WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOODARD SCHOOLS (MIDLAND DIVISION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01182630
    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 WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

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

    Where is WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED located?

    Registered Office Address
    C/O The Woodard Corporation
    1 Adam Street
    WC2N 6LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Divisional Office High Street Abbots Bromley Rugeley Staffordshire WS15 3BW to C/O the Woodard Corporation 1 Adam Street London WC2N 6LE on Aug 28, 2025

    1 pagesAD01

    Full accounts made up to Aug 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    17 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    16 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    16 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    13 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Roy Cudworth as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of Raymond Mansell as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Ms Nicola Jane Downing as a secretary on Jun 16, 2016

    2 pagesAP03

    Termination of appointment of David Alan Jackson as a secretary on Jun 16, 2016

    1 pagesTM02

    Full accounts made up to Aug 31, 2015

    15 pagesAA

    Who are the officers of WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Jane
    1 Adam Street
    WC2N 6LE London
    C/O The Woodard Corporation
    England
    Secretary
    1 Adam Street
    WC2N 6LE London
    C/O The Woodard Corporation
    England
    209158300001
    CUDWORTH, David Roy
    1 Adam Street
    WC2N 6LE London
    C/O The Woodard Corporation
    England
    Director
    1 Adam Street
    WC2N 6LE London
    C/O The Woodard Corporation
    England
    EnglandBritish220331000001
    FREMANTLE, Thomas David
    Wayside Cottage
    High Street East Markham
    NG22 0RE Newark
    Nottinghamshire
    Director
    Wayside Cottage
    High Street East Markham
    NG22 0RE Newark
    Nottinghamshire
    EnglandBritish39629680001
    CUDWORTH, David Roy
    5 Quorn Close
    Stapenhill
    DE15 9BT Burton On Trent
    Staffordshire
    Secretary
    5 Quorn Close
    Stapenhill
    DE15 9BT Burton On Trent
    Staffordshire
    British220331000001
    JACKSON, David Alan
    Divisional Office High Street
    Abbots Bromley
    WS15 3BW Rugeley
    Staffordshire
    Secretary
    Divisional Office High Street
    Abbots Bromley
    WS15 3BW Rugeley
    Staffordshire
    196091410001
    JOHNS, Brooke Elliot Mackelcan
    Magdalen House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    Secretary
    Magdalen House
    Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    British2461410001
    RATCLIFFE, Anthony John
    Waterside Blacksmiths Lane
    Newton Solney
    DE15 0SD Burton On Trent
    Staffordshire
    Secretary
    Waterside Blacksmiths Lane
    Newton Solney
    DE15 0SD Burton On Trent
    Staffordshire
    British11439540001
    STURT, Nigel Richard, Brigadier
    The Old Rectory
    Church Pulverbatch
    SY5 8BZ Shrewsbury
    Shropshire
    Secretary
    The Old Rectory
    Church Pulverbatch
    SY5 8BZ Shrewsbury
    Shropshire
    British21118710001
    WARE, Jane Elizabeth
    Sherborne Mottingham Lane
    SE9 4RW London
    Secretary
    Sherborne Mottingham Lane
    SE9 4RW London
    British42311110001
    ABEL SMITH, Richard Francis, Colonel
    Blidworth Dale
    Ravenshead
    NG15 9AL Nottingham
    Director
    Blidworth Dale
    Ravenshead
    NG15 9AL Nottingham
    British21118720001
    ANDERSON, Judith Helen, Dr
    48 Grove Street
    CV32 5AG Leamington Spa
    Warwickshire
    Director
    48 Grove Street
    CV32 5AG Leamington Spa
    Warwickshire
    British45817900003
    ANGELL JAMES, Roger Everard
    Berwick House
    Berwick
    SY4 3HW Shrewsbury
    Shropshire
    Director
    Berwick House
    Berwick
    SY4 3HW Shrewsbury
    Shropshire
    United KingdomBritish7521690001
    ARMITAGE, Elizabeth Audrey
    Old School House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    Director
    Old School House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    British21118730001
    BALL OBE, Helen Mary, Prebendary
    Hill House
    Sand Road
    BS28 4BZ Wedmore
    Somerset
    Director
    Hill House
    Sand Road
    BS28 4BZ Wedmore
    Somerset
    United KingdomBritish125463160003
    BERESFORD, Douglas Kenneth
    13 Downesway
    SK9 7XB Alderley Edge
    Cheshire
    Director
    13 Downesway
    SK9 7XB Alderley Edge
    Cheshire
    British52594090001
    BLACKBURN, Richard Finn, The Venerable
    34 Wilson Road
