UKBizDB.co.uk

THE ROYAL PINNER SCHOOL FOUNDATION

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

This company is commonly known as The Royal Pinner School Foundation. The company was founded 15 years ago and was given the registration number 06805043. The firm's registered office is in LONDON. You can find them at 110 Old Brompton Road, South Kensington, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE ROYAL PINNER SCHOOL FOUNDATION
Company Number:06805043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:110 Old Brompton Road, South Kensington, London, SW7 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chancery Lane, London, England, WC2A 1LS

Secretary01 November 2023Active
22, Chancery Lane, London, England, WC2A 1LS

Director15 February 2012Active
22, Chancery Lane, London, England, WC2A 1LS

Director02 November 2022Active
22, Chancery Lane, London, England, WC2A 1LS

Director15 February 2012Active
22, Chancery Lane, London, England, WC2A 1LS

Director23 June 2020Active
22, Chancery Lane, London, England, WC2A 1LS

Director09 February 2022Active
22, Chancery Lane, London, England, WC2A 1LS

Director05 February 2019Active
22, Chancery Lane, London, England, WC2A 1LS

Director15 February 2012Active
22, Chancery Lane, London, England, WC2A 1LS

Secretary29 January 2009Active
22, Chancery Lane, London, England, WC2A 1LS

Director20 July 2023Active
90, Ewell Park Way, Ewell, Epsom, KT17 2NW

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director14 May 2019Active
22, Chancery Lane, London, England, WC2A 1LS

Director15 February 2012Active
9 Mitchley Avenue, Purley, CR8 1EB

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director07 November 2017Active
3 Kempsey Close, Halesowen, B63 4DR

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director17 May 2011Active
30, Bradmore Way, Brookmans Park, England, AL9 7DX

Director19 July 2011Active
11, Monks Horton Way, St. Albans, AL1 4HA

Director29 January 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director09 February 2016Active
Halfpenny Croft, Chaldon, Caterham, CR3 5DL

Director17 February 2009Active
19, Appleby Close, Twickenham, TW2 5NA

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director29 January 2009Active
56, Money Hill, Ashby De La Zouch, United Kingdom, LE65 1JH

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director06 February 2018Active
The Moorage, 12 Hill Grove, Henleaze, Bristol, United Kingdom, BS9 4RJ

Director17 February 2009Active
48, Kilverstone, Werrington, Peterborough, England, PE4 5DX

Director19 July 2011Active
The Willows, Crofton Avenue, Lee On The Solent, England, PO13 9NJ

Director19 July 2011Active
17, Kellynch Close, Alton, GU34 2EG

Director17 February 2009Active
110, Old Brompton Road, South Kensington, London, SW7 3RB

Director19 July 2011Active
Appin Cottage 2 Beechwood Drive, Cobham, KT11 2DX

Director29 January 2009Active

People with Significant Control

Mrs Gillian Brookes
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mr James Henry Dye
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mr Stephen Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mr Duncan James Cashmore
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mr David John Newton Crawford
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mrs Jane Mary Pool
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Miss Jill Grant
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:110, Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control
Mr Graham Austin Paterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:110, Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control
Ms Anne Sarah Gilding
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:110, Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control
Mr Christopher John Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:110, Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control
Mrs Annette Kathryn Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:110, Old Brompton Road, London, SW7 3RB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Gazette

Gazette filings brought up to date.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-04-19Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Appoint person secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person secretary company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.