UKBizDB.co.uk

ST.CHRISTOPHER'S THE HALL SCHOOL LIMITED

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

This company is commonly known as St.christopher's The Hall School Limited. The company was founded 66 years ago and was given the registration number 00590877. The firm's registered office is in KENT. You can find them at 49 Bromley Road, Beckenham, Kent, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ST.CHRISTOPHER'S THE HALL SCHOOL LIMITED
Company Number:00590877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1957
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:49 Bromley Road, Beckenham, Kent, BR3 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Bromley Road, Beckenham, Kent, BR3 5PA

Secretary17 November 2003Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director15 March 2017Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director28 November 2016Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director04 May 2022Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director14 March 2011Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director01 December 2022Active
Vermont 71 Plaistow Lane, Bromley, BR1 3JF

Secretary-Active
10 Holland Way, Bromley, BR2 7DN

Secretary14 June 1994Active
31 Scotts Avenue, Shortlands, Bromley, BR2 0LG

Secretary01 March 1994Active
75, Manor Way, Beckenham, BR3 3LW

Director09 March 2009Active
17 Park Avenue, West Wickham, BR4 9JU

Director-Active
Flat 2, Clarice Court, 15 Sunningfields Road, Hendon, NW4 5QR

Director25 January 2000Active
162 Fairlawn Park, London, SE26 5JD

Director03 June 1997Active
46 Brookmead Avenue, Bromley, BR1 2LA

Director18 February 1990Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director04 July 2017Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director07 April 2021Active
7 Manor Grove, Beckenham, BR3 2LB

Director03 October 1995Active
11 Greenways, Beckenham, BR3 3NG

Director-Active
Vermont 71 Plaistow Lane, Bromley, BR1 3JF

Director08 February 1990Active
67 Lewisham Hill, London, SE13 7PL

Director03 June 1997Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director12 March 2013Active
92, Manor Way, Beckenham, BR3 3LR

Director09 March 2009Active
50 Brooklands Park, Blackheath, London, SE3 9BH

Director24 January 2001Active
3 Calverley Court, Downs Bridge Road, Beckenham, BR3 2HX

Director30 September 1991Active
1 Garden Walk, Hayne Road, Beckenham, BR3 4XB

Director08 February 1990Active
1 Wayside, Chislehurst, BR7 6QQ

Director-Active
Mill Hill School The Ridgeway, Mill Hill, London, NW7 1QS

Director17 January 1992Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director01 July 2013Active
10 Holland Way, Bromley, BR2 7DN

Director17 January 1992Active
31 Scotts Avenue, Shortlands, Bromley, BR2 0LG

Director30 September 1991Active
49 Bromley Road, Beckenham, Kent, BR3 5PA

Director14 November 2011Active
Brambles, 1 Oakleigh Cottages Lewis Road, East Grinstead, RH19 3SU

Director-Active
26, Linkside, New Malden, Uk, KT3 4LB

Director09 November 2005Active
24 White Oak Drive, Beckenham, BR3 6QE

Director25 January 2000Active
32 Manor Way, Beckenham, BR3 3LJ

Director16 March 2005Active

People with Significant Control

Ms Isobel Samantha Miriam Pastor
Notified on:18 April 2024
Status:Active
Date of birth:April 1983
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mr Tuki Thomas Rounds
Notified on:01 December 2022
Status:Active
Date of birth:September 1980
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mrs Helen Anne Lowe
Notified on:04 May 2022
Status:Active
Date of birth:September 1960
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Ms Antonia Madeleine Geldeard
Notified on:07 April 2021
Status:Active
Date of birth:September 1972
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mr Eugene Andre Du Toit
Notified on:04 July 2017
Status:Active
Date of birth:September 1972
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mrs Claire Jane Coulson
Notified on:15 March 2017
Status:Active
Date of birth:October 1973
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Ms Tracy Sabina Sell-Peters
Notified on:28 November 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Reverend Timothy John Hide
Notified on:28 November 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Dr Anne Sykes
Notified on:28 November 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mr Terence James Heard
Notified on:28 November 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Dr Christopher Charles Martin
Notified on:28 November 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
Nature of control:
  • Significant influence or control
Mrs Lindsay Margaret Curtis
Notified on:28 November 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:49 Bromley Road, Kent, BR3 5PA
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 (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
2024-05-10Incorporation

Memorandum articles.

Download
2024-05-10Incorporation

Memorandum articles.

Download
2024-04-30Accounts

Accounts with accounts type full.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.