Ipswich
IP1 2EU
Director Name | Ms Michelle Merilda Carmen Jackson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Violet Gardens Croydon CR0 4HT |
Director Name | Mrs Reena Ramakrishnan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Howard Primary School Dering Place Croydon CR0 1DT |
Director Name | Ms Kerry Sabrina Baker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chef De Partie, Caterham School |
Country of Residence | England |
Correspondence Address | Flat 37 9, Bramley Hill South Croydon Surrey CR2 6LW |
Director Name | Shashikala Amichund |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Heron Way Wallington SM6 9DX |
Director Name | Dr Susannah Elizabeth Bell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard, Coneyhurst Road Billingshurst RH14 9DE |
Director Name | Adam John Tait |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 2 The Courtyard, Coneyhurst Road Billingshurst RH14 9DE |
Director Name | Mrs Abigail Jane Saffery |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard, Coneyhurst Road Billingshurst RH14 9DE |
Director Name | Mrs Angela Nelson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2018) |
Role | Extended Schools Manager |
Country of Residence | England |
Correspondence Address | 2 The Courtyard, Coneyhurst Road Billingshurst RH14 9DE |
Director Name | Mrs Anna Liza Dobson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2019) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 40a St. Peters Road Croydon CR0 1HR |
Director Name | Mr Dominic Benjamin Christopher Tooze |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2023) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 14 Fairfax Street York YO1 6EB |
Director Name | Ms Melissa Gail Roberts |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 February 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2023) |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | 10 Park Row Gardens Merthyr Tydfil CF47 8TG Wales |
Director Name | Mr Christopher George |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sherwood Preschool Nottingham Road South Croydon CR2 6LN |
Registered Address | 7 Nottingham Road South Croydon Surrey CR2 6LN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Termination of appointment of Christopher George as a director on 24 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Dominic Benjamin Christopher Tooze as a director on 24 July 2023 (1 page) |
24 July 2023 | Director's details changed for Mr Christopher George on 24 July 2023 (2 pages) |
7 June 2023 | Total exemption full accounts made up to 31 August 2022 (19 pages) |
30 January 2023 | Termination of appointment of Melissa Gail Roberts as a director on 22 January 2023 (1 page) |
22 December 2022 | Director's details changed for Mrs Reena Ramakrishnan on 22 December 2022 (2 pages) |
22 November 2022 | Appointment of Shashikala Amichund as a director on 18 October 2022 (2 pages) |
10 September 2022 | Director's details changed for Ms Melissa Gail Roberts on 10 September 2022 (2 pages) |
10 September 2022 | Director's details changed for Mr David Nigel Matthews on 10 September 2022 (2 pages) |
10 September 2022 | Director's details changed for Mr Christopher George on 10 September 2022 (2 pages) |
10 September 2022 | Director's details changed for Mr Dominic Benjamin Christopher Tooze on 10 September 2022 (2 pages) |
10 September 2022 | Director's details changed for Ms Michelle Merilda Carmen Jackson on 10 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Dominic Benjamin Chrostopher Tooze on 7 September 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (20 pages) |
23 February 2022 | Director's details changed for Ms Kerry Sabrina Baker on 18 February 2022 (2 pages) |
21 February 2022 | Appointment of Ms Kerry Sabrina Baker as a director on 18 February 2022 (2 pages) |
19 November 2021 | Appointment of Mr Christopher George as a director on 28 October 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (20 pages) |
28 April 2021 | Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page) |
10 February 2021 | Termination of appointment of Anna Liza Dobson as a director on 1 December 2019 (1 page) |
10 February 2021 | Appointment of Ms Melissa Gail Roberts as a director on 1 February 2020 (2 pages) |
2 February 2021 | Resolutions
|
1 February 2021 | Registered office address changed from 1 Oak Place, Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to 7 Nottingham Road South Croydon Surrey CR2 6LN on 1 February 2021 (1 page) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (22 pages) |
31 July 2019 | Registered office address changed from 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE England to 1 Oak Place, Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (18 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (21 pages) |
26 April 2018 | Appointment of Mrs Reena Ramakrishnan as a director on 24 April 2018 (2 pages) |
22 February 2018 | Termination of appointment of Angela Nelson as a director on 28 January 2018 (1 page) |
9 February 2018 | Appointment of Ms Michelle Merilda Carmen Jackson as a director on 28 November 2017 (2 pages) |
2 February 2018 | Appointment of Mrs Anna Liza Dobson as a director on 28 November 2017 (2 pages) |
2 February 2018 | Termination of appointment of Abigail Jane Saffery as a director on 11 November 2017 (1 page) |
2 February 2018 | Appointment of Mr Dominic Benjamin Chrostopher Tooze as a director on 28 November 2017 (2 pages) |
2 February 2018 | Termination of appointment of Susannah Elizabeth Bell as a director on 11 November 2017 (1 page) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Registered office address changed from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Adam John Tait as a director on 27 September 2016 (1 page) |
1 August 2017 | Termination of appointment of Adam John Tait as a director on 27 September 2016 (1 page) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Registered office address changed from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE on 1 August 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
13 October 2016 | Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13 October 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
3 August 2016 | Appointment of Mrs Abigail Jane Saffery as a director on 24 February 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Angela Nelson as a director on 24 February 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Angela Nelson as a director on 24 February 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
3 August 2016 | Appointment of Mrs Abigail Jane Saffery as a director on 24 February 2016 (2 pages) |
3 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
3 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
10 June 2015 | Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE on 10 June 2015 (2 pages) |
21 July 2014 | Incorporation (37 pages) |
21 July 2014 | Incorporation (37 pages) |