Download leads from Nexok and grow your business. Find out more

Allied Schools Agency Limited

Documents

Total Documents331
Total Pages1,842

Filing History

9 January 2024Total exemption full accounts made up to 31 July 2023
2 January 2024Confirmation statement made on 31 December 2023 with updates
18 April 2023Cancellation of shares. Statement of capital on 11 April 2023
  • GBP 12
28 March 2023Appointment of Mr Antony Robin Spencer as a director on 24 March 2023
28 March 2023Termination of appointment of Michael Keith Bewes as a director on 24 March 2023
12 January 2023Accounts for a small company made up to 31 July 2022
3 January 2023Confirmation statement made on 31 December 2022 with no updates
22 September 2022Director's details changed for Reveend Nigel James Little on 22 September 2022
20 September 2022Appointment of Reveend Nigel James Little as a director on 15 September 2022
4 January 2022Confirmation statement made on 31 December 2021 with no updates
7 December 2021Accounts for a small company made up to 31 July 2021
13 April 2021Termination of appointment of Jeremy Samuel John Marshall as a director on 31 March 2021
5 January 2021Confirmation statement made on 31 December 2020 with no updates
10 December 2020Accounts for a small company made up to 31 July 2020
6 April 2020Accounts for a small company made up to 31 July 2019
7 January 2020Confirmation statement made on 31 December 2019 with no updates
19 July 2019Termination of appointment of Jonathan James Molyneux Fletcher as a director on 17 July 2019
5 June 2019Appointment of Reverend John Andrew Fisher as a director on 1 June 2019
5 June 2019Appointment of Mr Richard Mark Blair Wilkinson as a director on 1 June 2019
9 April 2019Accounts for a small company made up to 31 July 2018
9 January 2019Confirmation statement made on 31 December 2018 with no updates
30 April 2018Full accounts made up to 31 July 2017
2 January 2018Confirmation statement made on 31 December 2017 with no updates
7 April 2017Full accounts made up to 31 July 2016
7 April 2017Full accounts made up to 31 July 2016
4 January 2017Register inspection address has been changed from 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ England to Stable Cottage Eckington Road Birlingham Pershore WR10 3DA
4 January 2017Register inspection address has been changed from 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ England to Stable Cottage Eckington Road Birlingham Pershore WR10 3DA
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Register(s) moved to registered inspection location 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ
3 January 2017Register(s) moved to registered inspection location 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ
10 March 2016Full accounts made up to 31 July 2015
10 March 2016Full accounts made up to 31 July 2015
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 16
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 16
5 March 2015Full accounts made up to 31 July 2014
5 March 2015Full accounts made up to 31 July 2014
2 January 2015Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 16
2 January 2015Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 16
1 December 2014Registered office address changed from C/O Allied Schools Agency Limited Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN to C/O Martyrs Memorial & Church of England (Cpas) Sovereign Court One (Unit 3) Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ on 1 December 2014
1 December 2014Registered office address changed from C/O Allied Schools Agency Limited Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN to C/O Martyrs Memorial & Church of England (Cpas) Sovereign Court One (Unit 3) Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ on 1 December 2014
1 December 2014Registered office address changed from C/O Allied Schools Agency Limited Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN to C/O Martyrs Memorial & Church of England (Cpas) Sovereign Court One (Unit 3) Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ on 1 December 2014
14 February 2014Full accounts made up to 31 July 2013
14 February 2014Full accounts made up to 31 July 2013
7 February 2014Appointment of Reverend Jonathan James Molyneux Fletcher as a director
7 February 2014Appointment of Reverend Jonathan James Molyneux Fletcher as a director
28 January 2014Change of share class name or designation
28 January 2014Change of share class name or designation
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2013Appointment of Mrs Mary Katharine Henderson as a director
2 October 2013Appointment of Mrs Mary Katharine Henderson as a director
30 September 2013Termination of appointment of Sarah Pullan as a director
30 September 2013Termination of appointment of Richard Baxter as a director
30 September 2013Termination of appointment of Dermot Mcmeekin as a director
30 September 2013Termination of appointment of Christopher Honeyman Brown as a director
30 September 2013Termination of appointment of Susan Whitfield as a director
30 September 2013Termination of appointment of Dermot Mcmeekin as a director
30 September 2013Termination of appointment of Herbert Campion as a director
30 September 2013Termination of appointment of Christopher Honeyman Brown as a director
30 September 2013Termination of appointment of Richard Baxter as a director
30 September 2013Termination of appointment of Herbert Campion as a director
30 September 2013Termination of appointment of Sarah Pullan as a director
30 September 2013Termination of appointment of Susan Whitfield as a director
2 August 2013Termination of appointment of Robin Cooper as a director
2 August 2013Termination of appointment of Robin Cooper as a director
5 January 2013Full accounts made up to 31 July 2012
5 January 2013Full accounts made up to 31 July 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Nicholas John Durlacher on 1 December 2012
2 January 2013Director's details changed for Mr Nicholas John Durlacher on 1 December 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Nicholas John Durlacher on 1 December 2012
5 December 2012Director's details changed for Mrs Susan Whitfield on 5 December 2012
5 December 2012Director's details changed for Mrs Susan Whitfield on 5 December 2012
5 December 2012Director's details changed for Mrs Susan Whitfield on 5 December 2012
27 April 2012Full accounts made up to 31 July 2011
27 April 2012Full accounts made up to 31 July 2011
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Mr Richard George Alexander Baxer on 14 December 2011
5 January 2012Director's details changed for Mr Richard George Alexander Baxer on 14 December 2011
5 January 2012Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET
5 January 2012Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET
5 January 2012Register(s) moved to registered inspection location
5 January 2012Register(s) moved to registered inspection location
4 January 2012Appointment of Mr Richard George Alexander Baxer as a director
4 January 2012Appointment of Mr Richard George Alexander Baxer as a director
4 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary
4 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary
4 January 2012Termination of appointment of David Thomas as a secretary
4 January 2012Termination of appointment of David Thomas as a secretary
22 December 2011Registered office address changed from , Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET on 22 December 2011
22 December 2011Registered office address changed from , Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET on 22 December 2011
3 November 2011Termination of appointment of Gordon Page as a director
3 November 2011Termination of appointment of Gordon Page as a director
20 September 2011Appointment of Mr Jeremy Samuel John Marshall as a director
20 September 2011Appointment of Mr Jeremy Samuel John Marshall as a director
2 August 2011Termination of appointment of John Ellison as a director
2 August 2011Termination of appointment of John Ellison as a director
17 March 2011Full accounts made up to 31 July 2010
17 March 2011Full accounts made up to 31 July 2010
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
15 December 2010Termination of appointment of Christopher Reynolds Jones as a director
15 December 2010Termination of appointment of Christopher Reynolds Jones as a director
15 December 2010Appointment of Mr Herbert Walter Campion as a director
15 December 2010Appointment of Mr Herbert Walter Campion as a director
24 September 2010Director's details changed for Mrs Susan Elizabeth Pullan on 14 September 2010
24 September 2010Director's details changed for Mrs Susan Elizabeth Pullan on 14 September 2010
16 September 2010Termination of appointment of Alan Skidmore as a director
16 September 2010Termination of appointment of Alan Skidmore as a director
14 September 2010Appointment of Mrs Susan Elizabeth Pullan as a director
14 September 2010Appointment of Mrs Susan Elizabeth Pullan as a director
30 June 2010Appointment of Mrs Susan Whitfield as a director
30 June 2010Appointment of Mr Robin David Cooper as a director
30 June 2010Appointment of Mrs Susan Whitfield as a director
30 June 2010Appointment of Mr Robin David Cooper as a director
29 June 2010Termination of appointment of Alan Blowers as a secretary
29 June 2010Termination of appointment of Alan Blowers as a secretary
29 June 2010Appointment of Mr David Lloyd Thomas as a secretary
29 June 2010Appointment of Mr David Lloyd Thomas as a secretary
14 April 2010Appointment of Mr Dermot James Mcmeekin as a director
14 April 2010Termination of appointment of Richard Marriott as a director
14 April 2010Termination of appointment of Richard Marriott as a director
14 April 2010Appointment of Mr Dermot James Mcmeekin as a director
30 March 2010Full accounts made up to 31 July 2009
30 March 2010Full accounts made up to 31 July 2009
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Register(s) moved to registered inspection location
