Company Name"Channing House"Incorporated Highgate
Company StatusActive
Company Number00063121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameRoy Keith John Hill
NationalityBritish
StatusCurrent
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMr John Alfred George Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMs Brigid Rentoul
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(111 years after company formation)
Appointment Duration11 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameRev Daniel John Costley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleMinister
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameDr Amanda Sutton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(112 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMs Lisa Ann Cristie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(116 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMrs Punam Peck
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMr Dominic Thomas Oliver
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMrs Carol Chandler-Thompson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMrs Caroline Hulme-McKibbin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChanning School Highgate Hill
London
N6 5HF
Director NameMr Rahim Hirji
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressChanning School Highgate Hill
London
N6 5HF
Director NameMr Kees Van Der Sande
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressChanning School Highgate Hill
London
N6 5HF
Director NameMrs Leanne Leigh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(120 years, 5 months after company formation)
Appointment Duration2 years
RoleIndependent Business Consultant
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMr Stuart Henry Prior
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChanning School Highgate Hill
London
N6 5HF
Director NameMs Anna Lucinda Rentoul
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(121 years, 6 months after company formation)
Appointment Duration11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameDr Anne Patricia Hogg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pencombe Mews
London
W11 2RZ
Director NameMiss Marjorie Fenner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 1996)
RoleRetired
Correspondence Address25 St Peters Crescent
Bexhill On Sea
East Sussex
TN40 2EJ
Director NameGeorge Albert Auger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 March 2008)
RoleRetired Accountant
Correspondence Address1 Wellington Place
Church Lane
Broxbourne
Hertfordshire
EN10 7JB
Director NameMr John Malcolm Burns
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 June 2013)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence Address3 York Road
Leamington Spa
CV31 3PR
Director NameMs Catherine Elizabeth Anne Budgett-Meakin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 June 2013)
RoleHead Education Officer Interme
Country of ResidenceUnited Kingdom
Correspondence Address23 Bisham Gardens
Highgate
N6 6DJ
Director NamePeter Benton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 November 1991)
RoleDirector General Bim
Correspondence AddressNorthgate House
Highgate Hill
London
N6 5HD
Director NameProf Hugh Gurney Beale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 1996)
RoleUniversity Professor
Correspondence Address30 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SQ
Secretary NameLt Col Geoffrey Hillyard Miller
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressChanning School
Highgate
London
N6 5HF
Director NameMiss Janet Amanda Margaret Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(94 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 June 2013)
RolePartner
Country of ResidenceEngland
Correspondence Address7 Grove Avenue
London
N10 2AS
Director NameMr Stephen Michael Dale Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(94 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 March 2006)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farmhouse
Church Hanborough
Witney
Oxfordshire
OX29 8AB
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(99 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Rose Banks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(100 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2011)
RoleRetired Headmistress
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House
7 Harvard Close
Moreton In Marsh
Gloucestershire
GL56 0JT
Wales
Director NameDame Julia Charity Garnett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(103 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2007)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address8 Alwyne Road
London
N1 2HH
Director NameBaroness Jean Coussins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(105 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2012)
RolePeer/ Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cressida Road
London
N19 3JN
Director NameMrs Eleanor Jane De Swiet
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 2018)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameProf Jane Elizabeth Dacre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(108 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2013)
RoleDirector Of Medical Education
Country of ResidenceUnited Kingdom
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(109 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 16 March 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameDr Martyn John Benjamin Agass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(110 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2012)
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMrs Julia Burns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
Director NameMr Gilberto John Algar-Faria
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish,American
StatusResigned
Appointed28 January 2016(114 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanning School
Highgate Hill
Highgate
London
N6 5HF

Contact

Telephone020 83402328
Telephone regionLondon

Location

Registered AddressChanning School
Highgate Hill
Highgate
London
N6 5HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£13,286,046
Net Worth£6,630,246
Cash£4,828,687
Current Liabilities£4,703,303

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Channing school highgate london part of t/no.AGL269960.
Outstanding
28 June 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H channing school fairseat, the bank highate high street london; t/no ngl 280152 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
19 May 1976Delivered on: 27 May 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of two several orders dated 17/03/76 which relate to (a) a sum not exceeeding £25,000 and (b) a further sum not exceeding £45,000.
Particulars: Channing house, the bank arundel house, 116 highgate hill hampden house, 118 highgate hill slingsby house, 120 highgate hill west view, 122 highgate hill channing school playing field, 57 chalmlely park, all situate in the london borough of haringey (see doc 78 for full details).
