Highgate Hill
Highgate
London
N6 5HF
Director Name | Mr John Alfred George Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Ms Brigid Rentoul |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(111 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Rev Daniel John Costley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Dr Amanda Sutton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Ms Lisa Ann Cristie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mrs Punam Peck |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mr Dominic Thomas Oliver |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mrs Carol Chandler-Thompson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mrs Caroline Hulme-McKibbin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill London N6 5HF |
Director Name | Mr Rahim Hirji |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill London N6 5HF |
Director Name | Mr Kees Van Der Sande |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill London N6 5HF |
Director Name | Mrs Leanne Leigh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Independent Business Consultant |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mr Stuart Henry Prior |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill London N6 5HF |
Director Name | Ms Anna Lucinda Rentoul |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(121 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Dr Anne Patricia Hogg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pencombe Mews London W11 2RZ |
Director Name | Miss Marjorie Fenner |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | 25 St Peters Crescent Bexhill On Sea East Sussex TN40 2EJ |
Director Name | George Albert Auger |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 March 2008) |
Role | Retired Accountant |
Correspondence Address | 1 Wellington Place Church Lane Broxbourne Hertfordshire EN10 7JB |
Director Name | Mr John Malcolm Burns |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 June 2013) |
Role | Schoolmaster |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Road Leamington Spa CV31 3PR |
Director Name | Ms Catherine Elizabeth Anne Budgett-Meakin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 June 2013) |
Role | Head Education Officer Interme |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bisham Gardens Highgate N6 6DJ |
Director Name | Peter Benton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 November 1991) |
Role | Director General Bim |
Correspondence Address | Northgate House Highgate Hill London N6 5HD |
Director Name | Prof Hugh Gurney Beale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1996) |
Role | University Professor |
Correspondence Address | 30 Binswood Avenue Leamington Spa Warwickshire CV32 5SQ |
Secretary Name | Lt Col Geoffrey Hillyard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Channing School Highgate London N6 5HF |
Director Name | Miss Janet Amanda Margaret Davidson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 June 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 7 Grove Avenue London N10 2AS |
Director Name | Mr Stephen Michael Dale Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 March 2006) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Barn Farmhouse Church Hanborough Witney Oxfordshire OX29 8AB |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(99 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Rose Banks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2011) |
Role | Retired Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House 7 Harvard Close Moreton In Marsh Gloucestershire GL56 0JT Wales |
Director Name | Dame Julia Charity Garnett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2007) |
Role | Ce |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alwyne Road London N1 2HH |
Director Name | Baroness Jean Coussins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(105 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2012) |
Role | Peer/ Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cressida Road London N19 3JN |
Director Name | Mrs Eleanor Jane De Swiet |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 March 2018) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Prof Jane Elizabeth Dacre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2013) |
Role | Director Of Medical Education |
Country of Residence | United Kingdom |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 March 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Dr Martyn John Benjamin Agass |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2012) |
Role | Retired Gp |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mrs Julia Burns |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Director Name | Mr Gilberto John Algar-Faria |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Channing School Highgate Hill Highgate London N6 5HF |