6 January 2010Register(s) moved to registered inspection location
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Register inspection address has been changed
6 January 2010Register inspection address has been changed
10 December 2009Termination of appointment of Richard Simon as a director
10 December 2009Termination of appointment of Richard Simon as a director
23 November 2009Termination of appointment of Gillian Hylson-Smith as a director
23 November 2009Termination of appointment of Gillian Hylson-Smith as a director
16 October 2009Director's details changed for Reverend John Ellison on 1 October 2009
16 October 2009Director's details changed for Christopher Reynolds Jones on 1 October 2009
16 October 2009Director's details changed for Christopher Honeyman Brown on 1 October 2009
16 October 2009Director's details changed for Reverend John Ellison on 1 October 2009
16 October 2009Director's details changed for Mr Michael Beauchamp Mansel Porter on 1 October 2009
16 October 2009Director's details changed for Nicholas John Durlacher on 1 October 2009
16 October 2009Director's details changed for Gillian Hylson-Smith on 1 October 2009
16 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009
16 October 2009Director's details changed for Mr Richard Henry Marriott on 1 October 2009
16 October 2009Director's details changed for Mr Richard Henry Marriott on 1 October 2009
16 October 2009Director's details changed for Michael Keith Bewes on 1 October 2009
16 October 2009Director's details changed for Christopher Honeyman Brown on 1 October 2009
16 October 2009Director's details changed for Mr Richard Francis Jocelyn Simon on 1 October 2009
16 October 2009Secretary's details changed for Alan John Blowers on 1 October 2009
16 October 2009Director's details changed for Gillian Hylson-Smith on 1 October 2009
16 October 2009Director's details changed for Michael Keith Bewes on 1 October 2009
16 October 2009Director's details changed for Nicholas John Durlacher on 1 October 2009
16 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009
16 October 2009Director's details changed for Gillian Hylson-Smith on 1 October 2009
16 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009
16 October 2009Director's details changed for Michael Keith Bewes on 1 October 2009
16 October 2009Secretary's details changed for Alan John Blowers on 1 October 2009
16 October 2009Director's details changed for Gordon Francis De Courcy Page on 1 October 2009
16 October 2009Director's details changed for Christopher Reynolds Jones on 1 October 2009
16 October 2009Director's details changed for Christopher Honeyman Brown on 1 October 2009
16 October 2009Director's details changed for Nicholas John Durlacher on 1 October 2009
16 October 2009Director's details changed for Mr Richard Henry Marriott on 1 October 2009
16 October 2009Director's details changed for Mr Richard Francis Jocelyn Simon on 1 October 2009
16 October 2009Director's details changed for Reverend John Ellison on 1 October 2009
16 October 2009Director's details changed for Mr Michael Beauchamp Mansel Porter on 1 October 2009
16 October 2009Director's details changed for Gordon Francis De Courcy Page on 1 October 2009
16 October 2009Director's details changed for Gordon Francis De Courcy Page on 1 October 2009
16 October 2009Director's details changed for Mr Michael Beauchamp Mansel Porter on 1 October 2009
16 October 2009Secretary's details changed for Alan John Blowers on 1 October 2009
16 October 2009Director's details changed for Mr Richard Francis Jocelyn Simon on 1 October 2009
16 October 2009Director's details changed for Christopher Reynolds Jones on 1 October 2009
7 April 2009Full accounts made up to 31 July 2008
7 April 2009Full accounts made up to 31 July 2008
17 February 2009Director's change of particulars / alan skidmore / 01/12/2008
17 February 2009Director's change of particulars / alan skidmore / 01/12/2008
17 February 2009Return made up to 31/12/08; full list of members
17 February 2009Return made up to 31/12/08; full list of members
31 January 2009Director appointed gordon francis de courcy page
31 January 2009Director appointed gordon francis de courcy page
14 January 2009Appointment terminated director nevil coulson
14 January 2009Appointment terminated director nevil coulson
14 January 2009Appointment terminated director andrew buxton
14 January 2009Appointment terminated director andrew buxton
19 December 2008Appointment terminated director richard baxter
19 December 2008Appointment terminated director richard baxter
17 December 2008Director appointed michael beauchamp mansel porter
17 December 2008Director appointed michael beauchamp mansel porter
23 April 2008Full accounts made up to 31 July 2007
23 April 2008Full accounts made up to 31 July 2007
5 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
5 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
3 September 2007New director appointed
3 September 2007New director appointed
15 August 2007Director resigned
