Company NameThe Holborn School
Company StatusActive
Company Number07628886
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2011(13 years ago)
Previous NamesThe Holborn School and The Holborn School Campaign

Business Activity

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

Directors

Director NameDr Janet Mary Dobson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Russell Mansions 60 Great Russell Street
London
WC1B 3BE
Director NameEmma Victoria Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleFreelance Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Millman Street
London
WC1N 3EF
Director NameMr Andrew Robert Gillman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Director NameDr Edward Beckett Denison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Director NameMr Paul Darnell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Director NameDr Julian George Holder Fulbrook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleBarrister And Retired Professor
Country of ResidenceUnited Kingdom
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Director NameMrs Ann Nkune
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Director NameMr Andrew Edward Nuttney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Consultatnt
Country of ResidenceEngland
Correspondence Address75 Charles Rowan House Margery Street
London
WC1X 0EJ
Secretary NamePaul Darnell
StatusCurrent
Appointed02 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address75 Charles Rowan House
Margery Street
London
WC1X 0JE
Director NameDr Michael John Hand
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Hall Lansdowne Terrace
London
WC1N 1DJ
Director NameDr Milena Nuti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 82 Marchmont Street
London
WC1N 1AG
Director NameMs Polly Catherine Shields
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 3 Millman Street
London
WC1N 3ER
Secretary NamePolly Catherine Shields
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 3 Millman Street
London
WC1N 3ER
Director NameMr David Francesco Irving
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2016)
RoleSchool Business Director
Country of ResidenceEngland
Correspondence AddressFlat B 3 Millman Street
London
WC1N 3ER
Secretary NameMr Andrew Robert Gillman
StatusResigned
Appointed01 December 2015(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 February 2016)
RoleCompany Director
Correspondence Address9 Brownlow Mews
London
WC1N 2LD

Contact

Websiteholborndrivingschool.co.uk
Telephone020 78379707
Telephone regionLondon

Location

Registered AddressPaul Darnell
75 Charles Rowan House
Margery Street
London
WC1X 0EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,752
Cash£9,752

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
19 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Director's details changed for Mr Andrew Robert Gillman on 24 May 2019 (2 pages)
9 June 2019Director's details changed for Mr Andrew Robert Gillman on 7 June 2019 (2 pages)
19 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
14 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 June 2016Registered office address changed from Flat B 3 Millman Street London WC1N 3ER to C/O Paul Darnell 75 Charles Rowan House Margery Street London WC1X 0EJ on 6 June 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 no member list (8 pages)
6 June 2016Annual return made up to 10 May 2016 no member list (8 pages)
6 June 2016Termination of appointment of Polly Catherine Shields as a director on 1 May 2016 (1 page)
6 June 2016Termination of appointment of Polly Catherine Shields as a director on 1 May 2016 (1 page)
6 June 2016Registered office address changed from Flat B 3 Millman Street London WC1N 3ER to C/O Paul Darnell 75 Charles Rowan House Margery Street London WC1X 0EJ on 6 June 2016 (1 page)
15 February 2016Termination of appointment of David Francesco Irving as a director on 2 February 2016 (1 page)
15 February 2016Termination of appointment of David Francesco Irving as a director on 2 February 2016 (1 page)
13 February 2016Termination of appointment of Andrew Robert Gillman as a secretary on 2 February 2016 (1 page)
13 February 2016Termination of appointment of Andrew Robert Gillman as a secretary on 2 February 2016 (1 page)
13 February 2016Appointment of Paul Darnell as a secretary on 2 February 2016 (2 pages)
13 February 2016Appointment of Paul Darnell as a secretary on 2 February 2016 (2 pages)
2 December 2015Appointment of Mr Andrew Robert Gillman as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Polly Catherine Shields as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Andrew Robert Gillman as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Polly Catherine Shields as a secretary on 1 December 2015 (1 page)
25 June 2015Micro company accounts made up to 31 May 2015 (2 pages)
25 June 2015Micro company accounts made up to 31 May 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (10 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (10 pages)
31 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
31 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
9 December 2014Memorandum and Articles of Association (41 pages)
9 December 2014Memorandum and Articles of Association (41 pages)
5 December 2014NE01 recd 05/12/2014 (2 pages)
5 December 2014Company name changed the holborn school campaign\certificate issued on 05/12/14 (2 pages)
5 December 2014NE01 recd 05/12/2014 (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed the holborn school campaign\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(2 pages)
24 October 2014Appointment of Mr Paul Darnell as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mrs Ann Nkune as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Edward Nuttney as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr Julian George Holder Fulbrook as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr David Francesco Irving as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr Paul Darnell as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mrs Ann Nkune as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr Julian George Holder Fulbrook as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr David Francesco Irving as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Edward Nuttney as a director on 10 October 2014 (2 pages)
30 September 2014Appointment of Dr Edward Beckett Denison as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Dr Edward Beckett Denison as a director on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Milena Nuti as a director on 19 September 2014 (1 page)
29 September 2014Termination of appointment of Milena Nuti as a director on 19 September 2014 (1 page)
20 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
2 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 January 2014NE01 (2 pages)
7 January 2014NE01 (2 pages)
7 January 2014Company name changed the holborn school\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
7 January 2014Company name changed the holborn school\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-19
(1 page)
31 December 2013Change of name notice (2 pages)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-19
(1 page)
31 December 2013Change of name notice (2 pages)
29 July 2013Annual return made up to 10 May 2013 no member list (7 pages)
29 July 2013Annual return made up to 10 May 2013 no member list (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
2 June 2012Termination of appointment of Michael Hand as a director (1 page)
2 June 2012Termination of appointment of Michael Hand as a director (1 page)
10 May 2011Incorporation (58 pages)
10 May 2011Incorporation (58 pages)