Telephone | 020 83402328 |
---|---|
Telephone region | London |
Registered Address | Channing School Highgate Hill Highgate London N6 5HF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,286,046 |
Net Worth | £6,630,246 |
Cash | £4,828,687 |
Current Liabilities | £4,703,303 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
28 March 2014 | Delivered 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 2012 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1954 | Delivered 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 |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Appointment of Ms Anna Rentoul as a director on 31 May 2023 (2 pages) |
13 May 2023 | Full accounts made up to 31 August 2022 (29 pages) |
17 March 2023 | Termination of appointment of Andrew Charles Appleyard as a director on 16 March 2023 (1 page) |
22 November 2022 | Termination of appointment of Julia Burns as a director on 17 November 2022 (1 page) |
22 November 2022 | Termination of appointment of Cynthia Peck as a director on 17 November 2022 (1 page) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 June 2022 | Appointment of Mr Stuart Henry Prior as a director on 9 June 2022 (2 pages) |
13 May 2022 | Appointment of Mrs Leanne Leigh as a director on 19 April 2022 (2 pages) |
18 March 2022 | Termination of appointment of Juliette Francesca Otterburn Hall as a director on 17 March 2022 (1 page) |
18 March 2022 | Appointment of Mr Rahim Hirji as a director on 17 March 2022 (2 pages) |
18 March 2022 | Appointment of Mr Kees Van Der Sande as a director on 17 March 2022 (2 pages) |
18 March 2022 | Appointment of Mrs Caroline Hulme-Mckibbin as a director on 17 March 2022 (2 pages) |
8 February 2022 | Full accounts made up to 31 August 2021 (28 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Mrs Carol Chandler-Thompson as a director on 1 September 2021 (2 pages) |
13 September 2021 | Appointment of Mr Dominic Thomas Oliver as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Helen Margaret Stringer as a director on 31 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Ingrid Paula Wassenaar as a director on 31 August 2021 (1 page) |
5 May 2021 | Full accounts made up to 31 August 2020 (28 pages) |
26 April 2021 | Termination of appointment of Delva Frances Patman as a director on 18 March 2021 (1 page) |
10 September 2020 | Appointment of Ms Juliette Francesca Otterburn Hall as a director on 1 September 2020 (2 pages) |
10 September 2020 | Appointment of Mrs Punam Peck as a director on 1 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 July 2020 | Resolutions
|
20 July 2020 | Memorandum and Articles of Association (27 pages) |
2 July 2020 | Secretary's details changed for Roy Keith John Hill on 2 July 2020 (1 page) |
23 June 2020 | Termination of appointment of Gilberto John Algar-Faria as a director on 18 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Aileen Mary Thomas as a director on 18 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Christopher Underhill as a director on 18 June 2020 (1 page) |
23 June 2020 | Director's details changed for Ms Lisa Ann Christie on 23 June 2020 (2 pages) |
9 January 2020 | Full accounts made up to 31 August 2019 (28 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Ruth Anwyl Williams as a director on 14 March 2019 (1 page) |
16 January 2019 | Full accounts made up to 31 August 2018 (28 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Eleanor Jane De Swiet as a director on 15 March 2018 (1 page) |
30 January 2018 | Full accounts made up to 31 August 2017 (27 pages) |
24 January 2018 | Appointment of Dr Helen Margaret Stringer as a director on 17 December 2017 (2 pages) |
24 January 2018 | Appointment of Ms Lisa Ann Christie as a director on 17 December 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr William Spears on 24 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of Mihiri Samanthi Jayaweera as a director on 26 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Mihiri Samanthi Jayaweera as a director on 26 April 2017 (1 page) |
19 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
19 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
28 April 2016 | Appointment of Mr Gilberto John Algar-Faria as a director on 28 January 2016 (2 pages) |
28 April 2016 | Appointment of Mr Gilberto John Algar-Faria as a director on 28 January 2016 (2 pages) |
27 April 2016 | Appointment of Ms Aileen Mary Thomas as a director on 28 January 2016 (2 pages) |
27 April 2016 | Appointment of Ms Aileen Mary Thomas as a director on 28 January 2016 (2 pages) |
27 April 2016 | Termination of appointment of Carol Irene Stephenson as a director on 26 November 2015 (1 page) |
27 April 2016 | Termination of appointment of Carol Irene Stephenson as a director on 26 November 2015 (1 page) |
14 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
14 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
16 October 2015 | Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Chris Underhill as a director on 1 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Juliette Otterburn-Hall as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Juliette Otterburn-Hall as a director on 15 October 2015 (1 page) |
14 October 2015 | Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages) |
14 October 2015 | Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages) |
14 October 2015 | Director's details changed for Mrs Amanda Steeds on 1 September 2014 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (10 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (10 pages) |
18 February 2015 | Appointment of Dr Ingrid Paula Wassenaar as a director on 27 November 2014 (2 pages) |
18 February 2015 | Appointment of Dr Ingrid Paula Wassenaar as a director on 27 November 2014 (2 pages) |
18 February 2015 | Appointment of Dr Ruth Anwyl Williams as a director on 27 November 2014 (2 pages) |
18 February 2015 | Appointment of Dr Ruth Anwyl Williams as a director on 27 November 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
15 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
14 November 2014 | Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page) |
14 November 2014 | Director's details changed for Ms Cynthia Leslie on 9 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Penelope Clare Richards as a director on 6 November 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (10 pages) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (10 pages) |
10 July 2014 | Director's details changed for Dr Amanda Sutton on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Dr Amanda Sutton on 10 July 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Cindy Leslie on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Cindy Leslie on 30 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Margaret Rudland as a director (1 page) |
23 June 2014 | Termination of appointment of Margaret Rudland as a director (1 page) |
23 June 2014 | Termination of appointment of Tessa Stone as a director (1 page) |
23 June 2014 | Termination of appointment of Tessa Stone as a director (1 page) |
1 April 2014 | Registration of charge 000631210005
|
1 April 2014 | Registration of charge 000631210005
|
25 March 2014 | Appointment of Dr Amanda Sutton as a director (2 pages) |
25 March 2014 | Appointment of Dr Amanda Sutton as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 August 2013 (21 pages) |
10 December 2013 | Full accounts made up to 31 August 2013 (21 pages) |
14 November 2013 | Termination of appointment of Jane Dacre as a director (1 page) |
14 November 2013 | Termination of appointment of Stephen Barber as a director (1 page) |
14 November 2013 | Termination of appointment of Jane Dacre as a director (1 page) |
14 November 2013 | Termination of appointment of Stephen Barber as a director (1 page) |
6 September 2013 | Appointment of Ms Brigid Rentoul as a director (2 pages) |
6 September 2013 | Appointment of Reverend Daniel Costley as a director (2 pages) |
6 September 2013 | Appointment of Ms Brigid Rentoul as a director (2 pages) |
6 September 2013 | Appointment of Reverend Daniel Costley as a director (2 pages) |
5 September 2013 | Appointment of Mrs Juliette Otterburn-Hall as a director (2 pages) |
5 September 2013 | Termination of appointment of Jean Coussins as a director (1 page) |
5 September 2013 | Termination of appointment of Martyn Agass as a director (1 page) |
5 September 2013 | Appointment of Mrs Juliette Otterburn-Hall as a director (2 pages) |
5 September 2013 | Appointment of Mr William Spears as a director (2 pages) |
5 September 2013 | Termination of appointment of Jean Coussins as a director (1 page) |
5 September 2013 | Appointment of Mrs Julia Burns as a director (2 pages) |
5 September 2013 | Termination of appointment of Catherine Budgett-Meakin as a director (1 page) |
5 September 2013 | Termination of appointment of Janet Davidson as a director (1 page) |
5 September 2013 | Termination of appointment of Martyn Agass as a director (1 page) |
5 September 2013 | Termination of appointment of Janet Davidson as a director (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 no member list (12 pages) |
5 September 2013 | Termination of appointment of Catherine Budgett-Meakin as a director (1 page) |
5 September 2013 | Appointment of Mrs Julia Burns as a director (2 pages) |
5 September 2013 | Appointment of Mr William Spears as a director (2 pages) |
5 September 2013 | Termination of appointment of John Burns as a director (1 page) |
5 September 2013 | Termination of appointment of John Burns as a director (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 no member list (12 pages) |
