UKBizDB.co.uk

CHRISTOPHER BUSINESS SCHOOL LIMITED

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

This company is commonly known as Christopher Business School Limited. The company was founded 5 years ago and was given the registration number 12054284. The firm's registered office is in RICKMANSWORTH. You can find them at 201b.3 Park Road, , Rickmansworth, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CHRISTOPHER BUSINESS SCHOOL LIMITED
Company Number:12054284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:201b.3 Park Road, Rickmansworth, United Kingdom, WD3 1RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director01 March 2020Active
201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Secretary01 June 2020Active
201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director17 June 2019Active
201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director01 August 2019Active

People with Significant Control

Mr Manoharan Dilukshan
Notified on:01 March 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Asanka Karunathilaka
Notified on:01 August 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manoharan Dilukshan
Notified on:17 June 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:201b.3, Park Road, Rickmansworth, United Kingdom, WD3 1RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette filings brought up to date.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.