STUDY (WIMBLEDON) LIMITED(THE) -


Company Profile Company Filings

Overview

STUDY (WIMBLEDON) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
STUDY (WIMBLEDON) LIMITED(THE) was incorporated 48 years ago on 14/10/1975 and has the registered number: 01229741. The accounts status is FULL and accounts are next due on 31/05/2025.

STUDY (WIMBLEDON) LIMITED(THE) -

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

4 PEEK CRESCENT
SW19 5ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES EDWARD ABBOTT BARNES May 1958 British Director 2015-12-08 CURRENT
MR PHILIP IAN WALKER Secretary 2017-12-22 CURRENT
MR PATRICK NICHOLAS GERALD WILSON Feb 1956 British Director 2023-06-12 CURRENT
MR JOHN CHANNON TUCKER Jul 1958 British Director 2015-12-08 CURRENT
MRS CHERYL CONNELLY Sep 1970 British Director 2023-10-27 CURRENT
MRS AMANDA KATHLEEN ELYSEE Mar 1964 British Director 2016-06-28 CURRENT
MR GERARD BARRY EVERITT Mar 1976 Irish Director 2023-10-27 CURRENT
MRS CHRISTINE MARY FACON Dec 1954 British Director 2012-03-01 CURRENT
MRS BETTY PA-TEE CHU HEATLEY Mar 1967 British Director 2023-06-12 CURRENT
MRS HELEN ANNE LOWE Sep 1960 British Director 2023-09-01 CURRENT
MISS EMILY KATE TRAPNELL May 1991 British Director 2021-09-15 CURRENT
JOAN SHEILA OLIVIER Apr 1941 British Director 2007-02-01 UNTIL 2011-12-01 RESIGNED
MRS EMMA ELIZABETH ANN MCKENDRICK Jun 1963 British Director 1998-12-09 UNTIL 2005-11-30 RESIGNED
MRS TRACY ANN PRITCHARD-DRUMMOND Nov 1965 British Director 2011-01-20 UNTIL 2019-08-31 RESIGNED
ROBIN HEALEY Feb 1947 British Director 1995-10-10 UNTIL 2017-11-28 RESIGNED
COLIN HOLLOWAY Sep 1936 British Director RESIGNED
ADRIAN ROBERT BARNETT JOHNSON Jul 1953 British Director 2019-11-26 UNTIL 2023-01-13 RESIGNED
MR ROBERT LANE Sep 1971 British Director 2019-05-28 UNTIL 2023-07-08 RESIGNED
DEREK GEORGE STEEL Mar 1926 British Director RESIGNED
BARBARA KATHLEEN HISCOCK Secretary RESIGNED
MRS HILARY HUNTER Secretary 2012-10-31 UNTIL 2017-08-31 RESIGNED
JONATHAN ANDREW LAUNDY Secretary 2004-09-01 UNTIL 2012-10-31 RESIGNED
TRUDA CAROLINE TURNER Secretary 1997-03-10 UNTIL 2004-08-31 RESIGNED
MR NICHOLAS GEORGE BROOKES Sep 1950 Director 2011-01-20 UNTIL 2017-11-28 RESIGNED
MR BRANDON ASHTON Secretary 2017-08-31 UNTIL 2017-12-22 RESIGNED
DOROTHY JANE WESTON BROOKS Oct 1960 British Director 1995-10-10 UNTIL 2006-09-01 RESIGNED
CHRISTINE WILLIAMS Mar 1962 British Director 2001-12-06 UNTIL 2014-02-12 RESIGNED
SIMON MARTIN POLE Jan 1960 British Director 2008-06-12 UNTIL 2021-11-30 RESIGNED
MALCOLM JOHN BATT May 1929 British Director RESIGNED
LOUISE SHEPPARD Aug 1962 British Director 2018-06-14 UNTIL 2022-12-06 RESIGNED
LILIAN ALARIK Oct 1946 Swedish Director RESIGNED
JULIE DOWNS Nov 1953 British Director 1996-09-24 UNTIL 2016-06-08 RESIGNED
CATHERINE MARY SCOTT CHRISTIE Aug 1954 British Director RESIGNED
MRS JENNIFER CLAIRE DWYER Jun 1963 British Director 2012-06-21 UNTIL 2017-07-06 RESIGNED
KATE GREENHALGH Jun 1963 British Director 2003-10-15 UNTIL 2021-09-27 RESIGNED
JANET LOVEDAY PICKLES Jan 1935 British Director 1993-11-03 UNTIL 2001-12-06 RESIGNED
THE REVD CELIA THOMSON Dec 1955 British Director 2000-06-08 UNTIL 2002-12-04 RESIGNED
MS EMMA LYNNE PICKEN Aug 1973 British Director 2021-06-08 UNTIL 2023-08-31 RESIGNED
MS LIZA BARON ROBBINS Jul 1968 British Director 2005-11-30 UNTIL 2009-09-21 RESIGNED
JOHN ERNEST GOODWIN Jan 1941 British Director RESIGNED
BRIAN AUBONE BENNETTS Sep 1941 British Director RESIGNED
MR JOHN ROBERT ALLAN MONTAGU STORAR Nov 1925 British Director 1991-10-30 UNTIL 1997-06-30 RESIGNED
MARY ELIZABETH PRESCOTT Jan 1946 British Director 2006-10-12 UNTIL 2007-06-14 RESIGNED
LAWRENCE JACOBSON Jan 1955 South African Director 2003-02-26 UNTIL 2015-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL SCHOOL OF CHURCH MUSIC(THE) WILTSHIRE Active SMALL 85520 - Cultural education
GLENCAIRN HOUSE (WIMBLEDON) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST.CHRISTOPHER'S THE HALL SCHOOL LIMITED KENT Active FULL 85200 - Primary education
BOX HILL SCHOOL TRUST LIMITED SURREY Active FULL 85310 - General secondary education
HALSTEAD (EDUCATIONAL TRUST) LIMITED WOKING Active SMALL 85200 - Primary education
HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED WOKING Active FULL 85200 - Primary education
FLEETNESS 134 LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
FLEETNESS 136 LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HANFORD SCHOOL CHARITABLE TRUST LIMITED BLANDFORD FORUM Active FULL 85200 - Primary education
MICKLEHAM VILLAGE SHOP LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COMMERZ NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PRAESTA INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
INDEPENDENT SCHOOLS INSPECTORATE LONDON Active GROUP 85590 - Other education n.e.c.
THE JANE BUBEAR SPORT FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CLARITY, CLARITY, CLARITY LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DARWIN & WALLACE LIMITED RICHMOND UNITED KINGDOM Active FULL 56101 - Licensed restaurants
STEPHENS EUROPE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROYAL MID-SURREY GOLF CLUB LIMITED RICHMOND UNITED KINGDOM Active DORMANT 56290 - Other food services
TRIPLE POINT IGF LLP LONDON ENGLAND Active FULL None Supplied