15 August 2007Director resigned
11 April 2007Full accounts made up to 31 July 2006
11 April 2007Full accounts made up to 31 July 2006
20 February 2007Secretary resigned
20 February 2007New secretary appointed
20 February 2007New secretary appointed
20 February 2007Secretary resigned
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2006Full accounts made up to 31 July 2005
13 January 2006Full accounts made up to 31 July 2005
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2005New director appointed
11 October 2005New director appointed
11 October 2005New director appointed
11 October 2005New director appointed
17 August 2005Director resigned
17 August 2005New director appointed
17 August 2005Director resigned
17 August 2005New director appointed
11 April 2005New director appointed
11 April 2005New director appointed
5 April 2005Director resigned
5 April 2005Director resigned
9 March 2005Full accounts made up to 31 July 2004
9 March 2005Full accounts made up to 31 July 2004
2 February 2005Director resigned
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2005New director appointed
2 February 2005Director resigned
2 February 2005New director appointed
14 January 2005Registered office changed on 14/01/05 from: 42 south bar st, banbury, oxon, OX16 9XL
14 January 2005Registered office changed on 14/01/05 from: 42 south bar st, banbury, oxon, OX16 9XL
9 December 2004New director appointed
9 December 2004New director appointed
9 March 2004Secretary resigned
9 March 2004Secretary resigned
9 March 2004New secretary appointed
9 March 2004New secretary appointed
22 January 2004Return made up to 31/12/03; no change of members
22 January 2004Return made up to 31/12/03; no change of members
20 January 2004Full accounts made up to 31 July 2003
20 January 2004Full accounts made up to 31 July 2003
31 December 2003Director resigned
31 December 2003Director resigned
27 January 2003Return made up to 31/12/02; change of members
27 January 2003Return made up to 31/12/02; change of members
20 January 2003Full accounts made up to 31 July 2002
20 January 2003Full accounts made up to 31 July 2002
10 July 2002New director appointed
10 July 2002Director resigned
10 July 2002Director resigned
10 July 2002New director appointed
30 January 2002New director appointed
30 January 2002New director appointed
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
9 January 2002Full accounts made up to 31 July 2001
9 January 2002Full accounts made up to 31 July 2001
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
26 January 2001New director appointed
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
26 January 2001New director appointed
17 January 2001Full accounts made up to 31 July 2000
17 January 2001Full accounts made up to 31 July 2000
9 October 2000Director resigned
9 October 2000Director resigned
4 August 2000Director resigned
4 August 2000Director resigned
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2000Full accounts made up to 31 July 1999
19 January 2000Full accounts made up to 31 July 1999
5 October 1999New director appointed
5 October 1999New director appointed
27 January 1999New director appointed
27 January 1999New director appointed
27 January 1999Return made up to 31/12/98; full list of members
27 January 1999Return made up to 31/12/98; full list of members
27 January 1999New director appointed
27 January 1999New director appointed
25 January 1999Full accounts made up to 31 July 1998
25 January 1999Full accounts made up to 31 July 1998
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 December 1998Memorandum and Articles of Association
14 December 1998Memorandum and Articles of Association
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 July 1998New director appointed
8 May 1998New secretary appointed
8 May 1998New secretary appointed
27 April 1998Secretary resigned
27 April 1998Secretary resigned
13 February 1998Full accounts made up to 31 July 1997
13 February 1998Full accounts made up to 31 July 1997
21 January 1998New director appointed
21 January 1998New director appointed
15 January 1998Return made up to 31/12/97; full list of members
15 January 1998Director resigned
15 January 1998Director resigned
15 January 1998Return made up to 31/12/97; full list of members
24 September 1997Director resigned
24 September 1997Director resigned
8 April 1997New director appointed
8 April 1997New director appointed
21 February 1997Full accounts made up to 31 July 1996
21 February 1997Full accounts made up to 31 July 1996
13 January 1997Return made up to 31/12/96; full list of members
13 January 1997Return made up to 31/12/96; full list of members
12 August 1996Director resigned
12 August 1996Director resigned
17 July 1996Secretary resigned
17 July 1996Secretary resigned
17 July 1996New secretary appointed
17 July 1996New secretary appointed
28 December 1995Full accounts made up to 31 July 1995
28 December 1995Full accounts made up to 31 July 1995
Sign up now to grow your client base. Plans & Pricing