ST. EDMUND'S SCHOOL CANTERBURY

ST. EDMUND'S SCHOOL CANTERBURY

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

    Company NameST. EDMUND'S SCHOOL CANTERBURY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03201223
    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 ST. EDMUND'S SCHOOL CANTERBURY?

    • Pre-primary education (85100) / Education
    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is ST. EDMUND'S SCHOOL CANTERBURY located?

    Registered Office Address
    St. Edmund's School Canterbury
    St Thomas Hill
    CT2 8HU Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. EDMUND'S SCHOOL CANTERBURY?

    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 ST. EDMUND'S SCHOOL CANTERBURY?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for ST. EDMUND'S SCHOOL CANTERBURY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Bewers as a director on Mar 20, 2025

    2 pagesAP01

    Appointment of Mr Adam Kent as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Nicholas Charles Scott-Kilvert as a secretary on Dec 31, 2024

    1 pagesTM02

    Group of companies' accounts made up to Aug 31, 2024

    38 pagesAA

    Termination of appointment of Timothy James Neville Naish as a director on Dec 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    40 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disapply art 64 &65 31/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Appointment of Mrs Jane Dorothy Billing as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Christopher Charles Harbridge as a director on Oct 31, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Harbridge as a director on Mar 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    41 pagesAA

    Director's details changed for Mr Quentin Leonard Roper on Nov 01, 2022

    2 pagesCH01

    Termination of appointment of Louise Helen Naylor as a director on Jun 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2021

    40 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2020

    40 pagesAA

    Termination of appointment of Philip St.John-Stevens as a director on Jun 12, 2020

    1 pagesTM01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2019

    40 pagesAA

    Appointment of Mr Robert James Dodgson as a director on Dec 13, 2018

    2 pagesAP01

    Who are the officers of ST. EDMUND'S SCHOOL CANTERBURY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Adam
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Secretary
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    331540150001
    BEWERS, Paul
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Director
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    EnglandBritishSchool Governor336755030001
    BILLING, Jane Dorothy
    Trenley Drive
    CT3 4AW Canterbury
    The East Wing, Trenley Hall
    England
    Director
    Trenley Drive
    CT3 4AW Canterbury
    The East Wing, Trenley Hall
    England
    EnglandBritishRetired Headteacher71815560004
    CARNEGIE, Margaret Rosamond, Dr
    Farm Lane
    Marshborough
    CT13 0PJ Sandwich
    Chestnut Farmhouse
    Kent
    England
    Director
    Farm Lane
    Marshborough
    CT13 0PJ Sandwich
    Chestnut Farmhouse
    Kent
    England
    United KingdomBritishRetired199249550001
    DODGSON, Robert James
    Fox Lane
    Boughton-Under-Blean
    ME13 9PF Faversham
    Orchard Cottage
    England
    Director
    Fox Lane
    Boughton-Under-Blean
    ME13 9PF Faversham
    Orchard Cottage
    England
    EnglandBritishDirector Of Legal Services, Robert Brett And Sons141522140001
    EICHORN, Phillip David, Dr
    The Old Vicarage
    Herne Street
    CT6 7HE Herne
    Kent
    Director
    The Old Vicarage
    Herne Street
    CT6 7HE Herne
    Kent
    United KingdomAmericanPhysician109264620001
    HARBRIDGE, Christopher Charles
    Church Street
    Walmer
    CT14 7RX Deal
    22 Church Street
    England
    Director
    Church Street
    Walmer
    CT14 7RX Deal
    22 Church Street
    England
    EnglandBritishRetired81940100001
    LEATHERBARROW, Nichola Jane
    North Holmes Road
    CT1 1QU Canterbury
    Canterbury Christ Church University
    Kent
    United Kingdom
    Director
    North Holmes Road
    CT1 1QU Canterbury
    Canterbury Christ Church University
    Kent
    United Kingdom
    United KingdomBritishNone149862910002
    NICKOLS, Christopher Mark, Air Marshal
    St. Thomas Hill
    CT2 8HU Canterbury
    St Edmund's School Canterbury
    Kent
    England
    Director
    St. Thomas Hill
    CT2 8HU Canterbury
    St Edmund's School Canterbury
    Kent
    England
    EnglandBritishController Raf Benevolent Fund170757390001
    ROPER, Quentin Leonard
    Valley Road
    Barham
    CT4 6NX Canterbury
    Northshore
    England
    Director
    Valley Road
    Barham
    CT4 6NX Canterbury
    Northshore
    England
    EnglandBritishDirector Of Education173597380003
    SUTTON, Steven Maxwell
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Director
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    United KingdomBritishChartered Accountant21814070001
    TODD, Patrick Anthony, Councillor
    60 Sherwood Drive
    CT5 4PH Whitstable
    Kent
    Director
    60 Sherwood Drive
    CT5 4PH Whitstable
    Kent
    United KingdomBritishStudent Welfare Manager127400990001
    BURDELL, Robin George
    St. Thomas Hill
    CT2 8HU Canterbury
    St Edmund's School Canterbury
    Kent
    England
    Secretary
    St. Thomas Hill
    CT2 8HU Canterbury
    St Edmund's School Canterbury
    Kent
    England
    199190810001
    LEWIS, Nicholas Charles
    Leycroft Close
    CT2 7LD Canterbury
    5
    Kent
    England
    Secretary
    Leycroft Close
    CT2 7LD Canterbury
    5
    Kent
    England
    194745740001
    MACFARLANE, Jonathan Henry
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Secretary
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    202345630001
    ROEBUCK, Roger Franklin
    Barnacre 3 Cherry Avenue
    CT2 8EN Canterbury
    Kent
    Secretary
    Barnacre 3 Cherry Avenue
    CT2 8EN Canterbury
    Kent
    British60647080001
    SCOTT-KILVERT, Nicholas Charles
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Secretary
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    206705870001
    SMITH, Robert Sidney
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    Secretary
    St Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    151557530001
    STANNARD, Mary Teresa
    Lingfield House
    Biddenden Road
    TN27 9JE Headcorn
    Kent
    Secretary
    Lingfield House
    Biddenden Road
    TN27 9JE Headcorn
    Kent
    BritishAccountant73183630001
    SUGDEN, Henry Francis Austin
    King Street
    Fordwich
    CT2 0BY Canterbury
    Westfield
    Kent
    England
    Secretary
    King Street
    Fordwich
    CT2 0BY Canterbury
    Westfield
    Kent
    England
    200924700001
    ARZYMANOW, Andrew John
    145 Middle St
    CT14 6JZ Deal
    Kent
    Director
    145 Middle St
    CT14 6JZ Deal
    Kent
    BritishProject Manager106054890001
    ATKINS, Peter Francis
    1 Amblecote
    KT11 2JP Cobham
    Surrey
    Director
    1 Amblecote
    KT11 2JP Cobham
    Surrey
    EnglandBritishRetired63828200001
    BRISTOW, Rupert Clark
    25 Broadfield Road
    CT20 2JT Folkestone
    Kent
    Director
    25 Broadfield Road
    CT20 2JT Folkestone
    Kent
    United KingdomBritishDiocesan Director Of Education38377350001
    BROOMFIELD, James Douglas
    Churchwick House Kirkwick Avenue
    AL5 2QH Harpenden
    Hertfordshire
    Director
    Churchwick House Kirkwick Avenue
    AL5 2QH Harpenden
    Hertfordshire
    BritishDir, International Law Firm47715690001
    BUCKLEY, Judith Mary, Lady
    1 Manor Court
    Bearsted
    ME14 4BZ Maidstone
    Kent
    Director
    1 Manor Court
    Bearsted
    ME14 4BZ Maidstone
    Kent
    BritishHousewife82612240001
    BUKHT, Mirza Michael John
    101 St Stephens Road
    CT2 7JT Canterbury
    Kent
    Director
    101 St Stephens Road
    CT2 7JT Canterbury
    Kent
    BritishBroadcaster23752000001
    BURNETT, Sally Ann Elizabeth, Dr
    4 Magnolia Drive
    CT4 7TG Canterbury
    Kent
    Director
    4 Magnolia Drive
    CT4 7TG Canterbury
    Kent
    BritishDirector He106054700001
    CHANDLER, Michael John
    15 The Precincts
    CT1 2EH Canterbury
    Kent
    Director
    15 The Precincts
    CT1 2EH Canterbury
    Kent
    BritishCatherdral Cannon46418700001
    CLEVELAND, Lorna Christina, Reverend
    2 Church Street
    Wye
    TN25 5BJ Ashford
    Kent
    Director
    2 Church Street
    Wye
    TN25 5BJ Ashford
    Kent
    British AmericanVicar88469070001
    COLEMAN, Jonathan Piers Worsley
    Fairhazel Cottage
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    Director
    Fairhazel Cottage
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    United KingdomBritishSolicitor76837620001
    GENDERS, Nigel Mark, Reverend
    Lady Woottons Green
    CT1 1NQ Canterbury
    Diocesan House
    Kent
    United Kingdom
    Director
    Lady Woottons Green
    CT1 1NQ Canterbury
    Diocesan House
    Kent
    United Kingdom
    United KingdomBritishDirector Of Education134221050002
    GIBSON, Mary Patricia
    St. Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    England
    Director
    St. Thomas Hill
    CT2 8HU Canterbury
    St. Edmund's School Canterbury
    Kent
    England
    EnglandBritishOperations Director159045580002
    GRIFFIN, Margaret, Dr
    Woodlands Palmars Cross Hill
    Upper Harbledown
    CT2 9BZ Canterbury
    Kent
    Director
    Woodlands Palmars Cross Hill
    Upper Harbledown
    CT2 9BZ Canterbury
    Kent
    EnglandBritishConsultant And Trainer16315730002
    HARBRIDGE, Christopher Charles
    22 Church Street
    CT14 7RX Deal
    Kent
    Director
    22 Church Street
    CT14 7RX Deal
    Kent
    EnglandBritishChartered Surveyor81940100001
    HOLLAND, Peter Rodney James
    The Old Parsonage
    Long Sutton
    RG29 1SS Hook
    Hants
    Director
    The Old Parsonage
    Long Sutton
    RG29 1SS Hook
    Hants
    BritishConsultant47715670001

    What are the latest statements on persons with significant control for ST. EDMUND'S SCHOOL CANTERBURY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 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