SEATON HOUSE SCHOOL LIMITED

SEATON HOUSE SCHOOL LIMITED

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

    Company NameSEATON HOUSE SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02151420
    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 SEATON HOUSE SCHOOL LIMITED?

    • Primary education (85200) / Education

    Where is SEATON HOUSE SCHOOL LIMITED located?

    Registered Office Address
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SEATON HOUSE SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUEABLE LIMITEDJul 29, 1987Jul 29, 1987

    What are the latest accounts for SEATON HOUSE SCHOOL LIMITED?

    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 SEATON HOUSE SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for SEATON HOUSE SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2024

    25 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Charles Roads as a secretary on Dec 02, 2024

    1 pagesTM02

    Appointment of Mr Hamish Kumar Lungany as a secretary on Dec 02, 2024

    2 pagesAP03

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    25 pagesAA

    Appointment of Mr Kristen Frank Peter Grimwood as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Ms Natalie Louise Rankin as a director on Jun 05, 2023

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2022

    27 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Vibert Hoar as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    25 pagesAA

    Full accounts made up to Aug 31, 2020

    26 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    26 pagesAA

    Appointment of Mr Omar Saeed as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of Steven John Frank Zammit as a director on Nov 12, 2019

    1 pagesTM01

    Director's details changed for Mr Muhammed Akeel Alidina on Sep 03, 2019

    2 pagesCH01

    Director's details changed for Mr Muhammad Akeel Alidina on Sep 01, 2019

    2 pagesCH01

    Appointment of Mr Muhammad Akeel Alidina as a director on Sep 01, 2019

    2 pagesAP01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Charles Roads as a secretary on Apr 23, 2019

    2 pagesAP03

    Termination of appointment of Steven John Frank Zammit as a secretary on Apr 23, 2019

