Get an alert when WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-12-18 (in 7mo)

Last made up 2025-12-04

Watchouts

None on the register

Cash

£40K

-9% vs 2023

Net assets

£39K

-9.6% vs 2023

Employees

0

Average over period

Profit before tax

-£4K

-0.4% vs 2023

Accounts

2-year trend · latest reflected 2024-08-31

Metric Trend 2023-08-312024-08-31
Turnover
Operating profit
Profit before tax -£4,140-£4,158
Net profit -£4,140-£4,158
Cash £43,755£39,824
Total assets less current liabilities £43,246£39,088
Net assets £43,246£39,088
Equity £43,246£39,088
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-312024-08-31
Gearing (liabilities / total assets) 1.4%3.0%
Current ratio 73.08x33.57x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The principal asset held on the balance sheet is cash, which is held in a deposit account that is not subject to volatility. The company does not trade. The Woodard Schools (Midland Division) Board therefore has a reasonable expectation that the company will be able to continue operating for the foreseeable future and the financial statements have been prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 97 resigned

Name Role Appointed Born Nationality
DOWNING, Nicola Jane Secretary 2016-06-16
CUDWORTH, David Roy Director 2016-12-09 Apr 1950 British
FREMANTLE, Thomas David Director 2006-06-26 Aug 1944 British
Show 97 resigned officers
Name Role Appointed Resigned
CUDWORTH, David Roy Secretary 2007-03-05 2015-03-18
JACKSON, David Alan Secretary 2015-03-18 2016-06-16
JOHNS, Brooke Elliot Mackelcan Secretary 1993-03-01 1995-01-30
RATCLIFFE, Anthony John Secretary 1997-04-09 2007-03-05
STURT, Nigel Richard, Brigadier Secretary 1993-02-28
WARE, Jane Elizabeth Secretary 1995-02-20 1997-04-09
ABEL SMITH, Richard Francis, Colonel Director 1999-08-23
ANDERSON, Judith Helen, Dr Director 1995-11-29 2003-09-25
ANGELL JAMES, Roger Everard Director 1998-10-05
ARMITAGE, Elizabeth Audrey Director 1993-12-01
BALL OBE, Helen Mary, Prebendary Director 1999-07-14 2004-12-07
BERESFORD, Douglas Kenneth Director 1997-03-13 2001-06-28
BLACKBURN, Richard Finn, The Venerable Director 2004-02-27 2004-12-07
BLACKTON, John Reader Director 1999-09-16
BOKROS, Robert Janos Director 2002-04-22 2004-12-07
BROUGHTON, Elizabeth Joan Director 1994-10-20 2002-08-31
BULLOCK, Duncan Norman Director 1992-12-14 2000-03-18
CHAPMAN, Martin Albert Director 1999-08-09 2004-12-07
CHARRINGTON, Celia Mary Director 1994-06-27 2004-12-07
CHRISTIE, Frances Mary Director 2004-05-21 2004-12-07
CLOVER, Brendan David, Revd Canon Director 2006-09-04 2013-07-01
CLOWES, Timothy William Director 2000-12-07
COPESTAKE, Michael Guy Director 2003-12-08 2004-12-07
COYNE, Martin Director 2002-04-22 2004-06-09
CRITCHLEY, Marie Frances Theresa Director 2004-02-27 2004-12-07
CROOK, Peter Director 2000-06-14 2002-11-13
DABORN, Alan Francis, Colonel Director 1993-02-24
FARNWORTH, Geoffrey Halvor Director 1992-06-22
FOSTER, Peter William, Professor Director 1995-11-29 2001-09-01
FRASER, Robert Ashley, Dr Director 1999-06-16 2004-12-07
FREMANTLE, Thomas David Director 1994-06-27 2004-12-07
GAISFORD, John Scott, The Rt Rev`D Director 1993-06-27
GATENBY, Susan Anne Director 2000-12-07 2004-12-07
GEE, Philippa Jane Director 1998-12-01 2004-12-07
GILLINGS, Richard John, The Venerable Director 1995-06-23 2004-12-07
GRAYLING, John Terence Director 2000-04-05
GRIFFITH, Philippa Claire Director 1993-07-20 2010-03-07
HALL, John Robert, The Reverend Canon Director 1992-12-14 2004-12-07
HALL MATTHEWS, John Cuthbert Berners, Rev Preb Director 2003-11-09
HALLATT, David Marrison, Right Reverend Director 1994-10-20 2003-12-11
HAMMERSLEY, Peter Gerald, Rear Admiral Director 1991-12-06 1998-08-31
HARP, John Director 1994-05-25 2008-09-01
HARTLEY, Michael Edward Director 2004-02-27 2004-12-07
HARVEY, Steven Charles, The Revd Director 2003-09-01 2006-04-16
HEBER-PERCY, Algernon Eustace Hugh Director 1998-03-16
HIBBERT-HINGSTON, Andrew Donovan Huntly Director 1998-09-09
HOBSON, Patricia Marina, Lady Director 1993-07-20 2004-12-07
