BABINGTON HOUSE SCHOOL LIMITED - CHISLEHURST


Company Profile Company Filings

Overview

BABINGTON HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHISLEHURST and has the status: Active.
BABINGTON HOUSE SCHOOL LIMITED was incorporated 65 years ago on 01/09/1958 and has the registered number: 00610514. The accounts status is FULL and accounts are next due on 31/05/2024.

BABINGTON HOUSE SCHOOL LIMITED - CHISLEHURST

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BABINGTON HOUSE SCHOOL
CHISLEHURST
KENT
BR7 5ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY PHILLIP SCOTCHBROOK Feb 1967 British Director 2022-03-10 CURRENT
CHRISTOPHER LLOYD TURNER Jul 1953 British Director 1997-06-29 CURRENT
MR BEN ROBERTS Apr 1990 British Director 2021-11-04 CURRENT
MS ELIZABETH CHANNON May 1976 British Director 2021-08-26 CURRENT
MRS HAYLEY JANE PORTER-ASLET May 1980 British Director 2017-09-21 CURRENT
MR WILLIAM MAGILL Aug 1950 British Director 2018-05-03 CURRENT
MR MADS HANNIBAL Jul 1976 Danish Director 2021-08-26 CURRENT
JAMES WEDGWOOD FRANKISH Jan 1982 British Director 2022-03-10 CURRENT
RONALD JAMES PARMENTER Jan 1932 British Director RESIGNED
MR ASHLEY MOSS Oct 1989 British Director 2021-08-26 UNTIL 2022-06-09 RESIGNED
MR PAUL MOSS Aug 1949 English Director 2009-10-01 UNTIL 2015-08-31 RESIGNED
PATRICIA ANN NORTON Sep 1941 British Director 2003-03-13 UNTIL 2004-08-03 RESIGNED
MS PALIN GOODLEY-OZCAN British Director 2021-08-26 UNTIL 2021-11-04 RESIGNED
MR MICHAEL THOMAS PUDELEK Oct 1947 British Director RESIGNED
JILL EDITH REYNOLDS Sep 1939 British Director RESIGNED
MRS CATRIN ELUNED JONES SHERWOOD Aug 1971 British Director 2011-05-01 UNTIL 2013-08-31 RESIGNED
JOHN SHOEMAKE Aug 1940 British Director 1997-06-29 UNTIL 1999-05-12 RESIGNED
VICTOR FREDERICK STREVENS May 1929 British Director 1997-06-06 UNTIL 2006-09-20 RESIGNED
DAVID ROBERT JONES Sep 1955 British Director RESIGNED
SALLY LOUISE LUBOFF May 1968 British Director 2006-03-09 UNTIL 2009-03-10 RESIGNED
MRS NICOLA GEORGINA HOWARD Nov 1975 British Director 2014-02-08 UNTIL 2020-11-04 RESIGNED
MR GAVIN JOHN MACKAY Sep 1970 British Director 2013-02-07 UNTIL 2018-09-28 RESIGNED
KATHERINE LONGSDON JAMES Apr 1963 British Director 2006-03-09 UNTIL 2012-08-31 RESIGNED
MICHAEL PAUL HEATH Jul 1958 British Director 1997-05-01 UNTIL 1998-09-14 RESIGNED
MR ADITYA GUPTA Jun 1972 British Director 2016-03-03 UNTIL 2018-09-28 RESIGNED
MRS ELISABETH ANNE NICHOLAS May 1983 British Director 2015-03-05 UNTIL 2018-02-22 RESIGNED
JEFFREY JOHN WRIGHT Aug 1944 British Secretary 1997-06-06 UNTIL 2006-03-09 RESIGNED
RONALD JAMES PARMENTER Jan 1932 British Secretary RESIGNED
DANIEL IAN CLIFFORD Dec 1968 British Secretary 2006-03-09 UNTIL 2012-12-01 RESIGNED
BRIAN DAVID BIGWOOD May 1946 British Director RESIGNED
MRS CAROLYNE MARY DYKES Jun 1967 British Director 2014-02-08 UNTIL 2016-03-02 RESIGNED
VICTOR DALLANEGRA Jun 1943 British Director 1992-11-24 UNTIL 1994-06-22 RESIGNED
