UKBizDB.co.uk

PARAYHOUSE SCHOOL

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

This company is commonly known as Parayhouse School. The company was founded 22 years ago and was given the registration number 04270330. The firm's registered office is in LONDON. You can find them at Hammersmith And Fulham College, Gliddon Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:PARAYHOUSE SCHOOL
Company Number:04270330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director13 October 2022Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director13 October 2022Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director02 December 2021Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director06 September 2020Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director27 June 2017Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director02 December 2021Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director02 December 2021Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director06 September 2020Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director13 October 2022Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Secretary01 September 2001Active
67 Westway, Raynes Park, London, SW20 9LT

Secretary14 August 2001Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Secretary01 September 2018Active
12, Roedean Crescent, London, SW15 5JU

Director21 May 2009Active
Keswick 17 Cumberland Road, Kew, Richmond, TW9 3HJ

Director18 September 2001Active
106 Salcott Road, London, SW11 6DG

Director14 August 2001Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director26 November 2019Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director24 September 2019Active
1 The Grange, London, SW19 4PT

Director03 November 2005Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director24 September 2019Active
24 Ellerton Road, London, SW18 3NN

Director30 January 2009Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director23 January 2018Active
135 Broad Lane, Hampton, TW12 3BX

Director14 June 2006Active
67 Westway, Raynes Park, London, SW20 9LT

Director14 August 2001Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director06 September 2020Active
20 Bulstrode Way, Gerrards Cross, SL9 7QU

Director14 August 2001Active
31b Lovelace Road, Surbiton, KT6 6NA

Director14 August 2001Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director01 September 2018Active
256, Elgin Avenue, London, England, W9 1JD

Director06 November 2012Active
Flat 4, King Edward Mansions, 629 Fulham Road, London, England, SW6 5UH

Director10 September 2014Active
21, Margaretta Terrace, London, England, SW3 5NU

Director10 September 2014Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director26 November 2019Active
4 Garden Close, Hook, RG27 9QZ

Director14 August 2001Active
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL

Director06 September 2020Active
28, Falcon Grove, Battersea, London, England, SW11 2ST

Director22 May 2013Active

People with Significant Control

Miss Holly Marie Bristow
Notified on:18 April 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Mrs Verity Mary Carnevale
Notified on:18 April 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Miss Hala Elansari
Notified on:02 December 2021
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Mr John William Wraith
Notified on:06 September 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Dr Daniela Schwartz
Notified on:06 September 2020
Status:Active
Date of birth:May 1967
Nationality:Dutch
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Ms Eileen O'Shea
Notified on:01 September 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Anna Elizabeth Hextall
Notified on:23 January 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Mr Steven Hussey
Notified on:27 June 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL
Nature of control:
  • Significant influence or control
Mr Nicholas Guy Greville Herrtage
Notified on:14 August 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:24, Ellerton Road, London, England, SW18 3NN
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Rosanna Grace Saffell
Notified on:14 August 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Flat 4, King Edward Mansions, 629, Fulham Road, London, England, SW6 5UH
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Randall Scott Peterson
Notified on:14 August 2016
Status:Active
Date of birth:April 1964
Nationality:American
Country of residence:England
Address:256, Elgin Avenue, London, England, W9 1JD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jonathan Richard Edward Dennis
Notified on:14 August 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:1, The Grange, London, England, SW19 4PT
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Richard William Atterbury
Notified on:14 August 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:12, Roedean Crescent, London, England, SW15 5JU
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Lindsey Scott
Notified on:14 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:21, Margaretta Terrace, London, England, SW3 5NU
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-17Auditors

Auditors resignation company.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.