THE ORATORY SCHOOLS ASSOCIATION
BERKSHIRE ORATORY SCHOOL ASSOCIATION(THE)

Hellopages » Oxfordshire » South Oxfordshire » RG8 0PJ

Company number 00259021
Status Active
Incorporation Date 16 September 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O THE ORATORY SCHOOL, WOODCOTE, READING, BERKSHIRE, RG8 0PJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Jane Clare Moulder as a director on 10 October 2016; Annual return made up to 17 June 2016 no member list; Appointment of Mr Martin William Halsall as a secretary on 11 January 2016. The most likely internet sites of THE ORATORY SCHOOLS ASSOCIATION are www.theoratoryschools.co.uk, and www.the-oratory-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and one months. The Oratory Schools Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00259021. The Oratory Schools Association has been working since 16 September 1931. The present status of the company is Active. The registered address of The Oratory Schools Association is C O The Oratory School Woodcote Reading Berkshire Rg8 0pj. . HALSALL, Martin William is a Secretary of the company. BERKELEY, Martin John is a Director of the company. BETTESWORTH, Barney Francis Hassan is a Director of the company. BYRNE, Robert John, Rt Rev is a Director of the company. COCHRANE, Mary Anne is a Director of the company. EDWARDS, Margaret Ellen is a Director of the company. EVANS, Peter William, Professor is a Director of the company. FITZHERBERT-BROCKHOLES, Francis Joseph is a Director of the company. FRENCH, Christopher John is a Director of the company. HASSLACHER, Michael Henry Roche is a Director of the company. HILL-WILLIAMS, Christina Bernadette Therese is a Director of the company. HORNBY, Keith Anthony Delgado, H H is a Director of the company. PURNELL, Nicholas Robert is a Director of the company. SAWARD, John Nigel, Rev is a Director of the company. SEHMER, Charles James is a Director of the company. STILWELL, Matthew is a Director of the company. Secretary EWINS, Harry Francis has been resigned. Secretary TINKEL, Anthony John has been resigned. Secretary UNMACK, Timothy Stuart Brooke has been resigned. Secretary WILL, Henry Austin, Dr has been resigned. Director EYSTON, John Joseph has been resigned. Director FITZHERBERT-BROCKHOLES, Michael John has been resigned. Director HASSLACHER, Peter Charles Hugh has been resigned. Director LITTLEFAIR, Nicholas Francis has been resigned. Director MOULDER, Jane Clare has been resigned. Director SIMPSON, Robert Ian Dyer, Doctor has been resigned. Director THORNEYCROFT, Edward Kendall has been resigned. Director TYLER, Thomas Antony Hugh has been resigned. Director WILSON, David has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
HALSALL, Martin William
Appointed Date: 11 January 2016

Director
BERKELEY, Martin John
Appointed Date: 24 July 2014
58 years old

Director
BETTESWORTH, Barney Francis Hassan
Appointed Date: 18 March 2011
81 years old

Director
BYRNE, Robert John, Rt Rev
Appointed Date: 29 April 1998
69 years old

Director
COCHRANE, Mary Anne
Appointed Date: 18 March 2011
79 years old

Director
EDWARDS, Margaret Ellen
Appointed Date: 18 March 2011
72 years old

Director
EVANS, Peter William, Professor
Appointed Date: 07 May 2008
79 years old

Director
FITZHERBERT-BROCKHOLES, Francis Joseph
Appointed Date: 18 March 2011
74 years old

Director
FRENCH, Christopher John
Appointed Date: 01 January 2001
77 years old

Director
HASSLACHER, Michael Henry Roche
Appointed Date: 31 October 2005
86 years old

Director
HILL-WILLIAMS, Christina Bernadette Therese
Appointed Date: 18 March 2011
73 years old

Director
HORNBY, Keith Anthony Delgado, H H
Appointed Date: 18 March 2011
78 years old

Director
PURNELL, Nicholas Robert
Appointed Date: 31 October 2005
81 years old

Director
SAWARD, John Nigel, Rev
Appointed Date: 18 March 2011
78 years old

Director
SEHMER, Charles James
Appointed Date: 21 April 1993
84 years old

Director
STILWELL, Matthew
Appointed Date: 15 May 2007
68 years old

Resigned Directors

Secretary
EWINS, Harry Francis
Resigned: 31 March 2002
Appointed Date: 01 May 2001

