UKBizDB.co.uk

ABERCORN SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abercorn School Limited. The company was founded 29 years ago and was given the registration number 03013551. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 85200 - Primary education.

Company Information

Name:ABERCORN SCHOOL LIMITED
Company Number:03013551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

Director22 February 1995Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Secretary22 February 1995Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary13 February 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 January 1995Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
Flat C, 7 Rupert Street, London, W1V 7FP

Director06 March 1995Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director26 November 1997Active
Larchwood Deadhearn Lane, Chalfont St Giles, HP8 4HG

Director22 February 1995Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director29 September 2016Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 September 2004Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 September 2004Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director01 July 2015Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director16 December 2002Active
120 East Road, London, N1 6AA

Nominee Director24 January 1995Active
42-50, Hersham Road, Walton On Thames, United Kingdom, KT12 1RZ

Director01 September 2009Active
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director01 June 2016Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director26 February 2002Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 January 2013Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director19 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Director24 January 1995Active

People with Significant Control

Sea Cloud 1 Limited
Notified on:11 August 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International British Schools Limited (In Liquidation)
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-02Change of name

Certificate change of name company.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-03Change of constitution

Statement of companys objects.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.