Company NameEducare Small School Limited
Company StatusActive
Company Number03183775
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1996(28 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameElizabeth Steinthal
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(6 days after company formation)
Appointment Duration28 years
RoleMa School Management
Country of ResidenceEngland
Correspondence Address2 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameMr Karl Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMr William Peter Steinthal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMrs Jemima Jane Waller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleWriter/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMrs Anna Maria Athayde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(27 years after company formation)
Appointment Duration1 year
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Secretary NameMr William Peter Steinthal
StatusCurrent
Appointed18 February 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameAnthony John Quiller Garwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleRetired
Correspondence Address5 Club Cottages
Passfield Road Passfield
Liphook
Hampshire
GU30 7RU
Secretary NameElizabeth Steinthal
NationalityBritish
StatusResigned
Appointed15 April 1996(6 days after company formation)
Appointment Duration27 years, 10 months (resigned 14 February 2024)
RoleMa School Management
Country of ResidenceEngland
Correspondence Address2 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NamePauline Barrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2019)
RoleArts/Administrator
Country of ResidenceEngland
Correspondence Address62 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Director NameStephen Christopher Tinton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 February 2014)
RoleAudit Partner
Country of ResidenceEngland
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameDr Janice Gravett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration23 years (resigned 15 February 2021)
RoleHomoeopath
Country of ResidenceEngland
Correspondence Address9 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameBridget Carmel McCabe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2014)
RoleHomeopath
Country of ResidenceEngland
Correspondence Address71 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameMrs Hazel Champion
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2018)
RoleRetired Educationalist
Country of ResidenceEngland
Correspondence Address87 Woodfield Road
Thames Ditton
Surrey
Director NameMs Melanie Jane Delauney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2021(25 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 2022)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteeducaresmallschool.org.uk
Telephone020 85470144
Telephone regionLondon

Location

Registered Address12 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£224,939
Net Worth£69,409
Cash£94,989
Current Liabilities£32,875

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week from now)

Filing History

26 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
20 April 2023Appointment of Mrs Anna Maria Athayde as a director on 20 April 2023 (2 pages)
1 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Melanie Jane Delauney as a director on 2 April 2022 (1 page)
7 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
1 March 2022Appointment of Ms Melanie Delauney as a director on 17 April 2021 (2 pages)
28 February 2022Appointment of Mr William Peter Steinthal as a director on 13 March 2019 (2 pages)
28 February 2022Appointment of Mr Karl Smith as a director on 10 October 2010 (2 pages)
24 February 2022Appointment of Mrs Jemima Jane Waller as a director on 1 December 2021 (2 pages)
8 July 2021Termination of appointment of Janice Gravett as a director on 15 February 2021 (1 page)
16 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
11 November 2020Termination of appointment of Pauline Barrie as a director on 1 September 2019 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
6 April 2018Termination of appointment of Hazel Champion as a director on 1 April 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
19 May 2016Annual return made up to 31 March 2016 (17 pages)
19 May 2016Annual return made up to 31 March 2016 (17 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
29 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
29 April 2015Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page)
29 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
29 April 2015Appointment of Mrs Hazel Champion as a director on 14 October 2014 (2 pages)
29 April 2015Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page)
29 April 2015Appointment of Mrs Hazel Champion as a director on 14 October 2014 (2 pages)
29 April 2015Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page)
7 May 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
26 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
26 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
21 May 2013Annual return made up to 31 March 2013 no member list (7 pages)
21 May 2013Annual return made up to 31 March 2013 no member list (7 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
24 May 2011Annual return made up to 31 March 2011 no member list (7 pages)
24 May 2011Annual return made up to 31 March 2011 no member list (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
7 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
7 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
6 April 2010Director's details changed for Stephen Christopher Tinton on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Pauline Barrie on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Bridget Carmel Mccabe on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Bridget Carmel Mccabe on 31 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Dr Janice Gravett on 31 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Pauline Barrie on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Elizabeth Steinthal on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Elizabeth Steinthal on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Christopher Tinton on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Dr Janice Gravett on 31 March 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
31 March 2009Annual return made up to 31/03/09 (3 pages)
31 March 2009Annual return made up to 31/03/09 (3 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
21 April 2008Annual return made up to 31/03/08 (3 pages)
21 April 2008Annual return made up to 31/03/08 (3 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
3 May 2007Annual return made up to 31/03/07 (5 pages)
3 May 2007Annual return made up to 31/03/07 (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
3 May 2006Annual return made up to 31/03/06 (5 pages)
3 May 2006Annual return made up to 31/03/06 (5 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
18 May 2005Annual return made up to 31/03/05 (2 pages)
18 May 2005Annual return made up to 31/03/05 (2 pages)
3 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
8 April 2004Annual return made up to 31/03/04 (5 pages)
8 April 2004Annual return made up to 31/03/04 (5 pages)
10 January 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
10 January 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
16 April 2003Annual return made up to 31/03/03 (5 pages)
16 April 2003Annual return made up to 31/03/03 (5 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
27 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
18 April 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 2001Full accounts made up to 31 July 2000 (12 pages)
30 May 2001Full accounts made up to 31 July 2000 (12 pages)
13 April 2001Annual return made up to 09/04/01 (4 pages)
13 April 2001Annual return made up to 09/04/01 (4 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
10 May 2000Annual return made up to 09/04/00 (4 pages)
10 May 2000Annual return made up to 09/04/00 (4 pages)
9 July 1999Full accounts made up to 31 July 1998 (12 pages)
9 July 1999Full accounts made up to 31 July 1998 (12 pages)
8 April 1999Annual return made up to 09/04/99 (4 pages)
8 April 1999Annual return made up to 09/04/99 (4 pages)
29 June 1998Annual return made up to 09/04/98 (4 pages)
29 June 1998Annual return made up to 09/04/98 (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
20 May 1997Annual return made up to 09/04/97
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
20 May 1997Annual return made up to 09/04/97
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New secretary appointed;new director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 April 1996New secretary appointed;new director appointed (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996Director resigned (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 April 1996Incorporation (19 pages)
9 April 1996Incorporation (19 pages)