04 February 2005
Appointed Date: 01 February 1996

Secretary
MACKMAN, Helen Louise
Resigned: 06 July 2012
Appointed Date: 05 February 2005

Director
ANTINGHAM, Mark Andrew
Resigned: 14 March 2016
Appointed Date: 10 June 2013
59 years old

Director
ARBIB, Martyn, Sir
Resigned: 18 February 1993
86 years old

Director
ASHBY, Peter Anthony, Dr
Resigned: 06 December 1994
81 years old

Director
AYLES, Rosemary Anne
Resigned: 12 March 2001
Appointed Date: 22 March 1993
86 years old

Director
BARKER, Caroline Mary
Resigned: 18 March 2013
Appointed Date: 01 October 2001
61 years old

Director
BELL, Christopher Charles
Resigned: 04 July 1994
83 years old

Director
BEVAN, Nicholas Vaughan
Resigned: 06 June 2005
Appointed Date: 05 December 1995
83 years old

Director
BODDIE, Simon
Resigned: 27 June 2016
Appointed Date: 08 January 2007
65 years old

Director
BRETT, Frances Valerie, The Honourable Mrs
Resigned: 02 December 1991
79 years old

Director
BUYS, Susan Mary
Resigned: 24 November 2008
Appointed Date: 18 May 1999
72 years old

Director
COLLETT, Elizabeth, Doctor
Resigned: 06 June 2005
Appointed Date: 06 December 1994
71 years old

Director
CROSSMAN, Jonathan Danvers
Resigned: 10 March 2008
Appointed Date: 06 December 1995
79 years old

Director
DAVIES, Andrew Gregory Simon
Resigned: 23 March 2015
Appointed Date: 21 November 2005
64 years old

Director
DENEHY, Michael Bruce
Resigned: 29 June 2015
Appointed Date: 25 January 2005
65 years old

Director
GRAY, Alison Balfour
Resigned: 09 March 2009
Appointed Date: 09 June 2003
79 years old

Director
LAZARUS, William Ian David
Resigned: 10 March 2003
Appointed Date: 01 September 1993
72 years old

Director
MACAULAY, Kathryn Amanda
Resigned: 14 March 2016
Appointed Date: 09 June 2014
62 years old

Director
MACFADYEN, Michael Robert
Resigned: 05 December 1995
82 years old

Director
MAYNES, Jeremy John
Resigned: 09 December 1996
77 years old

Director
OVEREND, Clair Grace Valerie
Resigned: 18 March 2013
Appointed Date: 25 February 2005
64 years old

Director
PLAYFORD, Jill Margaret
Resigned: 24 November 2003
85 years old

Director
PYBURN, Alan
Resigned: 06 July 1995
Appointed Date: 22 March 1993
95 years old

Director
RICHARDS, Mark
Resigned: 18 November 2013
Appointed Date: 23 November 2009
58 years old

Director
RUBINSTEIN, Vivyenne Louie
Resigned: 01 July 1996
95 years old

Director
STOTT, Paul Richard Kenyon
Resigned: 29 May 2012
Appointed Date: 18 May 1999
69 years old

Director
STRIDE, Stanley Frederick
Resigned: 04 December 2000
87 years old

Director
THORNTON, James Anthony
Resigned: 29 May 2012
Appointed Date: 04 December 2000
66 years old

Director
VAN ZWANENBERG, Virginia Joan
Resigned: 21 November 2006
Appointed Date: 06 December 1994
71 years old

Director
WHITEMAN, Keith Raymond, Lieutenant Colonel
Resigned: 18 March 2013
Appointed Date: 09 June 2003
80 years old

Director
WOODS-BALLARD, Helen
Resigned: 02 December 1991

Director
WORTLEY, Laura Nanette Bunty Mary
Resigned: 11 October 1999
74 years old

RUPERT HOUSE SCHOOL Events

31 Mar 2017
Full accounts made up to 31 August 2016
16 Mar 2017
Appointment of Mr Paul Edward Falinski as a director on 15 March 2017
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Dec 2016
Appointment of Ms Beverley Cecilia Mckenzie as a director on 21 November 2016
07 Oct 2016
Termination of appointment of Simon Boddie as a director on 27 June 2016
...
... and 138 more events
12 Jan 1988
Full accounts made up to 31 August 1987

28 Jan 1987
Annual return made up to 12/12/86

19 Dec 1986
Full accounts made up to 31 August 1986

24 Jul 1956
Incorporation
24 Jul 1956
Certificate of incorporation

RUPERT HOUSE SCHOOL Charges

9 September 2002
Mortgage deed
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: "Courtneys" bell lane henley on thames oxfordshire…
1 October 1980
Legal mortgage
Delivered: 4 October 1980
Status: Satisfied on 18 March 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property known as:- 90 bell street henley-on-thames…
12 July 1957
Deed of confirmation
Delivered: 23 July 1957
Status: Outstanding
Persons entitled: Debenture Holders
Description: Undertaking and all property and assets present and future…