FAIRLEY HOUSE SCHOOL

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

    Company NameFAIRLEY HOUSE SCHOOL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01535096
    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 FAIRLEY HOUSE SCHOOL?

    • Primary education (85200) / Education

    Where is FAIRLEY HOUSE SCHOOL located?

    Registered Office Address
    30 Causton Street
    London
    SW1P 4AU
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRLEY HOUSE SCHOOL?

    Previous Company Names
    Company NameFromUntil
    ASSESSMENT LEARNING LONDON LIMITEDDec 15, 1980Dec 15, 1980

    What are the latest accounts for FAIRLEY HOUSE SCHOOL?

    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 FAIRLEY HOUSE SCHOOL?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for FAIRLEY HOUSE SCHOOL?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Emily Ellen Mcghee as a director on Jul 02, 2025

    2 pagesAP01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tina Tieten as a director on May 05, 2025

    1 pagesTM01

    Appointment of Ms Alexandra Eleanor Gamon as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Emma Jane Frances Hattersley as a director on Jul 07, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    31 pagesAA

    Registration of charge 015350960008, created on Oct 04, 2024

    37 pagesMR01

    Registration of charge 015350960007, created on Sep 30, 2024

    41 pagesMR01

    Termination of appointment of Paula Vanninen as a secretary on Sep 13, 2024

    1 pagesTM02

    Appointment of Ms Jane Graham as a secretary on Sep 01, 2024

    2 pagesAP03

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Danielle Buddin as a secretary on Apr 08, 2024

    1 pagesTM02

    Appointment of Ms Paula Vanninen as a secretary on Apr 08, 2024

    2 pagesAP03

    Appointment of Mr Ali Azam as a director on Mar 14, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    31 pagesAA

    Termination of appointment of Thomas Guy Morrell as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Emma Sumner as a director on Jun 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    33 pagesAA

    Termination of appointment of Lucy Kathleen French as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    35 pagesAA

    Appointment of Dr Emma Sumner as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mrs Emma Jane Frances Hattersley as a director on Aug 31, 2021