Outstanding
19 May 1976Delivered on: 27 May 1976
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of two several orders dated 17/03/1976 which relate to (a) a sum not exceeding £25,000 and (b) a further sum not exceeding £45,000.
Particulars: (1) land with buildings thereon k/a betchworth house, 112 highgate hill. (2) land and the buildings thereon k/a 14 winchester place, cromwell avenue, hornsey, middx.
Outstanding
12 February 1954Delivered on: 3 March 1954
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £20,000.
Particulars: Partland & premises k/a (1) "chouming house", the bank, highgate, middx, (2) "slinsby house" & "west view", the bank, highgate, middlesex, (3) "hampden house", nos.4 & 5 the bank, highgate, middx., (4) 2A or 27P or thereabouts situate stanhope rd., & avenue road, highgate, middx and (5) lodge and land in cholmeley highgate, middlesex.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 June 2023Appointment of Ms Anna Rentoul as a director on 31 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 August 2022 (29 pages)
17 March 2023Termination of appointment of Andrew Charles Appleyard as a director on 16 March 2023 (1 page)
22 November 2022Termination of appointment of Julia Burns as a director on 17 November 2022 (1 page)
22 November 2022Termination of appointment of Cynthia Peck as a director on 17 November 2022 (1 page)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 June 2022Appointment of Mr Stuart Henry Prior as a director on 9 June 2022 (2 pages)
13 May 2022Appointment of Mrs Leanne Leigh as a director on 19 April 2022 (2 pages)
18 March 2022Termination of appointment of Juliette Francesca Otterburn Hall as a director on 17 March 2022 (1 page)
18 March 2022Appointment of Mr Rahim Hirji as a director on 17 March 2022 (2 pages)
18 March 2022Appointment of Mr Kees Van Der Sande as a director on 17 March 2022 (2 pages)
18 March 2022Appointment of Mrs Caroline Hulme-Mckibbin as a director on 17 March 2022 (2 pages)
8 February 2022Full accounts made up to 31 August 2021 (28 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 September 2021Appointment of Mrs Carol Chandler-Thompson as a director on 1 September 2021 (2 pages)
13 September 2021Appointment of Mr Dominic Thomas Oliver as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Helen Margaret Stringer as a director on 31 August 2021 (1 page)
1 September 2021Termination of appointment of Ingrid Paula Wassenaar as a director on 31 August 2021 (1 page)
5 May 2021Full accounts made up to 31 August 2020 (28 pages)
26 April 2021Termination of appointment of Delva Frances Patman as a director on 18 March 2021 (1 page)
10 September 2020Appointment of Ms Juliette Francesca Otterburn Hall as a director on 1 September 2020 (2 pages)
10 September 2020Appointment of Mrs Punam Peck as a director on 1 September 2020 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 July 2020Memorandum and Articles of Association (27 pages)
2 July 2020Secretary's details changed for Roy Keith John Hill on 2 July 2020 (1 page)
23 June 2020Termination of appointment of Gilberto John Algar-Faria as a director on 18 June 2020 (1 page)
23 June 2020Termination of appointment of Aileen Mary Thomas as a director on 18 June 2020 (1 page)
23 June 2020Termination of appointment of Christopher Underhill as a director on 18 June 2020 (1 page)
23 June 2020Director's details changed for Ms Lisa Ann Christie on 23 June 2020 (2 pages)
9 January 2020Full accounts made up to 31 August 2019 (28 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Ruth Anwyl Williams as a director on 14 March 2019 (1 page)
16 January 2019Full accounts made up to 31 August 2018 (28 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Eleanor Jane De Swiet as a director on 15 March 2018 (1 page)
30 January 2018Full accounts made up to 31 August 2017 (27 pages)
24 January 2018Appointment of Dr Helen Margaret Stringer as a director on 17 December 2017 (2 pages)
24 January 2018Appointment of Ms Lisa Ann Christie as a director on 17 December 2017 (2 pages)
24 January 2018Director's details changed for Mr William Spears on 24 January 2018 (2 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Mihiri Samanthi Jayaweera as a director on 26 April 2017 (1 page)
15 June 2017Termination of appointment of Mihiri Samanthi Jayaweera as a director on 26 April 2017 (1 page)
19 January 2017Full accounts made up to 31 August 2016 (25 pages)
19 January 2017Full accounts made up to 31 August 2016 (25 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
28 April 2016Appointment of Mr Gilberto John Algar-Faria as a director on 28 January 2016 (2 pages)
28 April 2016Appointment of Mr Gilberto John Algar-Faria as a director on 28 January 2016 (2 pages)
27 April 2016Appointment of Ms Aileen Mary Thomas as a director on 28 January 2016 (2 pages)
27 April 2016Appointment of Ms Aileen Mary Thomas as a director on 28 January 2016 (2 pages)
27 April 2016Termination of appointment of Carol Irene Stephenson as a director on 26 November 2015 (1 page)
