KINGSLEY SCHOOL(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKINGSLEY SCHOOL(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00286765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSLEY SCHOOL(THE)?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is KINGSLEY SCHOOL(THE) located?

    Registered Office Address
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSLEY SCHOOL(THE)?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for KINGSLEY SCHOOL(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Group of companies' accounts made up to Aug 31, 2020

    42 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Erica Jane Smith as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Jason William Strain as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Caroline Maria Rigby as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of John David Loudon as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Catherine Robbins as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Maureen Patricia Hicks as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Caroline Lesley Ellis as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Lynne Mary Greaves as a director on Mar 10, 2021

    1 pagesTM01

    Appointment of Mr David Bennett Stevens as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of David William Cleary as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Lucean George Brown as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Robert Nicholas Button as a director on Mar 10, 2021

    1 pagesTM01

    Appointment of Mrs Marie Bernadette Ashe as a director on Mar 10, 2021

    2 pagesAP01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of KINGSLEY SCHOOL(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENEY, Brian John
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Secretary
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    214240510001
    ASHE, Marie Bernadette
    Myton Road
    CV34 6PP Warwick
    Warwick School Foundation
    England
    Director
    Myton Road
    CV34 6PP Warwick
    Warwick School Foundation
    England
    EnglandGermanChief Finance Officer280682470001
    STEVENS, David Bennett
    Myton Road
    CV34 6PP Warwick
    Warwick School Foundation
    England
    Director
    Myton Road
    CV34 6PP Warwick
    Warwick School Foundation
    England
    EnglandBritishFranchise Development Manager130762440001
    HATTERSLEY, Jonathan Peter George
    47 Touchstone Road
    Heathcote
    CV34 6EE Warwick
    Secretary
    47 Touchstone Road
    Heathcote
    CV34 6EE Warwick
    British84161990002
    SQUIRE, Ian David
    15 Cloister Croft
    Leamington Spa
    Warwickshire
    Secretary
    15 Cloister Croft
    Leamington Spa
    Warwickshire
    British8215900001
    WHITE, Joan Mary
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Warwickshire
    Secretary
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Warwickshire
    British105158420001
    BANHAM, Philip Martin
    Meadow House
    Wolverton
    CV37 0HG Stratford Upon Avon
    Warwickshire
    Director
    Meadow House
    Wolverton
    CV37 0HG Stratford Upon Avon
    Warwickshire
    BritishLocal Government Officer28476000001
    BARRINGTON-WARD, Simon, Rt Reverend
    23 Davenport Road
    CV5 6PW Coventry
    West Midlands
    Director
    23 Davenport Road
    CV5 6PW Coventry
    West Midlands
    BritishBishop In Church Of England38377760001
    BARTLETT, Laura
    Mount Pleasant
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    Mount Pleasant
    Hatton
    CV35 7LA Warwick
    Warwickshire
    United KingdomBritishHeadteacher80960840001
    BAUMFIELD, Timothy Guy
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    EnglandBritishManaging Director15662800009
    BIRT, Penelope Carmen
    17 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    Director
    17 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    BritishRetired46820600001
    BROWN, Jennifer Anne
    Glebe House 23 Beauchamp Hill
    CV32 5NS Leamington Spa
    Warwickshire
    Director
    Glebe House 23 Beauchamp Hill
    CV32 5NS Leamington Spa
    Warwickshire
    BritishEducational Manager38731360001
    BROWN, Lucean George
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    EnglandBritishSchool Governor155419760002
    BUCKLAND, Yvonne Helen, Dame
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    United KingdomBritishChairman Consumer Council For Water172156560001
    BUCKLE, Jennifer
    Beauchamp Cottage Abbey Hill
    CV8 1LW Kenilworth
    Warwickshire
    Director
    Beauchamp Cottage Abbey Hill
    CV8 1LW Kenilworth
    Warwickshire
    United KingdomBritishSolicitor18890300001
    BUCKLEY, Penelope Carol Jean
    9 School Street
    School Street Long Lawford
    CV23 9AU Rugby
    Warwickshire
    Director
    9 School Street
    School Street Long Lawford
    CV23 9AU Rugby
    Warwickshire
    BritishChartered Accountant68014020001
    BURNS, Julia
    Mowsley Road
    LE17 6LR Husbands Bosworth
    23
    Leics
    Director
    Mowsley Road
    LE17 6LR Husbands Bosworth
    23
    Leics
    EnglandBritishHeadmistress110491600001
    BUTTERWORTH, Doris, Lady
    727 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    Director
    727 Nell Gwynne House
    Sloane Avenue
    SW3 3AX London
    BritishRetired48712750001
    BUTTON, Robert Nicholas
    5 Park Road
    CV32 6LG Leamington Spa
    Warwickshire
    Director
    5 Park Road
    CV32 6LG Leamington Spa
    Warwickshire
    EnglandBritishSolicitor109199960001
    BYE, Andrew George Merriman
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    EnglandBritishNone118780430001
    CLEARY, David William
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    United KingdomBritishSolicitor167030030001
    COOKE, Keith John, Rev
    Holy Trinity Vicarage Clive House
    Kenilworth Road
    CV32 5TL Leamington Spa
    Warwickshire
    Director
    Holy Trinity Vicarage Clive House
    Kenilworth Road
    CV32 5TL Leamington Spa
    Warwickshire
    BritishPriest28476010001
    COOKE, Roy
    10 Stivichall Croft
    CV3 6GN Coventry
    West Midlands
    Director
    10 Stivichall Croft
    CV3 6GN Coventry
    West Midlands
    BritishRetired35953000001
    DARLING, Alison
    Brook House
    Walwyn Road, Colwall
    WR13 6QX Malvern
    Worcestershire
    Director
    Brook House
    Walwyn Road, Colwall
    WR13 6QX Malvern
    Worcestershire
    EnglandBritishHousewife80959120002
    DAVIS, Veronica Caroline
    Ivor Lodge 63 Lillington Road
    CV32 6LF Leamington Spa
    Warwickshire
    Director
    Ivor Lodge 63 Lillington Road
    CV32 6LF Leamington Spa
    Warwickshire
    BritishCaterer38731450001
    ELLIS, Caroline Lesley
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    EnglandBritishDirector214259130001
    EVANS, Nicholas James
    The Cottage
    High Street, Harbury
    CV33 9HW Leamington Spa
    Warwickshire
    Director
    The Cottage
    High Street, Harbury
    CV33 9HW Leamington Spa
    Warwickshire
    United KingdomBritishChartered Surveyor82783330001
    EVANS, Stephen Geoffrey
    Glebe Cottage
    Weston-Under-Wetherley
    CV33 9BY Leamington Spa
    Director
    Glebe Cottage
    Weston-Under-Wetherley
    CV33 9BY Leamington Spa
    EnglandBritishChartered Surveyor35505350001
    FETHERSTON-DILKE, Charles Beaumont, Captain
    Keepers Cottage
    Maxstoke
    B46 2QA Coleshill
    Warwickshire
    Director
    Keepers Cottage
    Maxstoke
    B46 2QA Coleshill
    Warwickshire
    BritishRetired28476030001
    GILLITT, Audrey Margaret
    The Stone House Church Lane
    Leek Wootton
    CV35 7QZ Warwick
    Warwickshire
    Director
    The Stone House Church Lane
    Leek Wootton
    CV35 7QZ Warwick
    Warwickshire
    United KingdomBritish6161160001
    GLOVER, Gillian Mary
    Woodlands House
    Hareway Lane Barford
    CV35 8DD Warwick
    Warwickshire
    Director
    Woodlands House
    Hareway Lane Barford
    CV35 8DD Warwick
    Warwickshire
    BritishHousewife6615360002
    GREAVES, Lynne Mary
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    Director
    Beauchamp Hall
    Beauchamp Avenue
    CV32 5RD Leamington Spa
    EnglandBritishSchool Governor162943210001
    GREENWOOD, David Arthur
    St. Marks Road
    CV32 6DL Leamington Spa
    20
    Warwickshire
    Director
    St. Marks Road
    CV32 6DL Leamington Spa
    20
    Warwickshire
    EnglandBritishRetired31365610001
    GRIFFITH, Alan Graham Sapsworth
    The Wharf
    Wilmcote
    CV37 9UR Stratford Upon Avon
    Director
    The Wharf
    Wilmcote
    CV37 9UR Stratford Upon Avon
    BritishConsultant69814570003
    HANDFORD, George Clive, The Right Reverend
    Warwick House 139 Kenilworth Road
    CV4 7AF Coventry
    West Midlands
    Director
    Warwick House 139 Kenilworth Road
    CV4 7AF Coventry
    West Midlands
    BritishClerk In Holy Orders9834720001

