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.
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 | : |
|
Registered Address | : | 30 Causton Street, London, SW1P 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Causton Street, London, SW1P 4AU | Secretary | 08 April 2024 | Active |
30 Causton Street, London, SW1P 4AU | Director | 14 March 2024 | Active |
30, Causton Street, London, England, SW1P 4AU | Director | 21 June 2012 | Active |
30 Causton Street, London, SW1P 4AU | Director | 22 March 2017 | Active |
30 Causton Street, London, SW1P 4AU | Director | 01 July 2021 | Active |
30 Causton Street, London, SW1P 4AU | Director | 25 June 2014 | Active |
30 Causton Street, London, SW1P 4AU | Director | 31 August 2021 | Active |
30 Causton Street, London, SW1P 4AU | Director | 25 November 2016 | Active |
30 Causton Street, London, SW1P 4AU | Director | 01 July 2021 | Active |
30 Causton Street, London, SW1P 4AU | Director | 01 August 2020 | Active |
30 Causton Street, London, SW1P 4AU | Secretary | 01 May 2018 | Active |
Berkeley House, Burtons Lane, Chalfont St Giles, HP8 4BB | Secretary | 04 April 2006 | Active |
30 Causton Street, London, SW1P 4AU | Secretary | 25 June 2014 | Active |
37 Norrice Lea, London, N2 0RD | Secretary | 23 November 2004 | Active |
36 Fairfax Road, London, NW6 4HA | Secretary | - | Active |
18 Alleyn Road, London, SE21 8AL | Secretary | 18 June 2003 | Active |
The Clockhouse The Dower Court, Somerford Keynes, Gloucester, GL7 6DN | Director | 05 October 2000 | Active |
30, Causton Street, London, England, SW1P 4AU | Director | 21 June 2012 | Active |
37 Stokenchurch Street, London, SW6 3TS | Director | 29 January 2000 | Active |
14 Percy Circus, London, WC1X 9ES | Director | 21 November 2006 | Active |
30, Causton Street, London, England, SW1P 4AU | Director | 21 June 2012 | Active |
21 Castlebar Road, London, W5 2DL | Director | 25 November 1999 | Active |
New Manor Farm, Low Ham, Langport, TA10 9DP | Director | 08 March 1994 | Active |
Gardnor House, Flask Walk, London, NW3 1HT | Director | 27 November 2002 | Active |
36 Pembroke Square, London, W8 6PE | Director | - | Active |
Simorgh, Warren Road, Kingston, KT2 7HY | Director | 05 October 2000 | Active |
The Snead Abberley, Worcester, WR6 6AG | Director | - | Active |
55, Alfriston Road, London, SW11 6NR | Director | 02 July 2008 | Active |
27 Warbeck Road, London, W12 8NS | Director | 27 November 2002 | Active |
Cornerways 2 Hodge Close, Astcote, Towcester, NN12 8NR | Director | 27 November 2002 | Active |
30 Causton Street, London, SW1P 4AU | Director | 01 July 2021 | Active |
10 Chepstow Place, London, W2 4TA | Director | - | Active |
59 Oakhurst Grove, London, SE22 9AH | Director | 21 November 2006 | Active |
88 Westbourne Park Road, London, W2 5PL | Director | - | Active |
51 Doneraile Street, London, SW6 6EW | Director | 26 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.