27 April 2016Termination of appointment of Carol Irene Stephenson as a director on 26 November 2015 (1 page)
14 January 2016Full accounts made up to 31 August 2015 (21 pages)
14 January 2016Full accounts made up to 31 August 2015 (21 pages)
16 October 2015Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages)
16 October 2015Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages)
16 October 2015Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages)
15 October 2015Termination of appointment of Juliette Otterburn-Hall as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Juliette Otterburn-Hall as a director on 15 October 2015 (1 page)
14 October 2015Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages)
14 October 2015Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages)
14 October 2015Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (10 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (10 pages)
18 February 2015Appointment of Dr Ingrid Paula Wassenaar as a director on 27 November 2014 (2 pages)
18 February 2015Appointment of Dr Ingrid Paula Wassenaar as a director on 27 November 2014 (2 pages)
18 February 2015Appointment of Dr Ruth Anwyl Williams as a director on 27 November 2014 (2 pages)
18 February 2015Appointment of Dr Ruth Anwyl Williams as a director on 27 November 2014 (2 pages)
15 December 2014Full accounts made up to 31 August 2014 (22 pages)
15 December 2014Full accounts made up to 31 August 2014 (22 pages)
14 November 2014Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages)
14 November 2014Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages)
14 November 2014Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page)
14 November 2014Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages)
14 November 2014Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page)
14 November 2014Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (10 pages)
10 July 2014Director's details changed for Dr Amanda Sutton on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Dr Amanda Sutton on 10 July 2014 (2 pages)
30 June 2014Director's details changed for Ms Cindy Leslie on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Ms Cindy Leslie on 30 June 2014 (2 pages)
23 June 2014Termination of appointment of Margaret Rudland as a director (1 page)
23 June 2014Termination of appointment of Margaret Rudland as a director (1 page)
23 June 2014Termination of appointment of Tessa Stone as a director (1 page)
23 June 2014Termination of appointment of Tessa Stone as a director (1 page)
1 April 2014Registration of charge 000631210005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
1 April 2014Registration of charge 000631210005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
25 March 2014Appointment of Dr Amanda Sutton as a director (2 pages)
25 March 2014Appointment of Dr Amanda Sutton as a director (2 pages)
10 December 2013Full accounts made up to 31 August 2013 (21 pages)
10 December 2013Full accounts made up to 31 August 2013 (21 pages)
14 November 2013Termination of appointment of Jane Dacre as a director (1 page)
14 November 2013Termination of appointment of Stephen Barber as a director (1 page)
14 November 2013Termination of appointment of Jane Dacre as a director (1 page)
14 November 2013Termination of appointment of Stephen Barber as a director (1 page)
6 September 2013Appointment of Ms Brigid Rentoul as a director (2 pages)
6 September 2013Appointment of Reverend Daniel Costley as a director (2 pages)
6 September 2013Appointment of Ms Brigid Rentoul as a director (2 pages)
6 September 2013Appointment of Reverend Daniel Costley as a director (2 pages)
5 September 2013Appointment of Mrs Juliette Otterburn-Hall as a director (2 pages)
5 September 2013Termination of appointment of Jean Coussins as a director (1 page)
5 September 2013Termination of appointment of Martyn Agass as a director (1 page)
5 September 2013Appointment of Mrs Juliette Otterburn-Hall as a director (2 pages)
5 September 2013Appointment of Mr William Spears as a director (2 pages)
5 September 2013Termination of appointment of Jean Coussins as a director (1 page)
5 September 2013Appointment of Mrs Julia Burns as a director (2 pages)
5 September 2013Termination of appointment of Catherine Budgett-Meakin as a director (1 page)
5 September 2013Termination of appointment of Janet Davidson as a director (1 page)
5 September 2013Termination of appointment of Martyn Agass as a director (1 page)
5 September 2013Termination of appointment of Janet Davidson as a director (1 page)
5 September 2013Annual return made up to 31 August 2013 no member list (12 pages)
5 September 2013Termination of appointment of Catherine Budgett-Meakin as a director (1 page)
5 September 2013Appointment of Mrs Julia Burns as a director (2 pages)
5 September 2013Appointment of Mr William Spears as a director (2 pages)
5 September 2013Termination of appointment of John Burns as a director (1 page)
