Company Information for LORD WILLIAMS'S SCHOOL DAY NURSERY
FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
|
Company Registration Number
04150566
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
LORD WILLIAMS'S SCHOOL DAY NURSERY | |
Legal Registered Office | |
FIRST FLOOR NORTH 40 OXFORD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2EE Other companies in HP13 | |
Charity Number | 1089101 |
---|---|
Charity Address | 64 QUEENS ROAD, THAME, OX9 3NQ |
Charter | A NURSERY, AIMING TO ENHANCE THE DEVELOPMENT & EDUCATION OF CHILDREN UNDER STATUTORY SCHOOL AGE IN THAME, OXFORDSHIRE. |
Company Number | 04150566 | |
---|---|---|
Company ID Number | 04150566 | |
Date formed | 2001-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:15:34 |
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 |
---|---|---|
TIMOTHY JAMES ASHTON SCOTT |
||
ROBERT WILLIAM HARDING |
||
TIMOTHY JAMES ASHTON SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD JOHN STANSFIELD |
Director | ||
MARY HONORA STILES |
Director | ||
ROBERT WILLIAM HARDING |
Company Secretary | ||
JONATHAN DUNCAN BLUNDELL |
Director | ||
ROBERT WILLIAM HARDING |
Director | ||
ANNE CLARK |
Director | ||
DAVID CHRISTOPHER JONES |
Company Secretary | ||
DAVID CHRISTOPHER JONES |
Director | ||
MARY CAROLINE ROAF |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Nursery Practitioner | Thame | Maintaining and developing a programme of activities to meet the physical, emotional and social needs of the children. OVERALL OBJECTIVES OF THE POST*.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Mark Rollo Watson on 2023-12-05 | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe HP11 1BS England | ||
Change of details for Mrs Gillian Mary Emerson as a person with significant control on 2023-12-05 | ||
Director's details changed for Mrs Gillian Mary Emerson on 2023-12-05 | ||
Director's details changed for Mrs Sonjia Nicholson on 2023-12-05 | ||
Change of details for Mrs Sonjia Nicholson as a person with significant control on 2023-12-05 | ||
CESSATION OF ROBERT WILLIAM HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HARDING | ||
Termination of appointment of Robert William Harding on 2023-03-13 | ||
DIRECTOR APPOINTED MR MARK ROLLO WATSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROLLO WATSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mrs Sonjia Nicholson as a person with significant control on 2023-02-21 | ||
Change of details for Dr Anne Clark as a person with significant control on 2023-02-21 | ||
Change of details for Mrs Gillian Mary Emerson as a person with significant control on 2023-02-21 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/12/22 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJIA NICHOLSON | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF TIMOTHY JAMES ASHTON SCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Robert William Harding as company secretary on 2019-08-19 | |
TM02 | Termination of appointment of Timothy James Ashton Scott on 2019-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUSAN STYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES ASHTON SCOTT | |
AP01 | DIRECTOR APPOINTED MRS SONJIA NICHOLSON | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH SUSAN STYLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR ANNE CLARK | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARY EMERSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD JOHN STANSFIELD | |
PSC07 | CESSATION OF ANDREW RICHARD JOHN STANSFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HARDING | |
PSC07 | CESSATION OF MARY HONORA STILES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HONORA STILES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY HONORA STILES / 08/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JOHN STANSFIELD / 08/05/2013 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES ASHTON SCOTT | |
AP03 | SECRETARY APPOINTED TIMOTHY JAMES ASHTON SCOTT | |
AP01 | DIRECTOR APPOINTED MARY HONORA STILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLUNDELL | |
AR01 | 30/01/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 30/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD JOHN STANSFIELD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARDING / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUNCAN BLUNDELL / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 30/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE CLARK | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED JONATHAN DUNCAN BLUNDELL | |
363a | ANNUAL RETURN MADE UP TO 30/01/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 30/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 30/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 30/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/03 | |
363s | ANNUAL RETURN MADE UP TO 30/01/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/02 | |
363s | ANNUAL RETURN MADE UP TO 30/01/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary 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 LORD WILLIAMS'S SCHOOL DAY NURSERY
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |