BISHOP CHALLONER SCHOOL

Register to unlock more data on OkredoRegister

BISHOP CHALLONER SCHOOL

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08652238

Incorporation date

15/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon01/08/2025
Registered office address changed from 228 Bromley Road Shortlands Bromley Kent BR2 0BS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-08-01
dot icon24/07/2025
Statement of affairs
dot icon23/07/2025
Resolutions
dot icon23/07/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Termination of appointment of Lisa Laura Hodson as a director on 2025-06-11
dot icon29/04/2025
Termination of appointment of Tracey Ann Cassidy as a director on 2025-03-26
dot icon06/02/2025
Termination of appointment of Brian Anthony Cahill as a director on 2024-12-03
dot icon27/01/2025
Appointment of Mr Charles Juba as a director on 2024-12-02
dot icon24/01/2025
Appointment of Lisa Laura Hodson as a director on 2024-12-02
dot icon24/01/2025
Appointment of Mr Philippe Robert Ernest Roucoule as a director on 2024-12-02
dot icon24/01/2025
Appointment of Keesia Rachael Samuels as a director on 2024-12-02
dot icon24/01/2025
Appointment of Brian Anthony Cahill as a director on 2024-12-02
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-30
dot icon16/04/2024
Termination of appointment of Samy-Joseph Andre Etienne as a director on 2023-12-08
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-08-31
dot icon13/01/2022
Appointment of Mr. Samy-Joseph Andre Etienne as a director on 2021-11-25
dot icon13/01/2022
Appointment of Mrs. Olive Essien as a director on 2021-11-25
dot icon13/01/2022
Appointment of Mr. Anthony Anthony Chrumka as a director on 2021-11-25
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-08-31
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon05/05/2021
All of the property or undertaking has been released from charge 086522380001
dot icon24/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon02/10/2020
Termination of appointment of Philip Walter Huggett as a director on 2020-08-31
dot icon04/09/2020
Appointment of Miss Tracey Ann Cassidy as a director on 2020-06-08
dot icon04/09/2020
Appointment of Mr Sebastian John Francis O'connell as a director on 2020-06-08
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon05/05/2020
Termination of appointment of Maria Anne Noone as a director on 2020-04-27
dot icon02/01/2020
Termination of appointment of Susannah Mary Watchorn as a director on 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon05/09/2019
Termination of appointment of Michael Vernon Cronin as a director on 2019-08-31
dot icon10/05/2019
Accounts for a small company made up to 2018-08-31
dot icon29/04/2019
Termination of appointment of Susanne Gabriela Owen as a director on 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/09/2018
Termination of appointment of Margaret Brocklehurst as a director on 2018-08-31
dot icon18/07/2018
Termination of appointment of Christopher Anthony Panas as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Philip Gerard Patrick Cartin as a director on 2018-06-25
dot icon05/04/2018
Accounts for a small company made up to 2017-08-31
dot icon16/03/2018
Appointment of Mr Dean Lee Lake as a director on 2018-03-14
dot icon13/12/2017
Appointment of Mr Philip Walter Huggett as a director on 2017-11-29
dot icon13/12/2017
Termination of appointment of Joseph Anthony Carroll as a director on 2017-11-29
dot icon13/12/2017
Appointment of Mrs Susannah Mary Watchorn as a director on 2017-11-29
dot icon13/12/2017
Appointment of Maria Anne Noone as a director on 2017-11-29
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon30/03/2017
Full accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/09/2016
Appointment of Rev. Fr. Stephen Wymer as a director on 2016-06-15
dot icon21/09/2016
Termination of appointment of Jonathan Haslam as a director on 2016-08-05
dot icon06/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-09-12 no member list
dot icon05/10/2015
Appointment of Mrs Patricia Mary Colling as a director on 2014-11-25
dot icon05/10/2015
Director's details changed for Philip Gerard Patrick Cartin on 2015-09-21
dot icon05/10/2015
Termination of appointment of Jack Madden as a director on 2015-09-14
dot icon19/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-09-12 no member list
dot icon11/09/2014
Termination of appointment of Robert Anthony Higgs as a director on 2014-07-22
dot icon22/07/2014
Appointment of Joseph Anthony Carroll as a director on 2014-06-12
dot icon25/11/2013
Registration of charge 086522380001
dot icon22/10/2013
Appointment of Christopher Anthony Panas as a director
dot icon14/10/2013
Appointment of Michael Vernon Cronin as a director
dot icon02/10/2013
Appointment of Canon Jack Madden as a director
dot icon27/09/2013
Appointment of Mr Christopher Anthony Panas as a director
dot icon25/09/2013
Appointment of Margaret Brocklehurst as a director
dot icon15/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2023
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/05/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haslam, Jonathan
Director
15/08/2013 - 05/08/2016
3
Chrumka, Anthony
Director
25/11/2021 - Present
4
Juba, Charles
Director
02/12/2024 - Present
2
Panas, Christopher Anthony
Director
07/09/2013 - 10/07/2018
6
Carroll, Joseph Anthony
Director
12/06/2014 - 29/11/2017
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP CHALLONER SCHOOL

BISHOP CHALLONER SCHOOL is an(a) Liquidation company incorporated on 15/08/2013 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP CHALLONER SCHOOL?

toggle

BISHOP CHALLONER SCHOOL is currently Liquidation. It was registered on 15/08/2013 .

Where is BISHOP CHALLONER SCHOOL located?

toggle

BISHOP CHALLONER SCHOOL is registered at C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BISHOP CHALLONER SCHOOL do?

toggle

BISHOP CHALLONER SCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BISHOP CHALLONER SCHOOL?

toggle

The latest filing was on 01/08/2025: Registered office address changed from 228 Bromley Road Shortlands Bromley Kent BR2 0BS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-08-01.