Company NameThe Raleigh School
Company StatusDissolved
Company Number07686515
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Fiona O'Neill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Sonya Davies
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month after company formation)
Appointment Duration7 years (closed 28 August 2018)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Susan Jane
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month after company formation)
Appointment Duration7 years (closed 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Claire Louise Handley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 28 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Julie Ursula Atkinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 28 August 2018)
RoleTranslator/Photographer
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMr Peter Charles Hill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 28 August 2018)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameDr Beverley Anne Nash
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed25 March 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Graham Bright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2018)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrington Drive
East Horsley
Leatherhead
Surrey
KT24 5ST
Director NameMr Christopher John Francis Tuckett
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 28 August 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Frenchlands Gate
East Horsley
Surrey
Director NameRev Renos Pittarides
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Melanie Elizabeth McLaren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Lesley Ann Noble
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Rebecca Simone Daniel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMr Ross Robertson Risby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMs Nicola Rapley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2018)
RoleSchool Administrator
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Sylvia Joyce Lillywhite
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Mary Pollitt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2017)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Lesley Anne Light
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2017)
RoleSchool Office Manager
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Tina Marie Grace
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2012)
RoleBrand Designer/Researcher
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameRev James Richard Porter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2015)
RoleMinister Of Religion (Church Of England)
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMr George William Shand
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Lynn Hyde
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMs Elizabeth Margaret Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2012)
RoleFreelance Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMs Stephanie Helen Fudge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2014)
RoleHeritage And Charity Management
Country of ResidenceEngland
Correspondence AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMr Edward Littlewood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFarmside The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameMr Christopher Paul Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Pleasant
West Horsley
Surrey
Director NameMr Mark Annesley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LX

Contact

Websitewww.raleighschool.org/index.aspx
Telephone01483 282988
Telephone regionGuildford

Location

Registered AddressThe Raleigh School Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£1,817,000
Net Worth£3,755,000
Cash£341,000
Current Liabilities£182,000

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (4 pages)
4 May 2018Termination of appointment of Christopher Paul Roberts as a director on 30 April 2018 (1 page)
4 May 2018Termination of appointment of Sylvia Joyce Lillywhite as a director on 30 April 2018 (1 page)
4 May 2018Termination of appointment of Nicola Rapley as a director on 30 April 2018 (1 page)
4 May 2018Termination of appointment of Edward Littlewood as a director on 30 April 2018 (1 page)
3 January 2018Full accounts made up to 31 August 2017 (43 pages)
3 January 2018Full accounts made up to 31 August 2017 (43 pages)
1 November 2017Auditor's resignation (1 page)
1 November 2017Auditor's resignation (1 page)
25 October 2017Termination of appointment of Lesley Anne Light as a director on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Mary Pollitt as a director on 14 October 2017 (1 page)
25 October 2017Termination of appointment of Lesley Anne Light as a director on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Mary Pollitt as a director on 14 October 2017 (1 page)
25 October 2017Director's details changed for Mrs Fiona O'neill on 31 August 2017 (2 pages)
25 October 2017Director's details changed for Mrs Fiona O'neill on 31 August 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Appointment of Reverend Renos Pittarides as a director on 22 March 2017 (2 pages)
12 July 2017Termination of appointment of Mark Annesley as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Annesley as a director on 1 July 2017 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Appointment of Reverend Renos Pittarides as a director on 22 March 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 February 2017Full accounts made up to 31 August 2016 (45 pages)
20 February 2017Full accounts made up to 31 August 2016 (45 pages)
15 August 2016Annual return made up to 29 June 2016 no member list (9 pages)
15 August 2016Annual return made up to 29 June 2016 no member list (9 pages)
4 April 2016Termination of appointment of Lesley Ann Noble as a director on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Lesley Ann Noble as a director on 31 December 2015 (1 page)
25 February 2016Full accounts made up to 31 August 2015 (42 pages)
25 February 2016Full accounts made up to 31 August 2015 (42 pages)
27 November 2015Appointment of Mr Christopher Paul Roberts as a director on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr Christopher Paul Roberts as a director on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr Christopher John Francis Tuckett as a director on 26 September 2014 (2 pages)
27 November 2015Appointment of Mr Christopher John Francis Tuckett as a director on 26 September 2014 (2 pages)
26 November 2015Appointment of Mr Mark Annesley as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Melanie Elizabeth Mclaren as a director on 31 August 2015 (1 page)
26 November 2015Termination of appointment of Melanie Elizabeth Mclaren as a director on 31 August 2015 (1 page)
26 November 2015Appointment of Mr Mark Annesley as a director on 25 November 2015 (2 pages)
27 July 2015Termination of appointment of James Richard Porter as a director on 30 June 2015 (1 page)
27 July 2015Annual return made up to 29 June 2015 no member list (13 pages)
27 July 2015Annual return made up to 29 June 2015 no member list (13 pages)
27 July 2015Termination of appointment of James Richard Porter as a director on 30 June 2015 (1 page)
24 July 2015Termination of appointment of James Richard Porter as a director on 30 June 2015 (1 page)
24 July 2015Termination of appointment of James Richard Porter as a director on 30 June 2015 (1 page)
24 February 2015Full accounts made up to 31 August 2014 (35 pages)
24 February 2015Full accounts made up to 31 August 2014 (35 pages)
12 September 2014Termination of appointment of George William Shand as a director on 31 August 2014 (1 page)
12 September 2014Termination of appointment of George William Shand as a director on 31 August 2014 (1 page)
24 July 2014Annual return made up to 29 June 2014 no member list (13 pages)
24 July 2014Appointment of Mr Graham Bright as a director on 25 March 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 no member list (13 pages)
24 July 2014Appointment of Mr Graham Bright as a director on 25 March 2014 (2 pages)
24 July 2014Appointment of Dr Beverley Anne Nash as a director on 25 March 2014 (2 pages)
24 July 2014Appointment of Dr Beverley Anne Nash as a director on 25 March 2014 (2 pages)
24 April 2014Appointment of Mr Edward Littlewood as a director (2 pages)
24 April 2014Termination of appointment of Ross Risby as a director (1 page)
24 April 2014Director's details changed for Mr Peter Charles Hll on 24 April 2014 (2 pages)
24 April 2014Termination of appointment of Sally Williams as a director (1 page)
24 April 2014Appointment of Mr Edward Littlewood as a director (2 pages)
24 April 2014Termination of appointment of Ross Risby as a director (1 page)
24 April 2014Director's details changed for Mr Peter Charles Hll on 24 April 2014 (2 pages)
24 April 2014Termination of appointment of Sally Williams as a director (1 page)
24 April 2014Termination of appointment of Stephanie Fudge as a director (1 page)
24 April 2014Termination of appointment of Stephanie Fudge as a director (1 page)
20 February 2014Full accounts made up to 31 August 2013 (40 pages)
20 February 2014Full accounts made up to 31 August 2013 (40 pages)
30 July 2013Annual return made up to 29 June 2013 no member list (12 pages)
30 July 2013Appointment of Mr Peter Charles Hll as a director (2 pages)
30 July 2013Annual return made up to 29 June 2013 no member list (12 pages)
30 July 2013Appointment of Mr Peter Charles Hll as a director (2 pages)
19 February 2013Full accounts made up to 31 August 2012 (35 pages)
19 February 2013Full accounts made up to 31 August 2012 (35 pages)
8 January 2013Termination of appointment of Lynn Hyde as a director (1 page)
8 January 2013Termination of appointment of Lynn Hyde as a director (1 page)
19 December 2012Appointment of Ms Stephanie Fudge as a director (2 pages)
19 December 2012Appointment of Ms Stephanie Fudge as a director (2 pages)
18 December 2012Termination of appointment of Elizabeth Rees as a director (1 page)
18 December 2012Termination of appointment of Tina Grace as a director (1 page)
18 December 2012Director's details changed for Mrs Melanie Elizabeth Mclaren on 29 November 2012 (2 pages)
18 December 2012Director's details changed for Mrs Melanie Elizabeth Mclaren on 29 November 2012 (2 pages)
18 December 2012Appointment of Mrs Julie Ursula Atkinson as a director (2 pages)
18 December 2012Termination of appointment of Tina Grace as a director (1 page)
18 December 2012Termination of appointment of Elizabeth Rees as a director (1 page)
18 December 2012Appointment of Mrs Julie Ursula Atkinson as a director (2 pages)
18 December 2012Appointment of Mrs Claire Louise Handley as a director (2 pages)
18 December 2012Appointment of Mrs Claire Louise Handley as a director (2 pages)
19 October 2012Termination of appointment of Rebecca Daniel as a director (1 page)
19 October 2012Termination of appointment of Rebecca Daniel as a director (1 page)
10 July 2012Director's details changed for Ms Elizabeth Margaret Rees on 8 July 2012 (2 pages)
10 July 2012Director's details changed for Ms Elizabeth Margaret Rees on 8 July 2012 (2 pages)
10 July 2012Annual return made up to 29 June 2012 no member list (12 pages)
10 July 2012Director's details changed for Ms Elizabeth Margaret Rees on 8 July 2012 (2 pages)
10 July 2012Director's details changed for Mrs Melanie Elizabeth Mclaren on 8 July 2012 (2 pages)
10 July 2012Annual return made up to 29 June 2012 no member list (12 pages)
10 July 2012Director's details changed for Mrs Melanie Elizabeth Mclaren on 8 July 2012 (2 pages)
10 July 2012Director's details changed for Mrs Melanie Elizabeth Mclaren on 8 July 2012 (2 pages)
24 January 2012Director's details changed for Mrs Elizabeth Margaret Rees on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Elizabeth Margaret Rees on 24 January 2012 (2 pages)
1 November 2011Appointment of Mrs Susan Jane as a director (2 pages)
1 November 2011Appointment of Mrs Mary Pollitt as a director (2 pages)
1 November 2011Appointment of Mrs Tina Marie Grace as a director (2 pages)
1 November 2011Appointment of Mrs Susan Jane as a director (2 pages)
1 November 2011Appointment of Mrs Tina Marie Grace as a director (2 pages)
1 November 2011Appointment of Mrs Mary Pollitt as a director (2 pages)
31 October 2011Appointment of Reverend James Richard Porter as a director (2 pages)
31 October 2011Appointment of Mrs Lesley Anne Light as a director (2 pages)
31 October 2011Appointment of Mrs Sylvia Joyce Lillywhite as a director (2 pages)
31 October 2011Appointment of Mrs Elizabeth Margaret Rees as a director (2 pages)
31 October 2011Appointment of Mrs Sylvia Joyce Lillywhite as a director (2 pages)
31 October 2011Appointment of Ms Nicola Rapley as a director (2 pages)
31 October 2011Appointment of Mrs Lynn Hyde as a director (2 pages)
31 October 2011Appointment of Reverend James Richard Porter as a director (2 pages)
31 October 2011Appointment of Mrs Sonya Davies as a director (2 pages)
31 October 2011Appointment of Mrs Lynn Hyde as a director (2 pages)
31 October 2011Appointment of Mrs Elizabeth Margaret Rees as a director (2 pages)
31 October 2011Appointment of Ms Nicola Rapley as a director (2 pages)
31 October 2011Appointment of Mrs Lesley Anne Light as a director (2 pages)
31 October 2011Appointment of Mrs Sonya Davies as a director (2 pages)
28 October 2011Appointment of Mr Ross Robertson Risby as a director (2 pages)
28 October 2011Appointment of Mrs Rebecca Simone Daniel as a director (2 pages)
28 October 2011Appointment of Mr Ross Robertson Risby as a director (2 pages)
28 October 2011Appointment of Mrs Rebecca Simone Daniel as a director (2 pages)
28 October 2011Appointment of Mr George William Shand as a director (2 pages)
28 October 2011Appointment of Mr George William Shand as a director (2 pages)
20 October 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
20 October 2011Appointment of Mrs Sally Angela Helen Williams as a director (2 pages)
20 October 2011Appointment of Mrs Sally Angela Helen Williams as a director (2 pages)
20 October 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
29 June 2011Incorporation (47 pages)
29 June 2011Incorporation (47 pages)