UKBizDB.co.uk

CRANMORE SCHOOL

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

This company is commonly known as Cranmore School. The company was founded 13 years ago and was given the registration number 07382382. The firm's registered office is in WEST HORSLEY. You can find them at Cranmore School, Epsom Road, West Horsley, Surrey. This company's SIC code is 85200 - Primary education.

Company Information

Name:CRANMORE SCHOOL
Company Number:07382382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Cranmore School, Epsom Road, West Horsley, Surrey, KT24 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranmore School, Epsom Road, West Horsley, England, KT24 6AT

Secretary09 April 2018Active
Cranmore School, Epsom Road, West Horsley, England, KT24 6AT

Director12 March 2013Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director21 September 2010Active
12, Southerland Close, Weybridge, England, KT13 9EN

Secretary21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director20 November 2017Active
Cranmore School, Epsom Road, West Horsley, England, KT24 6AT

Director15 June 2016Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director27 June 2019Active
Cirrus, Lime Close, West Clandon, Guildford, England, GU4 7UL

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, England, KT24 6AT

Director08 March 2014Active
City Of London Freemens School, Ashtead Park, Ashtead, KT21 1ET

Director21 September 2010Active
High Clandon House, High Clandon, East Clandon, Guildford, England, GU4 7RP

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director20 November 2017Active
Primrose Cottage, Elm Corner, Ockham, Woking, England, GU23 6PX

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director21 September 2010Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director29 June 2012Active
Lynton Cottage, 66 Linersh Wood, Bramley, Guildford, England, GU5 0EF

Director26 June 2014Active
Cranmore School, Epsom Road, West Horsley, KT24 6AT

Director21 September 2010Active
6, Carlton Road, Redhill, England, RH1 2BX

Director26 June 2014Active
Cranmore School, Epsom Road, West Horsley, Leatherhead, KT24 6AT

Director21 September 2010Active
The Old Rectory, The Street, West Clandon, Guildford, England, GU4 7RG

Director08 March 2014Active

People with Significant Control

Mr Michael Edward Agius
Notified on:01 September 2023
Status:Active
Date of birth:December 1944
Nationality:British
Address:Cranmore School, Epsom Road, West Horsley, KT24 6AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Glidden Henderson
Notified on:01 September 2023
Status:Active
Date of birth:August 1938
Nationality:British
Address:Cranmore School, Epsom Road, West Horsley, KT24 6AT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts amended with accounts type group.

Download
2020-06-05Accounts

Accounts with accounts type group.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-05-20Accounts

Accounts with accounts type group.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.