SCHOOLS AND UNIVERSITIES POLO LIMITED

SCHOOLS AND UNIVERSITIES POLO LIMITED

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

    Company NameSCHOOLS AND UNIVERSITIES POLO LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05491501
    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 SCHOOLS AND UNIVERSITIES POLO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCHOOLS AND UNIVERSITIES POLO LIMITED located?

    Registered Office Address
    73 Woodside Road
    HP6 6AA Amersham
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCHOOLS AND UNIVERSITIES POLO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for SCHOOLS AND UNIVERSITIES POLO LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for SCHOOLS AND UNIVERSITIES POLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for St Clair Accountancy Solutions Ltd on Aug 01, 2023

    1 pagesCH04

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Notification of Nigel Stephen Mercer as a person with significant control on Jul 16, 2022

    2 pagesPSC01

    Cessation of Charles John Paul Betz as a person with significant control on Jul 16, 2022

    1 pagesPSC07

    Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH England to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on Aug 08, 2023

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Termination of appointment of Charles John Paul Betz as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of David Christopher Meacher as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of James Staffon Stuart Paton-Philip as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of Marta Peel Yates as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of Donna Ashley Stephens as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Mr Nigel Stephen Mercer as a director on Feb 10, 2022

    2 pagesAP01

    Termination of appointment of James Devane Kennedy as a director on Dec 02, 2021

    1 pagesTM01

    Termination of appointment of James Sholto Douglas as a director on Aug 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Paton-Philip as a director on Jul 16, 2020

    2 pagesAP01

    Appointment of Mrs Marta Peel Yates as a director on Jun 21, 2021

    2 pagesAP01

    Appointment of Mrs Donna Ashley Stephens as a director on May 11, 2021

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Who are the officers of SCHOOLS AND UNIVERSITIES POLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST CLAIR ACCOUNTANCY SOLUTIONS LTD
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Secretary
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number11426320
    250484700001
    MERCER, Nigel Stephen
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Director
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    EnglandBritishDirector292654440001
    SMAIL, Adam Trevor Kelly
    Northway House
    The Forum
    GL7 2QY Cirencester
    Gloucestershire
    Secretary
    Northway House
    The Forum
    GL7 2QY Cirencester
    Gloucestershire
    British106000400001
    SMITH, Melanie Nagele
    Moat Lane
    Aston Abbotts
    HP22 4NF Aylesbury
    Norduck House
    Buckinghamshire
    England
    Secretary
    Moat Lane
    Aston Abbotts
    HP22 4NF Aylesbury
    Norduck House
    Buckinghamshire
    England
    British165111830001
    BARBER, Jeremy Christopher Ward
    Scuttishill Farm
    Dunsford
    EX6 7AF Exeter
    Devon
    Director
    Scuttishill Farm
    Dunsford
    EX6 7AF Exeter
    Devon
    BritishFarmer Coach110019760002
    BEIM, Catherine
    Longhill
    GL7 7JN Cirencester
    Gloucestershire
    Director
    Longhill
    GL7 7JN Cirencester
    Gloucestershire
    BritishRetired Teacher110019320001
    BETZ, Charles John Paul
    Nairdwwod Lane
    Prestwood
    HP16 0QH Great Missenden
    Atkins Farm
    Buckinghamshire
    United Kingdom
    Director
    Nairdwwod Lane
    Prestwood
    HP16 0QH Great Missenden
    Atkins Farm
    Buckinghamshire
    United Kingdom
    EnglandAmericanBanker214425650001
    BLACK, Lavinia
    Slutswell Farm
    Elkstone
    GL53 9PX Cheltenham
    Glos
    Director
    Slutswell Farm
    Elkstone
    GL53 9PX Cheltenham
    Glos
    BritishHousewife110019680001
    COWLEY, Pamela Josephine
    59 Millham Road
    Bishops Cleeve
    GL52 8BH Cheltenham
    Director
    59 Millham Road
    Bishops Cleeve
    GL52 8BH Cheltenham
    BritishRetired46815040001
    DOUGLAS, James Sholto, The Honourable
    Currie
    EH14 4AF Currie
    Warriston Farmhouse
    Midlothian
    United Kingdom
    Director
    Currie
    EH14 4AF Currie
    Warriston Farmhouse
    Midlothian
    United Kingdom
    United KingdomBritishFarmer99177860003
    HOBDAY, Michael Joseph
    21 Meadow Close
    GL7 1YW Cirencester
    Gloucestershire
    Director
    21 Meadow Close
    GL7 1YW Cirencester
    Gloucestershire
    United KingdomBritishSports Coach110020080001
    HUTCHINSON, Stephen Thomas Alexander
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    Director
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    Northern IrelandBritishManaging Director110520890001
    KENNEDY, James Devane
    Piltown
    Gorse Hill Owning
    Co. Kilkenny
    Ireland
    Director
    Piltown
    Gorse Hill Owning
    Co. Kilkenny
    Ireland
    IrelandBritishNone291332530001
    MCCORKELL, Barry Michael
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    Director
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    United KingdomIrish,Teacher39544080001
    MEACHER, David Christopher
    Highgate
    N6 5JJ London
    3 Park View Mansions
    England
    Director
    Highgate
    N6 5JJ London
    3 Park View Mansions
    England
    EnglandBritishDirector80341780002
    PATON-PHILIP, James Staffon Stuart
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    Director
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    EnglandBritishSolicitor286086710001
    PEEL YATES, Marta
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    Director
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    EnglandBritishNone286086690001
    STEPHENS, Donna Ashley
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    Director
    High Street
    HP8 4QH Chalfont St. Giles
    11 Church Farm Courtyard
    Buckinghamshire
    England
    EnglandBritishMembership Registrar168754960002

    Who are the persons with significant control of SCHOOLS AND UNIVERSITIES POLO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Stephen Mercer
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Jul 16, 2022
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles John Paul Betz
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Jul 01, 2016
    Woodside Road
    HP6 6AA Amersham
    73
    Buckinghamshire
    England
    Yes
    Nationality: American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Betz
    Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Atkins Farm
    Buckinghamshire
    Apr 06, 2016
    Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Atkins Farm
    Buckinghamshire
    Yes
    Nationality: American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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