ALLIED SCHOOLS AGENCY LIMITED
Overview
| Company Name | ALLIED SCHOOLS AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00306977 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED SCHOOLS AGENCY LIMITED?
- Educational support services (85600) / Education
Where is ALLIED SCHOOLS AGENCY LIMITED located?
| Registered Office Address | c/o MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS) Sovereign Court One (Unit 3) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED SCHOOLS AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ALLIED SCHOOLS AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ALLIED SCHOOLS AGENCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Mary Katharine Henderson as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew John Butterworth as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Anne Tao as a director on Jul 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Durlacher as a director on Jul 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Beauchamp Mansel Porter as a director on Jul 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||
Register inspection address has been changed from Stable Cottage Eckington Road Birlingham Pershore WR10 3DA England to Elmhurst Harcourt Hill Oxford OX2 9AS | 1 pages | AD02 | ||
Total exemption full accounts made up to Jul 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Apr 11, 2023
| 6 pages | SH06 | ||
Appointment of Mr Antony Robin Spencer as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Keith Bewes as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Reveend Nigel James Little on Sep 22, 2022 | 2 pages | CH01 | ||
Appointment of Reveend Nigel James Little as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2021 | 24 pages | AA | ||
Termination of appointment of Jeremy Samuel John Marshall as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 22 pages | AA | ||
Accounts for a small company made up to Jul 31, 2019 | 23 pages | AA | ||
Who are the officers of ALLIED SCHOOLS AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERWORTH, Andrew John | Director | Harcourt Hill OX2 9AS Oxford Elmhurst England | England | English | 106814920002 | |||||
| FISHER, John Andrew, Reverend | Director | Eckington Road Birlingham WR10 3DA Pershore Stable Cottage England | England | British | 231504680001 | |||||
| LITTLE, Nigel James, Reverend | Director | Eckington Road Birlingham WR10 3DA Pershore Stable Cottage, England | England | British | 300209780001 | |||||
| SPENCER, Antony Robin | Director | Eckington Road Birlingham WR10 3DA Pershore Stable Cottage England | United Kingdom | British | 273448840001 | |||||
| TAO, Claire Anne | Director | Harcourt Hill OX2 9AS Oxford Elmhurst England | England | British | 322692520001 | |||||
| WILKINSON, Richard Mark Blair | Director | Eckington Road Birlingham WR10 3DA Pershore Stable Cottage England | England | British | 259171200001 | |||||
| BLOWERS, Alan John | Secretary | Cross House 38 High Street OX16 5ET Banbury Oxfordshire | British | 118898390001 | ||||||
| HOLMES, Nicholas Grey | Secretary | The Manor Netting Street Hook Norton OX16 9XL Banbury Oxfordshire | British | 25437330001 | ||||||
| LEICESTER, John William | Secretary | The Fishing Lodge OX18 4DU Widford Oxfordshire | British | 65182040010 | ||||||
| LITTLE, David | Secretary | 18 Turton Way CV8 2RT Kenilworth Warwickshire | British | 63931230001 | ||||||
| PORTER, Michael Beauchamp Mansel | Secretary | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | 165643070001 | |||||||
| THOMAS, David Lloyd | Secretary | c/o Allied Schools Agency Limited The Old Stables Featherbed Court Mixbury NN13 5RN Brackley Suite 1 Northamptonshire United Kingdom | 152311590001 | |||||||
| THOMAS, Yvonne Kathleen | Secretary | 19 Lime Tree Way Wellington TF1 3PJ Telford Salop | British | 112469990001 | ||||||
| BAXTER, Richard George Alexander | Director | c/o Allied Schools Agency Limited The Old Stables Featherbed Court Mixbury NN13 5RN Brackley Suite 1 Northamptonshire United Kingdom | United Kingdom | British | 165641040002 | |||||
| BAXTER, Richard George Alexander | Director | 3 The Oaks Westbury Road BA12 0AN Warminster Wiltshire | United Kingdom | British | 89284780002 | |||||
| BEWES, Michael Keith | Director | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | United Kingdom | British | 597870001 | |||||
| BUXTON, Andrew Robert Fowell | Director | 59 Cadogan Lane SW1X 9DT London | England | British | 63195810002 | |||||
| BUXTON, Aubrey James Francis | Director | Church Farm Carlton Green Road Carlton CB8 9LD Newmarket Suffolk | England | British | 42327540001 | |||||
| CAMPION, Herbert Walter | Director | c/o Allied Schools Agency Limited The Old Stables Featherbed Court Mixbury NN13 5RN Brackley Suite 1 Northamptonshire United Kingdom | United Kingdom | British | 70599940001 | |||||
| COOPER, Robin David | Director | c/o Allied Schools Agency Limited The Old Stables Featherbed Court Mixbury NN13 5RN Brackley Suite 1 Northamptonshire United Kingdom | England | British | 50049670001 | |||||
| COPLAND, Patrick Alexander | Director | 33 Shrewsbury House Cheyne Walk SW3 5LW London | British | 3701830003 | ||||||
| COULSON, Nevil Andrew Eltringham | Director | Little Oak Chiltern Road Ballinger HP16 9LJ Great Missenden Bucks | England | British | 18677450002 | |||||
| CUTHBERT, Margaret Sheelin | Director | Ford House Stiffkey Road, Binham NR21 0DJ Fakenham Norfolk | British | 85391190001 | ||||||
| DURLACHER, Nicholas John | Director | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | United Kingdom | British | 13177390001 | |||||
| ELLISON, John | Director | Cross House 38 High Street OX16 5ET Banbury Oxfordshire | England | British | 76527880001 | |||||
| FLETCHER, Jonathan James Molyneux, Reverend | Director | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | England | British | 8550640002 | |||||
| HARRIS, David Henry | Director | Willows End Banbury Road Bloxham OX15 4PD Banbury Oxfordshire | British | 38128960002 | ||||||
| HENDERSON, Mary Katharine | Director | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | England | British | 181775990001 | |||||
| HOARE, Timothy Edward Charles, Sir | Director | 10 Belitha Villas N1 1PD London | British | 1857990001 | ||||||
| HONEYMAN BROWN, Christopher | Director | c/o Allied Schools Agency Limited The Old Stables Featherbed Court Mixbury NN13 5RN Brackley Suite 1 Northamptonshire United Kingdom | United Kingdom | British | 68420240002 | |||||
| HYLSON-SMITH, Gillian | Director | Cross House 38 High Street OX16 5ET Banbury Oxfordshire | England | British | 66399600002 | |||||
| LESLIE, Peter Evelyn, Sir | Director | Wychwood Manor OX7 6AQ Ascot-Under-Wychwood Oxon | British | 8385270001 | ||||||
| LYELL, Nicholas Walter, Lord | Director | Hill Farm Markyate AL3 8AU St Albans Hertfordshire | England | British | 17443230001 | |||||
| MARRIOTT, Richard Henry | Director | Cross House 38 High Street OX16 5ET Banbury Oxfordshire | United Kingdom | British | 59163000003 | |||||
| MARSHALL, Jeremy Samuel John | Director | c/o Martyrs Memorial & Church Of England (Cpas) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry Sovereign Court One (Unit 3) England | United Kingdom | British | 135144940001 |
What are the latest statements on persons with significant control for ALLIED SCHOOLS AGENCY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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