This company is commonly known as Swiss Cottage School Charity. The company was founded 18 years ago and was given the registration number 05847510. The firm's registered office is in LONDON. You can find them at Swiss Cottage School, Development & Research Centre, 80 Avenue Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SWISS COTTAGE SCHOOL CHARITY |
---|---|---|
Company Number | : | 05847510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss Cottage School, Development & Research Centre, 80 Avenue Road, London, NW8 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Westbridge Road, London, United Kingdom, SW11 3PW | Director | 06 December 2011 | Active |
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX | Director | 28 October 2015 | Active |
Wilberforce Chambers, 8 New Square, Lincoln's Inn, London, England, WC2A 3QP | Director | 01 February 2018 | Active |
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX | Director | 01 August 2017 | Active |
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX | Director | 20 July 2016 | Active |
62 Gondar Gardens, London, NW6 1HG | Director | 20 June 2006 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Secretary | 15 June 2006 | Active |
18 Evelina Road, London, SE15 2DX | Director | 20 June 2006 | Active |
274, Queen Elizabeth Street, London, England, SE1 2JW | Director | 28 October 2015 | Active |
46b, Middle Lane, London, United Kingdom, N8 8PG | Director | 12 March 2010 | Active |
Flat 2 71 Marlborough Place, London, NW8 0PT | Director | 20 June 2006 | Active |
5, Straffan Lodge, Belsize Grove, Belsize Park, England, NW3 4XE | Director | 20 June 2006 | Active |
51 Arlington Road, London, NW1 7ES | Director | 24 June 2009 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Director | 01 August 2017 | Active |
53b Agar Road, London, NW1 9UE | Director | 20 June 2006 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 15 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-10-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.