    1 pagesTM02

    Who are the officers of SEATON HOUSE SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUNGANY, Hamish Kumar
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Secretary
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    329928680001
    ALIDINA, Mohammed Akeel
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish262038930003
    EVANS, Judith Anne
    3 Elton Road
    CR8 3NP Purley
    Surrey
    Director
    3 Elton Road
    CR8 3NP Purley
    Surrey
    EnglandBritish113042900001
    GRANT, Barbara
    Burleigh Avenue
    Butter Hill
    SM6 7JQ Wallington
    3
    Surrey
    Director
    Burleigh Avenue
    Butter Hill
    SM6 7JQ Wallington
    3
    Surrey
    United KingdomBritish138452370002
    GRIMWOOD, Kristen Frank Peter
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish315315040001
    HOAR, Jeremy Vibert
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish305172980001
    PATEL, Prashant
    The Linkway
    SM2 5SE Sutton
    8
    Surrey
    England
    Director
    The Linkway
    SM2 5SE Sutton
    8
    Surrey
    England
    EnglandIndian177746840001
    RANKIN, Natalie Louise
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish309820160001
    RUSSELL, Mark Graham
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish45613880002
    SAEED, Omar
    Banstead Road South
    SM2 5LH Sutton
    67
    England
    Director
    Banstead Road South
    SM2 5LH Sutton
    67
    England
    EnglandBritish147272300002
    COSGROVE, Terence Patrick
    6 Southway
    SM5 4HW Carshalton
    Surrey
    Secretary
    6 Southway
    SM5 4HW Carshalton
    Surrey
    British85672680001
    CROSS, Gary Michael
    Banstead Road South
    SM2 5LH Sutton
    67
    Surrey
    Secretary
    Banstead Road South
    SM2 5LH Sutton
    67
    Surrey
    British158716810001
    DAVIDSON, Sharon Gima
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Secretary
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    222659080001
    KENDLE, Gillian Teresa
    99 Higher Drive
    SM7 1PS Banstead
    Surrey
    Secretary
    99 Higher Drive
    SM7 1PS Banstead
    Surrey
    British53385440001
    MILLER, Philip Charles
    44 Boundary Road
    SM5 4AD Carshalton
    Surrey
    Secretary
    44 Boundary Road
    SM5 4AD Carshalton
    Surrey
    British14016510002
    OSULLIVAN, Mary Cliona
    52 Burdon Lane
    Cheam
    SM2 7BY Sutton
    Surrey
    Secretary
    52 Burdon Lane
    Cheam
    SM2 7BY Sutton
    Surrey
    Irish28283480001
    ROADS, Timothy Charles
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Secretary
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    258074330001
    WANG, Look Chih
    ,8
    Eaton Road
    SM2 5DN Sutton
    Flat 8
    Surrey
    United Kingdom
    Secretary
    ,8
    Eaton Road
    SM2 5DN Sutton
    Flat 8
    Surrey
    United Kingdom
    Singaporean93781930001
    ZAMMIT, Steven John Frank
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Secretary
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    236773940001
    ZAMMIT, Steven John Frank
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Secretary
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    207652360001
    BEHRENS, Judith, Dr
    9 Southway
    Carshalton Beeches
    SM5 4HP Carshalton
    Surrey
    Director
    9 Southway
    Carshalton Beeches
    SM5 4HP Carshalton
    Surrey
    British28283520001
    BOUTTLE, Christopher David
    Beacon Way
    SM7 1DZ Banstead
    9
    Surrey
    Director
    Beacon Way
    SM7 1DZ Banstead
    9
    Surrey
    EnglandBritish138452200001
    BRADFORD, Andrew Harold
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish195404440001
    CARD, Catherine
    29 The Spinneys
    Bickley
    BR1 2NT Bromley
    Kent
    Director
    29 The Spinneys
    Bickley
    BR1 2NT Bromley
    Kent
    British28283530001
    CLAYDON, Simon George
    The Byway
    SM2 5LE Sutton
    10
    Surrey
    Director
    The Byway
    SM2 5LE Sutton
    10
    Surrey
    EnglandBritish138452530001
    CROSS, Gary Michael
    31 Woodcote Avenue
    SM6 0QU Wallington
    Chimneys
    Surrey
    Director
    31 Woodcote Avenue
    SM6 0QU Wallington
    Chimneys
    Surrey
    EnglandBritish138452630001
    DAVEY, Robin
    14 West Way
    Carshalton Beeches
    SM5 4EW Carshalton
    Surrey
    Director
    14 West Way
    Carshalton Beeches
    SM5 4EW Carshalton
    Surrey
    British28283490001
    DAVIDSON, Sharon Gima
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    Director
    67 Banstead Road South
    Sutton
    SM2 5LH Surrey
    EnglandBritish210801750001
    EMANUEL, Subo, Dr
    Higher Drive
    SM7 1PW Banstead
    49
    Surrey
    Director
    Higher Drive
    SM7 1PW Banstead
    49
    Surrey
    British138452440001
    HART, Hilary Margaret
    7 Crescent Wood Road
    Sydenham Hill
    SE26 6RT London
    Director
    7 Crescent Wood Road
    Sydenham Hill
    SE26 6RT London
    EnglandBritish43156110001
    HAWKER, John William
    20 Southway
    SM5 4HW Carshalton Beeches
    Surrey
    Director
    20 Southway
    SM5 4HW Carshalton Beeches
    Surrey
    UkBritish82820330001
    KEEN, Julie Anne
    Woodbury Drive
    SM2 5RA Sutton
    49
    Surrey
    Director
    Woodbury Drive
    SM2 5RA Sutton
    49
    Surrey
    United KingdomBritish138712510001
    KENDLE, Gillian Teresa
    99 Higher Drive
    SM7 1PS Banstead
    Surrey
    Director
    99 Higher Drive
    SM7 1PS Banstead
    Surrey
    British53385440001
    MATHEWS, Robert
    Braemar
    22 The Avenue
    SM2 7QB Cheam
    Surrey
    Director
    Braemar
    22 The Avenue
    SM2 7QB Cheam
    Surrey
    United KingdomBritish92072600003
    MCMAHON, Michael
    12 Monksdene Gardens
    SM1 3BY Sutton
    Surrey
    Director
    12 Monksdene Gardens
    SM1 3BY Sutton
    Surrey
    English48245190001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017The 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