CANTERBURY INDEPENDENT SCHOOL LTD.
Overview
Company Name | CANTERBURY INDEPENDENT SCHOOL LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01299345 |
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 CANTERBURY INDEPENDENT SCHOOL LTD.?
- Other education n.e.c. (85590) / Education
Where is CANTERBURY INDEPENDENT SCHOOL LTD. located?
Registered Office Address | 5th Floor, Mariner House 62, Prince Street BS1 4QD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANTERBURY INDEPENDENT SCHOOL LTD.?
Company Name | From | Until |
---|---|---|
CANTERBURY STEINER SCHOOL LTD. | Jun 04, 2003 | Jun 04, 2003 |
PERRY COURT SCHOOL LIMITED | Feb 21, 1977 | Feb 21, 1977 |
What are the latest accounts for CANTERBURY INDEPENDENT SCHOOL LTD.?
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 CANTERBURY INDEPENDENT SCHOOL LTD.?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for CANTERBURY INDEPENDENT SCHOOL LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Anthony Braithwaite as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 16 pages | AA | ||
Appointment of Mrs Brigid Mary Frances Watson as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Judith Anne Hawarden as a director on May 24, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2018 | 24 pages | AA | ||
Termination of appointment of Tessa Aletta Edith Carias as a director on Nov 06, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 1146 Garlinge Green Canterbury Kent CT1 9PB United Kingdom to 5th Floor, Mariner House 62, Prince Street Bristol BS1 4QD on Oct 17, 2018 | 1 pages | AD01 | ||
Accounts for a small company made up to Aug 31, 2017 | 28 pages | AA | ||
Termination of appointment of Brigid Mary Frances Watson as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from Canterbury Steiner School Ltd Garlinge Green Canterbury Kent CT4 5RU to PO Box 1146 Garlinge Green Canterbury Kent CT1 9PB on Dec 27, 2017 | 1 pages | AD01 | ||
Termination of appointment of Samantha Barbara Greshoff as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2016 | 34 pages | AA | ||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CANTERBURY INDEPENDENT SCHOOL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLETON, Paul | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | British | It Consultant | 183100850001 | ||||
BRAITHWAITE, John Anthony | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | United Kingdom | British | Retired | 55341480002 | ||||
EVANS, Graham Charles | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | British | Manager | 2501190001 | ||||
MABBERLEY, Paul Michael David | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | British | Training Consultant | 133640740002 | ||||
MURPHY, Michael Joseph | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | British | Solicitor | 195562170001 | ||||
WATSON, Brigid Mary Frances | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | English | Ceo | 100409540001 | ||||
BEEDY, Charles | Secretary | Perry Court School Garlinge Green Chartham CT4 5RU Canterbury Kent | Usa | 16377570001 | ||||||
MCINTEE, Mary Veronica | Secretary | 47 The Street Ospringe ME13 8TW Faversham Kent | British | 36507930001 | ||||||
APPLETON, Paul | Director | Canterbury Steiner School Ltd Garlinge Green CT4 5RU Canterbury Kent | England | British | It Security Consultant | 183100850001 | ||||
ATKINS, John Michael | Director | Amery Court Chapel Lane Blean CT2 9HF Canterbury Kent | England | British | Wholesaler | 37805220001 | ||||
BASSETT, John Graham | Director | 46 Dover Street CT1 3HQ Canterbury Kent | England | British | Optometrist | 28054670001 | ||||
BEEDY, Charles | Director | Perry Court School Garlinge Green Chartham CT4 5RU Canterbury Kent | Usa | Administrator | 16377570001 | |||||
BRITTON, Marion Pamela | Director | The Gatehouse Stone Street TN25 6DF Stanford Kent | British | Company Secretary | 34759410003 | |||||
BROCKMAN, Ulrike | Director | Perry Court Farm Petham CT4 5RU Canterbury Kent | German | Teacher | 16377580002 | |||||
CARIAS, Tessa Aletta Edith | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | United Kingdom | British | Teacher | 134566490001 | ||||
CARIAS, Tessa Aletta Edith | Director | The Moorings Pilgrims Lane Chilham CT4 8AB Canterbury Kent | British | Teacher | 100410090001 | |||||
CHALK, Christopher | Director | Gardners Cottage Hardres Court Upper Hardres Canterbury Kent | British | Teacher | 30914640001 | |||||
CHAPMAN, David | Director | 3 Horton Manor Chartham CT4 7LG Canterbury Kent | United Kingdom | British | Teacher | 110995190001 | ||||
CHAPMAN, David | Director | 3 Horton Manor Chartham CT4 7LG Canterbury Kent | United Kingdom | British | Teacher | 110995190001 | ||||
CHAPMAN, David | Director | 3 Horton Manor Chartham CT4 7LG Canterbury Kent | United Kingdom | British | Teacher | 110995190001 | ||||
COUPE, Susan Helen | Director | The Cottage Alcroft Grange Tyler Hill CT2 9NN Canterbury Kent | British | Architect | 45845880001 | |||||
EDGAR, Neil | Director | Canterbury Steiner School Ltd Garlinge Green CT4 5RU Canterbury Kent | England | British | Company Director | 228047770001 | ||||
FORD, Rosemary | Director | 37 South Road ME13 7LS Faversham Kent | British | Various | 80447160001 | |||||
GREGOROYANNIS, Hellen-Britta Odile Hedda | Director | 2 Horton Manor Chartham CT4 7LG Canterbury Kent | British | Teacher | 38119920001 | |||||
GRESHOFF, Robert Colin | Director | 179 Shalmsford Street Chartham CT4 7QP Canterbury Kent | United Kingdom | Dutch | Photographer | 93908950001 | ||||
GRESHOFF, Samantha Barbara | Director | Canterbury Steiner School Ltd Garlinge Green CT4 5RU Canterbury Kent | United Kingdom | British | Teacher | 197969340001 | ||||
GROOMBRIDGE, Hazel | Director | Perry Court School Garlinge Green Chartham CT4 5RU Canterbury Kent | British | School Secretary | 16377620001 | |||||
HALL, Lindsay | Director | Perry Court School Garlinge Green Chartham CT4 5RU Canterbury Kent | British | Appeal Coordinator | 29824530001 | |||||
HARRAP, Christopher John | Director | Little Westwood Farm Kingston CT4 6JN Canterbury Kent | British | Mount Maker | 16377600001 | |||||
HARRAP, Christopher | Director | Perry Court School Garlinge Green Chartham CT4 5RU Canterbury Kent | British | Picture Framer | 16377600002 | |||||
HARRIS, Robin Alfred | Director | The Orchards Staple Street, Hernhill ME13 9TX Faversham Kent | England | British | Company Director | 67544570001 | ||||
HAWARDEN, Judith Anne, Vicountess | Director | 62, Prince Street BS1 4QD Bristol 5th Floor, Mariner House England | England | British | Landowner | 151385260001 | ||||
HAWKSWORTH, Sarah Jane Snow | Director | 32-33 Watling Street CT1 2AN Canterbury Augusta Kent Limited Kent United Kingdom | England | British | Insolvency Practitioner | 96089750002 | ||||
HEWSON, Simon, Dr | Director | Canterbury Steiner School Ltd Garlinge Green CT4 5RU Canterbury Kent | United Kingdom | British | Retired | 148739120001 | ||||
HICKMAN, James Guy | Director | 8 Willesborough Court Willesborough TN24 0SW Ashford Kent | United Kingdom | British | Surveyor | 141683690001 |
What are the latest statements on persons with significant control for CANTERBURY INDEPENDENT SCHOOL LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 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