    What are the latest statements on persons with significant control for KINGSLEY SCHOOL(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KINGSLEY SCHOOL(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 30, 1993
    Delivered On May 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a no 11 beauchamp ave, leamington spa t/no WK64941.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1993Registration of a charge (395)
    • Mar 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 28, 1993
    Delivered On May 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever
    Short particulars
    F/H properties k/a 15 beauchamp avenue leamington spa t/n WK107164 f/h property k/a number 17 beauchamp avenue leamington spa t/n WK75635 and all that f/h property k/a beauchamp hall beauchamp avenue leamington spa.
    Persons Entitled
    • Arthur James Lord
    • Stephen Geoffrey Evansall as Trustees for the Kingsley School
    • James Nichols Stothert
    • Redvers Gerald Binks
    Transactions
    • May 08, 1993Registration of a charge (395)
    • Aug 04, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 30, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 beauchamp avenue aforesaid t/no. Wk 75635.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1991Registration of a charge
    • Dec 21, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 30, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 beauchamp ave, leamington spa, warwickshire t/no. Wk 107164.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1991Registration of a charge
    • Dec 21, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 22, 1988
    Delivered On Sep 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Claremont house, 19 beauchamp ave, leamington spa warwickshire. T/no wk 236045.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1988Registration of a charge
    • Mar 12, 2021Satisfaction of a charge (MR04)
    Deposit of deeds.
    Created On May 15, 1946
    Delivered On Jun 03, 1946
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Milverton lodge, milverton crescent west, leamington spa.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1946Registration of a charge
    • Mar 12, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 21, 2020Satisfaction of a charge (MR04)
    Deposit of deeds
    Created On May 15, 1946
    Delivered On Jun 03, 1946
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Beauchamp hall, beauchamp avenue, leamington spa.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1946Registration of a charge
    • Mar 12, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 21, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0