UKBizDB.co.uk

PUPIL PARENT PARTNERSHIP LTD

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

This company is commonly known as Pupil Parent Partnership Ltd. The company was founded 20 years ago and was given the registration number 04872659. The firm's registered office is in LONDON. You can find them at 27 Pear Tree Street, , London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:PUPIL PARENT PARTNERSHIP LTD
Company Number:04872659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:27 Pear Tree Street, London, EC1V 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bishops Orchard, Bishops Orchard Farnham Royal, Slough, England, SL2 3AB

Secretary25 September 2007Active
27, Pear Tree Street, London, EC1V 3AG

Director31 July 2022Active
27, Pear Tree Street, London, England, EC1V 3AG

Director30 October 2007Active
27, Pear Tree Street, London, EC1V 3AG

Director31 July 2022Active
Five Elms, Popes Lane Cookham, Maidenhead, SL6 9NY

Director04 May 2004Active
3 Crest View, Pinner, HA5 1AN

Director08 September 2008Active
7 East Churchfield Road, Acton, London, W3 7LL

Director20 August 2003Active
St George's, Green Dragon Lane, Brentford, United Kingdom, TW8 0BL

Director30 October 2007Active
220 Holmefield House, Haslemere Crescent, London, W10 5FR

Director25 September 2007Active
17 Longstone Cresent, Longstone Crescent, Beadnell, Chathill, United Kingdom, NE67 5AL

Director28 March 2016Active
8, Chester Place, London, NW1 4NB

Director08 September 2008Active
Rectory Lodge, High Street, Brasted, Westerham, England, TN16 1JF

Director16 February 2012Active
Pantybigni, Hermon, Glogue, SA36 0DZ

Director04 May 2004Active
Churchill House, 142 -146 Old Street, London, England, EC1V 9BW

Director16 February 2012Active
27, Pear Tree Street, London, England, EC1V 3AG

Director07 November 2012Active
27, Pear Tree Street, London, EC1V 3AG

Director17 January 2017Active
Upper Sonamarg Windsor Lane, Little Kingshill, Great Missenden, HP16 0DL

Director08 September 2008Active
80 Evelyn Avenue, Ruislip, HA4 8AJ

Director08 September 2008Active
Flat 5, 9 Prince Arthur Road Hampstead, London, NW3 6AX

Director04 May 2004Active
Park House, 7 Chapel Field North, Norwich, NR2 1NY

Director04 May 2004Active
27, Pear Tree Street, London, England, EC1V 3AG

Director07 November 2012Active
Flat 4, 74 Holland Park, London, W11 3SL

Director18 April 2005Active
Churchill House, 142-146 Old Street, London, England, EC1V 9BW

Director16 February 2012Active

People with Significant Control

Catch 22 Charity Limited
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:27, Pear Tree Street, London, England, EC1V 3AG
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type small.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type full.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.