Warning: file_put_contents(c/ce3ec64f95b53c98ef75001fabd4f056.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fairley House School, SW1P 4AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAIRLEY HOUSE SCHOOL

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

This company is commonly known as Fairley House School. The company was founded 43 years ago and was given the registration number 01535096. The firm's registered office is in . You can find them at 30 Causton Street, London, , . This company's SIC code is 85200 - Primary education.

Company Information

Name:FAIRLEY HOUSE SCHOOL
Company Number:01535096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1980
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:30 Causton Street, London, SW1P 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Causton Street, London, SW1P 4AU

Secretary08 April 2024Active
30 Causton Street, London, SW1P 4AU

Director14 March 2024Active
30, Causton Street, London, England, SW1P 4AU

Director21 June 2012Active
30 Causton Street, London, SW1P 4AU

Director22 March 2017Active
30 Causton Street, London, SW1P 4AU

Director01 July 2021Active
30 Causton Street, London, SW1P 4AU

Director25 June 2014Active
30 Causton Street, London, SW1P 4AU

Director31 August 2021Active
30 Causton Street, London, SW1P 4AU

Director25 November 2016Active
30 Causton Street, London, SW1P 4AU

Director01 July 2021Active
30 Causton Street, London, SW1P 4AU

Director01 August 2020Active
30 Causton Street, London, SW1P 4AU

Secretary01 May 2018Active
Berkeley House, Burtons Lane, Chalfont St Giles, HP8 4BB

Secretary04 April 2006Active
30 Causton Street, London, SW1P 4AU

Secretary25 June 2014Active
37 Norrice Lea, London, N2 0RD

Secretary23 November 2004Active
36 Fairfax Road, London, NW6 4HA

Secretary-Active
18 Alleyn Road, London, SE21 8AL

Secretary18 June 2003Active
The Clockhouse The Dower Court, Somerford Keynes, Gloucester, GL7 6DN

Director05 October 2000Active
30, Causton Street, London, England, SW1P 4AU

Director21 June 2012Active
37 Stokenchurch Street, London, SW6 3TS

Director29 January 2000Active
14 Percy Circus, London, WC1X 9ES

Director21 November 2006Active
30, Causton Street, London, England, SW1P 4AU

Director21 June 2012Active
21 Castlebar Road, London, W5 2DL

Director25 November 1999Active
New Manor Farm, Low Ham, Langport, TA10 9DP

Director08 March 1994Active
Gardnor House, Flask Walk, London, NW3 1HT

Director27 November 2002Active
36 Pembroke Square, London, W8 6PE

Director-Active
Simorgh, Warren Road, Kingston, KT2 7HY

Director05 October 2000Active
The Snead Abberley, Worcester, WR6 6AG

Director-Active
55, Alfriston Road, London, SW11 6NR

Director02 July 2008Active
27 Warbeck Road, London, W12 8NS

Director27 November 2002Active
Cornerways 2 Hodge Close, Astcote, Towcester, NN12 8NR

Director27 November 2002Active
30 Causton Street, London, SW1P 4AU

Director01 July 2021Active
10 Chepstow Place, London, W2 4TA

Director-Active
59 Oakhurst Grove, London, SE22 9AH

Director21 November 2006Active
88 Westbourne Park Road, London, W2 5PL

Director-Active
51 Doneraile Street, London, SW6 6EW

Director26 November 1997Active

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
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.