ROYAL SCHOOL OF NEEDLEWORK(THE)

ROYAL SCHOOL OF NEEDLEWORK(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL SCHOOL OF NEEDLEWORK(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00012192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYAL SCHOOL OF NEEDLEWORK(THE)?

    • First-degree level higher education (85421) / Education
    • Sports and recreation education (85510) / Education
    • Cultural education (85520) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ROYAL SCHOOL OF NEEDLEWORK(THE) located?

    Registered Office Address
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROYAL SCHOOL OF NEEDLEWORK(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ROYAL SCHOOL OF NEEDLEWORK(THE)?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ROYAL SCHOOL OF NEEDLEWORK(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with updates

    6 pagesCS01

    Termination of appointment of Victoria Elizabeth Farrow as a director on Mar 26, 2025

    1 pagesTM01

    Director's details changed for Dr Paula Leftwich on Jan 01, 2025

    2 pagesCH01

    Group of companies' accounts made up to Aug 31, 2024

    66 pagesAA

    Appointment of Mr Peter Mila as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Susan Margaret Kay-Williams as a secretary on Aug 29, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 26, 2024 with updates

    7 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    62 pagesAA

    Appointment of Ms Clara Yan Yin Poon as a director on Sep 28, 2023

    2 pagesAP01

    Confirmation statement made on May 26, 2023 with updates

    6 pagesCS01

    Appointment of Dr Paula Leftwich as a director on May 04, 2023

    2 pagesAP01

    Appointment of Miss Sarah Jane Mumford as a director on May 04, 2023

    2 pagesAP01

    Appointment of Professor Dominic Tweddle as a director on May 04, 2023

    2 pagesAP01

    Termination of appointment of Stephanie Jane Wright as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Claire Benita Miller as a director on Mar 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    60 pagesAA

    Appointment of Mr Keith William Pickard as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Nicola Ashley Clarke as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of Ms Julie Ann Richards as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of Ms Louisa Christofidou as a director on Jul 26, 2022

    2 pagesAP01

    Appointment of Miss Claire Benita Miller as a director on Jul 28, 2022

    2 pagesAP01

    Termination of appointment of Miranda Geraldine Corti as a director on Aug 10, 2022

    1 pagesTM01

    Who are the officers of ROYAL SCHOOL OF NEEDLEWORK(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFIDOU, Louisa
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishSolicitor300544440001
    CULLEN, Patricia Barbara, Professor
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishHigher Education Consultant95910190001
    LEFTWICH, Paula, Dr
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    United StatesAmericanRetired308804470002
    MILA, Peter
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishDirector173922420001
    MUMFORD, Sarah Jane
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishSolicitor52691660001
    PICKARD, Keith William
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishAccountant124156560001
    POON, Clara Yan Yin
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishPart-Time Student314594610001
    RICHARDS, Julie Ann
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishRetired203806810001
    RITCHIE, Eleri Lynn
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishHead Of Exhibitions/Author/Curator290603540001
    TWEDDLE, Dominic, Professor
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishMuseum Director General160078200001
    WOOD, Pauline Elizabeth
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishRetired177586710001
    KAY-WILLIAMS, Susan Margaret
    10 Angles Road
    SW16 2UR London
    Secretary
    10 Angles Road
    SW16 2UR London
    BritishChief Executive125308330001
    LAMPITT, Robert Geoffrey William
    30 Garrick Close
    KT12 5PA Walton On Thames
    Surrey
    Secretary
    30 Garrick Close
    KT12 5PA Walton On Thames
    Surrey
    British2182220002
    LOWE, Alexander Harvey
    21 Summer Avenue
    East Molesey
    KT8 9LU Surrey
    Secretary
    21 Summer Avenue
    East Molesey
    KT8 9LU Surrey
    BritishAccountant33022770001
    MAJOR, Richard Edward John
    9 Rothesay Avenue
    TW10 5EB Richmond
    Surrey
    Secretary
    9 Rothesay Avenue
    TW10 5EB Richmond
    Surrey
    British20937460001
    PIGGOTT, Denis Richard
    2 Little Brook Bank
    Chiddingfold
    GU8 4RR Godalming
    Surrey
    Secretary
    2 Little Brook Bank
    Chiddingfold
    GU8 4RR Godalming
    Surrey
    British15594270001
    WILLIAMS, Vaughan Albury
    39 Queens Gardens
    Ealing
    W5 1SE London
    Secretary
    39 Queens Gardens
    Ealing
    W5 1SE London
    British5881250001
    AMPHLETT, Marjolein Evantha
    Howlets
    Great Hallingbury
    CM22 72R Bishops Stortford
    Herts
    Director
    Howlets
    Great Hallingbury
    CM22 72R Bishops Stortford
    Herts
    British15594290001
    ARMSTRONG OF ILMINSTER, Patricia, Lady
    12 Hyde Park Street
    W2 2JN London
    Director
    12 Hyde Park Street
    W2 2JN London
    British5323840001
    ASHTON, Elaine
    70 Lonsdale Road
    SW13 9JS London
    Director
    70 Lonsdale Road
    SW13 9JS London
    British15594280001
    BRAAKENBURG DYCE, Elizabeth Ann
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    United KingdomBritishSolicitor209772930001
    BRAMBLE, Terence Michael
    25 Cleaver Square
    SE11 4DW London
    Director
    25 Cleaver Square
    SE11 4DW London
    BritishCompany Director36877810002
    BURKE, John Joseph
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    Director
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    BritishExecutive Director46912170001
    CARR FRIZELL, Winifred
    18 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Surrey
    Director
    18 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Surrey
    British15594320001
    CHAMBERS, Antony Craven
    The Lake House
    SO24 9DB Alresford
    Hampshire
    Director
    The Lake House
    SO24 9DB Alresford
    Hampshire
    United KingdomBritishRetired Banker94516690001
    CHARRINGTON, Gerald Anthony
    Griffins Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    Director
    Griffins Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    BritishFarmer15594340001
    CLARKE, Nicola Ashley
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishRetired209773240001
    COHEN, David Nathan
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    United KingdomBritishRetailer85826250002
    CORTI, Miranda Geraldine
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishRetired260638270001
    CRAWFORD, Jean Margaret
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    United KingdomBritishCharity Trustee67935220001
    CRAWFORD, Jean Margaret
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    United KingdomBritishCharity Trustee67935220001
    DAKERS, Caroline
    Water Street
    Berwick St. John
    SP7 0HS Shaftesbury
    Fernley Cottage
    Dorset
    United Kingdom
    Director
    Water Street
    Berwick St. John
    SP7 0HS Shaftesbury
    Fernley Cottage
    Dorset
    United Kingdom
    EnglandBritishLecturer133597810001
    DE GUITAUT, Caroline Claire
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    Director
    Apartment 12a
    Hampton Court Palace
    KT8 9AU East Molesey
    Surrey
    EnglandBritishCutator187509460001
    DE SALIS, Carolyn, Countess
    Yarlington House
    Yarlington
    BA9 8DY Wincanton
    Somerset
    Director
    Yarlington House
    Yarlington
    BA9 8DY Wincanton
    Somerset
    BritishDesigner45538590001
    DUCHESS OF BUCCLEUCH & QUEENSBERRY, Jane, Duchess
    46 Bedford Gardens
    Kensington
    W8 7EH London
    Director
    46 Bedford Gardens
    Kensington
    W8 7EH London
    British42184170001

    What are the latest statements on persons with significant control for ROYAL SCHOOL OF NEEDLEWORK(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0