PARAYHOUSE SCHOOL - LONDON


Company Profile Company Filings

Overview

PARAYHOUSE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
PARAYHOUSE SCHOOL was incorporated 22 years ago on 14/08/2001 and has the registered number: 04270330. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

PARAYHOUSE SCHOOL - LONDON

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

HAMMERSMITH AND FULHAM COLLEGE
LONDON
W14 9BL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HALA ELANSARI Aug 1971 British Director 2020-09-06 CURRENT
MR THOMAS COWLEY Jun 1994 British Director 2021-12-02 CURRENT
MR STEVEN HUSSEY Mar 1970 British Director 2017-06-27 CURRENT
MISS GEORGINA MARY KLEIN Mar 1992 British Director 2021-12-02 CURRENT
MR JAKUB CZESLAW KOPER Apr 1993 British Director 2021-12-02 CURRENT
MS YVONNE PATRICIA WOODFORD Jul 1970 British Director 2022-10-13 CURRENT
DR DANIELA SCHWARTZ May 1967 Dutch Director 2020-09-06 CURRENT
MRS VERITY MARY CARNEVALE Jan 1980 British Director 2022-10-13 CURRENT
MISS HOLLY MARIE BRISTOW Apr 1980 British Director 2022-10-13 CURRENT
MS ROSANNA GRACE SAFFELL Oct 1988 British Director 2014-09-10 UNTIL 2019-11-26 RESIGNED
SARAH LUCY JACKSON Jan 1955 British Secretary 2001-08-14 UNTIL 2002-02-21 RESIGNED
MR RANDALL SCOTT PETERSON Apr 1964 American Director 2012-11-06 UNTIL 2019-07-19 RESIGNED
EILEEN O'SHEA Dec 1965 British Director 2018-09-01 UNTIL 2019-04-30 RESIGNED
MR NICHOLAS GUY GREVILLE HERRTAGE Sep 1951 British Director 2009-01-30 UNTIL 2018-08-31 RESIGNED
FRANCES MADELEINE MCGINTY Sep 1947 British Director 2001-08-14 UNTIL 2002-02-21 RESIGNED
DR EDWARD GRAHAM LISTER Sep 1945 British Director 2001-08-14 UNTIL 2011-08-31 RESIGNED
DR ROBERT ANTHONY FOX LINTON May 1945 British Director 2020-09-06 UNTIL 2021-02-11 RESIGNED
SARAH LUCY JACKSON Jan 1955 British Director 2001-08-14 UNTIL 2002-02-21 RESIGNED
TINA NOUI Feb 1975 Other Director 2006-06-14 UNTIL 2008-05-15 RESIGNED
MS EILEEN O'SHEA Secretary 2018-09-01 UNTIL 2019-04-30 RESIGNED
SARAH LUCY JACKSON Jan 1955 British Secretary 2001-09-01 UNTIL 2018-08-31 RESIGNED
MS ANNA PAULA SE FREITAS May 1980 British Director 2019-11-26 UNTIL 2021-05-25 RESIGNED
MS LINDSEY SCOTT Mar 1956 British Director 2014-09-10 UNTIL 2016-08-31 RESIGNED
JOHN HENRY WHITEHEAD Apr 1964 British Director 2001-08-14 UNTIL 2014-09-01 RESIGNED
MR JOHN WILLIAM WRAITH Sep 1968 British Director 2020-09-06 UNTIL 2023-01-11 RESIGNED
MISS ANNA HEXTALL Sep 1988 British Director 2018-01-23 UNTIL 2018-12-31 RESIGNED
MR JONATHAN RICHARD EDWARD DENNIS Mar 1961 British Director 2005-11-03 UNTIL 2016-11-01 RESIGNED
MR MICHAEL GALLAGHER Sep 1953 British Director 2019-09-24 UNTIL 2023-06-14 RESIGNED
MR PAUL MARTIN BAINES Jan 1956 British Director 2001-09-18 UNTIL 2005-07-23 RESIGNED
MR RICHARD WILLIAM ATTERBURY Nov 1959 British Director 2009-05-21 UNTIL 2017-05-19 RESIGNED
MATTHEW GOODE DAVIES Aug 1948 British Director 2001-08-14 UNTIL 2006-02-28 RESIGNED
MISS BEATRIZ EXPOSITO DE LA FUENTE Feb 1986 Spanish Director 2019-11-26 UNTIL 2021-09-23 RESIGNED
MRS HELEN CONSTANCE DE LA ROCHEFOUCAULD Nov 1983 British Director 2019-09-24 UNTIL 2021-08-31 RESIGNED
MR THOMAS HOWARD YOUNG Jun 1989 British Director 2013-05-22 UNTIL 2014-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Holly Marie Bristow 2023-04-18 4/1980 London   Significant influence or control
Mrs Verity Mary Carnevale 2023-04-18 1/1980 London   Significant influence or control
Miss Hala Elansari 2021-12-02 8/1971 London   Significant influence or control
Mr John William Wraith 2020-09-06 - 2023-01-11 9/1968 London   Significant influence or control
Dr Daniela Schwartz 2020-09-06 5/1967 London   Significant influence or control
Ms Eileen O'Shea 2018-09-01 - 2019-04-30 12/1965 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Anna Elizabeth Hextall 2018-01-23 - 2018-12-31 9/1988 London   Significant influence or control
Mr Steven Hussey 2017-06-27 3/1970 London   Significant influence or control
Mr Nicholas Guy Greville Herrtage 2016-08-14 - 2019-11-26 9/1951 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Ms Rosanna Grace Saffell 2016-08-14 - 2019-11-26 10/1988 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Dr Randall Scott Peterson 2016-08-14 - 2019-07-19 4/1964 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Jonathan Richard Edward Dennis 2016-08-14 - 2016-11-01 3/1961 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Richard William Atterbury 2016-08-14 - 2016-11-01 11/1959 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Ms Lindsey Scott 2016-08-14 - 2016-08-31 3/1956 London   Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTTISHAW & GOODE LIMITED LONDON ... NO ACCOUNTS FILED 2222 - Printing not elsewhere classified
NEW PHILANTHROPY CAPITAL LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
NPC TRADING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MOELLER SCHWARTZ LIMITED LONDON Active DORMANT 74990 - Non-trading company
EASTSIDE YOUNG LEADERS ACADEMY LONDON Active TOTAL EXEMPTION FULL 85600 - Educational support services
SKAGEN CONSCIENCE CAPITAL LIMITED WORCESTERSHIRE Active SMALL 70229 - Management consultancy activities other than financial management
ONLINE BUSINESS & RETAIL EVENTS LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
AGFE GROUP LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
QPR IN THE COMMUNITY TRUST LONDON ENGLAND Active SMALL 93120 - Activities of sport clubs
SWINGOUT MUSIC FESTIVAL LIMITED STRATFORD-UPO Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
SECTOR EVENTS LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AGFE ADVISORY LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PARTNER EVENTS LIMITED UPPINGHAM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
FITZGEORGE & FITZJAMES FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLARKE DAVIES LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
STRATFORD PROJECTS LIMITED MANNINGTREE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WINGRAVE ROAD LTD LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
RAFFLE X LTD BASILDON ENGLAND Active NO ACCOUNTS FILED 92000 - Gambling and betting activities
AGFE LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST LONDON COLLEGE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CAPITAL TALENT BOX LIMITED LONDON UNITED KINGDOM Active SMALL 78109 - Other activities of employment placement agencies
SIDEWAY MART LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets