This company is commonly known as Canterbury Independent School Ltd.. The company was founded 47 years ago and was given the registration number 01299345. The firm's registered office is in BRISTOL. You can find them at 5th Floor, Mariner House, 62, Prince Street, Bristol, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CANTERBURY INDEPENDENT SCHOOL LTD. |
---|---|---|
Company Number | : | 01299345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 03 November 2014 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 01 April 2020 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 01 December 2014 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 05 December 2016 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 02 March 2015 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 01 April 2020 | Active |
Perry Court School, Garlinge Green Chartham, Canterbury, CT4 5RU | Secretary | - | Active |
47 The Street, Ospringe, Faversham, ME13 8TW | Secretary | - | Active |
Canterbury Steiner School Ltd, Garlinge Green, Canterbury, CT4 5RU | Director | 04 November 2013 | Active |
Amery Court, Chapel Lane Blean, Canterbury, CT2 9HF | Director | 10 May 2004 | Active |
46 Dover Street, Canterbury, CT1 3HQ | Director | 11 June 1996 | Active |
Perry Court School, Garlinge Green Chartham, Canterbury, CT4 5RU | Director | - | Active |
The Gatehouse, Stone Street, Stanford, TN25 6DF | Director | 08 February 1993 | Active |
Perry Court Farm, Petham, Canterbury, CT4 5RU | Director | - | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 26 May 2015 | Active |
The Moorings, Pilgrims Lane Chilham, Canterbury, CT4 8AB | Director | 16 July 2004 | Active |
Gardners Cottage, Hardres Court Upper Hardres, Canterbury, | Director | 20 February 1992 | Active |
3 Horton Manor, Chartham, Canterbury, CT4 7LG | Director | 09 August 1999 | Active |
3 Horton Manor, Chartham, Canterbury, CT4 7LG | Director | 01 August 1995 | Active |
3 Horton Manor, Chartham, Canterbury, CT4 7LG | Director | - | Active |
The Cottage Alcroft Grange, Tyler Hill, Canterbury, CT2 9NN | Director | 01 October 1995 | Active |
Canterbury Steiner School Ltd, Garlinge Green, Canterbury, CT4 5RU | Director | 07 November 2016 | Active |
37 South Road, Faversham, ME13 7LS | Director | 03 October 2005 | Active |
2 Horton Manor, Chartham, Canterbury, CT4 7LG | Director | 12 October 1992 | Active |
179 Shalmsford Street, Chartham, Canterbury, CT4 7QP | Director | 07 February 2005 | Active |
Canterbury Steiner School Ltd, Garlinge Green, Canterbury, CT4 5RU | Director | 26 May 2015 | Active |
Perry Court School, Garlinge Green Chartham, Canterbury, CT4 5RU | Director | - | Active |
Perry Court School, Garlinge Green Chartham, Canterbury, CT4 5RU | Director | - | Active |
Little Westwood Farm, Kingston, Canterbury, CT4 6JN | Director | 11 June 1996 | Active |
Perry Court School, Garlinge Green Chartham, Canterbury, CT4 5RU | Director | - | Active |
The Orchards, Staple Street, Hernhill, Faversham, ME13 9TX | Director | 04 March 1996 | Active |
5th Floor, Mariner House, 62, Prince Street, Bristol, England, BS1 4QD | Director | 07 April 2014 | Active |
Augusta Kent Limited, 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN | Director | 09 June 2014 | Active |
Canterbury Steiner School Ltd, Garlinge Green, Canterbury, CT4 5RU | Director | 11 November 2009 | Active |
8 Willesborough Court, Willesborough, Ashford, TN24 0SW | Director | 04 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.