5 September 2013Termination of appointment of John Burns as a director (1 page)
5 September 2013Annual return made up to 31 August 2013 no member list (12 pages)
11 December 2012Full accounts made up to 31 August 2012 (21 pages)
11 December 2012Full accounts made up to 31 August 2012 (21 pages)
4 September 2012Appointment of Dr Martyn Agass as a director (2 pages)
4 September 2012Appointment of Mr John Alexander as a director (2 pages)
4 September 2012Appointment of Ms Mihiri Samanthi Jayaweera as a director (2 pages)
4 September 2012Appointment of Dr Martyn Agass as a director (2 pages)
4 September 2012Appointment of Mr John Alexander as a director (2 pages)
4 September 2012Appointment of Ms Mihiri Samanthi Jayaweera as a director (2 pages)
3 September 2012Appointment of Mrs Penelope Clare Richards as a director (2 pages)
3 September 2012Termination of appointment of Richard Katz as a director (1 page)
3 September 2012Annual return made up to 31 August 2012 no member list (14 pages)
3 September 2012Termination of appointment of Richard Katz as a director (1 page)
3 September 2012Appointment of Mrs Penelope Clare Richards as a director (2 pages)
3 September 2012Termination of appointment of Michael Steiner as a director (1 page)
3 September 2012Termination of appointment of Doreen Williams as a director (1 page)
3 September 2012Termination of appointment of Anthony White as a director (1 page)
3 September 2012Termination of appointment of Michael Steiner as a director (1 page)
3 September 2012Termination of appointment of Anthony White as a director (1 page)
3 September 2012Termination of appointment of Doreen Williams as a director (1 page)
3 September 2012Annual return made up to 31 August 2012 no member list (14 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 December 2011Full accounts made up to 31 August 2011 (20 pages)
7 December 2011Full accounts made up to 31 August 2011 (20 pages)
9 September 2011Appointment of Ms Margaret Rudland as a director (2 pages)
9 September 2011Appointment of Ms Margaret Rudland as a director (2 pages)
9 September 2011Termination of appointment of Margaret Banks as a director (1 page)
9 September 2011Termination of appointment of Valerie Schilling as a director (1 page)
9 September 2011Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
9 September 2011Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
9 September 2011Termination of appointment of Margaret Banks as a director (1 page)
9 September 2011Annual return made up to 31 August 2011 no member list (18 pages)
9 September 2011Termination of appointment of Valerie Schilling as a director (1 page)
9 September 2011Annual return made up to 31 August 2011 no member list (18 pages)
29 November 2010Full accounts made up to 31 August 2010 (20 pages)
29 November 2010Full accounts made up to 31 August 2010 (20 pages)
15 September 2010Annual return made up to 31 August 2010 no member list (19 pages)
15 September 2010Director's details changed for Michael Steiner on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Cindy Leslie on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Mr John Malcolm Burns on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Carol Irene Stephenson on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Valerie Anne Schilling on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Catherine Elizabeth Anne Budgett-Meakin on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Cindy Leslie on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Baroness Jean Coussins on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Carol Irene Stephenson on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Michael Steiner on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Mr John Malcolm Burns on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Catherine Elizabeth Anne Budgett-Meakin on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Baroness Jean Coussins on 31 August 2010 (2 pages)
15 September 2010Annual return made up to 31 August 2010 no member list (19 pages)
15 September 2010Director's details changed for Valerie Anne Schilling on 31 August 2010 (2 pages)
10 September 2010Appointment of Professor Jane Elizabeth Dacre as a director (2 pages)
10 September 2010Appointment of Professor Jane Elizabeth Dacre as a director (2 pages)
8 September 2010Appointment of Dr Tessa Stone as a director (2 pages)
8 September 2010Appointment of Mrs Eleanor Jane De Swiet as a director (2 pages)
8 September 2010Appointment of Dr Tessa Stone as a director (2 pages)
8 September 2010Appointment of Mrs Eleanor Jane De Swiet as a director (2 pages)
15 July 2010Memorandum and Articles of Association (24 pages)
15 July 2010Memorandum and Articles of Association (24 pages)
11 December 2009Full accounts made up to 31 August 2009 (19 pages)
11 December 2009Full accounts made up to 31 August 2009 (19 pages)
7 September 2009Director appointed ms cindy leslie (1 page)
7 September 2009Director's change of particulars / carol stephenson / 07/09/2009 (1 page)
