CANTERBURY INDEPENDENT SCHOOL LTD.

CANTERBURY INDEPENDENT SCHOOL LTD.

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

    Company NameCANTERBURY INDEPENDENT SCHOOL LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01299345
    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 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 AddressNo

    What were the previous names of CANTERBURY INDEPENDENT SCHOOL LTD.?

    Previous Company Names
    Company NameFromUntil
    CANTERBURY STEINER SCHOOL LTD.Jun 04, 2003Jun 04, 2003
    PERRY COURT SCHOOL LIMITEDFeb 21, 1977Feb 21, 1977

    What are the latest accounts for CANTERBURY INDEPENDENT SCHOOL LTD.?

    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 CANTERBURY INDEPENDENT SCHOOL LTD.?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for CANTERBURY INDEPENDENT SCHOOL LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Anthony Braithwaite as a director on Apr 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2022

    17 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    16 pagesAA

    Appointment of Mrs Brigid Mary Frances Watson as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    20 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Judith Anne Hawarden as a director on May 24, 2019

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2018

    24 pagesAA

    Termination of appointment of Tessa Aletta Edith Carias as a director on Nov 06, 2018

    1 pagesTM01

    Confirmation statement made on Aug 31, 2018 with updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Aug 31, 2017

    28 pagesAA

    Termination of appointment of Brigid Mary Frances Watson as a director on Feb 01, 2018

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Samantha Barbara Greshoff as a director on Dec 12, 2017

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2016

    34 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of CANTERBURY INDEPENDENT SCHOOL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLETON, Paul
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandBritishIt Consultant183100850001
    BRAITHWAITE, John Anthony
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    United KingdomBritishRetired55341480002
    EVANS, Graham Charles
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandBritishManager2501190001
    MABBERLEY, Paul Michael David
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandBritishTraining Consultant133640740002
    MURPHY, Michael Joseph
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandBritishSolicitor195562170001
    WATSON, Brigid Mary Frances
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandEnglishCeo100409540001
    BEEDY, Charles
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Secretary
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Usa16377570001
    MCINTEE, Mary Veronica
    47 The Street
    Ospringe
    ME13 8TW Faversham
    Kent
    Secretary
    47 The Street
    Ospringe
    ME13 8TW Faversham
    Kent
    British36507930001
    APPLETON, Paul
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    Director
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    EnglandBritishIt Security Consultant183100850001
    ATKINS, John Michael
    Amery Court
    Chapel Lane Blean
    CT2 9HF Canterbury
    Kent
    Director
    Amery Court
    Chapel Lane Blean
    CT2 9HF Canterbury
    Kent
    EnglandBritishWholesaler37805220001
    BASSETT, John Graham
    46 Dover Street
    CT1 3HQ Canterbury
    Kent
    Director
    46 Dover Street
    CT1 3HQ Canterbury
    Kent
    EnglandBritishOptometrist28054670001
    BEEDY, Charles
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Director
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    UsaAdministrator16377570001
    BRITTON, Marion Pamela
    The Gatehouse
    Stone Street
    TN25 6DF Stanford
    Kent
    Director
    The Gatehouse
    Stone Street
    TN25 6DF Stanford
    Kent
    BritishCompany Secretary34759410003
    BROCKMAN, Ulrike
    Perry Court Farm
    Petham
    CT4 5RU Canterbury
    Kent
    Director
    Perry Court Farm
    Petham
    CT4 5RU Canterbury
    Kent
    GermanTeacher16377580002
    CARIAS, Tessa Aletta Edith
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    United KingdomBritishTeacher134566490001
    CARIAS, Tessa Aletta Edith
    The Moorings
    Pilgrims Lane Chilham
    CT4 8AB Canterbury
    Kent
    Director
    The Moorings
    Pilgrims Lane Chilham
    CT4 8AB Canterbury
    Kent
    BritishTeacher100410090001
    CHALK, Christopher
    Gardners Cottage
    Hardres Court Upper Hardres
    Canterbury
    Kent
    Director
    Gardners Cottage
    Hardres Court Upper Hardres
    Canterbury
    Kent
    BritishTeacher30914640001
    CHAPMAN, David
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    Director
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    United KingdomBritishTeacher110995190001
    CHAPMAN, David
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    Director
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    United KingdomBritishTeacher110995190001
    CHAPMAN, David
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    Director
    3 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    United KingdomBritishTeacher110995190001
    COUPE, Susan Helen
    The Cottage Alcroft Grange
    Tyler Hill
    CT2 9NN Canterbury
    Kent
    Director
    The Cottage Alcroft Grange
    Tyler Hill
    CT2 9NN Canterbury
    Kent
    BritishArchitect45845880001
    EDGAR, Neil
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    Director
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    EnglandBritishCompany Director228047770001
    FORD, Rosemary
    37 South Road
    ME13 7LS Faversham
    Kent
    Director
    37 South Road
    ME13 7LS Faversham
    Kent
    BritishVarious80447160001
    GREGOROYANNIS, Hellen-Britta Odile Hedda
    2 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    Director
    2 Horton Manor
    Chartham
    CT4 7LG Canterbury
    Kent
    BritishTeacher38119920001
    GRESHOFF, Robert Colin
    179 Shalmsford Street
    Chartham
    CT4 7QP Canterbury
    Kent
    Director
    179 Shalmsford Street
    Chartham
    CT4 7QP Canterbury
    Kent
    United KingdomDutchPhotographer93908950001
    GRESHOFF, Samantha Barbara
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    Director
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    United KingdomBritishTeacher197969340001
    GROOMBRIDGE, Hazel
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Director
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    BritishSchool Secretary16377620001
    HALL, Lindsay
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Director
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    BritishAppeal Coordinator29824530001
    HARRAP, Christopher John
    Little Westwood Farm
    Kingston
    CT4 6JN Canterbury
    Kent
    Director
    Little Westwood Farm
    Kingston
    CT4 6JN Canterbury
    Kent
    BritishMount Maker16377600001
    HARRAP, Christopher
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    Director
    Perry Court School
    Garlinge Green Chartham
    CT4 5RU Canterbury
    Kent
    BritishPicture Framer16377600002
    HARRIS, Robin Alfred
    The Orchards
    Staple Street, Hernhill
    ME13 9TX Faversham
    Kent
    Director
    The Orchards
    Staple Street, Hernhill
    ME13 9TX Faversham
    Kent
    EnglandBritishCompany Director67544570001
    HAWARDEN, Judith Anne, Vicountess
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    Director
    62, Prince Street
    BS1 4QD Bristol
    5th Floor, Mariner House
    England
    EnglandBritishLandowner151385260001
    HAWKSWORTH, Sarah Jane Snow
    32-33 Watling Street
    CT1 2AN Canterbury
    Augusta Kent Limited
    Kent
    United Kingdom
    Director
    32-33 Watling Street
    CT1 2AN Canterbury
    Augusta Kent Limited
    Kent
    United Kingdom
    EnglandBritishInsolvency Practitioner96089750002
    HEWSON, Simon, Dr
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    Director
    Canterbury Steiner School Ltd
    Garlinge Green
    CT4 5RU Canterbury
    Kent
    United KingdomBritishRetired148739120001
    HICKMAN, James Guy
    8 Willesborough Court
    Willesborough
    TN24 0SW Ashford
    Kent
    Director
    8 Willesborough Court
    Willesborough
    TN24 0SW Ashford
    Kent
    United KingdomBritishSurveyor141683690001

    What are the latest statements on persons with significant control for CANTERBURY INDEPENDENT SCHOOL LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 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