A.O.U.G. FOUNDATION FOR EDUCATION - MILTON KEYNES


Company Profile Company Filings

Overview

A.O.U.G. FOUNDATION FOR EDUCATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES and has the status: Active.
A.O.U.G. FOUNDATION FOR EDUCATION was incorporated 29 years ago on 20/09/1994 and has the registered number: 02969544. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

A.O.U.G. FOUNDATION FOR EDUCATION - MILTON KEYNES

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

AOUG
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LESLEY ANNE SLEIGH Secretary 2019-05-18 CURRENT
DERRICK FRANKS May 1930 British Director 2016-06-01 CURRENT
MS LESLEY ANNE SLEIGH Jan 1942 British Director 2019-05-18 CURRENT
MRS MARGARET JOAN STOBIRSKI Feb 1951 British Director 2013-05-18 CURRENT
MARGARET RICHARDSON Sep 1929 British Director 2000-04-15 UNTIL 2003-05-10 RESIGNED
MR RAMSEY MUNNIK HERTZOG Mar 1941 British Director 2009-06-28 UNTIL 2013-05-18 RESIGNED
ALARIC EDWARD POSTHUMA Nov 1918 British Director 1994-10-21 UNTIL 1995-04-30 RESIGNED
TOM PAYNE Oct 1919 British Director 2002-05-11 UNTIL 2003-12-12 RESIGNED
MRS PAMELA JANE PEARCE Jul 1947 British Director 2014-05-17 UNTIL 2018-05-19 RESIGNED
MRS VIOLET ROOK Oct 1947 British Director 2012-05-19 UNTIL 2014-12-06 RESIGNED
MR DAVID ALEXANDER OGILVIE Aug 1927 British Director 2007-07-07 UNTIL 2010-06-05 RESIGNED
MRS MARY NIBLETT Apr 1938 Irish Director 2021-06-03 UNTIL 2023-01-13 RESIGNED
LESLEY ANNE RYDER Jul 1957 British Director 1996-08-31 UNTIL 1997-04-12 RESIGNED
ELIZABETH MCMILLAN Mar 1934 British Director 2000-02-25 UNTIL 2003-05-10 RESIGNED
MRS KATHARINE MARGARET MACVE Sep 1946 British Director 2012-08-08 UNTIL 2013-10-05 RESIGNED
MR ROGER YVES KERGOZOU DE LA BOESSIERE Jul 1957 English Director 1994-09-20 UNTIL 1996-08-31 RESIGNED
MAIR KROMREI Dec 1954 British Director 2002-05-11 UNTIL 2004-06-01 RESIGNED
MR DAVID ALEXANDER OGILVIE Aug 1927 British Director 1997-04-12 UNTIL 2000-04-15 RESIGNED
MRS PATRICIA ANN COWLING Oct 1942 British Secretary 2005-05-23 UNTIL 2011-05-07 RESIGNED
TIIA REET DOWNER Nov 1946 Secretary 1996-12-09 UNTIL 2001-06-05 RESIGNED
MR RAMSEY MUNNIK HERTZOG Secretary 2011-05-08 UNTIL 2013-02-02 RESIGNED
WILLIAM HUGH PATERSON Jun 1934 Secretary 2001-12-04 UNTIL 2002-12-15 RESIGNED
MRS JAYNE ELIZABETH LITTLEJOHN Secretary 2016-06-01 UNTIL 2019-05-18 RESIGNED
MS LESLEY ANNE SLEIGH Secretary 2013-07-20 UNTIL 2016-06-01 RESIGNED
MR MALCOLM ALWYN WHITE Secretary 2013-02-02 UNTIL 2013-07-20 RESIGNED
ANNE WORSWICK Secretary 2003-04-01 UNTIL 2005-05-23 RESIGNED
MR ROGER YVES KERGOZOU DE LA BOESSIERE Jul 1957 English Secretary 1994-09-20 UNTIL 1996-08-31 RESIGNED
WILLIAM GEORGE BEYNON Apr 1946 British Director 2003-05-10 UNTIL 2004-06-01 RESIGNED
JACQUELINE SARA HELE KERGOZOU DE LA BOESSIERE Apr 1957 British Director 1994-09-20 UNTIL 1994-11-01 RESIGNED
GWYNNETH DAVIES GALE Dec 1926 British Director 1997-04-12 UNTIL 2002-05-11 RESIGNED
BRIAN FOX Apr 1939 British Director 2006-02-17 UNTIL 2008-05-17 RESIGNED
MR PHILIP JOHN EVANS Oct 1987 British Director 2016-06-01 UNTIL 2017-05-20 RESIGNED
DAVID JOHN ETCHELL Mar 1945 British Director 2006-02-17 UNTIL 2007-03-12 RESIGNED
MRS PATRICIA ANN COWLING Oct 1942 British Director 1995-04-29 UNTIL 2001-04-07 RESIGNED
MRS PATRICIA ANN COWLING Oct 1942 British Director 2004-06-01 UNTIL 2011-05-07 RESIGNED
MRS AUDREY JEAN HERTZOG Sep 1948 British Director 2018-05-22 UNTIL 2019-05-18 RESIGNED
MRS PATRICIA ANN COWLING Oct 1942 British Director 2019-05-18 UNTIL 2021-06-03 RESIGNED
LINDA CAROL BROWN Nov 1944 British Director 2001-04-07 UNTIL 2006-01-31 RESIGNED
COLIN BROOKES Sep 1941 British Director 2004-06-01 UNTIL 2005-05-15 RESIGNED
LESLIE MICHAEL MARTYN ROBARTS Oct 1944 British Director 1998-04-04 UNTIL 1999-10-16 RESIGNED
DONALD BASTIN Mar 1937 British Director 2003-05-10 UNTIL 2004-06-01 RESIGNED
JOHN ALLISON Nov 1938 British Director 1994-10-01 UNTIL 1996-09-01 RESIGNED
