THE GREY COAT HOSPITAL - LONDON


Company Profile Company Filings

Overview

THE GREY COAT HOSPITAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE GREY COAT HOSPITAL was incorporated 11 years ago on 11/06/2012 and has the registered number: 08099098. The accounts status is FULL and accounts are next due on 31/05/2024.

THE GREY COAT HOSPITAL - LONDON

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

57 PALACE STREET
LONDON
SW1E 5HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JUANITA STERLING May 1992 British Director 2022-06-06 CURRENT
MISS AMY ELIZABETH GLOVER Feb 1992 British Director 2020-06-16 CURRENT
ELIZABETH MARGARET GIBSON Oct 1951 British Director 2012-07-01 CURRENT
NICOLA SHIRLEY COTTIER Dec 1957 British Director 2012-07-01 CURRENT
RODERICK DAVID CLARK Mar 1961 British Director 2012-07-01 CURRENT
THE REVEREND CANON THOMAS MARK BEWS WOODHOUSE May 1966 British Director 2023-02-02 CURRENT
MS GLENDA COOPER Apr 1971 British Director 2021-06-22 CURRENT
PROF GILES ANTHONY THOMAS Jan 1966 English Director 2017-05-23 CURRENT
FREDERICK STUDEMANN SCHULENBURLG Nov 1965 German Director 2012-07-01 CURRENT
MR JULIAN CHRISTOPHER SLATER Feb 1955 British Director 2012-07-01 CURRENT
SUSANNE KARIN STAAB Nov 1966 German Director 2020-01-01 CURRENT
MRS JACQUELINE SCHROER Aug 1963 United Kingdom Director 2014-11-20 CURRENT
MR EHSAN RAZAVIZADEH Aug 1980 British Director 2023-03-14 CURRENT
MR JOHN OLIVER NESBITT Aug 1961 British Director 2012-06-11 CURRENT
REVEREND ANDREW DENIS PAUL MUMBY Jul 1978 British Director 2021-06-22 CURRENT
MRS SUSAN MARY LOWSON Jan 1953 British Director 2018-03-31 CURRENT
MRS REBECCA NKOYO STEWART Oct 1965 British Director 2013-12-18 UNTIL 2022-10-14 RESIGNED
MISS CLAIRE ELIZABETH ACRAMAN Jun 1975 British Director 2014-04-28 UNTIL 2020-02-01 RESIGNED
VICTORIA SUSAN SIMMONS Jun 1949 British Director 2012-07-01 UNTIL 2019-04-30 RESIGNED
MR LIAM CINI-O'DWYER Apr 1980 British Director 2020-02-02 UNTIL 2024-01-31 RESIGNED
MS PENELOPE MARJORIE ANNE SWAN Jun 1965 British Director 2018-06-01 UNTIL 2021-12-31 RESIGNED
SOTIRA SYKAS TAYLOR Oct 1965 British Director 2012-07-01 UNTIL 2014-06-19 RESIGNED
ANGELA MARY TRAINOR May 1953 British Director 2012-07-01 UNTIL 2016-10-30 RESIGNED
MR GEORGE JAMES TAWNEY VYVYAN Jun 1951 British Director 2012-07-01 UNTIL 2016-07-18 RESIGNED
DR GORDON ANTHONY CARVER Secretary 2020-01-01 UNTIL 2021-06-25 RESIGNED
JONATHAN NOAKES May 1963 English Director 2016-10-19 UNTIL 2020-04-20 RESIGNED
MRS MEERA HETHERINGTON Mar 1964 English Director 2017-05-23 UNTIL 2021-05-23 RESIGNED
DR MEERA HETHERINGTON Jan 1970 English Director 2017-05-23 UNTIL 2017-05-23 RESIGNED
CATHERINE SIAN MADDRELL Nov 1966 British Director 2012-07-01 UNTIL 2019-08-31 RESIGNED
GEORGINA TEREASA QUIGLEY Jun 1979 British Director 2012-07-01 UNTIL 2013-12-31 RESIGNED
REV CANON VERNON WHITE Mar 1953 British Director 2012-06-11 UNTIL 2018-09-30 RESIGNED
MR PETER ARTHUR DUNT Jun 1947 British Director 2012-06-11 UNTIL 2016-10-19 RESIGNED
REVD CANON DR JAMES DOUGLAS THOMAS HAWKEY Aug 1979 British Director 2019-03-12 UNTIL 2022-04-04 RESIGNED
MR ROY WILLIAM BLACKWELL Secretary 2012-06-11 UNTIL 2019-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The United Westminster & Grey Coat Foundation 2019-03-31 London   Right to appoint and remove directors
Mrs Susan Mary Lowson 2018-01-01 - 2020-04-21 1/1953 London   Voting rights 25 to 50 percent
Very Revd John Robert Hall 2018-01-01 - 2019-11-01 3/1949 London   Voting rights 25 to 50 percent
Mrs Victoria Susan Simmons 2018-01-01 - 2019-04-30 6/1949 London   Voting rights 25 to 50 percent
Miss Rachel Elizabeth Whittaker 2018-01-01 - 2018-10-07 2/1943 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARDOCHY LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALTA VERA LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FLAYVILLE LIMITED LONDON Dissolved... 74990 - Non-trading company
HARDWICKE MEWS MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
BLENDNOVEL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TIGER NO. 2 GENERAL PARTNER LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
PRECIS (1672) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TIGER NO. 1 GENERAL PARTNER LIMITED LONDON ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
INSPIRE WALWORTH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TIGER NO. 5 LIMITED LONDON ENGLAND Dissolved... FULL 68310 - Real estate agencies
TIGER GRANVILLE ROAD LIMITED LONDON ENGLAND Active SMALL 43290 - Other construction installation
BROOMCO (4102) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
GRANVILLE ESTATE MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
AIRPORT BUSINESS PARK LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TIGER GRANVILLE ROAD CAR PARKS LIMITED LONDON ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LIVERPOOL CONSTRUCTION LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE UNITED WESTMINSTER AND GREY COAT FOUNDATION WESTMINSTER UNITED KINGDOM Active GROUP 85200 - Primary education
TIGER (NOMINEES) LIMITED EDINBURGH Dissolved... FULL 68100 - Buying and selling of own real estate
EDINBURGH HAYMARKET DEVELOPMENTS LIMITED EDINBURGH SCOTLAND ... SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWNRIGHT PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
DACRE ACTIVITIES LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
WESTMINSTER CITY SCHOOL LONDON ENGLAND Active FULL 85310 - General secondary education
BRAINCANDO LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
LAMBE EDUCATION LIMITED LONDON ENGLAND Active SMALL 85200 - Primary education
EMANUEL INTERNATIONAL SCHOOLS LTD LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
WESTMINSTER CITY SCHOOL TRADING LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE UNITED WESTMINSTER AND GREY COAT FOUNDATION WESTMINSTER UNITED KINGDOM Active GROUP 85200 - Primary education