ALLIED SCHOOLS AGENCY LIMITED

ALLIED SCHOOLS AGENCY LIMITED

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

    Company NameALLIED SCHOOLS AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00306977
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ALLIED SCHOOLS AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ALLIED SCHOOLS AGENCY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ALLIED SCHOOLS AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Mary Katharine Henderson as a director on Aug 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2024

    19 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Appointment of Mr Andrew John Butterworth as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mrs Claire Anne Tao as a director on Jul 28, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Durlacher as a director on Jul 28, 2024

    1 pagesTM01

    Termination of appointment of Michael Beauchamp Mansel Porter as a director on Jul 28, 2024

    1 pagesTM01

    Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on Jul 29, 2024

    1 pagesTM02

    Register inspection address has been changed from Stable Cottage Eckington Road Birlingham Pershore WR10 3DA England to Elmhurst Harcourt Hill Oxford OX2 9AS

    1 pagesAD02

    Total exemption full accounts made up to Jul 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Apr 11, 2023

    • Capital: GBP 12
    6 pagesSH06

    Appointment of Mr Antony Robin Spencer as a director on Mar 24, 2023

    2 pagesAP01

    Termination of appointment of Michael Keith Bewes as a director on Mar 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Reveend Nigel James Little on Sep 22, 2022

    2 pagesCH01

    Appointment of Reveend Nigel James Little as a director on Sep 15, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    24 pagesAA

    Termination of appointment of Jeremy Samuel John Marshall as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    22 pagesAA

    Accounts for a small company made up to Jul 31, 2019

    23 pagesAA

    Who are the officers of ALLIED SCHOOLS AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERWORTH, Andrew John
    Harcourt Hill
    OX2 9AS Oxford
    Elmhurst
    England
    Director
    Harcourt Hill
    OX2 9AS Oxford
    Elmhurst
    England
    EnglandEnglish106814920002
    FISHER, John Andrew, Reverend
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    Director
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    EnglandBritish231504680001
    LITTLE, Nigel James, Reverend
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage,
    England
    Director
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage,
    England
    EnglandBritish300209780001
    SPENCER, Antony Robin
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    Director
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    United KingdomBritish273448840001
    TAO, Claire Anne
    Harcourt Hill
    OX2 9AS Oxford
    Elmhurst
    England
    Director
    Harcourt Hill
    OX2 9AS Oxford
    Elmhurst
    England
    EnglandBritish322692520001
    WILKINSON, Richard Mark Blair
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    Director
    Eckington Road
    Birlingham
    WR10 3DA Pershore
    Stable Cottage
    England
    EnglandBritish259171200001
    BLOWERS, Alan John
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    Secretary
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    British118898390001
    HOLMES, Nicholas Grey
    The Manor Netting Street
    Hook Norton
    OX16 9XL Banbury
    Oxfordshire
    Secretary
    The Manor Netting Street
    Hook Norton
    OX16 9XL Banbury
    Oxfordshire
    British25437330001
    LEICESTER, John William
    The Fishing Lodge
    OX18 4DU Widford
    Oxfordshire
    Secretary
    The Fishing Lodge
    OX18 4DU Widford
    Oxfordshire
    British65182040010
    LITTLE, David
    18 Turton Way
    CV8 2RT Kenilworth
    Warwickshire
    Secretary
    18 Turton Way
    CV8 2RT Kenilworth
    Warwickshire
    British63931230001
    PORTER, Michael Beauchamp Mansel
    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
    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
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    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
    19 Lime Tree Way
    Wellington
    TF1 3PJ Telford
    Salop
    Secretary
    19 Lime Tree Way
    Wellington
    TF1 3PJ Telford
    Salop
    British112469990001
    BAXTER, Richard George Alexander
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    Director
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    United KingdomBritish165641040002
    BAXTER, Richard George Alexander
    3 The Oaks
    Westbury Road
    BA12 0AN Warminster
    Wiltshire
    Director
    3 The Oaks
    Westbury Road
    BA12 0AN Warminster
    Wiltshire
    United KingdomBritish89284780002
    BEWES, Michael Keith
    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
    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 KingdomBritish597870001
    BUXTON, Andrew Robert Fowell
    59 Cadogan Lane
    SW1X 9DT London
    Director
    59 Cadogan Lane
    SW1X 9DT London
    EnglandBritish63195810002
    BUXTON, Aubrey James Francis
    Church Farm Carlton Green Road
    Carlton
    CB8 9LD Newmarket
    Suffolk
    Director
    Church Farm Carlton Green Road
    Carlton
    CB8 9LD Newmarket
    Suffolk
    EnglandBritish42327540001
    CAMPION, Herbert Walter
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    Director
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    United KingdomBritish70599940001
    COOPER, Robin David
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    Director
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    EnglandBritish50049670001
    COPLAND, Patrick Alexander
    33 Shrewsbury House
    Cheyne Walk
    SW3 5LW London
    Director
    33 Shrewsbury House
    Cheyne Walk
    SW3 5LW London
    British3701830003
    COULSON, Nevil Andrew Eltringham
    Little Oak
    Chiltern Road Ballinger
    HP16 9LJ Great Missenden
    Bucks
    Director
    Little Oak
    Chiltern Road Ballinger
    HP16 9LJ Great Missenden
    Bucks
    EnglandBritish18677450002
    CUTHBERT, Margaret Sheelin
    Ford House
    Stiffkey Road, Binham
    NR21 0DJ Fakenham
    Norfolk
    Director
    Ford House
    Stiffkey Road, Binham
    NR21 0DJ Fakenham
    Norfolk
    British85391190001
    DURLACHER, Nicholas John
    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
    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 KingdomBritish13177390001
    ELLISON, John
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    Director
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    EnglandBritish76527880001
    FLETCHER, Jonathan James Molyneux, Reverend
    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
    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
    EnglandBritish8550640002
    HARRIS, David Henry
    Willows End Banbury Road
    Bloxham
    OX15 4PD Banbury
    Oxfordshire
    Director
    Willows End Banbury Road
    Bloxham
    OX15 4PD Banbury
    Oxfordshire
    British38128960002
    HENDERSON, Mary Katharine
    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
    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
    EnglandBritish181775990001
    HOARE, Timothy Edward Charles, Sir
    10 Belitha Villas
    N1 1PD London
    Director
    10 Belitha Villas
    N1 1PD London
    British1857990001
    HONEYMAN BROWN, Christopher
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    Director
    c/o Allied Schools Agency Limited
    The Old Stables
    Featherbed Court Mixbury
    NN13 5RN Brackley
    Suite 1
    Northamptonshire
    United Kingdom
    United KingdomBritish68420240002
    HYLSON-SMITH, Gillian
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    Director
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    EnglandBritish66399600002
    LESLIE, Peter Evelyn, Sir
    Wychwood Manor
    OX7 6AQ Ascot-Under-Wychwood
    Oxon
    Director
    Wychwood Manor
    OX7 6AQ Ascot-Under-Wychwood
    Oxon
    British8385270001
    LYELL, Nicholas Walter, Lord
    Hill Farm
    Markyate
    AL3 8AU St Albans
    Hertfordshire
    Director
    Hill Farm
    Markyate
    AL3 8AU St Albans
    Hertfordshire
    EnglandBritish17443230001
    MARRIOTT, Richard Henry
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    Director
    Cross House
    38 High Street
    OX16 5ET Banbury
    Oxfordshire
    United KingdomBritish59163000003
    MARSHALL, Jeremy Samuel John
    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
    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 KingdomBritish135144940001

    What are the latest statements on persons with significant control for ALLIED SCHOOLS AGENCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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