7 September 2009Annual return made up to 31/08/09 (6 pages)
7 September 2009Annual return made up to 31/08/09 (6 pages)
7 September 2009Director appointed ms cindy leslie (1 page)
7 September 2009Director's change of particulars / carol stephenson / 07/09/2009 (1 page)
17 December 2008Full accounts made up to 31 August 2008 (20 pages)
17 December 2008Full accounts made up to 31 August 2008 (20 pages)
14 November 2008Director appointed richard katz (2 pages)
14 November 2008Appointment terminated director laurence shurman (1 page)
14 November 2008Annual return made up to 10/10/08 (12 pages)
14 November 2008Appointment terminated director george auger (1 page)
14 November 2008Appointment terminated director george auger (1 page)
14 November 2008Director appointed baroness jean elizabeth coussins (2 pages)
14 November 2008Director appointed richard katz (2 pages)
14 November 2008Director appointed delva patman (2 pages)
14 November 2008Appointment terminated director laurence shurman (1 page)
14 November 2008Annual return made up to 10/10/08 (12 pages)
14 November 2008Director appointed delva patman (2 pages)
14 November 2008Director appointed baroness jean elizabeth coussins (2 pages)
27 February 2008Full accounts made up to 31 August 2007 (19 pages)
27 February 2008Full accounts made up to 31 August 2007 (19 pages)
8 September 2007Annual return made up to 31/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
8 September 2007Annual return made up to 31/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
15 May 2007Full accounts made up to 31 August 2006 (19 pages)
15 May 2007Full accounts made up to 31 August 2006 (19 pages)
13 November 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director resigned
(12 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director resigned
(12 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
22 March 2006Full accounts made up to 31 August 2005 (19 pages)
22 March 2006Full accounts made up to 31 August 2005 (19 pages)
22 September 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2005Full accounts made up to 31 August 2004 (19 pages)
27 July 2005Full accounts made up to 31 August 2004 (19 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
25 October 2004Annual return made up to 31/08/04 (10 pages)
25 October 2004Annual return made up to 31/08/04 (10 pages)
27 March 2004Full accounts made up to 31 August 2003 (19 pages)
27 March 2004Full accounts made up to 31 August 2003 (19 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
21 October 2003Annual return made up to 31/08/03 (9 pages)
21 October 2003Annual return made up to 31/08/03 (9 pages)
31 March 2003Full accounts made up to 31 August 2002 (19 pages)
31 March 2003Full accounts made up to 31 August 2002 (19 pages)
24 October 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director resigned
(10 pages)
24 October 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director resigned
(10 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
7 May 2002Full accounts made up to 31 August 2001 (19 pages)
7 May 2002Full accounts made up to 31 August 2001 (19 pages)
3 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 August 2000 (19 pages)
9 May 2001Full accounts made up to 31 August 2000 (19 pages)
17 October 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2000Full accounts made up to 31 August 1999 (19 pages)
16 April 2000Full accounts made up to 31 August 1999 (19 pages)
18 October 1999Annual return made up to 31/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Annual return made up to 31/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Memorandum and Articles of Association (14 pages)
30 July 1999Memorandum and Articles of Association (14 pages)
23 April 1999Full accounts made up to 31 August 1998 (20 pages)
23 April 1999Full accounts made up to 31 August 1998 (20 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
17 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 April 1998Full accounts made up to 31 August 1997 (19 pages)
2 April 1998Full accounts made up to 31 August 1997 (19 pages)
9 September 1997Annual return made up to 31/08/97 (8 pages)
9 September 1997Annual return made up to 31/08/97 (8 pages)
14 March 1997Full accounts made up to 31 August 1996 (20 pages)
14 March 1997Full accounts made up to 31 August 1996 (20 pages)
25 September 1996Annual return made up to 31/08/96 (8 pages)
25 September 1996Annual return made up to 31/08/96 (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
10 April 1996Full accounts made up to 31 August 1995 (11 pages)
10 April 1996Full accounts made up to 31 August 1995 (11 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
2 October 1995Annual return made up to 31/08/95 (8 pages)
2 October 1995Annual return made up to 31/08/95 (8 pages)
12 May 1995Full accounts made up to 31 August 1994 (22 pages)
12 May 1995Full accounts made up to 31 August 1994 (22 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)