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.
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 | : |
|
Registered Address | : | Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 13 October 2022 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 13 October 2022 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 02 December 2021 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 06 September 2020 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 27 June 2017 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 02 December 2021 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 02 December 2021 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 06 September 2020 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 13 October 2022 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Secretary | 01 September 2001 | Active |
67 Westway, Raynes Park, London, SW20 9LT | Secretary | 14 August 2001 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Secretary | 01 September 2018 | Active |
12, Roedean Crescent, London, SW15 5JU | Director | 21 May 2009 | Active |
Keswick 17 Cumberland Road, Kew, Richmond, TW9 3HJ | Director | 18 September 2001 | Active |
106 Salcott Road, London, SW11 6DG | Director | 14 August 2001 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 26 November 2019 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 24 September 2019 | Active |
1 The Grange, London, SW19 4PT | Director | 03 November 2005 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 24 September 2019 | Active |
24 Ellerton Road, London, SW18 3NN | Director | 30 January 2009 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 23 January 2018 | Active |
135 Broad Lane, Hampton, TW12 3BX | Director | 14 June 2006 | Active |
67 Westway, Raynes Park, London, SW20 9LT | Director | 14 August 2001 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 06 September 2020 | Active |
20 Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 14 August 2001 | Active |
31b Lovelace Road, Surbiton, KT6 6NA | Director | 14 August 2001 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 01 September 2018 | Active |
256, Elgin Avenue, London, England, W9 1JD | Director | 06 November 2012 | Active |
Flat 4, King Edward Mansions, 629 Fulham Road, London, England, SW6 5UH | Director | 10 September 2014 | Active |
21, Margaretta Terrace, London, England, SW3 5NU | Director | 10 September 2014 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 26 November 2019 | Active |
4 Garden Close, Hook, RG27 9QZ | Director | 14 August 2001 | Active |
Hammersmith And Fulham College, Gliddon Road, London, England, W14 9BL | Director | 06 September 2020 | Active |
28, Falcon Grove, Battersea, London, England, SW11 2ST | Director | 22 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Auditors | Auditors resignation company. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.