THE LANGLEY PARK SCHOOL FOR BOYS ACADEMY TRUST - BECKENHAM


Company Profile Company Filings

Overview

THE LANGLEY PARK SCHOOL FOR BOYS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BECKENHAM and has the status: Active.
THE LANGLEY PARK SCHOOL FOR BOYS ACADEMY TRUST was incorporated 13 years ago on 07/03/2011 and has the registered number: 07553717. The accounts status is DORMANT and accounts are next due on 31/05/2024.

THE LANGLEY PARK SCHOOL FOR BOYS ACADEMY TRUST - BECKENHAM

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
31 / 8 31/08/2022 31/05/2024

Registered Office

LANGLEY PARK SCHOOL FOR BOYS
BECKENHAM
KENT
BR3 3BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MICHAEL MONAGHAN Mar 1972 British Director 2015-05-11 CURRENT
MR STEPHEN IVOR JAMES PARSONS Sep 1974 British Director 2013-09-01 CURRENT
MR MARIO DI CLEMENTE Sep 1963 British Director 2017-03-22 CURRENT
MRS JULIA GARVEY Apr 1969 British Director 2018-03-14 CURRENT
MR MICHAEL EDGAR SCOGGINS Jun 1945 British Director 2011-05-03 UNTIL 2018-06-27 RESIGNED
MS VICKY STOCKWELL Secretary 2014-03-10 UNTIL 2019-03-05 RESIGNED
MR MIKE GARRY SAVILL Jan 1971 British Director 2012-12-16 UNTIL 2014-12-19 RESIGNED
MRS ELIZABETH FRANCES PIKE Mar 1952 British Director 2011-04-01 UNTIL 2014-07-31 RESIGNED
MR LAWRENCE RICHARD GOLD Dec 1965 British Director 2017-03-22 UNTIL 2019-12-16 RESIGNED
MR ANTHONY IAN NICHOLSON Oct 1941 British Director 2011-04-01 UNTIL 2016-06-30 RESIGNED
MR ROBERT WILLIAM NORTHCOTT Apr 1955 British Director 2011-03-07 UNTIL 2013-08-31 RESIGNED
MRS CHRISTINE HARRIS Jul 1960 British Director 2011-05-12 UNTIL 2015-05-11 RESIGNED
MR GLYN PETER HARRIS May 1954 British Director 2011-05-12 UNTIL 2015-05-11 RESIGNED
MRS SIAN ELIZABETH HENDERSON Feb 1964 British Director 2011-05-12 UNTIL 2019-07-31 RESIGNED
MS LORNA MARIE HAMMER-NEWTON May 1968 British Director 2015-03-27 UNTIL 2017-10-06 RESIGNED
CHARLES ANDREW GRIMBLE Jun 1949 British Director 2011-03-07 UNTIL 2014-11-02 RESIGNED
ELIZABETH FRANCES KILDUFF Mar 1952 British Director 2011-03-07 UNTIL 2011-03-07 RESIGNED
MR PATRICK ANTHONY TAYLOR Secretary 2011-03-07 UNTIL 2013-09-01 RESIGNED
MISS CLAUDETTE THOMAS Mar 1965 British Director 2015-05-11 UNTIL 2019-05-11 RESIGNED
MS ANNA JUDITH MARY SIDDELL Dec 1980 British Director 2011-04-08 UNTIL 2012-08-31 RESIGNED
MR LAWRENCE RICHARD GOLD Dec 1965 British Director 2011-05-12 UNTIL 2015-05-11 RESIGNED
MRS SANDRA LAUREN DODDS Mar 1946 British Director 2011-04-01 UNTIL 2020-03-18 RESIGNED
MR LEE TERENCE GAME Aug 1990 British Director 2017-09-27 UNTIL 2019-09-26 RESIGNED
MR PAUL FRANK HENRY DAUBNEY Sep 1948 British Director 2011-04-01 UNTIL 2012-07-04 RESIGNED
MS ALANA DAVE Dec 1964 British Director 2015-05-11 UNTIL 2019-05-11 RESIGNED
MRS CAROLINE SARAH DAVIES Apr 1968 British Director 2015-05-11 UNTIL 2019-05-11 RESIGNED
MR PAUL FRANK HENRY DAUBNEY Sep 1948 British Director 2013-08-01 UNTIL 2016-03-10 RESIGNED
MS WENDY ANNE COELLO Jun 1970 British Director 2016-12-15 UNTIL 2019-05-11 RESIGNED
MR CHRIS PATRICK CAVA Nov 1952 British Director 2013-09-10 UNTIL 2015-12-03 RESIGNED
ANDREA FELICITY CARR May 1964 British Director 2013-08-01 UNTIL 2018-08-31 RESIGNED
MRS LEONIE TANYA BUTT Dec 1986 British Director 2015-04-13 UNTIL 2017-08-31 RESIGNED
MRS SIOBHAN PATRICIA BULLEN Mar 1965 British Director 2011-04-08 UNTIL 2015-01-13 RESIGNED
MR LEONARD EDMUND BLOMSTRAND Mar 1947 British Director 2011-04-01 UNTIL 2020-03-18 RESIGNED
MR DAVID LAURENCE APPLETON Oct 1947 British Director 2011-04-05 UNTIL 2018-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELFORD PLACE LIMITED CRAWLEY ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRITISH EDUCATIONAL SUPPLIERS ASSOCIATION LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
NORMAN PARK TRACK MANAGEMENT LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BROMLEY YOUTH MUSIC TRUST BROMLEY Active SMALL 85520 - Cultural education
THE PHOENIX YACHT CLUB LIMITED NEWBURY ENGLAND Active MICRO ENTITY 93199 - Other sports activities
WELBECK URBAN REGENERATION LIMITED HORSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
93 BELVEDERE ROAD LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
RISING STARS UK LIMITED LONDON Dissolved... MICRO ENTITY 58110 - Book publishing
COURLAND (EASTBOURNE) LIMITED EASTBOURNE Active MICRO ENTITY 98000 - Residents property management
YOULGRAVE STUDY CENTRE LIMITED BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
IMPACT MULTI ACADEMY TRUST BECKENHAM Active FULL 85200 - Primary education
EYWORKS LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
BLOMSTRAND EDUCATION LTD LONDON Dissolved... DORMANT 85600 - Educational support services
HOLLAND PARK SCHOOL LONDON Dissolved... GROUP 85310 - General secondary education
LANGLEY PARK PRIMARY SCHOOL BECKENHAM Dissolved... NO ACCOUNTS FILED 85200 - Primary education
CAUSEWAY EDUCATION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ST MARY'S CATHOLIC PRIMARY SCHOOL BECKENHAM Active FULL 85200 - Primary education
MABLE THERAPY LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SUMDOG LTD Active SMALL 58290 - Other software publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOULGRAVE STUDY CENTRE LIMITED BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.