THE SOUTHOVER PARTNERSHIP - LONDON


Company Profile Company Filings

Overview

THE SOUTHOVER PARTNERSHIP 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 SOUTHOVER PARTNERSHIP was incorporated 7 years ago on 23/12/2016 and has the registered number: 10539109. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE SOUTHOVER PARTNERSHIP - LONDON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85590 - Other education n.e.c.
85600 - Educational support services

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

KINGSBURY MANOR
LONDON
NW9 9HA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE SOUTHOVER FOUNDATION (until 27/10/2017)

Confirmation Statements

Last Statement Next Statement Due
21/12/2022 04/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER STEPHENS Sep 1958 British Director 2021-11-16 CURRENT
MISS CHRISTIANE SUNGU Jun 1995 British Director 2021-05-26 CURRENT
MS LI YUN YAP Apr 1978 Malaysian Director 2023-02-20 CURRENT
MR JEFFREY BERNARD KAY Jun 1945 British Director 2020-05-22 CURRENT
MR TET HIN CHIA Jun 1958 Singaporean Director 2022-05-14 CURRENT
MS EMMA MARY SAMARASINGHE Jan 1971 British Director 2022-05-14 CURRENT
MS KATIE ADAMS Apr 1974 British Director 2023-01-26 CURRENT
MAURICE BALFE Secretary 2016-12-23 UNTIL 2018-03-08 RESIGNED
MARGARET ANN TIMLIN Sep 1946 British Director 2017-11-01 UNTIL 2019-11-04 RESIGNED
MRS CAROL FRANKL Apr 1952 British Director 2016-12-23 UNTIL 2022-05-26 RESIGNED
MS ANNA MAGDALENA SMAKOWSKA Mar 1979 Polish Director 2018-04-30 UNTIL 2020-07-15 RESIGNED
MR ANDREW CLEMENTS ANTHONY PEREIRA Jul 1968 British Director 2016-12-23 UNTIL 2020-02-11 RESIGNED
MR JO OWEN Nov 1956 British Director 2022-05-14 UNTIL 2023-01-27 RESIGNED
MR MICHAEL TERENCE NEMKO Jul 1943 British Director 2018-02-27 UNTIL 2021-08-31 RESIGNED
JOANN SUSAN MOORE Jul 1969 British Director 2020-05-22 UNTIL 2023-01-27 RESIGNED
MS JUDITH HELEN MARCH Jun 1957 British Director 2018-02-27 UNTIL 2022-05-26 RESIGNED
MISS VANDITA CHOWDHARY Jun 1996 British Director 2021-05-28 UNTIL 2021-10-31 RESIGNED
JOHN FELTHAM Jan 1954 British Director 2016-12-23 UNTIL 2018-05-01 RESIGNED
MR RICHARD ABRAHAMS DARYL ABRAHAMS Jun 1965 British Director 2020-02-11 UNTIL 2021-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Neil Taylor 2024-04-01 7/1963 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Natalie Grazin 2024-04-01 7/1973 London   Significant influence or control as firm
Mrs Katie Adams 2024-04-01 4/1974 London   Significant influence or control
Ms Li Yun Yap 2023-02-21 - 2024-03-28 4/1978 London   Significant influence or control as trust
Mr Jo Robert Owen 2022-05-14 - 2022-10-19 6/1958 London   Voting rights 25 to 50 percent as trust
Mrs Carol Frankl 2016-12-23 - 2022-04-30 4/1952 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUILD OF FREEMEN OF THE CITY OF LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRITISH HUMANE ASSOCIATION CARDIFF ROAD WALES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MUNRO MARKET RESEARCH LIMITED LIVERPOOL Dissolved... SMALL 73200 - Market research and public opinion polling
APEX CHARITABLE TRUST LIMITED ST. HELENS ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
WHITTLESEA LIFE SKILLS ASSOCIATION HEADSTONE LANE HARROW Dissolved... TOTAL EXEMPTION SMALL 88100 - Social work activities without accommodation for the elderly and disabled
RUSSELL HOUSE PUBLISHING LIMITED LYME REGIS Active TOTAL EXEMPTION FULL 58110 - Book publishing
QUADRANT PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 66290 - Other activities auxiliary to insurance and pension funding
TONEPORT LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
JANNARD QUADRANT INSURANCE BROKERS LIMITED WATFORD Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
PALMERS GREEN CRAFTS LTD LONDON ENGLAND Dissolved... MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
INTO GIVING LTD BRIGHTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
YAVNEH COLLEGE ACADEMY TRUST BOREHAMWOOD Active FULL 85310 - General secondary education
BARNET EDUCATION ARTS TRUST LONDON ENGLAND Active SMALL 85520 - Cultural education
LONDON COMMUNITY LEARNING TRUST LONDON Dissolved... FULL 85200 - Primary education
INCLUSION TOGETHER LTD STANMORE ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
TLC INTERNATIONAL DEVELOPMENT LIMITED POTTERS BAR ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
TLC.EXPERT LTD STANMORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE_SOUTHOVER_PARTNERSHIP - Accounts 2018-05-30 31-08-2017

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LITTLE XPLORERS DAY NURSERY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education