KINGSTON GRAMMAR SCHOOL - KINGSTON UPON THAMES


Company Profile Company Filings

Overview

KINGSTON GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KINGSTON UPON THAMES and has the status: Active.
KINGSTON GRAMMAR SCHOOL was incorporated 24 years ago on 22/11/1999 and has the registered number: 03883748. The accounts status is GROUP and accounts are next due on 30/04/2025.

KINGSTON GRAMMAR SCHOOL - KINGSTON UPON THAMES

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 7 31/07/2023 30/04/2025

Registered Office

KINGSTON GRAMMAR SCHOOL
KINGSTON UPON THAMES
SURREY
KT2 6PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DINAH JANE COOMES Secretary 2020-03-23 CURRENT
MS BEATRIJS LELYVELD Sep 1976 Dutch Director 2022-12-06 CURRENT
DR NAEEM AHMED Sep 1984 British Director 2020-08-11 CURRENT
MR ED BOWYER Dec 1972 British Director 2021-09-23 CURRENT
MS SOPHIE CAVANAGH Jul 1972 British Director 2023-12-12 CURRENT
MRS CATHERINE JULIE CHEVALLIER Jul 1966 British Director 2015-12-01 CURRENT
NICHOLAS COLE Oct 1978 British Director 2021-03-22 CURRENT
MS LIZ DUX May 1965 British Director 2019-03-19 CURRENT
MR ANDREW DAVID EVANS Jun 1979 British Director 2012-06-26 CURRENT
MR JATINDER SINGH HARCHOWAL Aug 1969 British Director 2018-12-04 CURRENT
MR PETER KELK Apr 1960 British Director 2022-09-22 CURRENT
VIVEK AGARWAL Jan 1980 British Director 2022-09-22 CURRENT
MRS DIANA ROSE Oct 1955 British Director 2016-12-06 CURRENT
MR MARK WEATHERITT Oct 1981 British Director 2023-10-11 CURRENT
MR ROBERT GEORGE O'DOWD Feb 1961 British Director 2015-12-01 CURRENT
MR EDWARD ALEXANDER KERSHAW Nov 1965 British Director 2010-07-12 UNTIL 2018-12-04 RESIGNED
LUCY CAROLINE JONES Dec 1957 British Director 2002-09-24 UNTIL 2010-09-16 RESIGNED
MR GREGORY PETER HUGHES Aug 1964 British Director 2008-12-09 UNTIL 2014-03-19 RESIGNED
MR STUART BOWEN CRAIG Aug 1943 British Director 1999-12-17 UNTIL 2004-03-31 RESIGNED
DR AMY HARRIET HUGHES Feb 1980 British Director 2012-10-17 UNTIL 2013-03-30 RESIGNED
MR DONALD MALCOLM GREEN May 1940 British Director 2000-12-05 UNTIL 2010-12-07 RESIGNED
JOANNA MARY GRAINGER Dec 1966 British Director 2002-05-21 UNTIL 2006-12-05 RESIGNED
MR IAN GEOFFREY GALBRAITH May 1949 British Director 2010-10-13 UNTIL 2014-12-02 RESIGNED
SUSAN ANNE FOWLER Mar 1958 British Director 2005-12-06 UNTIL 2012-12-04 RESIGNED
ROBERT DEREK FINLAY May 1932 British Director 1999-12-07 UNTIL 2002-12-03 RESIGNED
MR KARIM ALEXANDER NICHOLAS MCLEAN Apr 1985 British Director 2014-05-09 UNTIL 2018-06-26 RESIGNED
MRS PENELOPE JANE SMITH Secretary 2015-11-23 UNTIL 2018-07-09 RESIGNED
EDWARD NICHOLAS LANG Jul 1959 British Secretary 2004-11-12 UNTIL 2015-11-23 RESIGNED
ALAN GEOFFREY HOWARD-HARWOOD British Secretary 1999-11-22 UNTIL 2004-11-12 RESIGNED
DAVID ROBERTS HATTERSLEY Mar 1933 British Director 1999-11-22 UNTIL 2005-12-06 RESIGNED
PROFESSOR MICHAEL DOHLER Jan 1975 German Director 2017-03-14 UNTIL 2019-06-27 RESIGNED
JOHN ALLAN ELVIDGE Mar 1946 British Director 1999-11-22 UNTIL 2011-08-19 RESIGNED
ANTHONY CLINCH Sep 1939 British Director 1999-12-07 UNTIL 2009-12-08 RESIGNED
MR ROBIN WAYLAND BROWN Oct 1963 British Director 2010-06-21 UNTIL 2018-12-04 RESIGNED
