CARSHALTON BOYS SPORTS COLLEGE - CARSHALTON


Company Profile Company Filings

Overview

CARSHALTON BOYS SPORTS COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CARSHALTON and has the status: Active.
CARSHALTON BOYS SPORTS COLLEGE was incorporated 13 years ago on 16/05/2011 and has the registered number: 07635432. The accounts status is FULL and accounts are next due on 31/05/2024.

CARSHALTON BOYS SPORTS COLLEGE - CARSHALTON

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

CARSHALTON BOYS SPORT COLLEGE
CARSHALTON
SURREY
SM5 1RW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BARBER Jul 1957 British Director 2011-06-01 CURRENT
MS JOANNE LONG Secretary 2022-04-04 CURRENT
MRS ZUBARIA QADEER May 1979 British Director 2023-09-01 CURRENT
DAVID BARON Dec 1959 British Director 2011-05-16 CURRENT
MRS JOANNE DAMIANOU Sep 1971 British Director 2013-10-25 CURRENT
MR PAUL EDWARD FLOWERS Aug 1973 British Director 2022-10-26 CURRENT
MR ALAN FORDER Sep 1955 British Director 2018-03-28 CURRENT
SUSAN ELEANOR O'NEILL Mar 1948 British Director 2011-06-01 CURRENT
MRS KATRINA MARY O'BRIEN Apr 1971 British Director 2023-09-01 CURRENT
MRS REBECCA MCGOWAN Oct 1978 British Director 2013-05-20 CURRENT
MR ANDREW LEE Apr 1970 British Director 2018-10-19 CURRENT
MR TREVOR GARDNER Dec 1967 British Director 2013-03-02 UNTIL 2016-11-25 RESIGNED
MRS EDWINA ROZEK Jul 1964 British Director 2013-04-18 UNTIL 2022-07-06 RESIGNED
MS JENNY GAYLOR Apr 1971 British Director 2013-09-01 UNTIL 2022-04-04 RESIGNED
CHRISTINE GIRDLER Feb 1951 British Director 2011-06-01 UNTIL 2015-02-24 RESIGNED
MR TREVOR RAY GRANT Apr 1965 British Director 2011-11-25 UNTIL 2012-12-19 RESIGNED
LOGAMBAL JEMANY HAMEED May 1970 British Director 2011-06-01 UNTIL 2014-07-15 RESIGNED
MR SIMON KING Mar 1962 British Director 2017-03-17 UNTIL 2017-07-04 RESIGNED
JEAN CAROLE KNIGHT May 1939 British Director 2011-06-01 UNTIL 2021-08-16 RESIGNED
MR NICHOLAS MAYBANKS Jun 1985 British Director 2018-10-01 UNTIL 2021-08-31 RESIGNED
MISS GIOVANNA STEWART Jul 1992 British Director 2019-11-22 UNTIL 2022-08-31 RESIGNED
MRS CATHERINE FONTINELLE Jan 1969 British Director 2013-11-12 UNTIL 2023-05-23 RESIGNED
MRS DEBORAH ANNE MARTIN Dec 1964 British Director 2017-11-07 UNTIL 2020-08-31 RESIGNED
MR GRAHAM SKIPP Mar 1962 British Director 2013-03-02 UNTIL 2022-07-15 RESIGNED
MISS TERESA GILLHESPY Secretary 2017-03-30 UNTIL 2018-12-02 RESIGNED
MISS JENNY GAYLOR Secretary 2018-12-03 UNTIL 2022-04-04 RESIGNED
MRS DIANE KEMP Secretary 2012-01-10 UNTIL 2013-07-19 RESIGNED
MRS ALISON LOUISE WALDER Secretary 2016-01-03 UNTIL 2018-06-08 RESIGNED
MRS LUCIE KATHERINE FUNNELL Secretary 2013-07-19 UNTIL 2015-08-31 RESIGNED
MR OLIVER WILSON-HUGHES Feb 1984 British Director 2016-12-04 UNTIL 2019-12-10 RESIGNED
NEIL RONALD CRAIG Jun 1958 British Director 2011-06-01 UNTIL 2012-07-03 RESIGNED
ANDREW JOHN BROWN Jul 1969 British Director 2011-06-01 UNTIL 2011-12-17 RESIGNED
MR STEPHEN BOSDET Nov 1979 British Director 2016-10-21 UNTIL 2022-07-06 RESIGNED
RUSSELL JOHN BOOTS-TAYLOR Oct 1968 British Director 2011-06-01 UNTIL 2016-11-25 RESIGNED
NICOLA ANN BOAKES Jun 1969 British Director 2011-06-01 UNTIL 2013-10-20 RESIGNED
MR STEPHEN BLACK Mar 1958 British Director 2012-03-21 UNTIL 2018-08-31 RESIGNED
MONICA BEQIRI Mar 1961 British Director 2011-06-01 UNTIL 2013-10-20 RESIGNED
MR STUART ALEXANDER BENNETT Mar 1980 British Director 2011-10-13 UNTIL 2015-10-13 RESIGNED
RICHARD SEAN COLLIER Feb 1966 British Director 2011-05-16 UNTIL 2015-07-14 RESIGNED
MR DANIEL OLUMIDE AYENI Feb 1976 British Director 2018-10-18 UNTIL 2022-10-18 RESIGNED
MRS REBECCA ANNE CHARLOTTE WATKINS Mar 1970 British Director 2014-10-10 UNTIL 2018-10-10 RESIGNED
MRS SAMANTHA JANE CLEMENTS Mar 1970 British Director 2014-10-10 UNTIL 2018-10-10 RESIGNED
PAUL MALCOLM FARR Dec 1964 British Director 2011-06-01 UNTIL 2015-09-02 RESIGNED
MRS VALERIE ROBERTS Apr 1966 British Director 2013-03-02 UNTIL 2022-11-22 RESIGNED
MR CHRIS O'SULLIVAN Mar 1968 British Director 2016-12-04 UNTIL 2019-12-10 RESIGNED
MS EMMA MORRIS Jul 1980 British Director 2013-03-02 UNTIL 2015-09-01 RESIGNED
MS EMMA VICTORIA CLARK Oct 1970 British Director 2020-01-23 UNTIL 2022-07-06 RESIGNED
MR MARK WILLIAM TWIGG Jun 1975 British Director 2016-12-05 UNTIL 2019-11-05 RESIGNED
MR JULIAN RAYMOND EDWARDS Apr 1967 United Kingdom Director 2011-06-01 UNTIL 2014-07-15 RESIGNED
MARI LYNDA WALTERS Sep 1964 British Director 2011-06-01 UNTIL 2013-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rebecca Mcgowan 2022-04-04 10/1978 Carshalton   Surrey Right to appoint and remove directors as trust
Mr Graham Skipp 2022-04-04 3/1962 Carshalton   Surrey Right to appoint and remove directors as trust
Ms Emma Louise Bradshaw 2022-04-04 9/1968 Carshalton   Surrey Right to appoint and remove directors as trust
Mr Trevor David Sterling 2022-04-04 3/1967 Carshalton   Surrey Right to appoint and remove directors as trust
Mr Mark William Twigg 2022-04-04 6/1975 Carshalton   Surrey Right to appoint and remove directors as trust
Ms Jenny Wood 2018-12-05 - 2022-07-06 6/1958 Carshalton   Surrey Voting rights 25 to 50 percent as firm
Mr Richard Sean Collier 2018-12-05 - 2022-07-06 2/1966 Carshalton   Surrey Voting rights 25 to 50 percent as firm
Mr David Baron 2018-12-03 - 2022-07-06 12/1959 Carshalton   Surrey Voting rights 25 to 50 percent as firm
Mr Simon Leslie Barber 2016-09-01 - 2018-12-03 7/1957 Carshalton   Surrey Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHAM GARDEN VILLAGE CROYDON Active SMALL 55900 - Other accommodation
SEVEN DIALS LIMITED HOVE ENGLAND Active DORMANT 98000 - Residents property management
CICERO CONSULTING LIMITED MAIDSTONE ENGLAND Active SMALL 70210 - Public relations and communications activities
WORKING FAMILIES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
HATC LIMITED MITCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
M3 HOUSING LIMITED MITCHAM Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
HSS TRADING LIMITED MITCHAM Active TOTAL EXEMPTION FULL 58110 - Book publishing
102 BG LTD CARSHALTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
ROSETRAX LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHEAM ACADEMIES NETWORK CHEAM Active FULL 85310 - General secondary education
RALLIANCE LIMITED SUTTON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CICERO ONLINE LIMITED MAIDSTONE ENGLAND Active SMALL 63120 - Web portals
ANGLERS REACH FREEHOLD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
BANH MI LEO LTD LONDON Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ALAN FORDER CONSULTING LIMITED BANSTEAD UNITED KINGDOM Dissolved... DORMANT 69201 - Accounting and auditing activities
WOW! VIRTUAL REALITY LIMITED CARSHALTON ENGLAND Dissolved... 93199 - Other sports activities
11 BEECHES LTD CARSHALTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
PURE FUTSAL LEAGUE LTD HAMPSHIRE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93199 - Other sports activities
HIDDEN BAKING AREAS LTD CARSHALTON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands