ST. ANDREWS (HORSELL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/04/2515 April 2025 Secretary's details changed for Mrs Alice Sheepshanks on 2025-03-10

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ to Trinity House Thurston Road Northallerton DL6 2NA on 2025-03-10

View Document

16/01/2516 January 2025 Change of details for Mr Angus Struan Walsham Robertson as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Alice Christian Sheepshanks as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Andrew James Edward Robertson as a person with significant control on 2025-01-16

View Document

09/01/259 January 2025 Secretary's details changed for Mrs Alice Sheepshanks on 2025-01-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Secretary's details changed for Mrs Alice Sheepshanks on 2023-11-01

View Document

10/11/2310 November 2023 Director's details changed for Mrs Alice Christian Sheepshanks on 2023-11-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Cessation of Andrew Peter Way as a person with significant control on 2023-04-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

02/05/222 May 2022 Director's details changed for Mrs Alice Christian Sheepshanks on 2022-05-01

View Document

21/02/2221 February 2022 Secretary's details changed for Mrs Alice Sheepshanks on 2022-02-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/01/2031 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET MAYNARD

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MAYNARD / 28/08/2017

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE KEEF

View Document

13/07/1713 July 2017 CESSATION OF ROBERT WILLIAM DUNNING AS A PSC

View Document

16/06/1716 June 2017 ADOPT ARTICLES 02/06/2017

View Document

10/05/1710 May 2017 22/02/17 STATEMENT OF CAPITAL GBP 5004

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE CHRISTIAN SHEEPSHANKS / 20/04/2017

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE SHEEPSHANKS / 20/04/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 ALTER ARTICLES 13/01/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS ALICE CHRISTIAN SHEEPSHANKS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ANGUS STRUAN WALSHAM ROBERTSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD ROBERTSON

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE SHEEPSHANKS / 17/03/2014

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MAYNARD / 28/03/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ROBERTSON

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/03/132 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM LONG ORCHARD HOUSE THE LEA ROSS ON WYE HEREFORDSHIRE HR9 7JY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY MAYNARD

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MRS ALICE SHEEPSHANKS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MAYNARD

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/02/1218 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WALSHAM MAYNARD / 15/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MAYNARD / 15/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE CHRISTINE ROBERTSON / 15/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HALFPENNY HOUSE CLIFTON-ON-YORE MASHAM NORTH YORKSHIRE HG4 4AF

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAYNARD / 30/11/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ROBERTSON / 30/09/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MAYNARD / 30/11/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: THE GRANGE LITTLE CRAKEHALL BEDALE NORTH YORKSHIRE DL8 1JH

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: SOUTH LODGE, ST ANDREWS SCHOOL CHURCH HILL HORSELL, WOKING SURREY GU21 4QW

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: CHURCH HILL HOUSE HOWELL WOKING SURREY

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED ST ANDREWS SCHOOL(WOKING)LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 01/05/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

20/10/8520 October 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company