CANBURY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CANBURY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516633

Incorporation date

28/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canbury School, Kingston Hill, Kingston Upon Thames, Surrey KT2 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1990)
dot icon24/02/2026
Director's details changed for Ms Louise Clancy on 2026-02-01
dot icon24/02/2026
Director's details changed for Dr Elyse Rachel Shergold on 2026-02-19
dot icon01/09/2025
Termination of appointment of William Lewis Scott Keat as a director on 2025-08-31
dot icon28/08/2025
Termination of appointment of Charles Henry Soden-Bird as a director on 2025-07-04
dot icon06/06/2025
Appointment of Ms Louise Clancy as a director on 2025-06-05
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/11/2024
Appointment of Mrs Rosemary O'malley as a director on 2024-11-13
dot icon06/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon11/05/2023
Director's details changed for Mrs Celia Alice Patterson on 2023-05-11
dot icon26/04/2023
Termination of appointment of Mark Andrew Cook as a director on 2023-04-14
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon27/09/2022
Appointment of Dr Elyse Rachel Shergold as a director on 2022-09-22
dot icon05/09/2022
Termination of appointment of Mary Denise Harknett as a director on 2022-08-31
dot icon16/06/2022
Appointment of Mr William Lewis Scott Keat as a director on 2022-06-15
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon19/05/2022
Appointment of Mrs Celia Alice Patterson as a director on 2022-05-19
dot icon10/05/2022
Notification of a person with significant control statement
dot icon29/04/2022
Cessation of Charles Henry Soden-Bird as a person with significant control on 2022-04-27
dot icon29/04/2022
Cessation of Mary Denise Harknett as a person with significant control on 2022-04-27
dot icon29/04/2022
Cessation of Mark Andrew Cook as a person with significant control on 2022-04-27
dot icon28/04/2022
Director's details changed for Mark Andrew Cook on 2015-04-21
dot icon26/04/2022
Appointment of Mr Rupert Marks as a director on 2022-04-26
dot icon22/04/2022
Notification of Charles Henry Soden-Bird as a person with significant control on 2022-01-01
dot icon22/04/2022
Notification of Mark Andrew Cook as a person with significant control on 2022-01-01
dot icon22/04/2022
Notification of Mary Denise Harknett as a person with significant control on 2022-01-01
dot icon22/04/2022
Withdrawal of a person with significant control statement on 2022-04-22
dot icon01/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Termination of appointment of Amanda Ruth Beck as a director on 2021-12-31
dot icon11/11/2021
Termination of appointment of Eleanor Margaret Hughes as a director on 2021-11-11
dot icon05/10/2021
Director's details changed for Reverend Eleanor Margaret Hughes on 2021-10-04
dot icon04/10/2021
Appointment of Reverend Eleanor Margaret Hughes as a director on 2021-10-04
dot icon06/09/2021
Termination of appointment of Celia Alice Patterson as a director on 2021-09-06
dot icon29/08/2021
Termination of appointment of Rupert Timothy Marks as a director on 2021-08-29
dot icon20/08/2021
Appointment of Mrs Celia Alice Patterson as a director on 2021-08-12
dot icon20/08/2021
Appointment of Mr Rupert Timothy Marks as a director on 2021-08-12
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon20/05/2020
Termination of appointment of John Stephen Powell as a director on 2020-03-12
dot icon20/05/2020
Termination of appointment of Sarah Anne Mcintyre as a director on 2019-03-25
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/09/2016
Termination of appointment of David Rice Bradley as a director on 2016-09-12
dot icon14/09/2016
Annual return made up to 2016-06-28 no member list
dot icon28/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon07/07/2015
Annual return made up to 2015-06-28 no member list
dot icon19/06/2015
Termination of appointment of Heather Anne Black as a director on 2015-06-18
dot icon12/03/2015
Termination of appointment of Marie Dawn Christie as a director on 2015-03-04
dot icon16/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon12/12/2014
Appointment of Mr Charles Henry Soden-Bird as a director on 2014-11-25
dot icon08/12/2014
Appointment of Dr Sarah Anne Mcintyre as a director on 2014-11-25
dot icon03/07/2014
Annual return made up to 2014-06-28 no member list
dot icon17/06/2014
Termination of appointment of John Wyatt as a director
dot icon13/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon28/06/2013
Annual return made up to 2013-06-28 no member list
dot icon21/03/2013
Appointment of Ms Mary Denise Harknett as a director
dot icon07/12/2012
Termination of appointment of Marie Andrews as a director
dot icon30/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-28 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon30/06/2011
Annual return made up to 2011-06-28 no member list
dot icon24/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/07/2010
Annual return made up to 2010-06-28 no member list
dot icon06/07/2010
Director's details changed for John Geoffrey Wyatt on 2010-06-28
dot icon06/07/2010
Director's details changed for Mark Andrew Cook on 2010-06-28
dot icon06/07/2010
Director's details changed for David Rice Bradley on 2010-06-28
dot icon06/07/2010
Director's details changed for Ms Marie Dawn Christie on 2010-06-28
dot icon06/07/2010
Director's details changed for John Stephen Powell on 2010-06-28
dot icon06/07/2010
Director's details changed for Rev Amanda Ruth Beck on 2010-06-28
dot icon06/07/2010
Director's details changed for Heather Anne Black on 2010-06-28
dot icon25/05/2010
Auditor's resignation
dot icon22/04/2010
Appointment of Mrs Marie Elizabeth Andrews as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/07/2009
Annual return made up to 28/06/09
dot icon29/12/2008
Full accounts made up to 2008-08-31
dot icon19/08/2008
Annual return made up to 28/06/08
dot icon19/08/2008
Appointment terminated
dot icon04/07/2008
Resolutions
dot icon01/07/2008
Appointment terminated secretary mark cook
dot icon12/12/2007
Full accounts made up to 2007-08-31
dot icon28/06/2007
Annual return made up to 28/06/07
dot icon06/03/2007
Director's particulars changed
dot icon21/12/2006
Full accounts made up to 2006-08-31
dot icon29/06/2006
Annual return made up to 28/06/06
dot icon01/02/2006
Full accounts made up to 2005-08-31
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned;director resigned
dot icon27/01/2006
Director resigned
dot icon12/08/2005
Full accounts made up to 2004-08-31
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Annual return made up to 28/06/05
dot icon13/07/2004
Annual return made up to 28/06/04
dot icon10/12/2003
Full accounts made up to 2003-08-31
dot icon14/07/2003
Annual return made up to 28/06/03
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon16/01/2003
Full accounts made up to 2002-08-31
dot icon09/09/2002
Full accounts made up to 2001-08-31
dot icon12/07/2002
Annual return made up to 28/06/02
dot icon12/07/2002
Director resigned
dot icon09/07/2001
Annual return made up to 28/06/01
dot icon09/07/2001
New director appointed
dot icon24/05/2001
Full accounts made up to 2000-08-31
dot icon13/09/2000
Annual return made up to 28/06/00
dot icon05/04/2000
Full accounts made up to 1999-08-31
dot icon07/10/1999
Annual return made up to 28/06/99
dot icon07/10/1999
New secretary appointed;new director appointed
dot icon16/07/1999
Secretary resigned;director resigned
dot icon15/02/1999
Full accounts made up to 1998-08-31
dot icon18/09/1998
New director appointed
dot icon04/09/1998
Annual return made up to 28/06/98
dot icon25/11/1997
Full accounts made up to 1997-08-31
dot icon05/08/1997
Annual return made up to 28/06/97
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon17/07/1996
Annual return made up to 28/06/96
dot icon08/03/1996
New director appointed
dot icon20/12/1995
Full accounts made up to 1995-08-31
dot icon13/09/1995
Annual return made up to 28/06/95
dot icon10/03/1995
Full accounts made up to 1994-08-31
dot icon16/09/1994
Full accounts made up to 1993-08-31
dot icon06/07/1994
Annual return made up to 28/06/94
dot icon02/07/1993
Annual return made up to 28/06/93
dot icon16/12/1992
Full accounts made up to 1992-08-31
dot icon01/07/1992
Annual return made up to 28/06/92
dot icon13/02/1992
Full accounts made up to 1991-08-31
dot icon29/01/1992
Annual return made up to 28/06/91
dot icon05/03/1991
Accounting reference date notified as 31/08
dot icon28/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shergold, Elyse Rachel, Dr
Director
22/09/2022 - Present
2
Marks, Rupert
Director
26/04/2022 - Present
-
O'malley, Rosemary
Director
13/11/2024 - Present
2
Soden-Bird, Charles Henry
Director
25/11/2014 - 04/07/2025
-
Cook, Mark Andrew
Director
01/01/2005 - 14/04/2023
37

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANBURY SCHOOL LIMITED

CANBURY SCHOOL LIMITED is an(a) Active company incorporated on 28/06/1990 with the registered office located at Canbury School, Kingston Hill, Kingston Upon Thames, Surrey KT2 7LN. There are currently 5 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 CANBURY SCHOOL LIMITED?

toggle

CANBURY SCHOOL LIMITED is currently Active. It was registered on 28/06/1990 .

Where is CANBURY SCHOOL LIMITED located?

toggle

CANBURY SCHOOL LIMITED is registered at Canbury School, Kingston Hill, Kingston Upon Thames, Surrey KT2 7LN.

What does CANBURY SCHOOL LIMITED do?

toggle

CANBURY SCHOOL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CANBURY SCHOOL LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Ms Louise Clancy on 2026-02-01.