11 December 2012 | Full accounts made up to 31 August 2012 (21 pages) |
11 December 2012 | Full accounts made up to 31 August 2012 (21 pages) |
4 September 2012 | Appointment of Dr Martyn Agass as a director (2 pages) |
4 September 2012 | Appointment of Mr John Alexander as a director (2 pages) |
4 September 2012 | Appointment of Ms Mihiri Samanthi Jayaweera as a director (2 pages) |
4 September 2012 | Appointment of Dr Martyn Agass as a director (2 pages) |
4 September 2012 | Appointment of Mr John Alexander as a director (2 pages) |
4 September 2012 | Appointment of Ms Mihiri Samanthi Jayaweera as a director (2 pages) |
3 September 2012 | Appointment of Mrs Penelope Clare Richards as a director (2 pages) |
3 September 2012 | Termination of appointment of Richard Katz as a director (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 no member list (14 pages) |
3 September 2012 | Termination of appointment of Richard Katz as a director (1 page) |
3 September 2012 | Appointment of Mrs Penelope Clare Richards as a director (2 pages) |
3 September 2012 | Termination of appointment of Michael Steiner as a director (1 page) |
3 September 2012 | Termination of appointment of Doreen Williams as a director (1 page) |
3 September 2012 | Termination of appointment of Anthony White as a director (1 page) |
3 September 2012 | Termination of appointment of Michael Steiner as a director (1 page) |
3 September 2012 | Termination of appointment of Anthony White as a director (1 page) |
3 September 2012 | Termination of appointment of Doreen Williams as a director (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 no member list (14 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 December 2011 | Full accounts made up to 31 August 2011 (20 pages) |
7 December 2011 | Full accounts made up to 31 August 2011 (20 pages) |
9 September 2011 | Appointment of Ms Margaret Rudland as a director (2 pages) |
9 September 2011 | Appointment of Ms Margaret Rudland as a director (2 pages) |
9 September 2011 | Termination of appointment of Margaret Banks as a director (1 page) |
9 September 2011 | Termination of appointment of Valerie Schilling as a director (1 page) |
9 September 2011 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
9 September 2011 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
9 September 2011 | Termination of appointment of Margaret Banks as a director (1 page) |
9 September 2011 | Annual return made up to 31 August 2011 no member list (18 pages) |
9 September 2011 | Termination of appointment of Valerie Schilling as a director (1 page) |
9 September 2011 | Annual return made up to 31 August 2011 no member list (18 pages) |
29 November 2010 | Full accounts made up to 31 August 2010 (20 pages) |
29 November 2010 | Full accounts made up to 31 August 2010 (20 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (19 pages) |
15 September 2010 | Director's details changed for Michael Steiner on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Cindy Leslie on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr John Malcolm Burns on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Carol Irene Stephenson on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Valerie Anne Schilling on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Catherine Elizabeth Anne Budgett-Meakin on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Cindy Leslie on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Baroness Jean Coussins on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Carol Irene Stephenson on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael Steiner on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr John Malcolm Burns on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Catherine Elizabeth Anne Budgett-Meakin on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Baroness Jean Coussins on 31 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (19 pages) |
15 September 2010 | Director's details changed for Valerie Anne Schilling on 31 August 2010 (2 pages) |
10 September 2010 | Appointment of Professor Jane Elizabeth Dacre as a director (2 pages) |
10 September 2010 | Appointment of Professor Jane Elizabeth Dacre as a director (2 pages) |
8 September 2010 | Appointment of Dr Tessa Stone as a director (2 pages) |
8 September 2010 | Appointment of Mrs Eleanor Jane De Swiet as a director (2 pages) |
8 September 2010 | Appointment of Dr Tessa Stone as a director (2 pages) |
8 September 2010 | Appointment of Mrs Eleanor Jane De Swiet as a director (2 pages) |
15 July 2010 | Memorandum and Articles of Association (24 pages) |
15 July 2010 | Memorandum and Articles of Association (24 pages) |
11 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
7 September 2009 | Director appointed ms cindy leslie (1 page) |
7 September 2009 | Director's change of particulars / carol stephenson / 07/09/2009 (1 page) |
