DOWNE HOUSE SCHOOL

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

    Company NameDOWNE HOUSE SCHOOL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02645228
    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 DOWNE HOUSE SCHOOL?

    • General secondary education (85310) / Education

    Where is DOWNE HOUSE SCHOOL located?

    Registered Office Address
    Downe House School Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNE HOUSE SCHOOL?

    Previous Company Names
    Company NameFromUntil
    CHARIS (24) LIMITEDSep 12, 1991Sep 12, 1991

    What are the latest accounts for DOWNE HOUSE SCHOOL?

    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 DOWNE HOUSE SCHOOL?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for DOWNE HOUSE SCHOOL?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jeremy John Farrell as a director on Dec 10, 2025

    2 pagesAP01

    Appointment of Mr William Arthur Maclehose Chuter as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Mark Keoki Ridley as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Caroline Elizabeth Ross as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Veryan Jane Richards as a director on Dec 04, 2025

    1 pagesTM01

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anne Frances Hazlitt as a director on Apr 14, 2025

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2024

    52 pagesAA

    Appointment of Mr Michael James Brennan as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Mrs Sarah Elizabeth Coiley as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Fiona Mary Holmes as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr William Jeremy Fortune Landale as a director on Jun 20, 2024

    2 pagesAP01

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Theodore Williams as a director on Jun 20, 2024

    2 pagesAP01

    Termination of appointment of Christopher O'kane as a director on Jul 10, 2024

    1 pagesTM01

    Registration of charge 026452280003, created on Apr 18, 2024

    31 pagesMR01

    Registered office address changed from The Bursary Downe House School Cold Ash Newbury, Berkshire RG18 9JJ to Downe House School Hermitage Road Cold Ash Thatcham RG18 9JJ on Apr 17, 2024

    1 pagesAD01

    Termination of appointment of Paola Diana as a director on Mar 15, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    50 pagesAA

    Termination of appointment of Clare Iona Ratnage as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Dillon Woods as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Mr Edward Francis Patrick Valletta as a secretary on Mar 02, 2023

    2 pagesAP03

    Termination of appointment of Colin Bernard Kauntze-Cockburn as a secretary on Mar 03, 2023

