UKBizDB.co.uk

CARSHALTON BOYS SPORTS COLLEGE

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

This company is commonly known as Carshalton Boys Sports College. The company was founded 13 years ago and was given the registration number 07635432. The firm's registered office is in CARSHALTON. You can find them at Carshalton Boys Sport College, Winchcombe Road, Carshalton, Surrey. This company's SIC code is 85310 - General secondary education.

Company Information

Name:CARSHALTON BOYS SPORTS COLLEGE
Company Number:07635432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, Surrey, SM5 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary04 April 2022Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director16 May 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director25 October 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director26 October 2022Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director28 March 2018Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director19 October 2018Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director20 May 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director01 September 2023Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, United Kingdom, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director01 September 2023Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary19 July 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary03 December 2018Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary30 March 2017Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary10 January 2012Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Secretary03 January 2016Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director18 October 2018Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director13 October 2011Active
Carshalton Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director21 March 2012Active
Carshalton Boys School, Winchcombe Road, Carshalton, Uk, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director21 October 2016Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director23 January 2020Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director10 October 2014Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director16 May 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, Uk, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sports College, Winchcombe Road, Carshalton, Uk, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director12 November 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director02 March 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director01 September 2013Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, England, SM5 1RW

Director01 June 2011Active
Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW

Director25 November 2011Active

People with Significant Control

Mr Graham Skipp
Notified on:04 April 2022
Status:Active
Date of birth:March 1962
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Rebecca Mcgowan
Notified on:04 April 2022
Status:Active
Date of birth:October 1978
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Right to appoint and remove directors as trust
Ms Emma Louise Bradshaw
Notified on:04 April 2022
Status:Active
Date of birth:September 1968
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Right to appoint and remove directors as trust
Mr Trevor David Sterling
Notified on:04 April 2022
Status:Active
Date of birth:March 1967
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Right to appoint and remove directors as trust
Mr Mark William Twigg
Notified on:04 April 2022
Status:Active
Date of birth:June 1975
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Right to appoint and remove directors as trust
Mr Richard Sean Collier
Notified on:05 December 2018
Status:Active
Date of birth:February 1966
Nationality:British,Irish
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Voting rights 25 to 50 percent as firm
Ms Jenny Wood
Notified on:05 December 2018
Status:Active
Date of birth:June 1958
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr David Baron
Notified on:03 December 2018
Status:Active
Date of birth:December 1959
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Simon Leslie Barber
Notified on:01 September 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Carshalton Boys Sport College, Winchcombe Road, Carshalton, SM5 1RW
Nature of control:
  • Significant influence or control as trust

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
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.