Surrey Quays
London
SE16 7TE
Director Name | Mrs Marie-Louise Wells |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Ms Laramary Anis George Haggar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Sudanese, |
Status | Current |
Appointed | 01 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Gareth Paul Gerner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Anthony John Burgess |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Mr Gareth Paul Gerner |
---|---|
Status | Current |
Appointed | 12 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mrs Elizabeth Turquand Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Rev Jim Houghton |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Susan Kathleen Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Headteacher |
Correspondence Address | 20 Goodenough Road Wimbledon London SW19 3QW |
Director Name | Mrs Kathleen Ann Holt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Road Bristol BS8 2DA |
Director Name | Stephen Clive Holsgrove |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 85 Kenilworth Avenue Wimbledon London SW19 7LP |
Secretary Name | Stephen Clive Holsgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Software Developer |
Correspondence Address | 85 Kenilworth Avenue Wimbledon London SW19 7LP |
Director Name | Michael John Wilsher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossed Swords Cottage Town Barton Norton St. Philip BA2 7LN |
Director Name | Michael William Burgess |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2019) |
Role | Pastor |
Correspondence Address | Flat A The Clergy House Napier Hall Hide Place London SW1P 4NJ |
Director Name | Timothy Matthew Rogers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2006) |
Role | Teacher |
Correspondence Address | 20 Goodenough Road London SW19 3QW |
Director Name | Neil Leatherbarrow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2011) |
Role | Life Coach |
Correspondence Address | 1 Townley Road East Dulwich London SE22 8SW |
Director Name | Mrs Mary Abike Okenwa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Thames Christian College Wye Street London SW11 2HB |
Website | thameschristiancollege.org.uk |
---|
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,428,844 |
Net Worth | -£54,083 |
Cash | £174,550 |
Current Liabilities | £256,473 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road, wandsworth, SW11 2FR. Outstanding |
---|---|
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road, wandsworth, SW11 2FR. Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road, wandsworth, SW11 2FR. Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The leasehold property known as the new. Thames christian school building on land north. Of grant road in the london borough of. Wandsworth (block b, grant road, SW11 2NG). Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school building on land north. Of grant road in the london borough of. Wandsworth (block b, grant road, SW11 2NG).. 15406267. Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road, wandsworth, SW11 2FR. Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road, wandsworth, SW11 2FR. Outstanding |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Thames christian school, grant road,. Wandsworth, SW11 2FR. Outstanding |
26 September 2023 | Appointment of Ms Becky Eshalomi as a director on 20 June 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Laramary Anis George Haggar as a director on 31 August 2023 (1 page) |
26 September 2023 | Appointment of Mrs Victoria Emily Smith as a director on 1 September 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 August 2022 (25 pages) |
22 February 2023 | Termination of appointment of Christian Elliott as a director on 18 January 2023 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (26 pages) |
12 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
16 February 2022 | Registration of charge 039861930004, created on 11 February 2022 (30 pages) |
16 February 2022 | Registration of charge 039861930001, created on 11 February 2022 (29 pages) |
16 February 2022 | Registration of charge 039861930007, created on 11 February 2022 (30 pages) |
16 February 2022 | Registration of charge 039861930003, created on 11 February 2022 (58 pages) |
16 February 2022 | Registration of charge 039861930006, created on 11 February 2022 (58 pages) |
16 February 2022 | Registration of charge 039861930005, created on 11 February 2022 (32 pages) |
16 February 2022 | Registration of charge 039861930002, created on 11 February 2022 (57 pages) |
16 February 2022 | Registration of charge 039861930008, created on 11 February 2022 (51 pages) |
5 October 2021 | Appointment of Mrs Elizabeth Turquand Watson as a director on 15 September 2021 (2 pages) |
5 October 2021 | Appointment of Rev Jim Houghton as a director on 15 September 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (26 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (26 pages) |
27 January 2020 | Appointment of Mr Gareth Paul Gerner as a secretary on 12 December 2019 (2 pages) |
27 January 2020 | Termination of appointment of Stephen Clive Holsgrove as a secretary on 12 December 2019 (1 page) |
1 October 2019 | Termination of appointment of Michael William Burgess as a director on 26 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Anthony John Burgess as a director on 20 September 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 April 2019 | Resolutions
|
27 March 2019 | Resolutions
|
27 March 2019 | NE01 (2 pages) |
6 March 2019 | Resolutions
|
6 March 2019 | Change of name notice (2 pages) |
11 February 2019 | Total exemption full accounts made up to 31 August 2018 (26 pages) |
6 February 2019 | Termination of appointment of Mary Abike Okenwa as a director on 31 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Gareth Paul Gerner as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mrs Marie-Louise Wells as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Ms Laramary Anis George Haggar as a director on 1 February 2019 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (26 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (22 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (22 pages) |
6 May 2016 | Annual return made up to 4 May 2016 no member list (5 pages) |
6 May 2016 | Appointment of Mr Christian Elliott as a director on 1 March 2016 (2 pages) |
6 May 2016 | Appointment of Mr Christian Elliott as a director on 1 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 4 May 2016 no member list (5 pages) |
11 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
18 December 2014 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
18 December 2014 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
24 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
24 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
18 February 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
18 February 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
14 May 2012 | Termination of appointment of Neil Leatherbarrow as a director (1 page) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
14 May 2012 | Termination of appointment of Neil Leatherbarrow as a director (1 page) |
29 March 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
29 March 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
18 July 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (20 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (20 pages) |
4 October 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
4 October 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
4 October 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
16 February 2010 | Group of companies' accounts made up to 31 August 2009 (19 pages) |
16 February 2010 | Group of companies' accounts made up to 31 August 2009 (19 pages) |
14 January 2010 | Termination of appointment of Michael Wilsher as a director (1 page) |
14 January 2010 | Termination of appointment of Michael Wilsher as a director (1 page) |
7 January 2010 | Appointment of Mary Okenwa as a director (3 pages) |
7 January 2010 | Appointment of Mary Okenwa as a director (3 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
18 May 2009 | Annual return made up to 04/05/09 (3 pages) |
18 May 2009 | Annual return made up to 04/05/09 (3 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
16 May 2008 | Annual return made up to 04/05/08 (3 pages) |
16 May 2008 | Annual return made up to 04/05/08 (3 pages) |
5 June 2007 | Annual return made up to 04/05/07
|
5 June 2007 | Annual return made up to 04/05/07
|
10 April 2007 | Group of companies' accounts made up to 31 August 2006 (16 pages) |
10 April 2007 | Group of companies' accounts made up to 31 August 2006 (16 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
12 May 2006 | Annual return made up to 04/05/06
|
12 May 2006 | Annual return made up to 04/05/06
|
10 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 04/05/05 (4 pages) |
8 September 2005 | Annual return made up to 04/05/05 (4 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
22 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
22 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
13 May 2004 | Annual return made up to 04/05/04
|
13 May 2004 | Annual return made up to 04/05/04
|
6 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
6 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 August 2003 | Annual return made up to 04/05/03 (4 pages) |
13 August 2003 | Annual return made up to 04/05/03 (4 pages) |
3 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
3 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 8 grays inn square london WC1R 5JQ (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 8 grays inn square london WC1R 5JQ (1 page) |
9 May 2002 | Annual return made up to 04/05/02 (4 pages) |
9 May 2002 | Annual return made up to 04/05/02 (4 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (13 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (13 pages) |
3 July 2001 | Annual return made up to 04/05/01
|
3 July 2001 | Annual return made up to 04/05/01
|
19 April 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
19 April 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
4 May 2000 | Incorporation (29 pages) |
4 May 2000 | Incorporation (29 pages) |