UKBizDB.co.uk

JAMES ALLEN'S GIRLS' SCHOOL

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

This company is commonly known as James Allen's Girls' School. The company was founded 15 years ago and was given the registration number 06618970. The firm's registered office is in LONDON. You can find them at 144 East Dulwich Grove, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:JAMES ALLEN'S GIRLS' SCHOOL
Company Number:06618970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:144 East Dulwich Grove, London, SE22 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, East Dulwich Grove, London, SE22 8TE

Secretary01 December 2019Active
144, East Dulwich Grove, London, SE22 8TE

Director01 September 2019Active
144, East Dulwich Grove, London, SE22 8TE

Director31 August 2021Active
64, Widmore Road, Bromley, England, BR1 3BD

Director16 November 2021Active
144, East Dulwich Grove, London, SE22 8TE

Director31 August 2021Active
James Allen's Girls' School, East Dulwich Grove, London, England, SE22 8TE

Director23 February 2021Active
144, East Dulwich Grove, London, SE22 8TE

Director31 August 2021Active
144, East Dulwich Grove, London, SE22 8TE

Director29 June 2020Active
144, East Dulwich Grove, London, SE22 8TE

Director29 June 2020Active
144, East Dulwich Grove, London, SE22 8TE

Director01 November 2014Active
144, East Dulwich Grove, London, England, SE22 8TE

Director17 March 2015Active
144, East Dulwich Grove, London, SE22 8TE

Director23 July 2013Active
138, Goodhart Way, West Wickham, England, BR4 0EZ

Director01 January 2015Active
144, East Dulwich Grove, London, SE22 8TE

Director24 February 2014Active
144, East Dulwich Grove, London, SE22 8TE

Secretary19 January 2018Active
Oast Hatch, Harvel Street, Meopham, Gravesend, England, DA13 0DE

Secretary13 March 2015Active
144, East Dulwich Grove, London, SE22 8TE

Secretary10 May 2011Active
7 Mount Street, Battle, TN33 0EG

Secretary13 June 2008Active
144, East Dulwich Grove, London, SE22 8TE

Director02 May 2012Active
James Allen's Girls' School, James Allen's Girls' School, 144 East Dulwich Grove, London, United Kingdom, SE22 8TE

Director01 November 2020Active
59 Half Moon Lane, London, SE24 9JX

Director01 August 2008Active
8 Lampard House, 8 Maida Avenue, London, W2 1SS

Director01 August 2008Active
144, East Dulwich Grove, London, SE22 8TE

Director01 September 2016Active
144, East Dulwich Grove, London, SE22 8TE

Director19 March 2009Active
144, East Dulwich Grove, London, SE22 8TE

Director12 February 2013Active
53, Calton Avenue, Dulwich, London, SE21 7DF

Director13 June 2008Active
13 Court Lane, Dulwich, SE21 7DH

Director01 August 2008Active
17 Maude Road, Camberwell, London, SE5 8NY

Director01 August 2008Active
144, East Dulwich Grove, London, SE22 8TE

Director01 December 2011Active
144, East Dulwich Grove, London, SE22 8TE

Director06 October 2009Active
138, Goodhart Way, West Wickham, BR4 0EZ

Director01 August 2008Active
1, Frank Dixon Way, London, SE21 7BB

Director01 August 2008Active
1a Templar Street, London, SE5 9JD

Director01 August 2008Active
9, Frewin Road, London, England, SW18 3LR

Director01 January 2015Active
9 College Gardens, London, SE21 7BE

Director13 June 2008Active

People with Significant Control

Mr Kevin Richard Barry
Notified on:21 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:144, East Dulwich Grove, London, SE22 8TE
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 (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
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type group.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type group.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.