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.
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 | : |
|
Registered Address | : | Georgian House, Park Lane, Stanmore, England, HA7 3HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georgian House, Park Lane, Stanmore, England, HA7 3HD | Director | 06 February 2019 | Active |
Essendene Lodge School, Essendene Road, Caterham, CR3 5PB | Director | 20 April 2015 | Active |
Essendene Lodge School, Essendene Road, Caterham, England, CR3 5PB | Director | 05 December 2011 | Active |
Essendene Lodge School, Essendene Road, Caterham, CR3 5PB | Director | 20 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.