Company NameThames Christian School
Company StatusActive
Company Number03986193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2000(23 years, 11 months ago)
Previous NameThames Christian College

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christian Elliott
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rope Street
Surrey Quays
London
SE16 7TE
Director NameMrs Marie-Louise Wells
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMs Laramary Anis George Haggar
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySudanese,
StatusCurrent
Appointed01 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Gareth Paul Gerner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Anthony John Burgess
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleBanking
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMr Gareth Paul Gerner
StatusCurrent
Appointed12 December 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Elizabeth Turquand Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameRev Jim Houghton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameSusan Kathleen Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleHeadteacher
Correspondence Address20 Goodenough Road
Wimbledon
London
SW19 3QW
Director NameMrs Kathleen Ann Holt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Road
Bristol
BS8 2DA
Director NameStephen Clive Holsgrove
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address85 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Secretary NameStephen Clive Holsgrove
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSoftware Developer
Correspondence Address85 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameMichael John Wilsher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossed Swords Cottage
Town Barton
Norton St. Philip
BA2 7LN
Director NameMichael William Burgess
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 26 September 2019)
RolePastor
Correspondence AddressFlat A The Clergy House
Napier Hall Hide Place
London
SW1P 4NJ
Director NameTimothy Matthew Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 October 2006)
RoleTeacher
Correspondence Address20 Goodenough Road
London
SW19 3QW
Director NameNeil Leatherbarrow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2011)
RoleLife Coach
Correspondence Address1 Townley Road
East Dulwich
London
SE22 8SW
Director NameMrs Mary Abike Okenwa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThames Christian College Wye Street
London
SW11 2HB

Contact

Websitethameschristiancollege.org.uk

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£1,428,844
Net Worth-£54,083
Cash£174,550
Current Liabilities£256,473

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

11 February 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 16 February 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Thames christian school, grant road,. Wandsworth, SW11 2FR.
Outstanding

Filing History

26 September 2023Appointment of Ms Becky Eshalomi as a director on 20 June 2023 (2 pages)
26 September 2023Termination of appointment of Laramary Anis George Haggar as a director on 31 August 2023 (1 page)
26 September 2023Appointment of Mrs Victoria Emily Smith as a director on 1 September 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 August 2022 (25 pages)
22 February 2023Termination of appointment of Christian Elliott as a director on 18 January 2023 (1 page)
19 May 2022Total exemption full accounts made up to 31 August 2021 (26 pages)
12 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
16 February 2022Registration of charge 039861930004, created on 11 February 2022 (30 pages)
16 February 2022Registration of charge 039861930001, created on 11 February 2022 (29 pages)
16 February 2022Registration of charge 039861930007, created on 11 February 2022 (30 pages)
16 February 2022Registration of charge 039861930003, created on 11 February 2022 (58 pages)
16 February 2022Registration of charge 039861930006, created on 11 February 2022 (58 pages)
16 February 2022Registration of charge 039861930005, created on 11 February 2022 (32 pages)
16 February 2022Registration of charge 039861930002, created on 11 February 2022 (57 pages)
16 February 2022Registration of charge 039861930008, created on 11 February 2022 (51 pages)
5 October 2021Appointment of Mrs Elizabeth Turquand Watson as a director on 15 September 2021 (2 pages)
5 October 2021Appointment of Rev Jim Houghton as a director on 15 September 2021 (2 pages)
27 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (26 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
27 January 2020Appointment of Mr Gareth Paul Gerner as a secretary on 12 December 2019 (2 pages)
27 January 2020Termination of appointment of Stephen Clive Holsgrove as a secretary on 12 December 2019 (1 page)
1 October 2019Termination of appointment of Michael William Burgess as a director on 26 September 2019 (1 page)
20 September 2019Appointment of Mr Anthony John Burgess as a director on 20 September 2019 (2 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 April 2019Resolutions
  • RES13 ‐ Change company name 01/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
27 March 2019NE01 (2 pages)
6 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
(2 pages)
6 March 2019Change of name notice (2 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (26 pages)
6 February 2019Termination of appointment of Mary Abike Okenwa as a director on 31 January 2019 (1 page)
6 February 2019Appointment of Mr Gareth Paul Gerner as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mrs Marie-Louise Wells as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Ms Laramary Anis George Haggar as a director on 1 February 2019 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (26 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 August 2016 (22 pages)
21 December 2016Total exemption full accounts made up to 31 August 2016 (22 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (22 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (22 pages)
6 May 2016Annual return made up to 4 May 2016 no member list (5 pages)
6 May 2016Appointment of Mr Christian Elliott as a director on 1 March 2016 (2 pages)
6 May 2016Appointment of Mr Christian Elliott as a director on 1 March 2016 (2 pages)
6 May 2016Annual return made up to 4 May 2016 no member list (5 pages)
11 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 August 2014 (21 pages)
18 December 2014Total exemption full accounts made up to 31 August 2014 (21 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
24 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
24 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
18 February 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
18 February 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
14 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
14 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
14 May 2012Termination of appointment of Neil Leatherbarrow as a director (1 page)
14 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
14 May 2012Termination of appointment of Neil Leatherbarrow as a director (1 page)
29 March 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
29 March 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
18 July 2011Annual return made up to 4 May 2011 no member list (5 pages)
18 July 2011Annual return made up to 4 May 2011 no member list (5 pages)
18 July 2011Annual return made up to 4 May 2011 no member list (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (20 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (20 pages)
4 October 2010Annual return made up to 4 May 2010 no member list (5 pages)
4 October 2010Annual return made up to 4 May 2010 no member list (5 pages)
4 October 2010Annual return made up to 4 May 2010 no member list (5 pages)
16 February 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
16 February 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
14 January 2010Termination of appointment of Michael Wilsher as a director (1 page)
14 January 2010Termination of appointment of Michael Wilsher as a director (1 page)
7 January 2010Appointment of Mary Okenwa as a director (3 pages)
7 January 2010Appointment of Mary Okenwa as a director (3 pages)
30 June 2009Full accounts made up to 31 August 2008 (17 pages)
30 June 2009Full accounts made up to 31 August 2008 (17 pages)
18 May 2009Annual return made up to 04/05/09 (3 pages)
18 May 2009Annual return made up to 04/05/09 (3 pages)
30 June 2008Full accounts made up to 31 August 2007 (16 pages)
30 June 2008Full accounts made up to 31 August 2007 (16 pages)
16 May 2008Annual return made up to 04/05/08 (3 pages)
16 May 2008Annual return made up to 04/05/08 (3 pages)
5 June 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 2007Group of companies' accounts made up to 31 August 2006 (16 pages)
10 April 2007Group of companies' accounts made up to 31 August 2006 (16 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
12 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 2006Full accounts made up to 31 August 2005 (16 pages)
10 April 2006Full accounts made up to 31 August 2005 (16 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
8 September 2005Annual return made up to 04/05/05 (4 pages)
8 September 2005Annual return made up to 04/05/05 (4 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
22 August 2005Full accounts made up to 31 August 2004 (15 pages)
22 August 2005Full accounts made up to 31 August 2004 (15 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
13 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2004Full accounts made up to 31 August 2003 (13 pages)
6 February 2004Full accounts made up to 31 August 2003 (13 pages)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
13 August 2003Annual return made up to 04/05/03 (4 pages)
13 August 2003Annual return made up to 04/05/03 (4 pages)
3 December 2002Full accounts made up to 31 August 2002 (13 pages)
3 December 2002Full accounts made up to 31 August 2002 (13 pages)
17 May 2002Registered office changed on 17/05/02 from: 8 grays inn square london WC1R 5JQ (1 page)
17 May 2002Registered office changed on 17/05/02 from: 8 grays inn square london WC1R 5JQ (1 page)
9 May 2002Annual return made up to 04/05/02 (4 pages)
9 May 2002Annual return made up to 04/05/02 (4 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (13 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (13 pages)
3 July 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
19 April 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
4 May 2000Incorporation (29 pages)
4 May 2000Incorporation (29 pages)