ROYAL SCHOOL OF NEEDLEWORK(THE)
Overview
Company Name | ROYAL SCHOOL OF NEEDLEWORK(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00012192 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROYAL SCHOOL OF NEEDLEWORK(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ROYAL SCHOOL OF NEEDLEWORK(THE)?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for ROYAL SCHOOL OF NEEDLEWORK(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Victoria Elizabeth Farrow as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Paula Leftwich on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 66 pages | AA | ||||||||||
Appointment of Mr Peter Mila as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Margaret Kay-Williams as a secretary on Aug 29, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 26, 2024 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 62 pages | AA | ||||||||||
Appointment of Ms Clara Yan Yin Poon as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 6 pages | CS01 | ||||||||||
Appointment of Dr Paula Leftwich as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Jane Mumford as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Professor Dominic Tweddle as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Jane Wright as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Benita Miller as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 60 pages | AA | ||||||||||
Appointment of Mr Keith William Pickard as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Ashley Clarke as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Julie Ann Richards as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louisa Christofidou as a director on Jul 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Claire Benita Miller as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miranda Geraldine Corti as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ROYAL SCHOOL OF NEEDLEWORK(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTOFIDOU, Louisa | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Solicitor | 300544440001 | ||||
CULLEN, Patricia Barbara, Professor | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Higher Education Consultant | 95910190001 | ||||
LEFTWICH, Paula, Dr | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | United States | American | Retired | 308804470002 | ||||
MILA, Peter | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Director | 173922420001 | ||||
MUMFORD, Sarah Jane | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Solicitor | 52691660001 | ||||
PICKARD, Keith William | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Accountant | 124156560001 | ||||
POON, Clara Yan Yin | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Part-Time Student | 314594610001 | ||||
RICHARDS, Julie Ann | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Retired | 203806810001 | ||||
RITCHIE, Eleri Lynn | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Head Of Exhibitions/Author/Curator | 290603540001 | ||||
TWEDDLE, Dominic, Professor | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Museum Director General | 160078200001 | ||||
WOOD, Pauline Elizabeth | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Retired | 177586710001 | ||||
KAY-WILLIAMS, Susan Margaret | Secretary | 10 Angles Road SW16 2UR London | British | Chief Executive | 125308330001 | |||||
LAMPITT, Robert Geoffrey William | Secretary | 30 Garrick Close KT12 5PA Walton On Thames Surrey | British | 2182220002 | ||||||
LOWE, Alexander Harvey | Secretary | 21 Summer Avenue East Molesey KT8 9LU Surrey | British | Accountant | 33022770001 | |||||
MAJOR, Richard Edward John | Secretary | 9 Rothesay Avenue TW10 5EB Richmond Surrey | British | 20937460001 | ||||||
PIGGOTT, Denis Richard | Secretary | 2 Little Brook Bank Chiddingfold GU8 4RR Godalming Surrey | British | 15594270001 | ||||||
WILLIAMS, Vaughan Albury | Secretary | 39 Queens Gardens Ealing W5 1SE London | British | 5881250001 | ||||||
AMPHLETT, Marjolein Evantha | Director | Howlets Great Hallingbury CM22 72R Bishops Stortford Herts | British | 15594290001 | ||||||
ARMSTRONG OF ILMINSTER, Patricia, Lady | Director | 12 Hyde Park Street W2 2JN London | British | 5323840001 | ||||||
ASHTON, Elaine | Director | 70 Lonsdale Road SW13 9JS London | British | 15594280001 | ||||||
BRAAKENBURG DYCE, Elizabeth Ann | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | United Kingdom | British | Solicitor | 209772930001 | ||||
BRAMBLE, Terence Michael | Director | 25 Cleaver Square SE11 4DW London | British | Company Director | 36877810002 | |||||
BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | Executive Director | 46912170001 | |||||
CARR FRIZELL, Winifred | Director | 18 Holtwood Road Oxshott KT22 0QJ Leatherhead Surrey | British | 15594320001 | ||||||
CHAMBERS, Antony Craven | Director | The Lake House SO24 9DB Alresford Hampshire | United Kingdom | British | Retired Banker | 94516690001 | ||||
CHARRINGTON, Gerald Anthony | Director | Griffins Church Street Kelvedon CO5 9AH Colchester Essex | British | Farmer | 15594340001 | |||||
CLARKE, Nicola Ashley | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Retired | 209773240001 | ||||
COHEN, David Nathan | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | United Kingdom | British | Retailer | 85826250002 | ||||
CORTI, Miranda Geraldine | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Retired | 260638270001 | ||||
CRAWFORD, Jean Margaret | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | United Kingdom | British | Charity Trustee | 67935220001 | ||||
CRAWFORD, Jean Margaret | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | United Kingdom | British | Charity Trustee | 67935220001 | ||||
DAKERS, Caroline | Director | Water Street Berwick St. John SP7 0HS Shaftesbury Fernley Cottage Dorset United Kingdom | England | British | Lecturer | 133597810001 | ||||
DE GUITAUT, Caroline Claire | Director | Apartment 12a Hampton Court Palace KT8 9AU East Molesey Surrey | England | British | Cutator | 187509460001 | ||||
DE SALIS, Carolyn, Countess | Director | Yarlington House Yarlington BA9 8DY Wincanton Somerset | British | Designer | 45538590001 | |||||
DUCHESS OF BUCCLEUCH & QUEENSBERRY, Jane, Duchess | Director | 46 Bedford Gardens Kensington W8 7EH London | British | 42184170001 |
What are the latest statements on persons with significant control for ROYAL SCHOOL OF NEEDLEWORK(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Aug 07, 2016 | The 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