CARSHALTON BOYS SPORTS COLLEGE

Register to unlock more data on OkredoRegister

CARSHALTON BOYS SPORTS COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07635432

Incorporation date

16/05/2011

Size

Full

Contacts

Registered address

Registered address

Carshalton Boys Sport College, Winchcombe Road, Carshalton, Surrey SM5 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon11/02/2026
Full accounts made up to 2025-08-31
dot icon22/09/2025
Notification of Elliot Colburn as a person with significant control on 2025-09-09
dot icon03/07/2025
Cessation of Trevor David Sterling as a person with significant control on 2025-05-14
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon10/02/2025
Full accounts made up to 2024-08-31
dot icon11/09/2024
Appointment of Mrs Laura Marchese as a director on 2024-09-01
dot icon10/09/2024
Appointment of Mr Louis Montebello as a director on 2024-09-01
dot icon14/06/2024
Termination of appointment of Zubaria Qadeer as a director on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon25/03/2024
Full accounts made up to 2023-08-31
dot icon08/09/2023
Appointment of Mrs Katrina Mary O'brien as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mrs Zubaria Qadeer as a director on 2023-09-01
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon02/06/2023
Termination of appointment of Catherine Suzanne Fontinelle as a director on 2023-05-23
dot icon11/04/2023
Full accounts made up to 2022-08-31
dot icon05/04/2023
Cessation of Richard Sean Collier as a person with significant control on 2022-07-06
dot icon25/11/2022
Termination of appointment of Valerie Verona Roberts as a director on 2022-11-22
dot icon01/11/2022
Appointment of Mr Paul Edward Flowers as a director on 2022-10-26
dot icon01/11/2022
Termination of appointment of Giovanna Stewart as a director on 2022-08-31
dot icon18/10/2022
Termination of appointment of Daniel Olumide Ayeni as a director on 2022-10-18
dot icon15/07/2022
Termination of appointment of Graham Skipp as a director on 2022-07-15
dot icon08/07/2022
Termination of appointment of Emma Victoria Clark as a director on 2022-07-06
dot icon08/07/2022
Termination of appointment of Stephen Bosdet as a director on 2022-07-06
dot icon08/07/2022
Termination of appointment of Edwina Rozek as a director on 2022-07-06
dot icon08/07/2022
Cessation of David Baron as a person with significant control on 2022-07-06
dot icon08/07/2022
Cessation of Jenny Wood as a person with significant control on 2022-07-06
dot icon07/06/2022
Notification of Mark Twigg as a person with significant control on 2022-04-04
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/05/2022
Notification of Trevor David Sterling as a person with significant control on 2022-04-04
dot icon12/05/2022
Notification of Emma Bradshaw as a person with significant control on 2022-04-04
dot icon05/05/2022
Notification of Graham Skipp as a person with significant control on 2022-04-04
dot icon05/05/2022
Notification of Rebecca Mcgowan as a person with significant control on 2022-04-04
dot icon05/05/2022
Termination of appointment of Jenny Gaylor as a director on 2022-04-04
dot icon05/05/2022
Termination of appointment of Jenny Gaylor as a secretary on 2022-04-04
dot icon05/05/2022
Appointment of Ms Joanne Long as a secretary on 2022-04-04
dot icon05/05/2022
Full accounts made up to 2021-08-31
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon09/12/2021
Termination of appointment of Jean Carole Knight as a director on 2021-08-16
dot icon09/12/2021
Termination of appointment of Deborah Anne Martin as a director on 2020-08-31
dot icon09/12/2021
Termination of appointment of Nicholas Maybanks as a director on 2021-08-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/03/2021
Full accounts made up to 2020-08-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/01/2020
Appointment of Ms Emma Victoria Clark as a director on 2020-01-23
dot icon20/01/2020
Full accounts made up to 2019-08-31
dot icon11/12/2019
Termination of appointment of Chris O'sullivan as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Oliver Wilson-Hughes as a director on 2019-12-10
dot icon02/12/2019
Appointment of Miss Giovanna Stewart as a director on 2019-11-22
dot icon07/11/2019
Termination of appointment of Hayley Margaret Anne Wood as a director on 2019-08-31
dot icon07/11/2019
Termination of appointment of Mark William Twigg as a director on 2019-11-05
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/01/2019
Appointment of Mr Daniel Olumide Ayeni as a director on 2018-10-18
dot icon28/01/2019
Appointment of Mr Andrew Lee as a director on 2018-10-19
dot icon17/12/2018
Full accounts made up to 2018-08-31
dot icon06/12/2018
Notification of Richard Collier as a person with significant control on 2018-12-05
dot icon06/12/2018
Notification of Jenny Wood as a person with significant control on 2018-12-05
dot icon03/12/2018
Cessation of Simon Leslie Barber as a person with significant control on 2018-12-03
dot icon03/12/2018
Notification of David Baron as a person with significant control on 2018-12-03
dot icon03/12/2018
Termination of appointment of Teresa Gillhespy as a secretary on 2018-12-02
dot icon03/12/2018
Appointment of Miss Jenny Gaylor as a secretary on 2018-12-03
dot icon10/10/2018
Termination of appointment of a director
dot icon10/10/2018
Appointment of Mr Nicholas Maybanks as a director on 2018-10-01
dot icon10/10/2018