    S11 8RN Sheffield
    South Yorkshire
    Director
    34 Wilson Road
    S11 8RN Sheffield
    South Yorkshire
    British59390210002
    BLACKTON, John Reader
    Hill Pasture Sutton Lane
    Etwall
    DE65 6LQ Derby
    Derbyshire
    Director
    Hill Pasture Sutton Lane
    Etwall
    DE65 6LQ Derby
    Derbyshire
    British19343370001
    BOKROS, Robert Janos
    Woodlands
    DE6 3DH Alkmonton
    Derbyshire
    Director
    Woodlands
    DE6 3DH Alkmonton
    Derbyshire
    EnglandBritish34157650002
    BROUGHTON, Elizabeth Joan
    Mallinby House Main Street
    Old Ollerton
    NG22 9AD Newark
    Nottinghamshire
    Director
    Mallinby House Main Street
    Old Ollerton
    NG22 9AD Newark
    Nottinghamshire
    British41329820001
    BULLOCK, Duncan Norman
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    Director
    The Cottage
    Plungebrook Rainow
    SK10 5TD Macclesfield
    Cheshire
    British16667730001
    CHAPMAN, Martin Albert
    8 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    Director
    8 Kirkby Close
    NG25 0DG Southwell
    Nottinghamshire
    EnglandBritish11269610001
    CHARRINGTON, Celia Mary
    Domas Cottage
    Harley
    SY5 6LX Shrewsbury
    Shropshire
    Director
    Domas Cottage
    Harley
    SY5 6LX Shrewsbury
    Shropshire
    EnglandBritish39629990002
    CHRISTIE, Frances Mary
    Manor Farm, Maybank
    Woore Road
    CW3 0BT Audlem
    Cheshire
    Director
    Manor Farm, Maybank
    Woore Road
    CW3 0BT Audlem
    Cheshire
    United KingdomBritish99041530001
    CLOVER, Brendan David, Revd Canon
    Wren Gardens
    Portishead
    BS20 7PP Bristol
    107
    North Somerset
    Director
    Wren Gardens
    Portishead
    BS20 7PP Bristol
    107
    North Somerset
    United KingdomBritish116193370001
    CLOWES, Timothy William
    Norbury Hall
    DE6 2EQ Ashbourne
    Derbyshire
    Director
    Norbury Hall
    DE6 2EQ Ashbourne
    Derbyshire
    British21118740001
    COPESTAKE, Michael Guy
    4 Barton Court
    Barton Blount
    DE65 5AN Church Broughton
    Derbyshire
    Director
    4 Barton Court
    Barton Blount
    DE65 5AN Church Broughton
    Derbyshire
    British115867290001
    COYNE, Martin
    Woodside
    Wood Lane
    ST14 8BE Uttoxeter
    Staffordshire
    Director
    Woodside
    Wood Lane
    ST14 8BE Uttoxeter
    Staffordshire
    British82112130001
    CRITCHLEY, Marie Frances Theresa
    The Quarter House
    Welham Hall Welham
    DN22 0SF Retford
    Nottinghamshire
    Director
    The Quarter House
    Welham Hall Welham
    DN22 0SF Retford
    Nottinghamshire
    EnglandBritish96734110001
    CROOK, Peter
    40 Homestead Road
    Chelsfield Park
    BR6 6HW Orpington
    Kent
    Director
    40 Homestead Road
    Chelsfield Park
    BR6 6HW Orpington
    Kent
    United KingdomBritish71659330003
    DABORN, Alan Francis, Colonel
    15 Dogpole
    SY1 1EN Shrewsbury
    Salop
    Director
    15 Dogpole
    SY1 1EN Shrewsbury
    Salop
    British21118750001
    FARNWORTH, Geoffrey Halvor
    11 Beechfield Road
    SK9 7AT Alderley Edge
    Cheshire
    Director
    11 Beechfield Road
    SK9 7AT Alderley Edge
    Cheshire
    British21118760001
    FOSTER, Peter William, Professor
    Lindisfarne 6 Aldford Place
    SK9 7RQ Alderley Edge
    Cheshire
    Director
    Lindisfarne 6 Aldford Place
    SK9 7RQ Alderley Edge
    Cheshire
    United KingdomBritish45817840001
    FRASER, Robert Ashley, Dr
    Kinder
    10 Port Hill Road
    SY3 8SE Shrewsbury
    Shropshire
    Director
    Kinder
    10 Port Hill Road
    SY3 8SE Shrewsbury
    Shropshire
    EnglandBritish64704190001
    FREMANTLE, Thomas David
    Wayside Cottage
    High Street East Markham
    NG22 0RE Newark
    Nottinghamshire
    Director
    Wayside Cottage
    High Street East Markham
    NG22 0RE Newark
    Nottinghamshire
    EnglandBritish39629680001
    GAISFORD, John Scott, The Rt Rev`D
    2 Lovat Drive
    WA16 8NS Knutsford
    Cheshire
    Director
    2 Lovat Drive
    WA16 8NS Knutsford
    Cheshire
    British20823010001

    Who are the persons with significant control of WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Woodard Corporation
    High Street
    Abbots Bromley
    WS15 3BW Rugeley
    The Woodard Corporation
    Staffordshire
    England
    Apr 06, 2016
    High Street
    Abbots Bromley
    WS15 3BW Rugeley
    The Woodard Corporation
    Staffordshire
    England
    No
    Legal FormCompany Limited By Guarantee, Registered Charity
    Country RegisteredEngland
    Legal AuthorityCompanies Act, Charities Act
    Place RegisteredEngland And Wales
    Registration Number4659710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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