UKBizDB.co.uk

THOMAS'S LONDON DAY SCHOOLS

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

This company is commonly known as Thomas's London Day Schools. The company was founded 12 years ago and was given the registration number 07881899. The firm's registered office is in RINGWOOD. You can find them at Brightwater House Suite 2 & 3, Market Place, Ringwood, Hampshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:THOMAS'S LONDON DAY SCHOOLS
Company Number:07881899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Brightwater House Suite 2 & 3, Market Place, Ringwood, Hampshire, England, BH24 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cadogan Gate, London, England, SW1X 0AS

Director31 March 2023Active
Brightwater House, Suite 2 & 3, Market Place, Ringwood, England, BH24 1AP

Director14 December 2011Active
Brightwater House, Suite 2 & 3, Market Place, Ringwood, England, BH24 1AP

Director14 December 2011Active
Brightwater House, Suite 2 & 3, Market Place, Ringwood, England, BH24 1AP

Director14 December 2011Active
Brightwater House, Suite 2 & 3, Market Place, Ringwood, England, BH24 1AP

Director14 December 2011Active

People with Significant Control

Oakley Education Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leckie Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Brightwater House, Suite 2 & 3, Ringwood, England, BH24 1AP
Nature of control:
  • Significant influence or control
Mrs Joanna Rosalie Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Brightwater House, Suite 2 & 3, Ringwood, England, BH24 1AP
Nature of control:
  • Significant influence or control
Mr Nicholas Tobyn Leckie Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Brightwater House, Suite 2 & 3, Ringwood, England, BH24 1AP
Nature of control:
  • Significant influence or control
Mr Benjamin Victor Robert Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Brightwater House, Suite 2 & 3, Ringwood, England, BH24 1AP
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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type group.

Download
2023-05-25Capital

Second filing capital allotment shares.

Download
2023-04-27Capital

Capital name of class of shares.

Download
2023-04-27Capital

Capital alter shares subdivision.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-24Capital

Capital allotment shares.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-06Accounts

Change account reference date company current shortened.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Capital

Capital statement capital company with date currency figure.

Download
2023-01-09Incorporation

Re registration memorandum articles.

Download
2023-01-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.