UKBizDB.co.uk

THE ABBEY SCHOOL (FAVERSHAM)

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

This company is commonly known as The Abbey School (faversham). The company was founded 12 years ago and was given the registration number 07697086. The firm's registered office is in FAVERSHAM. You can find them at London Road, , Faversham, Kent. This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE ABBEY SCHOOL (FAVERSHAM)
Company Number:07697086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:London Road, Faversham, Kent, ME13 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Road, Faversham, ME13 8RZ

Director30 June 2022Active
London Road, Faversham, ME13 8RZ

Director16 September 2021Active
London Road, Faversham, ME13 8RZ

Director06 December 2018Active
London Road, Faversham, ME13 8RZ

Director30 June 2022Active
London Road, Faversham, ME13 8RZ

Director29 June 2017Active
London Road, Faversham, ME13 8RZ

Director05 December 2022Active
London Road, Faversham, ME13 8RZ

Director06 December 2018Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
London Road, Faversham, ME13 8RZ

Director24 July 2015Active
London Road, Faversham, ME13 8RZ

Director30 June 2022Active
London Road, Faversham, ME13 8RZ

Director06 December 2018Active
London Road, Faversham, ME13 8RZ

Director01 September 2018Active
London Road, Faversham, ME13 8RZ

Director01 April 2020Active
London Road, Faversham, ME13 8RZ

Director11 December 2014Active
London Road, Faversham, ME13 8RZ

Director16 September 2014Active
London Road, Faversham, ME13 8RZ

Director10 October 2014Active
London Road, Faversham, ME13 8RZ

Director26 September 2015Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
London Road, Faversham, ME13 8RZ

Director29 June 2017Active
London Road, Faversham, ME13 8RZ

Director07 December 2017Active
London Road, Faversham, ME13 8RZ

Director05 December 2019Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
The Abbey School, London Road, Faversham, England, ME13 8RZ

Director17 September 2013Active
London Road, Faversham, ME13 8RZ

Director14 July 2015Active
London Road, Faversham, ME13 8RZ

Director05 December 2016Active
London Road, Faversham, ME13 8RZ

Director30 June 2022Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
London Road, Faversham, ME13 8RZ

Director22 March 2018Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
London Road, Faversham, England, ME13 8RZ

Director07 July 2011Active
London Road, Faversham, ME13 8RZ

Director16 September 2014Active
London Road, Faversham, ME13 8RZ

Director27 June 2019Active
London Road, Faversham, ME13 8RZ

Director10 December 2015Active
London Road, Faversham, ME13 8RZ

Director10 December 2015Active
London Road, Faversham, England, ME13 8RZ

Director19 September 2013Active

People with Significant Control

Mrs Caroline Clarkstone
Notified on:16 September 2021
Status:Active
Date of birth:October 1956
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Reverend Daniel Corcoran
Notified on:16 September 2021
Status:Active
Date of birth:August 1971
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Robert Wilby
Notified on:16 September 2021
Status:Active
Date of birth:June 1943
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Robert Wilby
Notified on:28 September 2018
Status:Active
Date of birth:June 1943
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Caroline Clarkstone
Notified on:23 March 2018
Status:Active
Date of birth:October 1956
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Wright
Notified on:22 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Elizabeth Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Catrin Mair Woodend
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Merton Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:London Road, Faversham, ME13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-29Incorporation

Memorandum articles.

Download
2022-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.