7 September 2009 | Annual return made up to 31/08/09 (6 pages) |
7 September 2009 | Annual return made up to 31/08/09 (6 pages) |
7 September 2009 | Director appointed ms cindy leslie (1 page) |
7 September 2009 | Director's change of particulars / carol stephenson / 07/09/2009 (1 page) |
17 December 2008 | Full accounts made up to 31 August 2008 (20 pages) |
17 December 2008 | Full accounts made up to 31 August 2008 (20 pages) |
14 November 2008 | Director appointed richard katz (2 pages) |
14 November 2008 | Appointment terminated director laurence shurman (1 page) |
14 November 2008 | Annual return made up to 10/10/08 (12 pages) |
14 November 2008 | Appointment terminated director george auger (1 page) |
14 November 2008 | Appointment terminated director george auger (1 page) |
14 November 2008 | Director appointed baroness jean elizabeth coussins (2 pages) |
14 November 2008 | Director appointed richard katz (2 pages) |
14 November 2008 | Director appointed delva patman (2 pages) |
14 November 2008 | Appointment terminated director laurence shurman (1 page) |
14 November 2008 | Annual return made up to 10/10/08 (12 pages) |
14 November 2008 | Director appointed delva patman (2 pages) |
14 November 2008 | Director appointed baroness jean elizabeth coussins (2 pages) |
27 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
8 September 2007 | Annual return made up to 31/08/07
|
8 September 2007 | Annual return made up to 31/08/07
|
15 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
15 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
13 November 2006 | Annual return made up to 31/08/06
|
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Annual return made up to 31/08/06
|
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
22 March 2006 | Full accounts made up to 31 August 2005 (19 pages) |
22 March 2006 | Full accounts made up to 31 August 2005 (19 pages) |
22 September 2005 | Annual return made up to 31/08/05
|
22 September 2005 | Annual return made up to 31/08/05
|
27 July 2005 | Full accounts made up to 31 August 2004 (19 pages) |
27 July 2005 | Full accounts made up to 31 August 2004 (19 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
25 October 2004 | Annual return made up to 31/08/04 (10 pages) |
25 October 2004 | Annual return made up to 31/08/04 (10 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (19 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (19 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
21 October 2003 | Annual return made up to 31/08/03 (9 pages) |
21 October 2003 | Annual return made up to 31/08/03 (9 pages) |
31 March 2003 | Full accounts made up to 31 August 2002 (19 pages) |
31 March 2003 | Full accounts made up to 31 August 2002 (19 pages) |
24 October 2002 | Annual return made up to 31/08/02
|
24 October 2002 | Annual return made up to 31/08/02
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
7 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
7 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
3 October 2001 | Annual return made up to 31/08/01
|
3 October 2001 | Annual return made up to 31/08/01
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (19 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (19 pages) |
17 October 2000 | Annual return made up to 31/08/00
|
17 October 2000 | Annual return made up to 31/08/00
|
16 April 2000 | Full accounts made up to 31 August 1999 (19 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (19 pages) |
18 October 1999 | Annual return made up to 31/08/99
|
18 October 1999 | Annual return made up to 31/08/99
|
30 July 1999 | Memorandum and Articles of Association (14 pages) |
30 July 1999 | Memorandum and Articles of Association (14 pages) |
23 April 1999 | Full accounts made up to 31 August 1998 (20 pages) |
23 April 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
17 September 1998 | Annual return made up to 31/08/98
|
17 September 1998 | Annual return made up to 31/08/98
|
2 April 1998 | Full accounts made up to 31 August 1997 (19 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (19 pages) |
9 September 1997 | Annual return made up to 31/08/97 (8 pages) |
9 September 1997 | Annual return made up to 31/08/97 (8 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (20 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (20 pages) |
25 September 1996 | Annual return made up to 31/08/96 (8 pages) |
25 September 1996 | Annual return made up to 31/08/96 (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
10 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
2 October 1995 | Annual return made up to 31/08/95 (8 pages) |
2 October 1995 | Annual return made up to 31/08/95 (8 pages) |
12 May 1995 | Full accounts made up to 31 August 1994 (22 pages) |
12 May 1995 | Full accounts made up to 31 August 1994 (22 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |