CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAREMONT SCHOOL (ST. LEONARDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02827000
    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 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 AddressNo

    What were the previous names of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMOUNTPROOF LIMITEDJun 15, 1993Jun 15, 1993

    What are the latest accounts for CLAREMONT SCHOOL (ST. LEONARDS) 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 CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Monique Louis as a director on Feb 19, 2026

    1 pagesTM01

    Appointment of Monique Louis as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Darren Mee as a secretary on Apr 24, 2025

    1 pagesTM02

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Darren Mee as a director on Apr 08, 2025

    1 pagesTM01

    Termination of appointment of William Alexander Morgan as a director on Apr 08, 2025

    1 pagesTM01

    Appointment of James Wedgwood Frankish as a director on Apr 08, 2025

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2024

    16 pagesAA

    Termination of appointment of Catarina Rodrigues Baptista Fernandes as a director on Feb 27, 2025

    1 pagesTM01

    Appointment of Mr Mark James Patrick as a director on Nov 14, 2024

    2 pagesAP01

    Change of details for Pil Europe Holdings Limited as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Director's details changed for Mr William Alexander Morgan on Oct 14, 2024

    2 pagesCH01

    Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Oct 14, 2024

    2 pagesCH01

    Director's details changed for Mr Darren Mee on Oct 14, 2024

    2 pagesCH01

    Secretary's details changed for Mr Darren Mee on Oct 14, 2024

    1 pagesCH03

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    17 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Feb 27, 2024

    2 pagesCH01

    Director's details changed for Mr William Alexander Morgan on Oct 04, 2023

    2 pagesCH01

    Director's details changed for Mr Darren Mee on Oct 04, 2023

    2 pagesCH01

    Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on Oct 04, 2023

    2 pagesCH01

    Secretary's details changed for Mr Darren Mee on Oct 04, 2023

    1 pagesCH03

    Change of details for Pil Europe Holdings Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKISH, James Wedgwood
    5 St George's Road
    SW19 4DR London
    St George’S House
    United Kingdom
    Director
    5 St George's Road
    SW19 4DR London
    St George’S House
    United Kingdom
    EnglandEnglish334506380001
    PATRICK, Mark James
    St George’S House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Director
    St George’S House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    United KingdomBritish329334870002
    BEAUMONT, Lucy Jayne
    Ebdens Hill
    TN37 7PW St. Leonards-On-Sea
    Claremont School
    East Sussex
    England
    Secretary
    Ebdens Hill
    TN37 7PW St. Leonards-On-Sea
    Claremont School
    East Sussex
    England
    188064500001
    BEAUMONT, Peter James
    Wigmore Street
    W1U 1QU London
    101
    England
    Secretary
    Wigmore Street
    W1U 1QU London
    101
    England
    225784350001
    DORAN, Jean Elizabeth
    Martyns Way
    TN40 2SH Bexhill-On-Sea
    58
    East Sussex
    Secretary
    Martyns Way
    TN40 2SH Bexhill-On-Sea
    58
    East Sussex
    British146760340001
    HILL, John Graham
    Great Ballard Cottage
    Eartham
    PO18 0LS Chichester
    West Sussex
    Secretary
    Great Ballard Cottage
    Eartham
    PO18 0LS Chichester
    West Sussex
    British26698050001
    MEE, Darren
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Secretary
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    242804340001
    SMYTHE, William George Meade
    Bury Fields House
    Bury Fields
    GU2 4AZ Guildford
    Surrey
    Secretary
    Bury Fields House
    Bury Fields
    GU2 4AZ Guildford
    Surrey
    British40981200004
    TEDDER, Elizabeth
    Hartree 32 Chertsey Road
    GU20 6EP Windlesham
    Surrey
    Secretary
    Hartree 32 Chertsey Road
    GU20 6EP Windlesham
    Surrey
    British8397570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAUMONT, Mark
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    United KingdomBritish39341830002
    BROWN, Steven David Russell
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    United KingdomBritish238812180001
    COLLINGE, Robert Scott
    Middle Warneford
    SN7 8QY Buckland
    Oxon
    Director
    Middle Warneford
    SN7 8QY Buckland
    Oxon
    British35122400001
    FERNANDES, Catarina Rodrigues Baptista
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Director
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    United KingdomPortuguese298202660002
    GROSSKOST, Philippe Cedric
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    FranceFrench305896300001
    HILL, John Graham
    Great Ballard Cottage
    Eartham
    PO18 0LS Chichester
    West Sussex
    Director
    Great Ballard Cottage
    Eartham
    PO18 0LS Chichester
    West Sussex
    British26698050001
    LOUIS, Monique
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Director
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    United KingdomBritish341490820001
    MEE, Darren
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Director
    St George's House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    United KingdomBritish197107770001
    METCALFE, Julia
    Worplesdon Chase Pitch Place
    Worplesdon
    GU3 3LA Guildford
    Surrey
    Director
    Worplesdon Chase Pitch Place
    Worplesdon
    GU3 3LA Guildford
    Surrey
    British34431310002
    MORGAN, William Alexander
    St George’S House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    Director
    St George’S House
    5 St George's Road
    SW19 4DR London
    International Schools Partnership Ltd
    United Kingdom
    United KingdomBritish297802010001
    PERRIN, Giles
    Ebdens Hill
    TN37 7PW St. Leonards-On-Sea
    Claremont School
    England
    Director
    Ebdens Hill
    TN37 7PW St. Leonards-On-Sea
    Claremont School
    England
    EnglandBritish242804770001
    SKELTON, Martin John
    Wigmore Street
    W1U 1QU London
    101
    England
    Director
    Wigmore Street
    W1U 1QU London
    101
    England
    United KingdomBritish214326290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Permotio International Learning S.A.R.L.
    Rue Eugene Ruppert
    L - 2453
    Luxembourg
    6
    Luxembourg
    Apr 20, 2018
    Rue Eugene Ruppert
    L - 2453
    Luxembourg
    6
    Luxembourg
    Yes
    Legal FormPrivate Limited Company (Societe A Responsabilite Limitee
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Law
    Place RegisteredRegistre De Commerce Et Des Societes Luxembourg
    Registration NumberB 180.104
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pil Europe Holdings Limited
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Apr 20, 2018
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10112355
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    International Schools Partnership Limited
    Wigmore Street
    W1U 1QU London
    101
    England
    Jan 30, 2018
    Wigmore Street
    W1U 1QU London
    101
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09817502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Beaumont
    Wigmore Street
    W1U 1QU London
    101
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QU London
    101
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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