COLFE'S SCHOOL -


Company Profile Company Filings

Overview

COLFE'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
COLFE'S SCHOOL was incorporated 19 years ago on 04/02/2005 and has the registered number: 05352523. The accounts status is GROUP and accounts are next due on 31/05/2024.

COLFE'S SCHOOL -

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

HORN PARK LANE
SE12 8AW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE ANNE BRADLEY Jan 1962 British Director 2016-10-11 CURRENT
MR MAX ADAMSON Secretary 2020-07-15 CURRENT
MR CHRISTOPHER DAVID RAMSEY Jul 1963 British Director 2017-10-11 CURRENT
MRS BELINDA WENDY CANHAM Apr 1951 British Director 2012-12-03 CURRENT
MS SERENA HELEN COOKE Nov 1985 British Director 2019-11-05 CURRENT
MR DANEIL GEORGE COULSON May 1981 British Director 2016-10-11 CURRENT
EDWARD ALEXANDER WILLIAM DOVE Sep 1967 British Director 2022-09-02 CURRENT
NICHOLAS HEDLEY May 1968 British Director 2023-10-10 CURRENT
DR NICOLA KATHERINE JONES Aug 1981 British Director 2020-12-01 CURRENT
MR TIMOTHY NORMAN LISTER Jan 1966 British Director 2016-10-11 CURRENT
MR JOSEPH OLABAYO MAFE Dec 1995 British Director 2021-05-18 CURRENT
MR MATTHEW PETER ETTIENNE PELLEREAU Jul 1951 British Director 2014-10-13 CURRENT
MR MARK EDWIN RUSSELL Jul 1968 British Director 2022-09-02 CURRENT
PROFESSOR LAURA TUNBRIDGE Nov 1974 British Director 2022-12-06 CURRENT
MR MARK GRAHAM WILLIAMS Jul 1957 British Director 2023-07-31 CURRENT
MR JAMES PAUL KINGSLEY RUSSELL Jul 1964 British Director 2017-10-17 CURRENT
MISS SERENA CHENG Nov 1977 Director 2005-02-04 UNTIL 2017-08-31 RESIGNED
MR JOHN BAIKIE GUYATT Aug 1943 British Director 2011-03-10 UNTIL 2023-05-16 RESIGNED
MR ANDREW ROBERT GRANT Apr 1953 British Director 2013-03-12 UNTIL 2016-08-31 RESIGNED
MR MICHAEL JOHN BRADLY-RUSSELL British Director 2018-07-18 UNTIL 2019-07-17 RESIGNED
THE REVEREND CANON DAVID GARLICK Aug 1937 British Director 2005-02-04 UNTIL 2007-06-23 RESIGNED
MR MILES LOVELACE BRERETON EMLEY Jul 1949 British Director 2011-07-31 UNTIL 2012-07-31 RESIGNED
ANDREW HIGH DOBBIN Jun 1949 British Director 2007-05-22 UNTIL 2010-10-05 RESIGNED
TIM JOHN DANIELS Feb 1937 British Director 2006-07-19 UNTIL 2007-07-18 RESIGNED
DAVID RICHARD CURTIS Apr 1935 British Director 2005-02-04 UNTIL 2008-05-20 RESIGNED
MR ANTHONY RALPH COLLINSON Mar 1942 British Director 2007-07-18 UNTIL 2008-07-23 RESIGNED
MRS CLARE LENNON Mar 1958 British Director 2022-07-20 UNTIL 2023-07-19 RESIGNED
MR STUART RUSSELL FULLER Mar 1979 British Director 2016-10-11 UNTIL 2017-08-31 RESIGNED
MR JONATHAN GERVAISE FITZPATRICK COOKE Mar 1943 British Secretary 2005-02-04 UNTIL 2005-06-28 RESIGNED
MRS JULIE ELIZABETH LERBECH Secretary 2010-03-01 UNTIL 2020-07-15 RESIGNED
CAROL MEADE Dec 1957 British Secretary 2005-06-28 UNTIL 2007-08-31 RESIGNED
COMMANDER STEPHEN NOEL WHITE Dec 1959 British Secretary 2007-10-01 UNTIL 2010-02-26 RESIGNED
MR MARTIN WILLIAM PEBODY Dec 1953 British Director 2013-07-18 UNTIL 2014-07-16 RESIGNED
DR ANGELA BRUEGGEMANN Jul 1971 American Director 2010-12-07 UNTIL 2022-12-06 RESIGNED