GILLIAN MARGARET COSTIN May 1943 British Director RESIGNED
TERENCE EDWARD CONNOR Jul 1938 British Director RESIGNED
JULIA MAY CONNOR May 1939 British Director RESIGNED
DANIEL IAN CLIFFORD Dec 1968 British Director 2006-03-09 UNTIL 2012-12-01 RESIGNED
JACK WILFRED CLAY Oct 1946 British Director 1998-05-13 UNTIL 2007-03-08 RESIGNED
MISS KATE CLARKE Dec 1979 British Director 2019-05-16 UNTIL 2022-03-10 RESIGNED
RACHAEL PATRCIA CANEGAN Feb 1969 British Director 2006-03-09 UNTIL 2010-08-31 RESIGNED
PAULINE ANGELA BRESNIK-SNASDELL Mar 1966 Irish Director 2016-11-03 UNTIL 2019-01-17 RESIGNED
SANDRA JEANETTE SKILLICORN Apr 1947 British Director 1992-11-24 UNTIL 1995-03-29 RESIGNED
JONATHAN HOWARD BENTLEY Jan 1954 British Director 2006-03-09 UNTIL 2013-03-06 RESIGNED
MR JONATHAN HOWARD BENTLEY Jan 1954 British Director 2021-03-04 UNTIL 2021-11-20 RESIGNED
CLAIRE ADDA BOYD Dec 1983 British Director 2019-03-07 UNTIL 2019-09-24 RESIGNED
EDGAR GEORGE GARRETT Oct 1928 British Director RESIGNED
MR CHRISTOPHER FAIRCHILD Feb 1963 British Director 2014-02-08 UNTIL 2017-09-21 RESIGNED
TONY NORMAN GUISE Jul 1957 British Director 1992-11-24 UNTIL 2014-12-31 RESIGNED
MR STEVEN THOMPSON Jun 1956 British Director 2017-09-21 UNTIL 2020-12-31 RESIGNED
KAREN TINA SOUTH Mar 1960 British Director 2006-03-09 UNTIL 2017-08-31 RESIGNED
BERYL MIRIAM SMITH Jun 1938 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALAN CLIFFORD LTD HARROW Dissolved... TOTAL EXEMPTION SMALL 32120 - Manufacture of jewellery and related articles
DEVONSHIRES PROFESSIONAL SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
CHOUETTE CONSULTING LTD CHISLEHURST Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE NOMURA CHARITABLE TRUST LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OMERS PRIVATE EQUITY EUROPE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
THE CALIFORNIA CACI CLINIC LTD CHISLEHURST Dissolved... DORMANT 70221 - Financial management
LISTRAC FINANCE LIMITED LONDON ... FULL 70100 - Activities of head offices
LISTRAC MIDCO LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
LISTRAC BIDCO LIMITED WARRINGTON ENGLAND Active GROUP 70100 - Activities of head offices
CD GOVERNANCE SOLUTIONS LIMITED CHISLEHURST Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ERM WORLDWIDE GROUP LIMITED LONDON Active FULL 70100 - Activities of head offices
INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active GROUP 85600 - Educational support services
DANIEL CLIFFORD LAW UK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
LISTRAC INTERMEDIATE HOLDINGS LIMITED LONDON ... FULL 64209 - Activities of other holding companies n.e.c.
COVENT GARDEN IP LTD HIGH WYCOMBE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BAROLO FINCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BAROLO MIDCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BAROLO BIDCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
DEVONSHIRES SOLICITORS LLP LONDON Active GROUP None Supplied