UKBizDB.co.uk

SWISS COTTAGE SCHOOL CHARITY

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
44, Westbridge Road, London, United Kingdom, SW11 3PW

Director06 December 2011Active
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX

Director28 October 2015Active
Wilberforce Chambers, 8 New Square, Lincoln's Inn, London, England, WC2A 3QP

Director01 February 2018Active
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX

Director01 August 2017Active
Swiss Cottage School,, Development & Research Centre, 80 Avenue Road, London, NW8 6HX

Director20 July 2016Active
62 Gondar Gardens, London, NW6 1HG

Director20 June 2006Active
50, Broadway, London, United Kingdom, SW1H 0BL

Corporate Secretary15 June 2006Active
18 Evelina Road, London, SE15 2DX

Director20 June 2006Active
274, Queen Elizabeth Street, London, England, SE1 2JW

Director28 October 2015Active
46b, Middle Lane, London, United Kingdom, N8 8PG

Director12 March 2010Active
Flat 2 71 Marlborough Place, London, NW8 0PT

Director20 June 2006Active
5, Straffan Lodge, Belsize Grove, Belsize Park, England, NW3 4XE

Director20 June 2006Active
51 Arlington Road, London, NW1 7ES

Director24 June 2009Active
50 Broadway, Westminster, London, SW1H 0BL

Director01 August 2017Active
53b Agar Road, London, NW1 9UE

Director20 June 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director15 June 2006Active

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 (5 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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Address

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

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.