UKBizDB.co.uk

ST. CHRISTOPHER'S SCHOOL (PRIVATE) LIMITED

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

This company is commonly known as St. Christopher's School (private) Limited. The company was founded 44 years ago and was given the registration number 01452283. The firm's registered office is in STANMORE. You can find them at Georgian House, Park Lane, Stanmore, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ST. CHRISTOPHER'S SCHOOL (PRIVATE) LIMITED
Company Number:01452283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1979
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Georgian House, Park Lane, Stanmore, England, HA7 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgian House, Park Lane, Stanmore, England, HA7 3HD

Director14 March 2014Active
4 Egerton Gardens Mews, London, SW3 2EH

Secretary29 June 2007Active
16c Bolton Road, Chiswick, London, W4 3TB

Secretary18 January 2001Active
59 Northgate, Canterbury, CT1 1BB

Secretary-Active
8, Cotsalls, Fair Oak, Eastleigh, SO50 7HP

Secretary18 December 2008Active
35 Waxwell Lane, Pinner, HA5 3EJ

Secretary-Active
Charnwood, Mount Park Road, Harrow On The Hill, HA1 3JU

Director-Active
71 Wembley Park Drive, Wembley, HA9 8HE

Director-Active
4 Egerton Gardens Mews, London, SW3 2EH

Director29 June 2007Active
14 Mallard Way, London, NW9 8JH

Director-Active
10 Queens Court, Wembley, HA9 7QU

Director02 January 1992Active
3 Saint Leonards Road, Ealing, London, W13 8PN

Director18 January 2001Active
16c Bolton Road, Chiswick, London, W4 3TB

Director18 January 2001Active
9 Stanley Mansions, Park Walk, London, SW10 0AG

Director29 June 2007Active
101 Brindley Close, Alperton, HA0 1BT

Director-Active
59 Northgate, Canterbury, CT1 1BB

Director-Active
8, Cotsalls, Fair Oak, Eastleigh, SO50 7HP

Director18 December 2008Active
75, Park Lane, Croydon, England, CR9 1XS

Director27 January 2011Active
145a Uxbridge Road, Harrow Weald, HA3 6DG

Director24 September 1993Active
35 Waxwell Lane, Pinner, HA5 3EJ

Director24 September 1993Active
35 Waxwell Lane, Pinner, HA5 3EJ

Director13 January 1993Active

People with Significant Control

Inspired Learning Group (Uk) Limited
Notified on:19 November 2020
Status:Active
Country of residence:United Kingdom
Address:Georgian House, Park Lane, Stanmore, United Kingdom, HA7 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amit Kumar Mehta
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Georgian House, Park Lane, Stanmore, England, HA7 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.