    1 pagesTM02

    Group of companies' accounts made up to Aug 31, 2022

    48 pagesAA

    Who are the officers of DOWNE HOUSE SCHOOL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALLETTA, Edward Francis Patrick
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Secretary
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    306533430001
    BOUCHER, Timothy Montfort
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish134454110004
    BRENNAN, Michael James
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish330318840001
    CHUTER, William Arthur Maclehose
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish343600160001
    CLARKE, Elizabeth Jane
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    United KingdomBritish213784110001
    COILEY, Sarah Elizabeth
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish192326850001
    FARRELL, Jeremy John
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    United KingdomBritish343600620001
    LANDALE, William Jeremy Fortune
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish94244670001
    MCNAIR SCOTT, Sally Kathleen
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish293587400001
    SMITH, Joseph John
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish240276890001
    WILLIAMS, Simon Theodore
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish298795950001
    WOODS, Nicholas John Dillon
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    Director
    Hermitage Road
    Cold Ash
    RG18 9JJ Thatcham
    Downe House School
    England
    EnglandBritish264986380001
    DONEGAN, John Neild
    10 Lightwood Avenue
    FY8 5PH Lytham St Annes
    Lancashire
    Secretary
    10 Lightwood Avenue
    FY8 5PH Lytham St Annes
    Lancashire
    British51950400001
    FOSTER, Robert Edward
    47 Gosberton Road
    SW12 8LE London
    Secretary
    47 Gosberton Road
    SW12 8LE London
    British19742310001
    FRERE, Jonathan Stuart Butler
    Meadow Lawn House
    Longparish
    SP11 6PZ Andover
    Hampshire
    Secretary
    Meadow Lawn House
    Longparish
    SP11 6PZ Andover
    Hampshire
    British123178870001
    KAUNTZE-COCKBURN, Colin Bernard
    Harts Lane
    Burghclere
    RG20 9JN Newbury
    Ingledene
    Berkshire
    United Kingdom
    Secretary
    Harts Lane
    Burghclere
    RG20 9JN Newbury
    Ingledene
    Berkshire
    United Kingdom
    British51772520002
    KIRK WILSON, John Alexander
    Midway
    Redsuite Hill Cold Ash
    RG16 9QH Newbury
    Reading
    Secretary
    Midway
    Redsuite Hill Cold Ash
    RG16 9QH Newbury
    Reading
    British39279300001
    PITCHERS, Anthony Jack
    Midway Red Shute Hill
    Hermitage
    RG18 9QH Thatcham
    Berkshire
    Secretary
    Midway Red Shute Hill
    Hermitage
    RG18 9QH Thatcham
    Berkshire
    British56071260001
    RICH, Charles St Georges
    The Bursary Downe House
    Cold Ash
    RG16 9JJ Newbury
    Berkshire
    Secretary
    The Bursary Downe House
    Cold Ash
    RG16 9JJ Newbury
    Berkshire
    British32983470001
    SANT, Michael James, Captain
    21 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    Secretary
    21 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    British21387740001
    SPURRIER, Lance Edward
    Green Farm
    Charney Bassett
    OX12 0EU Wantage
    Oxford
    Secretary
    Green Farm
    Charney Bassett
    OX12 0EU Wantage
    Oxford
    British39994470001
    SPURRIER, Lance Edward
    The Bursary Downe House
    Cold Ash
    RG16 9JJ Newbury
    Berkshire
    Secretary
    The Bursary Downe House
    Cold Ash
    RG16 9JJ Newbury
    Berkshire
    British37103220001
    ALSOP, Clare Greta, Dr
    Neals Shaw
    Neals Lane Wyfold
    RG4 9JE Reading
    Berkshire
    Director
    Neals Shaw
    Neals Lane Wyfold
    RG4 9JE Reading
    Berkshire
    United KingdomBritish113891470001
    BEARD, Richard William, Professor
    64 Elgin Crescent
    W11 2JJ London
    Director
    64 Elgin Crescent
    W11 2JJ London
    Great BritainBritish9279580001
    COTTINGHAM, John Graham, Professor
    Bricken Kiln Corner
    Upper Basildon
    RG8 8SP Reading
    Berkshire
    Director
    Bricken Kiln Corner
    Upper Basildon
    RG8 8SP Reading
    Berkshire
    British45949970001
    CREEDY-SMITH, Simon Charles
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    Director
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    United KingdomBritish163032830001
    CUNNINGHAM, Caroline Ann
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    Director
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    EnglandBritish183447660001
    DEAR, John Simon
    5 Drayton Gardens
    SW10 9RY London
    Director
    5 Drayton Gardens
    SW10 9RY London
    British9726570001
    DIANA, Paola
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    Director
    The Bursary
    Downe House School
    RG18 9JJ Cold Ash
    Newbury, Berkshire
    United KingdomBritish264234010002
    ELLIS, Laurence Edward
    Glendene Wick Lane
    SN10 5DW Devizes
    Wiltshire
    Director
    Glendene Wick Lane
    SN10 5DW Devizes
    Wiltshire
    British49075890001
    FARQUHAR, Richard Charles
    1 Dorlcote Road
    SW18 3RT London
    Director
    1 Dorlcote Road
    SW18 3RT London
    EnglandBritish54026060006
    FARRER, Charles Matthew, Sir
    6 Priory Avenue
    W4 1TX London
    Director
    6 Priory Avenue
    W4 1TX London
    United KingdomBritish3043370001
    FARRER, William Oliver
    Popmoor
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    Director
    Popmoor
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    British8740470001
    FLINT, Diana Rosemary
    Plas Yn Grove
    SY12 9JT Ellesmere
    Shropshire
    Director
    Plas Yn Grove
    SY12 9JT Ellesmere
    Shropshire
    United KingdomBritish84822590001
    FOSTER, Robert Edward
    47 Gosberton Road
    SW12 8LE London
    Director
    47 Gosberton Road
    SW12 8LE London
    British19742310001

    What are the latest statements on persons with significant control for DOWNE HOUSE SCHOOL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 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