DOCTOR MARIAN CORNS Jan 1938 British Director 1996-08-31 UNTIL 1997-06-30 RESIGNED
MRS AUDREY JEAN HERTZOG Sep 1948 British Director 2005-05-14 UNTIL 2017-05-20 RESIGNED
BRIAN FOX Apr 1939 British Director 1994-09-29 UNTIL 1996-09-01 RESIGNED
PAT JOYCE PENNYCOOK Mar 1937 British Director 2001-04-07 UNTIL 2001-12-04 RESIGNED
MARGARET STOBIRSKI Feb 1951 British Director 2006-04-29 UNTIL 2009-06-28 RESIGNED
SHEILA ANN SMITH May 1951 British Director 2009-06-28 UNTIL 2010-08-01 RESIGNED
MS LESLEY ANNE SLEIGH Jan 1942 British Director 2013-05-19 UNTIL 2016-06-01 RESIGNED
MR MARK ALEXANDER WALKER Jul 1964 British Director 2023-07-12 UNTIL 2023-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Audrey Jean Hertzog 2024-05-18 9/1948 Milton Keynes   Significant influence or control
Mr Mark Alexander Walker 2023-07-12 - 2023-11-14 7/1964 Milton Keynes   Buckinghamshire Significant influence or control
Mrs Mary Niblett 2021-05-15 - 2023-01-13 4/1938 Milton Keynes   Buckinghamshire Significant influence or control
Mrs Patricia Ann Cowling 2019-05-18 - 2021-05-20 10/1942 Tracy Sur Mer   Calvados Significant influence or control as trust
Ms Lesley Anne Sleigh 2019-05-18 1/1942 Halifax   West Yorkshire Significant influence or control as trust
Audrey Jean Hertzog 2017-05-20 - 2020-05-16 9/1948 Milton Keynes   Buckinghamshire Significant influence or control
Derrick Franks 2016-05-14 5/1930 Milton Keynes   Buckinghamshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Pamela Jane Pearce 2016-04-06 - 2018-05-19 7/1947 Milton Keynes   Buckinghamshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Margaret Joan Stobirski 2016-04-06 2/1951 Milton Keynes   Buckinghamshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE POST OFFICE FELLOWSHIP OF REMEMBRANCE C.I.C TEWKESBURY ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
15 CHAMBERLAIN STREET (WELLS) LIMITED WELLS Active MICRO ENTITY 55900 - Other accommodation
DE LA BOESSIERE LIMITED CHEDDAR Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LEARNING SOUTH WEST BRISTOL Dissolved... FULL 85590 - Other education n.e.c.
A.O.U.G. TRADING LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
OUSA (SERVICES) LIMITED MILTON KEYNES Dissolved... SMALL 47910 - Retail sale via mail order houses or via Internet
SWEDA LTD. SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ALL SAINTS RESIDENTS ASSOCIATION LIMITED HEATHFIELD Active DORMANT 68320 - Management of real estate on a fee or contract basis
SERVICES 2 SPORT LIMITED OSSETT ... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
C2S MANAGEMENT LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PHILIP MOORE TRANSPORT LTD POWYS Active MICRO ENTITY 49410 - Freight transport by road
VULPAR TECHNICAL SERVICES LTD HARROGATE ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE ELDERS COUNCIL OF NEWCASTLE LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
JAMESON MEDIA LIMITED CHEDDAR Dissolved... TOTAL EXEMPTION FULL 74202 - Other specialist photography
HELE KERGOZOU LIMITED CHEDDAR Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
HEYWOOD TOGETHER TRUST BURY Active -... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RODERICK MEDIA LIMITED CHEDDAR ENGLAND Dissolved... MICRO ENTITY 59111 - Motion picture production activities
THE KINGSTON PARK FORUM LIMITED NEWCASTLE UPON TYNE Active DORMANT 84110 - General public administration activities

Free Reports Available

Report Date Filed Date of Report Assets
A.O.U.G. FOUNDATION FOR EDUCATION 2024-06-21 31-12-2023 £2,733 Cash £4,412 equity
A.O.U.G. FOUNDATION FOR EDUCATION 2023-08-11 31-12-2022 £3,326 Cash £3,006 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OPEN UNIVERSITY WORLDWIDE LIMITED BUCKINGHAMSHIRE Active FULL 85600 - Educational support services
A.O.U.G. TRADING LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BOOKHIRE LIMITED MILTON KEYNES Active DORMANT 99999 - Dormant Company