Secretary
TINKEL, Anthony John
Resigned: 02 May 2010
Appointed Date: 01 April 2002

Secretary
UNMACK, Timothy Stuart Brooke
Resigned: 01 September 1998

Secretary
WILL, Henry Austin, Dr
Resigned: 31 March 2001
Appointed Date: 01 September 1998

Director
EYSTON, John Joseph
Resigned: 31 May 2007
Appointed Date: 24 April 1996
91 years old

Director
FITZHERBERT-BROCKHOLES, Michael John
Resigned: 24 April 1996
105 years old

Director
HASSLACHER, Peter Charles Hugh
Resigned: 20 April 1994
96 years old

Director
LITTLEFAIR, Nicholas Francis
Resigned: 26 February 2013
Appointed Date: 18 March 2011
63 years old

Director
MOULDER, Jane Clare
Resigned: 10 October 2016
Appointed Date: 24 July 2014
65 years old

Director
SIMPSON, Robert Ian Dyer, Doctor
Resigned: 31 July 2002
Appointed Date: 20 April 1994
96 years old

Director
THORNEYCROFT, Edward Kendall
Resigned: 29 April 1998
98 years old

Director
TYLER, Thomas Antony Hugh
Resigned: 12 May 2015
Appointed Date: 18 March 2011
89 years old

Director
WILSON, David
Resigned: 31 March 2001
99 years old

THE ORATORY SCHOOLS ASSOCIATION Events

18 Oct 2016
Termination of appointment of Jane Clare Moulder as a director on 10 October 2016
20 Jun 2016
Annual return made up to 17 June 2016 no member list
17 Jun 2016
Appointment of Mr Martin William Halsall as a secretary on 11 January 2016
11 May 2016
Group of companies' accounts made up to 31 August 2015
13 May 2015
Annual return made up to 3 May 2015 no member list
...
... and 119 more events
30 Jun 1987
13/05/87 nsc

23 Jun 1986
Full accounts made up to 31 August 1985

23 Jun 1986
Annual return made up to 19/06/86

23 Jun 1986
Gazettable document

12 Jun 1986
Registered office changed on 12/06/86 from: 1/2 new st london EC2M 4XS t,

THE ORATORY SCHOOLS ASSOCIATION Charges

4 January 2013
Mortgage deed
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 6 west chiltern woodcote reading berkshire t/n…
4 January 2013
Mortgage deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 cuddesdon close woodcote oxfordshire t/n ON64221;…
11 March 2011
Mortgage deed to secure liabilities of charity trustees
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 lackmore gardens woodgate t/no:ON57096 together with…
17 June 2005
Mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Together with all buildings and fixtures (including trade…
25 June 2004
Mortgage deed
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 120 wayside green woodcote…
15 August 2003
Mortgage
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 hope cottage, reading road, woodcote, berkshire t/n…
11 July 2003
Mortgage deed
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 58 wayside green woodcote reading…
28 March 2003
Mortgage deed
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being 26 wittenham close…
26 July 2002
Mortgage deed
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 hagbourne close woodcote reading…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wards farmhouse greenmore woodcote oxon…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chiltern rise reading road woodcote oxon…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 grimmer way woodcote oxon t/no:…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 sandford close woodcote oxon t/no:…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at crays pond goring heath south oxfordshire t/no:…
5 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the oratory preparatory school goring…
10 September 2001
Mortgage deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 14 folly green, woodcote, reading t/n…
10 September 2001
Mortgage deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 15 croft way, woodcote, reading t/n…
10 September 2001
Mortgage deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 12 wood green, woodcote, reading…
10 September 2001
Mortgage deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 4A croft way, woodcote, reading t/n…
10 September 2001
Mortgage deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 8 sandford close, woodcote, reading…
21 January 1971
Deposit of deeds without instrument
Delivered: 29 January 1971
Status: Satisfied on 19 September 2003
Persons entitled: Williams and Glyn's Bank LTD
Description: Great oakes, grays pond, goring heath, pangbourne, berks.