HUTCHISON, George Director 1999-11-23 2004-12-07
ILES, Paul Robert, Revd Canon Director 1994-10-20 1998-06-22
JONES, Alwyn Rice, The Most Reverend Director 1993-06-27
KINGTON, Roger Anthony Director 1999-07-14 2004-12-07
LAWRENCE, Richard Foreshew Director 2001-09-01
LEANING, David, The Very Revd The Dean Of Southwell Director 1994-11-28 2004-12-07
LEE, Martin Philip Wilton Director 1997-06-29
LUSCOMBE, David Edward, Professor Director 1999-09-15 2004-12-07
MACFARLANE, Catherine Marjorie Clare Director 1999-06-25
MACHIN, John Vessey, His Honour Director 1991-12-06 2004-12-07
MAKEPEACE, James Dugard, The Reverend Prebendary Director 1991-12-06 2004-12-07
MANSELL, Raymond Director 1996-11-26 2016-12-09
MARLOW, Barbara Anne Director 1991-12-06 2004-12-07
MARLOW, Simon Geoffrey Director 2003-12-08 2004-12-07
MCFERRAN, Rowan Patrick Howard Director 2004-12-07
MCGOWAN, Bruce Henry Director 1994-06-27
MCLEOD, Patricia Director 1995-06-23 2002-08-31
MCNAIR, Peter Joseph Director 2001-02-13 2004-12-07
MONCKTON, Alan Stobart Director 1994-08-01
MOODY, David Barker Director 2004-12-07
MOULTON, Jacqueline Ann, Doctor Director 1997-12-02 2004-02-18
MYNORS, Richard Baskerville, Sir Director 1995-11-29 2010-03-31
NADIN, Richard Embrey Director 1997-12-02 2004-12-07
NAISH, Charles David, Sir Director 2004-02-27 2004-12-07
NEWTON, Elizabeth Mary Director 1994-11-28
ORME, Robert Thomas Neil Director 2002-07-15 2004-12-07
PAULSON, Peter Ellis Director 2004-05-21 2004-12-07
PERHAM, Michael Francis, The Very Revd Director 2000-03-17 2004-01-30
PHILLIPS, Daphne Mary Director 1991-12-06 1997-11-11
PHIZACKERLEY, Gerald Robert, The Venerable Director 1999-10-03
PLATT, David Whitehurst Director 1999-11-23 2004-12-07
PRICE, David Alun Director 1999-07-14 2000-10-18
PYKE, William Arthur Director 1994-06-27 1998-08-31
REYNARD, Charles William Director 2004-02-27 2004-09-20
RICHARDS, Tina Jane Director 1998-09-18 2004-12-07
RICHARDSON, Janet Celia Director 1999-08-09 2004-12-07
ROBERTS, Peter Director 1996-11-26 2001-12-10
ROBERTSON, Ian Hugh Director 2002-07-15 2004-12-07
ROPER, Edward Stephen Director 1995-11-29 2004-12-07
ROUSE, Pauline Anne Director 2004-02-27 2004-12-07
SAMSON, Margaret Noel Director 1992-03-17 1995-07-23
SAWTELL, Richard Charles Director 1999-12-29
SCOTT JOYNT, Mary Louise Director 1993-07-20 1993-12-16
SHEPHERD, Rosemary Director 2003-04-28 2004-06-08
SIMS, Geoffrey Donald, Professor Director 1996-12-13
SKIPPER, David John Director 1996-03-20 2002-04-14
SMITH, Kevin, The Reverend Director 2003-12-08 2004-12-07
SPURR, Margaret Anne, Doctor Director 1998-12-01
STEPHENS, Nicholas Edward Egerton Director 2006-06-01
TAYLOR, Richard Frederick Director 1998-12-01 2004-12-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Woodard Corporation Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 360 total filings

Date Type Category Description
2025-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-28 AD01 address Change registered office address company with date old address new address PDF
2025-06-05 AA accounts Accounts with accounts type full
2024-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-03 AA accounts Accounts with accounts type full
2023-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-07 AA accounts Accounts with accounts type full
2022-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 AA accounts Accounts with accounts type full
2021-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-27 AA accounts Accounts with accounts type full
2020-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-07 AA accounts Accounts with accounts type full
2019-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-05-16 AA accounts Accounts with accounts type full
2018-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-05-25 AA accounts Accounts with accounts type small
2017-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2017-06-02 AA accounts Accounts with accounts type full
2016-12-16 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page