ST GEORGE'S WEYBRIDGE - ADDLESTONE


Company Profile Company Filings

Overview

ST GEORGE'S WEYBRIDGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ADDLESTONE and has the status: Active.
ST GEORGE'S WEYBRIDGE was incorporated 31 years ago on 11/02/1993 and has the registered number: 02789023. The accounts status is GROUP and accounts are next due on 30/04/2024.

ST GEORGE'S WEYBRIDGE - ADDLESTONE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ST GEORGE'S COLLEGE
ADDLESTONE
SURREY
KT15 2QS

This Company Originates in : United Kingdom
Previous trading names include:
ST GEORGE'S COLLEGE WEYBRIDGE (until 24/12/2012)

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY COLE Secretary 2010-10-11 CURRENT
SALLY ANN MUNK Mar 1975 British Director 2019-11-25 CURRENT
MR DAVID CHRISTOPHER MICHAEL BICARREGUI Aug 1975 British Director 2019-11-25 CURRENT
MRS TANIA BOWDEN Dec 1967 British Director 2021-10-11 CURRENT
MRS CATHERINE BURNHAM Jun 1974 British Director 2020-03-23 CURRENT
MRS CAROLINE LOUISE GORDON Apr 1956 British Director 2018-11-26 CURRENT
MRS MANDY FAWCETT Aug 1972 British Director 2022-11-21 CURRENT
MR KALVIR SINGH GOSAL Dec 1970 British Director 2022-11-21 CURRENT
JASON MATTHEW HOOD Apr 1970 British Director 2017-10-02 CURRENT
MR TIMOTHY JOSEPH KIRKHAM Jan 1965 British Director 2023-03-01 CURRENT
NIGEL FRASER LEMMON Dec 1965 British Director 2020-11-23 CURRENT
MR DENIS NOWLAN Mar 1954 British Director 2018-11-26 CURRENT
MARGARET SATCHEL Jun 1970 British Director 2020-11-23 CURRENT
MRS CATHERINE SHEVLIN Nov 1976 British Director 2018-11-30 CURRENT
SARA ALLOM May 1972 British Director 2020-11-23 CURRENT
MR CHRISTOPHER TREVOR PETER JANSEN Jul 1970 British Director 2012-10-08 UNTIL 2020-05-05 RESIGNED
ANGELA MARIE JAMES May 1960 British Director 1995-10-16 UNTIL 2000-03-08 RESIGNED
REVEREND DANIEL PATRICK MAXWELL HUNTING May 1933 British Director 1993-10-03 UNTIL 1994-10-20 RESIGNED
REVEREND MICHAEL RHODES CONNOR Jun 1941 British Director 1995-03-06 UNTIL 2003-03-03 RESIGNED
STEPHEN LEE HOWARD Mar 1953 American,British Director 2005-03-15 UNTIL 2009-05-12 RESIGNED
MARY TERESA HEAD Aug 1947 British Director 2002-01-14 UNTIL 2006-11-20 RESIGNED
ROBERT DOUGLAS HAMILTON May 1940 British Director 1996-10-14 UNTIL 2008-10-13 RESIGNED
MARY MARGARET HACKETT Aug 1947 British Director 2003-03-03 UNTIL 2012-10-08 RESIGNED
REVEREND GUILLERMO CHAVEZ GARCIA Mar 1946 Usa Director 1995-03-06 UNTIL 1997-03-03 RESIGNED
MRS SARAH HELEN CONRAD Feb 1969 British Director 2017-09-27 UNTIL 2019-10-04 RESIGNED
MRS CAROLINE ALEXANDRA LONG Secretary 2009-12-11 UNTIL 2010-10-11 RESIGNED
PHILLIP JOHN FLETCHER Mar 1950 Secretary 1993-10-03 UNTIL 2009-12-10 RESIGNED
MR MICHAEL JOHN GLIDDEN HENDERSON Aug 1938 British Director 1993-10-03 UNTIL 2010-10-11 RESIGNED
MR MICHAEL EDWARD DAVIE Feb 1962 British Director 2009-11-16 UNTIL 2018-11-26 RESIGNED
MRS DIANE LESLEY EWART Jul 1961 British Director 2011-11-14 UNTIL 2019-11-25 RESIGNED
MR MIKE FARMER Oct 1961 British Director 2013-10-14 UNTIL 2016-12-20 RESIGNED
JOSEPH FOX MURPHY Apr 1941 British Director 2003-03-03 UNTIL 2003-12-25 RESIGNED
REVEREND JOHN LLEWELLYN CADWALLADER Apr 1939 British Director 1993-02-11 UNTIL 1997-03-03 RESIGNED
LISA CHASE BURRELL Jul 1962 British Director 2009-11-16 UNTIL 2015-07-31 RESIGNED
REVEREND CLIVE DAVID KEMBLE BRYANT Mar 1931 British Director 1993-02-11 UNTIL 1993-10-03 RESIGNED
SHARON DINAH BORG Apr 1968 British Director 2006-05-22 UNTIL 2008-05-19 RESIGNED
MR DAVID CHRISTOPHER MICHAEL BICARREGUI Aug 1975 British Director 2009-11-16 UNTIL 2018-11-26 RESIGNED
MARGARET STEPHANIE BELL Nov 1955 British Director 2008-05-19 UNTIL 2013-06-17 RESIGNED
MR DAVID JOSEPH ALFRED ANDERSON Apr 1943 British Director 2014-10-20 UNTIL 2020-03-13 RESIGNED
KEVIN JOHN ALEXANDER Dec 1953 British Director 2006-05-22 UNTIL 2012-10-08 RESIGNED
DR KLAUS LUDWIG WILHELM ALBRECHT Aug 1937 German Director 1993-10-03 UNTIL 1994-10-20 RESIGNED
MR PETER JOHAN JANSEN Feb 1940 Dutch Director 1993-10-03 UNTIL 1998-06-19 RESIGNED
REVEREND JOHN LLEWELLYN CADWALLADER Apr 1939 British Director 2004-11-29 UNTIL 2014-10-20 RESIGNED
MRS CATHERINE ISABELLA MCCORMICK Feb 1960 Irish Director 2014-10-20 UNTIL 2018-06-11 RESIGNED
MR JOHN MICHAEL LEWIN May 1960 British Director 2012-10-08 UNTIL 2021-11-22 RESIGNED
REVEREND JOHN RICHARD LEAR Feb 1939 British Director 1993-10-03 UNTIL 1994-10-20 RESIGNED
REVEREND JOHN RICHARD LEAR Feb 1939 British Director 1995-06-19 UNTIL 2004-10-11 RESIGNED
MR TIMOTHY JOSEPH KIRKHAM Jan 1965 British Director 2018-11-26 UNTIL 2022-09-16 RESIGNED
ANTONY REGINALD KENNEY Feb 1931 British Director 1993-10-03 UNTIL 1995-10-16 RESIGNED
MR KEITH LOUIS RICHARD JONES Apr 1954 British Director 2014-10-20 UNTIL 2017-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION CONSTRUCTION (CONTRACTS) LIMITED LEEDS ... DORMANT 99999 - Dormant Company
GOLDMAN SACHS INTERNATIONAL BANK LONDON UNITED KINGDOM Active FULL 64191 - Banks
INTERMEDIATE CAPITAL GROUP PLC LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
INTERMEDIATE CAPITAL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INTERMEDIATE CAPITAL MANAGERS LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
THE FARNBOROUGH HILL TRUST HAMPSHIRE Active FULL 85310 - General secondary education
BISHOPSGATE SCHOOL LIMITED SURREY Active FULL 85200 - Primary education
ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED ADDLESTONE SURREY Active SMALL 47710 - Retail sale of clothing in specialised stores
ICG FMC LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ICG GLOBAL INVESTMENT UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
CHURCHFIELDS AVENUE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED WEYBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
ICG ALTERNATIVE INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
GOLDMAN SACHS GROUP UK LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ICG CARBON FUNDING LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
BOWOOD HOMES SURREY LTD VIRGINIA WATER Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
DUNDELA CAPITAL LIMITED ESHER Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ICG LONGBOW DEVELOPMENT DEBT LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ICG NA DEBT CO-INVEST LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED ADDLESTONE Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED ADDLESTONE SURREY Active SMALL 47710 - Retail sale of clothing in specialised stores