MRS JAYNE LESLEY BRITTEN Oct 1959 British Director 2008-12-09 UNTIL 2011-05-25 RESIGNED
PROFESSOR FIONULA MARY BRENNAN Nov 1957 Irish Director 2002-12-03 UNTIL 2012-06-15 RESIGNED
LEONARD EDWARD BENTALL May 1939 British Director 1999-12-07 UNTIL 2002-12-03 RESIGNED
MR DAVID STANLEY BAKER Jun 1956 British Director 2000-07-04 UNTIL 2010-07-12 RESIGNED
MR MARK ANNESLEY Sep 1956 British Director 2014-03-18 UNTIL 2021-09-15 RESIGNED
MRS LORRAINE TANYA ADAM Jan 1968 British Director 2014-03-18 UNTIL 2022-12-05 RESIGNED
MR DUNCAN PAUL DAVID COMBE Apr 1979 British Director 2011-03-10 UNTIL 2019-12-04 RESIGNED
MR NIMA KHANDAN-NIA Feb 1968 British Director 2015-03-25 UNTIL 2023-12-12 RESIGNED
DOCTOR GAIL CUNNINGHAM Oct 1948 British Director 2002-05-22 UNTIL 2009-12-08 RESIGNED
DR ANTHONY JOHN HORNER MERCER Feb 1943 British Director 1999-11-22 UNTIL 2001-12-04 RESIGNED
MR PAUL HENRY MARSH Sep 1947 British Director 2011-08-19 UNTIL 2014-12-02 RESIGNED
RACHEL ELIZABETH LIPSCOMB Aug 1948 British Director 1999-12-07 UNTIL 2001-12-04 RESIGNED
MS DEANNE MARGARET LEE Mar 1958 United Kingdom Director 2005-12-06 UNTIL 2007-09-01 RESIGNED
MS FRANCES CLAIRE LE GRYS Aug 1964 British Director 2014-03-18 UNTIL 2022-12-05 RESIGNED
JONATHAN PIERS LATHAM Jan 1945 British Director 2001-12-04 UNTIL 2004-12-07 RESIGNED
MRS JACQUELINE ANN KING Feb 1951 British Director 1999-12-07 UNTIL 2001-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGHTON PARK TRUST READING Active GROUP 85310 - General secondary education
BENTALLS PROPERTY COMPANY LIMITED Active DORMANT 74990 - Non-trading company
BENTALLS PUBLIC LIMITED COMPANY Active DORMANT 47190 - Other retail sale in non-specialised stores
MARY LEE LIMITED Active DORMANT 74990 - Non-trading company
PLADIS (UK) LIMITED LONDON ENGLAND Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
KGS DEVELOPMENT COMPANY LIMITED SURREY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LEIGHTON PARK ENTERPRISES LIMITED READING Active SMALL 85310 - General secondary education
SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED BROMLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SOUTH LONDON BUSINESS LIMITED BROMLEY Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE SHOOTING STAR TRUST HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SHIRAZ MIRZA COMMUNITY HALL TRUST NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UNITED BISCUITS TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BAKER ROSE LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE COMPULSORY PURCHASE ASSOCIATION READING Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
AXIA FINANCIAL CONSULTING LTD TEDDINGTON UNITED KINGDOM Dissolved... 70221 - Financial management
TRNKLD HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KINGSTON GRAMMAR SCHOOL INTERNATIONAL LIMITED KINGSTON UPON THAMES Active DORMANT 85200 - Primary education
KGS INTERNATIONAL LIMITED KINGSTON UPON THAMES Active SMALL 85200 - Primary education
BAKER ROSE CONSULTING LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSTON GRAMMAR SCHOOL INTERNATIONAL LIMITED KINGSTON UPON THAMES Active DORMANT 85200 - Primary education
KGS INTERNATIONAL LIMITED KINGSTON UPON THAMES Active SMALL 85200 - Primary education