SEATON HOUSE SCHOOL LIMITED
Overview
| Company Name | SEATON HOUSE SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02151420 |
| 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 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 Address | No |
What were the previous names of SEATON HOUSE SCHOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUEABLE LIMITED | Jul 29, 1987 | Jul 29, 1987 |
What are the latest accounts for SEATON HOUSE SCHOOL LIMITED?
| 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 SEATON HOUSE SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for SEATON HOUSE SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Charles Roads as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||
Appointment of Mr Hamish Kumar Lungany as a secretary on Dec 02, 2024 | 2 pages | AP03 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2023 | 25 pages | AA | ||
Appointment of Mr Kristen Frank Peter Grimwood as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Natalie Louise Rankin as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Vibert Hoar as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 25 pages | AA | ||
Full accounts made up to Aug 31, 2020 | 26 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 26 pages | AA | ||
Appointment of Mr Omar Saeed as a director on Nov 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven John Frank Zammit as a director on Nov 12, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Muhammed Akeel Alidina on Sep 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Muhammad Akeel Alidina on Sep 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Muhammad Akeel Alidina as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Charles Roads as a secretary on Apr 23, 2019 | 2 pages | AP03 | ||
Termination of appointment of Steven John Frank Zammit as a secretary on Apr 23, 2019 | 1 pages | TM02 | ||
Who are the officers of SEATON HOUSE SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUNGANY, Hamish Kumar | Secretary | 67 Banstead Road South Sutton SM2 5LH Surrey | 329928680001 | |||||||
| ALIDINA, Mohammed Akeel | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 262038930003 | |||||
| EVANS, Judith Anne | Director | 3 Elton Road CR8 3NP Purley Surrey | England | British | 113042900001 | |||||
| GRANT, Barbara | Director | Burleigh Avenue Butter Hill SM6 7JQ Wallington 3 Surrey | United Kingdom | British | 138452370002 | |||||
| GRIMWOOD, Kristen Frank Peter | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 315315040001 | |||||
| HOAR, Jeremy Vibert | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 305172980001 | |||||
| PATEL, Prashant | Director | The Linkway SM2 5SE Sutton 8 Surrey England | England | Indian | 177746840001 | |||||
| RANKIN, Natalie Louise | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 309820160001 | |||||
| RUSSELL, Mark Graham | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 45613880002 | |||||
| SAEED, Omar | Director | Banstead Road South SM2 5LH Sutton 67 England | England | British | 147272300002 | |||||
| COSGROVE, Terence Patrick | Secretary | 6 Southway SM5 4HW Carshalton Surrey | British | 85672680001 | ||||||
| CROSS, Gary Michael | Secretary | Banstead Road South SM2 5LH Sutton 67 Surrey | British | 158716810001 | ||||||
| DAVIDSON, Sharon Gima | Secretary | 67 Banstead Road South Sutton SM2 5LH Surrey | 222659080001 | |||||||
| KENDLE, Gillian Teresa | Secretary | 99 Higher Drive SM7 1PS Banstead Surrey | British | 53385440001 | ||||||
| MILLER, Philip Charles | Secretary | 44 Boundary Road SM5 4AD Carshalton Surrey | British | 14016510002 | ||||||
| OSULLIVAN, Mary Cliona | Secretary | 52 Burdon Lane Cheam SM2 7BY Sutton Surrey | Irish | 28283480001 | ||||||
| ROADS, Timothy Charles | Secretary | 67 Banstead Road South Sutton SM2 5LH Surrey | 258074330001 | |||||||
| WANG, Look Chih | Secretary | ,8 Eaton Road SM2 5DN Sutton Flat 8 Surrey United Kingdom | Singaporean | 93781930001 | ||||||
| ZAMMIT, Steven John Frank | Secretary | 67 Banstead Road South Sutton SM2 5LH Surrey | 236773940001 | |||||||
| ZAMMIT, Steven John Frank | Secretary | 67 Banstead Road South Sutton SM2 5LH Surrey | 207652360001 | |||||||
| BEHRENS, Judith, Dr | Director | 9 Southway Carshalton Beeches SM5 4HP Carshalton Surrey | British | 28283520001 | ||||||
| BOUTTLE, Christopher David | Director | Beacon Way SM7 1DZ Banstead 9 Surrey | England | British | 138452200001 | |||||
| BRADFORD, Andrew Harold | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 195404440001 | |||||
| CARD, Catherine | Director | 29 The Spinneys Bickley BR1 2NT Bromley Kent | British | 28283530001 | ||||||
| CLAYDON, Simon George | Director | The Byway SM2 5LE Sutton 10 Surrey | England | British | 138452530001 | |||||
| CROSS, Gary Michael | Director | 31 Woodcote Avenue SM6 0QU Wallington Chimneys Surrey | England | British | 138452630001 | |||||
| DAVEY, Robin | Director | 14 West Way Carshalton Beeches SM5 4EW Carshalton Surrey | British | 28283490001 | ||||||
| DAVIDSON, Sharon Gima | Director | 67 Banstead Road South Sutton SM2 5LH Surrey | England | British | 210801750001 | |||||
| EMANUEL, Subo, Dr | Director | Higher Drive SM7 1PW Banstead 49 Surrey | British | 138452440001 | ||||||
| HART, Hilary Margaret | Director | 7 Crescent Wood Road Sydenham Hill SE26 6RT London | England | British | 43156110001 | |||||
| HAWKER, John William | Director | 20 Southway SM5 4HW Carshalton Beeches Surrey | Uk | British | 82820330001 | |||||
| KEEN, Julie Anne | Director | Woodbury Drive SM2 5RA Sutton 49 Surrey | United Kingdom | British | 138712510001 | |||||
| KENDLE, Gillian Teresa | Director | 99 Higher Drive SM7 1PS Banstead Surrey | British | 53385440001 | ||||||
| MATHEWS, Robert | Director | Braemar 22 The Avenue SM2 7QB Cheam Surrey | United Kingdom | British | 92072600003 | |||||
| MCMAHON, Michael | Director | 12 Monksdene Gardens SM1 3BY Sutton Surrey | English | 48245190001 |
What are the latest statements on persons with significant control for SEATON HOUSE SCHOOL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | 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