    2 pagesAP01

    Appointment of Lady Lucy French Obe as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of FAIRLEY HOUSE SCHOOL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Jane
    30 Causton Street
    London
    SW1P 4AU
    Secretary
    30 Causton Street
    London
    SW1P 4AU
    326779460001
    AZAM, Ali
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishAccountant Director320681850001
    BARNABY, Paul Robert
    Causton Street
    SW1P 4AU London
    30
    England
    Director
    Causton Street
    SW1P 4AU London
    30
    England
    EnglandBritishAccountant179201310001
    DIXON, Fiona
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishN/A234411390001
    DORE, Lawrence Charles William
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishCo-Founder & Partner Of The Drd Partnership158666960003
    GAMON, Alexandra Eleanor
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    United KingdomBritishExecutive Headteacher333292840001
    HAMILTON-FAIRLEY, Sarah
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishChief Executive69238920001
    LUKE, Jolyon Fenwick
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishInvestment Banker169516310001
    MCGHEE, Emily Ellen, Dr
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishTeacher337839060001
    SHALOM, Rebecca Mary
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishHead Of Ind Markets, Strategy & Client Relations285040350001
    BUDDIN, Lisa Danielle
    30 Causton Street
    London
    SW1P 4AU
    Secretary
    30 Causton Street
    London
    SW1P 4AU
    246345370001
    DE GRUCHY, Allan
    Berkeley House
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Secretary
    Berkeley House
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    BritishAccountant75718700001
    HILL, Jacky Theresa
    30 Causton Street
    London
    SW1P 4AU
    Secretary
    30 Causton Street
    London
    SW1P 4AU
    188979160001
    KRIEGER, Caron
    37 Norrice Lea
    N2 0RD London
    Secretary
    37 Norrice Lea
    N2 0RD London
    BritishNone81223490001
    LEVY, Brian Alan
    36 Fairfax Road
    NW6 4HA London
    Secretary
    36 Fairfax Road
    NW6 4HA London
    British12514090001
    REES, Simon Philip
    18 Alleyn Road
    SE21 8AL London
    Secretary
    18 Alleyn Road
    SE21 8AL London
    UkChartered Accountant64676730001
    VANNINEN, Paula
    30 Causton Street
    London
    SW1P 4AU
    Secretary
    30 Causton Street
    London
    SW1P 4AU
    321532560001
    AVISS, Jennifer Jane
    The Clockhouse The Dower Court
    Somerford Keynes
    GL7 6DN Gloucester
    Gloucestershire
    Director
    The Clockhouse The Dower Court
    Somerford Keynes
    GL7 6DN Gloucester
    Gloucestershire
    United KingdomBritishHeadteacher148128890001
    BIDWELL, Veronica Rosemary Lucia
    Causton Street
    SW1P 4AU London
    30
    England
    Director
    Causton Street
    SW1P 4AU London
    30
    England
    EnglandBritishEducational Psychologist84146580001
    BOLT, Kimberley Borcherdt
    37 Stokenchurch Street
    SW6 3TS London
    Director
    37 Stokenchurch Street
    SW6 3TS London
    UsaPolitical Consultant76478270001
    BROUGH, Jonathan
    14 Percy Circus
    WC1X 9ES London
    Director
    14 Percy Circus
    WC1X 9ES London
    EnglandBritishTeacher117264180001
    CONSTABLE, Adam Michael, Sir
    Causton Street
    SW1P 4AU London
    30
    England
    Director
    Causton Street
    SW1P 4AU London
    30
    England
    EnglandBritishQc179201220001
    CRAZE, Peter Dermot
    21 Castlebar Road
    W5 2DL London
    Director
    21 Castlebar Road
    W5 2DL London
    BritishHeadmaster70540890001
    CROOM, David Halliday
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    Director
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    EnglandBritishPublisher49589280001
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritishSurveyor35563210002
    DAWSON, John Roger Clifton
    36 Pembroke Square
    W8 6PE London
    Director
    36 Pembroke Square
    W8 6PE London
    BritishSolicitor21576400001
    DHANANI, Alnur Madatali
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Director
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    United KingdomBritishCompany Director2462470003
    DRUCE, Stephen
    The Snead Abberley
    WR6 6AG Worcester
    Worcestershire
    Director
    The Snead Abberley
    WR6 6AG Worcester
    Worcestershire
    BritishCompany Director3248150001
    EDWARDS, Jeremy Paul
    Alfriston Road
    SW11 6NR London
    55
    Director
    Alfriston Road
    SW11 6NR London
    55
    EnglandBritishHeadteacher135655640001
    EMERSON, Jane Elizabeth
    27 Warbeck Road
    W12 8NS London
    Director
    27 Warbeck Road
    W12 8NS London
    United KingdomBritishSpeech And Language Therapist156150820001
    EVANS, Barry Hur
    Cornerways 2 Hodge Close
    Astcote
    NN12 8NR Towcester
    Northamptonshire
    Director
    Cornerways 2 Hodge Close
    Astcote
    NN12 8NR Towcester
    Northamptonshire
    BritishHeadmaster90605860001
    FRENCH, Lucy Kathleen, Lady
    30 Causton Street
    London
    SW1P 4AU
    Director
    30 Causton Street
    London
    SW1P 4AU
    EnglandBritishCeo/Founder & Trustee - Never Such Innocence181123970003
    HAMILTON FAIRLEY, Daphne Vera
    10 Chepstow Place
    W2 4TA London
    Director
    10 Chepstow Place
    W2 4TA London
    BritishSchool Principal12514110001
    HAMILTON FAIRLEY, Diana, Dr
    59 Oakhurst Grove
    SE22 9AH London
    Director
    59 Oakhurst Grove
    SE22 9AH London
    United KingdomBritishDoctor117853600001
    HARDING, Angela
    88 Westbourne Park Road
    W2 5PL London
    Director
    88 Westbourne Park Road
    W2 5PL London
    BritishTeacher Of The Deaf12514120001

    What are the latest statements on persons with significant control for FAIRLEY HOUSE SCHOOL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2018The 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