UKBizDB.co.uk

ESSENDENE LODGE SCHOOL LIMITED

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

This company is commonly known as Essendene Lodge School Limited. The company was founded 12 years ago and was given the registration number 07870020. The firm's registered office is in STANMORE. You can find them at Georgian House, Park Lane, Stanmore, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ESSENDENE LODGE SCHOOL LIMITED
Company Number:07870020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Georgian House, Park Lane, Stanmore, England, HA7 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgian House, Park Lane, Stanmore, England, HA7 3HD

Director06 February 2019Active
Essendene Lodge School, Essendene Road, Caterham, CR3 5PB

Director20 April 2015Active
Essendene Lodge School, Essendene Road, Caterham, England, CR3 5PB

Director05 December 2011Active
Essendene Lodge School, Essendene Road, Caterham, CR3 5PB

Director20 April 2015Active

People with Significant Control

Amitkumar Mehta
Notified on:06 February 2019
Status:Active
Country of residence:England
Address:Old Brewery House, 189 Stanmore Hill, Stanmore, England, HA7 3HA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Inspired Learning Group (Uk) Limited
Notified on:05 February 2019
Status:Active
Country of residence:England
Address:Georgian House, Park Lane, Stanmore, England, HA7 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shirley Anne Haydock
Notified on:30 June 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Essendene Lodge School, Essendene Road, Caterham, CR3 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sandra Lynne Talbot
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Essendene Lodge School, Essendene Road, Caterham, CR3 5PB
Nature of control:
  • Significant influence or control
Mrs Alison Jayne Fortune
Notified on:30 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Essendene Lodge School, Essendene Road, Caterham, CR3 5PB
Nature of control:
  • Significant influence or control

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Address

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

Download
2020-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.