CLAREMONT SCHOOL (ST. LEONARDS) LIMITED
Overview
| Company Name | CLAREMONT SCHOOL (ST. LEONARDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02827000 |
| 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 CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is CLAREMONT SCHOOL (ST. LEONARDS) LIMITED located?
| Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMOUNTPROOF LIMITED | Jun 15, 1993 | Jun 15, 1993 |
What are the latest accounts for CLAREMONT SCHOOL (ST. LEONARDS) 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 CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Monique Louis as a director on Feb 19, 2026 | 1 pages | TM01 | ||
Appointment of Monique Louis as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Darren Mee as a secretary on Apr 24, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Mee as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Alexander Morgan as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Appointment of James Wedgwood Frankish as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 16 pages | AA | ||
Termination of appointment of Catarina Rodrigues Baptista Fernandes as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark James Patrick as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Change of details for Pil Europe Holdings Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr William Alexander Morgan on Oct 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Oct 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Mee on Oct 14, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Darren Mee on Oct 14, 2024 | 1 pages | CH03 | ||
Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Feb 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Alexander Morgan on Oct 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Mee on Oct 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Oct 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Darren Mee on Oct 04, 2023 | 1 pages | CH03 | ||
Change of details for Pil Europe Holdings Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||
Who are the officers of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKISH, James Wedgwood | Director | 5 St George's Road SW19 4DR London St George’S House United Kingdom | England | English | 334506380001 | |||||
| PATRICK, Mark James | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | 329334870002 | |||||
| BEAUMONT, Lucy Jayne | Secretary | Ebdens Hill TN37 7PW St. Leonards-On-Sea Claremont School East Sussex England | 188064500001 | |||||||
| BEAUMONT, Peter James | Secretary | Wigmore Street W1U 1QU London 101 England | 225784350001 | |||||||
| DORAN, Jean Elizabeth | Secretary | Martyns Way TN40 2SH Bexhill-On-Sea 58 East Sussex | British | 146760340001 | ||||||
| HILL, John Graham | Secretary | Great Ballard Cottage Eartham PO18 0LS Chichester West Sussex | British | 26698050001 | ||||||
| MEE, Darren | Secretary | St George's House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | 242804340001 | |||||||
| SMYTHE, William George Meade | Secretary | Bury Fields House Bury Fields GU2 4AZ Guildford Surrey | British | 40981200004 | ||||||
| TEDDER, Elizabeth | Secretary | Hartree 32 Chertsey Road GU20 6EP Windlesham Surrey | British | 8397570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEAUMONT, Mark | Director | Wigmore Street W1U 1QU London 101 England | United Kingdom | British | 39341830002 | |||||
| BROWN, Steven David Russell | Director | Wigmore Street W1U 1QU London 101 England | United Kingdom | British | 238812180001 | |||||
| COLLINGE, Robert Scott | Director | Middle Warneford SN7 8QY Buckland Oxon | British | 35122400001 | ||||||
| FERNANDES, Catarina Rodrigues Baptista | Director | St George's House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | Portuguese | 298202660002 | |||||
| GROSSKOST, Philippe Cedric | Director | New Bridge Street EC4V 6JA London 100 United Kingdom | France | French | 305896300001 | |||||
| HILL, John Graham | Director | Great Ballard Cottage Eartham PO18 0LS Chichester West Sussex | British | 26698050001 | ||||||
| LOUIS, Monique | Director | St George's House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | 341490820001 | |||||
| MEE, Darren | Director | St George's House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | 197107770001 | |||||
| METCALFE, Julia | Director | Worplesdon Chase Pitch Place Worplesdon GU3 3LA Guildford Surrey | British | 34431310002 | ||||||
| MORGAN, William Alexander | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | 297802010001 | |||||
| PERRIN, Giles | Director | Ebdens Hill TN37 7PW St. Leonards-On-Sea Claremont School England | England | British | 242804770001 | |||||
| SKELTON, Martin John | Director | Wigmore Street W1U 1QU London 101 England | United Kingdom | British | 214326290001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Permotio International Learning S.A.R.L. | Apr 20, 2018 | Rue Eugene Ruppert L - 2453 Luxembourg 6 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pil Europe Holdings Limited | Apr 20, 2018 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Schools Partnership Limited | Jan 30, 2018 | Wigmore Street W1U 1QU London 101 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Beaumont | Apr 06, 2016 | Wigmore Street W1U 1QU London 101 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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