Caversham
Reading
RG4 6DX
Director Name | Mr Toby Jonathan Mullins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Queen Anne's School Henley Road Caversham Reading RG4 6DX |
Director Name | Mrs Rhian Anne Douglas |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Governance |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Lauren Troake |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Director Name | Mrs Antonina Scarna |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | University Lecturer And Psychologist |
Country of Residence | England |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Director Name | Mr Jonathan Markus Noakes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Edward William Eden Andrewes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Angel Investor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Julia Heather Ruth Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Queen Anne's School 6 Henley Road Caversham Reading Berkshire RG4 6DX |
Secretary Name | Mr Roy William Blackwell |
---|---|
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Director Name | Mr Bruce Colin Walter Grindlay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2018) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mrs Lauren Gay Troake |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Peter John Reeves Broughton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mrs Iroise Dumontheil |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Dr Gordon Anthony Carver |
---|---|
Status | Resigned |
Appointed | 01 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Edward Hellings |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 December 2022) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | Queen Anne's School Henley Road Caversham Reading RG4 6DX |
Registered Address | 57 Palace Street Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 January 2021 | Full accounts made up to 31 August 2020 (12 pages) |
---|---|
27 June 2020 | Termination of appointment of Peter John Reeves Broughton as a director on 26 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Roy William Blackwell as a secretary on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Full accounts made up to 31 August 2019 (12 pages) |
9 December 2019 | Memorandum and Articles of Association (17 pages) |
11 November 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
31 March 2019 | Cessation of Edward William Eden Andrewes as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Peter John Reeves Broughton as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Jonathan Markus Naokes as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 March 2019 | Cessation of Julia Heather Ruth Harrington as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Cessation of Lauren Gay Troake as a person with significant control on 31 March 2019 (1 page) |
1 March 2019 | Appointment of Mrs Iroise Dumontheil as a director on 27 February 2019 (2 pages) |
8 November 2018 | Full accounts made up to 30 June 2018 (12 pages) |
19 September 2018 | Termination of appointment of Bruce Colin Walter Grindlay as a director on 19 September 2018 (1 page) |
19 September 2018 | Cessation of Bruce Colin Walter Grindlay as a person with significant control on 1 April 2018 (1 page) |
19 September 2018 | Notification of Peter John Reeves Broughton as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Peter John Reeves Broughton as a director on 19 September 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
16 October 2017 | Full accounts made up to 30 June 2017 (11 pages) |
16 October 2017 | Full accounts made up to 30 June 2017 (11 pages) |
20 September 2017 | Cessation of Antonina Scarna as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Antonina Scarna as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Antonina Scarna as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Antonina Scarna as a director on 20 September 2017 (1 page) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (9 pages) |
7 June 2017 | Director's details changed for Jonathan Noakes on 1 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (9 pages) |
7 June 2017 | Director's details changed for Jonathan Noakes on 1 June 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Roy Blackwell on 1 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Edward William Eden Andrewes on 1 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Edward William Eden Andrewes on 1 June 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Roy Blackwell on 1 June 2017 (1 page) |
11 May 2017 | Termination of appointment of Lauren Troake as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Lauren Troake as a director on 11 May 2017 (1 page) |
19 December 2016 | Appointment of Mrs Lauren Gay Troake as a director on 7 December 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Lauren Gay Troake as a director on 7 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Bruce Colin Walter Grindlay as a director on 7 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Bruce Colin Walter Grindlay as a director on 7 December 2016 (2 pages) |
13 June 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
13 June 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
27 May 2016 | Incorporation (27 pages) |
27 May 2016 | Incorporation (27 pages) |