MR MICHAEL ROGER BINYON Nov 1944 British Director 2008-07-23 UNTIL 2009-05-20 RESIGNED
DR DILKUSH ROBERT EPHRM ABAYASEKARA Feb 1961 Sri Lankan Director 2015-10-12 UNTIL 2020-06-15 RESIGNED
REVEREND PETER SCOTT ANDERSON Dec 1949 British Director 2010-05-25 UNTIL 2011-12-06 RESIGNED
MR GEORGE GAVIN BACON Mar 1957 British Director 2021-09-01 UNTIL 2022-07-01 RESIGNED
MR. ANTONY ANDREW BARROW Apr 1953 British Director 2017-09-01 UNTIL 2018-07-18 RESIGNED
MR CHARLES PETER BARROW Mar 1951 Director 2009-05-20 UNTIL 2010-07-13 RESIGNED
MICHAEL BISCOE May 1938 British Director 2005-02-04 UNTIL 2009-09-30 RESIGNED
MR CHRISTOPHER COLIN BARROW Apr 1953 British Director 2019-07-17 UNTIL 2020-07-21 RESIGNED
PROFESSOR RICHARD JOHN ALEXANDER HOOLEY Sep 1961 British Director 2005-02-04 UNTIL 2010-10-05 RESIGNED
DR SARA OWEN Nov 1971 British Director 2011-03-10 UNTIL 2015-09-03 RESIGNED
SIR JOHN GARNAR NEWTON Jul 1945 British Director 2005-07-20 UNTIL 2006-07-20 RESIGNED
SIR JOHN GARNAR NEWTON Jul 1945 British Director 2008-12-02 UNTIL 2014-07-16 RESIGNED
MR JONATHAN MUIRHEAD Jun 1951 British Director 2020-07-21 UNTIL 2021-09-01 RESIGNED
PROF HELEN JAYNE MARDON Nov 1956 British Director 2005-02-04 UNTIL 2010-10-05 RESIGNED
ANTHONY CHARLES BRAMHAM LISTER Aug 1939 British Director 2005-02-04 UNTIL 2005-07-20 RESIGNED
MR GREGORY PERCY JONES Jan 1968 British Director 2008-05-20 UNTIL 2013-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Worshipful Company Of Leathersellers 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LEATHERCRAFT TRUST NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
LEATHER CONSERVATION CENTRE(THE) NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
METROPOLITAN SAFE DEPOSITS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SOUTHERN MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MANDRAKE PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RISEHILL LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOUTHERN DEVELOPMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
SOUTHERN PROPERTIES RESIDENTIAL LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
SOUTHERN RESIDENTIAL LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HUNGERFORD MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
METROPOLITAN SAFE CUSTODY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ST JAMES PROPERTIES LTD NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ST JAMES PROPERTIES INVESTMENTS LTD LONDON UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
HUNGERFORD INVESTMENTS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
THE CREESHIP LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
LIGHTSTONE GILLINGHAM LLP ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY None Supplied
LIGHTSTONE LUNDIE AVENUE LLP ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY None Supplied
LIGHTSTONE RAINHAM LLP ALTRINCHAM ENGLAND Active MICRO ENTITY None Supplied
LIGHTSTONE AVERY DELL LLP CHESHIRE ENGLAND Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLFE'S LEISURE SERVICES LIMITED LONDON ENGLAND Active SMALL 93110 - Operation of sports facilities