THAMESMEAD SCHOOL - SHEPPERTON


Company Profile Company Filings

Overview

THAMESMEAD SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEPPERTON and has the status: Active.
THAMESMEAD SCHOOL was incorporated 13 years ago on 28/06/2011 and has the registered number: 07686145. The accounts status is FULL and accounts are next due on 31/05/2024.

THAMESMEAD SCHOOL - SHEPPERTON

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

THAMESMEAD SCHOOL
SHEPPERTON
SURREY
TW17 9EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ALEXIS ZENONOS May 1982 British Director 2021-11-29 CURRENT
MR MICHAEL OLIVER COOMBS Feb 1950 British Director 2011-06-28 CURRENT
MS NIKKI JENKINS Dec 1969 English Director 2017-09-01 CURRENT
WILLIAM LANCELOT KERR Aug 1959 English Director 2017-09-01 CURRENT
JAYESH KHIMJI Aug 1976 British Director 2021-11-29 CURRENT
MR IAIN LAST Sep 1969 British Director 2022-10-18 CURRENT
MR SCOTT WILLIAM LOVELOCK Apr 1973 British Director 2021-11-02 CURRENT
MR MICHAEL FREDERICK MARTIN Mar 1939 British Director 2011-06-28 CURRENT
MR GARETH COOPER Jul 1971 British Director 2020-09-07 CURRENT
MR JASON TENDLER Nov 1970 British Director 2017-09-15 CURRENT
MR DHRU BIMAL PATEL Oct 1995 British Director 2023-10-11 CURRENT
MR PHILIP REEVES Jul 1974 British Director 2017-09-15 CURRENT
MR RORY KEIR JONATHAN POGSON Oct 1966 British Director 2017-09-01 CURRENT
MR DAVID MUNBY Mar 1952 English Director 2015-06-01 UNTIL 2020-07-02 RESIGNED
MS TAINA MARIA NICOLICIN May 1989 Romanian Director 2019-07-15 UNTIL 2019-07-31 RESIGNED
MRS CAROL ANN MEREDITH Mar 1965 British Director 2011-06-28 UNTIL 2012-07-31 RESIGNED
MRS RUTH HELEN MURTON Oct 1957 British Director 2017-09-05 UNTIL 2022-09-30 RESIGNED
MS. LOGANAYAGI MURUGAN Feb 1986 Indian Director 2022-09-30 UNTIL 2023-09-15 RESIGNED
MRS ANNE CATHERINE JAKUBOVIC Dec 1963 British Director 2011-06-28 UNTIL 2018-08-31 RESIGNED
MRS HEIDI-ANNE CORDREY Jun 1977 English Director 2015-06-01 UNTIL 2017-05-01 RESIGNED
MR JOHN GOULBORN Jun 1953 British Director 2014-05-01 UNTIL 2018-04-01 RESIGNED
MR PETE STEVENSON Mar 1980 English Director 2014-09-01 UNTIL 2018-06-10 RESIGNED
MR GREGORY MARTIN Oct 1947 British Director 2013-12-01 UNTIL 2020-01-21 RESIGNED
MRS CLAIRE ANNE MARRIS May 1965 British Director 2012-03-01 UNTIL 2013-08-31 RESIGNED
MS MARIE MARGARET LUCAS-CALLER May 1983 British Director 2019-10-14 UNTIL 2022-11-28 RESIGNED
MR TYRONE LAWLESS May 1975 Welsh Director 2015-06-01 UNTIL 2017-05-01 RESIGNED
MR KENNETH PETER LACASSAGNE LANGLOIS Jul 1933 British Director 2011-06-28 UNTIL 2017-01-31 RESIGNED
MS LESLEY KIRBY-KLAPPHOLZ Sep 1955 British Director 2019-03-10 UNTIL 2019-07-15 RESIGNED
MRS HEATHER MARY HOBBS Nov 1971 British Director 2012-04-01 UNTIL 2014-10-21 RESIGNED
MR DUNCAN LENNOX MOFFETT Jun 1983 British Director 2014-05-01 UNTIL 2014-09-01 RESIGNED
MR DAVID JOHN THEAKER May 1943 British Director 2011-06-28 UNTIL 2020-07-18 RESIGNED
MR DAVID AMYATT-LEIR Mar 1966 English Director 2013-01-01 UNTIL 2013-05-13 RESIGNED
MR KOEN CLAEYS May 1973 Belgian Director 2019-07-15 UNTIL 2023-03-04 RESIGNED
MS LISA CHAMBERS Nov 1970 British Director 2014-11-01 UNTIL 2018-04-01 RESIGNED
MRS SILVIA POH KIN BUTTON Nov 1960 British Director 2011-06-28 UNTIL 2013-01-30 RESIGNED
MRS JENNIFER BURTSELL Sep 1980 British Director 2018-10-19 UNTIL 2021-08-31 RESIGNED
MRS JAYNE DENISE BROWNLOW Mar 1961 British Director 2011-06-28 UNTIL 2015-08-31 RESIGNED
MR ROBERT BLANDFORD Dec 1963 British Director 2019-07-15 UNTIL 2021-08-31 RESIGNED
MRS SANDRA GILLIAN BAARS Jan 1948 British Director 2011-06-28 UNTIL 2018-08-31 RESIGNED
MS SHARON BARBARA ARMSTRONG Mar 1959 British Director 2011-06-28 UNTIL 2016-05-03 RESIGNED
MRS KAY DICEY Jan 1962 British Director 2011-06-28 UNTIL 2012-07-31 RESIGNED
MR JOHN NOAKES Aug 1957 English Director 2016-01-01 UNTIL 2017-06-30 RESIGNED
MRS KAREN GRIFFITHS Nov 1967 British Director 2017-09-15 UNTIL 2018-10-23 RESIGNED
MRS HELEN DUNN Mar 1964 English Director 2015-06-01 UNTIL 2018-05-02 RESIGNED
MRS BARBARA ELIZABETH COLGRAVE Oct 1965 British Director 2013-01-01 UNTIL 2014-04-22 RESIGNED
MR MARTIN STEVENS Apr 1960 British Director 2014-11-01 UNTIL 2016-05-09 RESIGNED
MS GEMMA SEABROOK Mar 1963 British Director 2019-01-14 UNTIL 2023-08-31 RESIGNED
MR PETER ANTHONY RODIN Aug 1956 British Director 2011-06-28 UNTIL 2017-09-01 RESIGNED
MR THOMAS QUEEN Sep 1992 British Director 2019-03-10 UNTIL 2022-08-31 RESIGNED
MRS JULIE LOUISE PATTERSON Oct 1966 British Director 2021-09-01 UNTIL 2022-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED RICHMOND Active DORMANT 99999 - Dormant Company
SHREWSBURY HOUSE SCHOOL TRUST LIMITED SURREY Active FULL 85200 - Primary education
SIR WILLIAM PERKINS'S SCHOOL Active DORMANT 85310 - General secondary education
PALMER FINANCE RICHMOND Active FULL 64999 - Financial intermediation not elsewhere classified
PALMER DOLLAR FINANCE RICHMOND Active FULL 64999 - Financial intermediation not elsewhere classified
BLACKBRICKWALL LTD MIDDLESEX Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BROADMERE AND NEW MONUMENT MULTI ACADEMY TRUST WOKING Dissolved... FULL 85200 - Primary education
LUMEN LEARNING TRUST SHEPPERTON Active FULL 85200 - Primary education
MOTHER GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEADERSHIPWISE LIMITED WOKING Active TOTAL EXEMPTION FULL 85600 - Educational support services
MONTREUX CAPITAL MANAGEMENT (UK) LIMITED EAST MOLESEY ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TORNADO UK HOLDINGS LIMITED EAST MOLESEY ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
J&M KHIMJI LTD CHERTSEY UNITED KINGDOM Dissolved... MICRO ENTITY 63990 - Other information service activities n.e.c.
LIME THINKING LIMITED SHEPPERTON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ITS MUSIC LTD LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
HUNTERCOMBE GROUP HOLDCO LIMITED SEVENOAKS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HUNTERCOMBE GROUP BIDCO LIMITED SEVENOAKS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THE HEALTHY ACCOUNTANT LTD CAMBERLEY ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
COACH IT LTD CAMBERLEY ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JUBILEE CENTRE DEVELOPMENTS LIMITED SHEPPERTON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
111 PARK ROAD LTD SHEPPERTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate