UKBizDB.co.uk

ST. PETER'S SCHOOL OF ENGLISH LIMITED

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

This company is commonly known as St. Peter's School Of English Limited. The company was founded 18 years ago and was given the registration number 05486776. The firm's registered office is in CANTERBURY. You can find them at 48 Castle Street, , Canterbury, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:ST. PETER'S SCHOOL OF ENGLISH LIMITED
Company Number:05486776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:48 Castle Street, Canterbury, England, CT1 2PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sweyn Place, London, England, SE3 0EZ

Secretary31 March 2020Active
1 Sweyn Place, Blackheath Park, London, 1 Sweyn Place, Blackheath Park, London, United Kingdom, SE1 0EZ

Director13 June 2020Active
1, Sweyn Place, Blackheath Park, London, England, SE3 0EZ

Director31 March 2020Active
10 Telford Close, Upper Norwood, London, SE19 3AG

Director21 June 2005Active
48, Castle Street, Canterbury, England, CT1 2PY

Secretary21 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2005Active
57 Manor Way, Blackheath, London, SE3 9XG

Director21 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 2005Active

People with Significant Control

Mr Nicholas James Bendall
Notified on:21 June 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:48, Castle Street, Canterbury, England, CT1 2PY
Nature of control:
  • Significant influence or control
Mr John Charles Merton Bendall
Notified on:21 June 2017
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:154, Mortimer Street, Herne Bay, England, CT6 5DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-11Address

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

Download
2023-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-11Resolution

Resolution.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.