LITTLEGARTH SCHOOL LIMITED
Overview
| Company Name | LITTLEGARTH SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01141073 |
| 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 LITTLEGARTH SCHOOL LIMITED?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
Where is LITTLEGARTH SCHOOL LIMITED located?
| Registered Office Address | Horkesley Park Park Road Nayland CO6 4JR Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LITTLEGARTH SCHOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTLEGARTH SCHOOL (DEDHAM) LIMITED | Oct 23, 1973 | Oct 23, 1973 |
What are the latest accounts for LITTLEGARTH SCHOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for LITTLEGARTH SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for LITTLEGARTH SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 32 pages | AA | ||
Termination of appointment of Jane Ward as a secretary on Nov 12, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John William Royston King as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ashley Blows as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Dr Yashshree Uttarwar as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Margaret Charlotte Mckenna as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2024 | 31 pages | AA | ||
Termination of appointment of Harish Kumar Mahadevappa as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Miss Jane Ward as a secretary on Nov 21, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Amy Stevens as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Leslie Burden as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Charles Cryer as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Hilary Vipond as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2023 | 32 pages | AA | ||
Appointment of Mr Simon Stafford as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Harriet Oliver as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Clegg as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wai-Fung Thompson as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deborah Lisa Stanton as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Alexander Henderson as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 31 pages | AA | ||
Termination of appointment of Catherine Clouston as a director on Dec 27, 2022 | 1 pages | TM01 | ||
Who are the officers of LITTLEGARTH SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOWS, Ashley | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 341616860001 | |||||
| CLEGG, Richard | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 315355680001 | |||||
| CRYER, Charles | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 323807870001 | |||||
| GEE, Jayne | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park England | England | British | 300083660001 | |||||
| KEOHANE, James Anthony | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 111490970001 | |||||
| KING, John William Royston | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 254708990002 | |||||
| OATS, Maria Frances | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 247651710001 | |||||
| OLIVER, Harriet | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 233423770001 | |||||
| STAFFORD, Simon | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 315363020001 | |||||
| UTTARWAR, Yashshree, Dr | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | United Kingdom | British | 287777580001 | |||||
| VIPOND, Hilary | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | England | British | 184789680001 | |||||
| DURLACHER, Elizabeth Mary | Secretary | Whale Bone House Langham CO4 5PX Colchester Essex | British | 22836390001 | ||||||
| FISHBOURNE, Peter Charles Edward | Secretary | Lime House Coggeshall Road Earls Colne CO6 2JS Colchester Essex | British | 36455560001 | ||||||
| GOTELEE, Sarah Elizabeth | Secretary | Whalleys Stratford St Mary CO7 6LY Colchester Essex | British | 22836360001 | ||||||
| GOTELEE, Sarah Elizabeth | Secretary | Whalleys Stratford St Mary CO7 6LY Colchester Essex | British | 22836360001 | ||||||
| KAY, Alison Rosemary | Secretary | 14 Caracalla Way CO4 9XZ Colchester Essex | British | 99414880001 | ||||||
| LOFTHOUSE, Helen Elaine | Secretary | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | British | 69232830001 | ||||||
| PARKER, Penelope Mary | Secretary | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | British | 22836400001 | ||||||
| PAVRY, William Llewellyn | Secretary | The Walnut Tree Water Lane Little Horkesley CO6 4DG Colchester Essex | British | 105616270001 | ||||||
| WARD, Jane | Secretary | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | 329579600001 | |||||||
| WILLIAMS, John | Secretary | 12 Snowcroft Capel St Mary IP9 2UT Ipswich Suffolk | British | 37523180001 | ||||||
| ADAMS, Ruth Alexandra | Director | Orchard House Upper Road, Little Cornard CO10 0NZ Sudbury Suffolk | United Kingdom | Australian | 82771630001 | |||||
| ALLEN, Nicholas Michael | Director | 7 Redan Street IP1 3PQ Ipswich Suffolk | British | 50518160001 | ||||||
| ALLSOPP, Mark Ranulph | Director | Coles Oak House Dedham CO7 6DN Colchester Essex | British | 8678350001 | ||||||
| ALLSOPP, Tania Anna | Director | Portishead House The Walls Mistley CO7 6DN Colchester | British | 43933490003 | ||||||
| ARULAMPALAM, Katharine, Dr | Director | 6 Field View Close CO4 5HD Colchester Essex | United Kingdom | British | 113317490003 | |||||
| BEATTIE, Mary Francis Pamela Aufrere | Director | Heath Lodge Heath Road CO3 4DH Colchester Essex | British | 15624020001 | ||||||
| BOTTERILL, Paul Ward | Director | The Street Farm Belstead IP8 3LY Ipswich | England | British | 35135790001 | |||||
| BURDEN, David Leslie | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | United Kingdom | British | 136852680001 | |||||
| CHARLTON JONES, Kate Sarah | Director | The Priory Vinesse Road Little Horkesley CO6 4DB Colchester Essex | British | 52905440001 | ||||||
| CLOUSTON, Catherine | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex | United Kingdom | British | 239523130001 | |||||
| COLE, Stephen Harwood | Director | Park Road Nayland CO6 4JR Colchester Horkesley Park Essex England | United Kingdom | British | 42053290002 | |||||
| COOKSEY, Elizabeth Mary | Director | Tadworth House High Street Bures St Mary CO8 5JG Sudbury Suffolk | United Kingdom | British | 84765190001 | |||||
| COOKSLEY, Subhasini Ann | Director | 5 The Avenue CO3 3PA Colchester Essex | Malaysian | 72728840001 | ||||||
| CRANSTON, Robert Ian | Director | Commandree The Street East Bergholt CO7 6SE Colchester Essex | England | British | 6710310001 |
What are the latest statements on persons with significant control for LITTLEGARTH SCHOOL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 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