Kingston Upon Thames
Surrey
KT2 5SW
Director Name | Mr Karl Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Mr William Peter Steinthal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Mrs Jemima Jane Waller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Writer/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Mrs Anna Maria Athayde |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(27 years after company formation) |
Appointment Duration | 1 year |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Secretary Name | Mr William Peter Steinthal |
---|---|
Status | Current |
Appointed | 18 February 2024(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Anthony John Quiller Garwood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Retired |
Correspondence Address | 5 Club Cottages Passfield Road Passfield Liphook Hampshire GU30 7RU |
Secretary Name | Elizabeth Steinthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 days after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 February 2024) |
Role | Ma School Management |
Country of Residence | England |
Correspondence Address | 2 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Director Name | Pauline Barrie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2019) |
Role | Arts/Administrator |
Country of Residence | England |
Correspondence Address | 62 Wyndham Road Kingston Upon Thames Surrey KT2 5JS |
Director Name | Stephen Christopher Tinton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 February 2014) |
Role | Audit Partner |
Country of Residence | England |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Dr Janice Gravett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 23 years (resigned 15 February 2021) |
Role | Homoeopath |
Country of Residence | England |
Correspondence Address | 9 Staunton Road Kingston Upon Thames Surrey KT2 5TJ |
Director Name | Bridget Carmel McCabe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2014) |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | 71 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Mrs Hazel Champion |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2018) |
Role | Retired Educationalist |
Country of Residence | England |
Correspondence Address | 87 Woodfield Road Thames Ditton Surrey |
Director Name | Ms Melanie Jane Delauney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2021(25 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 2022) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | educaresmallschool.org.uk |
---|---|
Telephone | 020 85470144 |
Telephone region | London |
Registered Address | 12 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £224,939 |
Net Worth | £69,409 |
Cash | £94,989 |
Current Liabilities | £32,875 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week from now) |
26 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
20 April 2023 | Appointment of Mrs Anna Maria Athayde as a director on 20 April 2023 (2 pages) |
1 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Melanie Jane Delauney as a director on 2 April 2022 (1 page) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
1 March 2022 | Appointment of Ms Melanie Delauney as a director on 17 April 2021 (2 pages) |
28 February 2022 | Appointment of Mr William Peter Steinthal as a director on 13 March 2019 (2 pages) |
28 February 2022 | Appointment of Mr Karl Smith as a director on 10 October 2010 (2 pages) |
24 February 2022 | Appointment of Mrs Jemima Jane Waller as a director on 1 December 2021 (2 pages) |
8 July 2021 | Termination of appointment of Janice Gravett as a director on 15 February 2021 (1 page) |
16 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
11 November 2020 | Termination of appointment of Pauline Barrie as a director on 1 September 2019 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
6 April 2018 | Termination of appointment of Hazel Champion as a director on 1 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
19 May 2016 | Annual return made up to 31 March 2016 (17 pages) |
19 May 2016 | Annual return made up to 31 March 2016 (17 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
29 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
29 April 2015 | Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
29 April 2015 | Appointment of Mrs Hazel Champion as a director on 14 October 2014 (2 pages) |
29 April 2015 | Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page) |
29 April 2015 | Appointment of Mrs Hazel Champion as a director on 14 October 2014 (2 pages) |
29 April 2015 | Termination of appointment of Bridget Carmel Mccabe as a director on 5 March 2014 (1 page) |
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
26 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
26 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
24 May 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
24 May 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Stephen Christopher Tinton on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Pauline Barrie on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Bridget Carmel Mccabe on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Bridget Carmel Mccabe on 31 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Dr Janice Gravett on 31 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Pauline Barrie on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Elizabeth Steinthal on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Elizabeth Steinthal on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Christopher Tinton on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Janice Gravett on 31 March 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
31 March 2009 | Annual return made up to 31/03/09 (3 pages) |
31 March 2009 | Annual return made up to 31/03/09 (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
21 April 2008 | Annual return made up to 31/03/08 (3 pages) |
21 April 2008 | Annual return made up to 31/03/08 (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
3 May 2007 | Annual return made up to 31/03/07 (5 pages) |
3 May 2007 | Annual return made up to 31/03/07 (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
3 May 2006 | Annual return made up to 31/03/06 (5 pages) |
3 May 2006 | Annual return made up to 31/03/06 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 May 2005 | Annual return made up to 31/03/05 (2 pages) |
18 May 2005 | Annual return made up to 31/03/05 (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
8 April 2004 | Annual return made up to 31/03/04 (5 pages) |
8 April 2004 | Annual return made up to 31/03/04 (5 pages) |
10 January 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
10 January 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
16 April 2003 | Annual return made up to 31/03/03 (5 pages) |
16 April 2003 | Annual return made up to 31/03/03 (5 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
18 April 2002 | Annual return made up to 09/04/02
|
18 April 2002 | Annual return made up to 09/04/02
|
30 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
13 April 2001 | Annual return made up to 09/04/01 (4 pages) |
13 April 2001 | Annual return made up to 09/04/01 (4 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 May 2000 | Annual return made up to 09/04/00 (4 pages) |
10 May 2000 | Annual return made up to 09/04/00 (4 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 April 1999 | Annual return made up to 09/04/99 (4 pages) |
8 April 1999 | Annual return made up to 09/04/99 (4 pages) |
29 June 1998 | Annual return made up to 09/04/98 (4 pages) |
29 June 1998 | Annual return made up to 09/04/98 (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
20 May 1997 | Annual return made up to 09/04/97
|
20 May 1997 | Annual return made up to 09/04/97
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New secretary appointed;new director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 April 1996 | New secretary appointed;new director appointed (1 page) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 April 1996 | Incorporation (19 pages) |
9 April 1996 | Incorporation (19 pages) |