UKBizDB.co.uk

FOREST SCHOOL,ESSEX.

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

This company is commonly known as Forest School,essex.. The company was founded 77 years ago and was given the registration number 00429150. The firm's registered office is in LONDON. You can find them at Forest School,, Nr. Snaresbrook,, London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:FOREST SCHOOL,ESSEX.
Company Number:00429150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1947
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Forest School,, Nr. Snaresbrook,, London, E17 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Cheyne Avenue, South Woodford, E18 2DP

Secretary20 August 2005Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director01 November 2018Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director17 June 2022Active
86, Aldersbrook Road, London, United Kingdom, E12 5DH

Director14 December 2011Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director01 May 2015Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director04 December 2013Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director30 August 2023Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director01 November 2017Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director27 February 2024Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director14 November 2018Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director17 June 2022Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director11 December 2012Active
31 Wood Lane, Woodford Green, IG8 9TE

Secretary01 August 1993Active
14 Aldersbrook Road, Wanstead, London, E12 5HH

Secretary-Active
Little Acre Church End, Henham, Bishops Stortford, CM22 6AN

Director24 March 1993Active
12 Wellington House, Eton Road, London, NW3 4SY

Director-Active
Colet's Well, The Green Otford, Sevenoaks, TN14 5PD

Director-Active
Flat 6, 6 Redcliffe Square, London, SW10 9JZ

Director-Active
5 Essex Court, Temple, London, EC4Y 9AH

Director24 March 1993Active
31, Grosvenor Gardens, Woodford Green, IG9 0BE

Director24 March 1993Active
Brocas The Green, Ellisfield, Basingstoke, RG25 2QS

Director03 July 1996Active
Harlyn House, Sandy Way, Cobham, KT11 2EY

Director07 July 1993Active
17 Blake Hall Crescent, Wanstead, London, E11 3RH

Director-Active
Forest School,, Nr. Snaresbrook,, London, E17 3PY

Director01 November 2018Active
11 Trumpington Road, Cambridge, CB2 2AJ

Director-Active
Lovel Dene, Woodside, Windsor Forest, SL4 2DP

Director-Active
33 Holborn, London, EC1N 2HT

Director19 June 2002Active
Fyfield House, Willingale Road, Fyfield Ongar, CM5 0SD

Director-Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director26 March 1999Active
7 Victoria Street, Southwold, IP18 6HZ

Director28 March 2001Active
St Margarets Vicarage, St Margarets Place, Kings Lynn, PE30 5DL

Director18 October 1996Active
11 Hartland Road, Epping, CM16 4PH

Director20 June 2001Active
12, Tavistock Road, South Woodford, London, E18 2AP

Director04 December 2008Active
127 Kennington Road, London, SE11 6SF

Director-Active
19, Kings Avenue, Woodford Green, United Kingdom, IG8 0JD

Director23 March 2011Active

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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-20Accounts

Accounts with accounts type group.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type group.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-30Change of name

Certificate change of name company.

Download
2021-12-30Change of name

Change of name exemption.

Download
2021-12-30Change of name

Change of name notice.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type group.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type group.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.