Termination of appointment of Rebecca Anne Charlotte Watkins as a director on 2018-10-10
dot icon10/10/2018
Termination of appointment of Samantha Jane Clements as a director on 2018-10-10
dot icon10/10/2018
Termination of appointment of Stephen Black as a director on 2018-08-31
dot icon08/06/2018
Termination of appointment of Alison Louise Walder as a secretary on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Alan Forder on 2018-06-08
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon10/04/2018
Appointment of Mr Alan Forder as a director on 2018-03-28
dot icon19/03/2018
Appointment of Miss Teresa Gillhespy as a secretary on 2017-03-30
dot icon19/03/2018
Secretary's details changed for Miss Teresa Gillhespy on 2017-03-30
dot icon22/02/2018
Full accounts made up to 2017-08-31
dot icon09/01/2018
Director's details changed for Mrs Valerie Verona Roberts on 2018-01-08
dot icon08/01/2018
Director's details changed for Mrs Edwina Rozek on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Graham Skipp on 2018-01-08
dot icon08/01/2018
Director's details changed for Mrs Valerie Verona Roberts on 2018-01-08
dot icon08/01/2018
Director's details changed for Mrs Rebecca Mcgowan on 2018-01-08
dot icon08/01/2018
Director's details changed for Jean Carole Knight on 2018-01-08
dot icon08/01/2018
Appointment of Mr Stephen Bosdet as a director on 2016-10-21
dot icon08/01/2018
Termination of appointment of Simon King as a director on 2017-07-04
dot icon22/11/2017
Appointment of Mrs Deborah Anne Martin as a director on 2017-11-07
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/03/2017
Appointment of Mr Simon King as a director on 2017-03-17
dot icon30/03/2017
Secretary's details changed for Mrs Alison Louise Walder on 2017-03-30
dot icon21/12/2016
Full accounts made up to 2016-08-31
dot icon07/12/2016
Appointment of Mr Mark William Twigg as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Chris O'sullivan as a director on 2016-12-04
dot icon06/12/2016
Termination of appointment of Russell John Boots-Taylor as a director on 2016-11-25
dot icon06/12/2016
Appointment of Mr Oliver Wilson-Hughes as a director on 2016-12-04
dot icon06/12/2016
Termination of appointment of Trevor Gardner as a director on 2016-11-25
dot icon06/12/2016
Termination of appointment of Trevor Gardner as a director on 2016-11-25
dot icon16/05/2016
Annual return made up to 2016-05-16 no member list
dot icon26/02/2016
Appointment of Mrs Alison Louise Walder as a secretary on 2016-01-03
dot icon26/02/2016
Termination of appointment of Lucie Katherine Funnell as a secretary on 2015-08-31
dot icon26/02/2016
Termination of appointment of Lucie Katherine Funnell as a secretary on 2015-08-31
dot icon19/12/2015
Full accounts made up to 2015-08-31
dot icon04/12/2015
Director's details changed for Mr Trevor Gardner on 2015-12-03
dot icon24/11/2015
Termination of appointment of Paul Malcolm Farr as a director on 2015-09-02
dot icon24/11/2015
Termination of appointment of Emma Morris as a director on 2015-09-01
dot icon17/11/2015
Termination of appointment of Stuart Alexander Bennett as a director on 2015-10-13
dot icon29/07/2015
Termination of appointment of Richard Sean Collier as a director on 2015-07-14
dot icon02/06/2015
Annual return made up to 2015-05-16 no member list
dot icon02/06/2015
Appointment of Mrs Rebecca Anne Charlotte Watkins as a director on 2014-10-10
dot icon02/06/2015
Appointment of Mrs Samantha Jane Clements as a director on 2014-10-10
dot icon19/05/2015
Termination of appointment of Christine Girdler as a director on 2015-02-24
dot icon05/01/2015
Full accounts made up to 2014-08-31
dot icon13/11/2014
Secretary's details changed for Ms Lucie Katherine Dunbar on 2014-08-01
dot icon21/07/2014
Termination of appointment of Julian Raymond Edwards as a director on 2014-07-15
dot icon21/07/2014
Termination of appointment of Logambal Jemany Hameed as a director on 2014-07-15
dot icon10/06/2014
Annual return made up to 2014-05-16 no member list
dot icon10/06/2014
Appointment of Mrs Joanne Damianou as a director
dot icon09/06/2014
Appointment of Mrs Catherine Fontinelle as a director
dot icon09/06/2014
Appointment of Ms Jenny Gaylor as a director
dot icon20/01/2014
Full accounts made up to 2013-08-31
dot icon12/12/2013
Termination of appointment of Nicola Boakes as a director
dot icon12/12/2013
Termination of appointment of Nicola Boakes as a director
dot icon12/12/2013
Termination of appointment of Mari Walters as a director
dot icon12/12/2013
Termination of appointment of Monica Beqiri as a director
dot icon19/07/2013
Appointment of Ms Lucie Katherine Dunbar as a secretary
dot icon19/07/2013
Termination of appointment of Diane Kemp as a secretary
dot icon06/06/2013
Annual return made up to 2013-05-16 no member list
dot icon06/06/2013
Appointment of Mrs Valerie Roberts as a director
dot icon05/06/2013
Appointment of Mr Trevor Gardner as a director
dot icon05/06/2013
Director's details changed for Mr Simon Barber on 2013-03-19
dot icon05/06/2013
Appointment of Mr Graham Skipp as a director
dot icon05/06/2013
Appointment of Ms Emma Morris as a director
dot icon05/06/2013
Appointment of Mrs Edwina Rozek as a director
dot icon31/05/2013
Appointment of Mrs Rebecca Mcgowan as a director
dot icon31/05/2013
Director's details changed for Hayley Margaret Anne Woods on 2011-06-01
dot icon31/01/2013
Termination of appointment of Trevor Grant as a director
dot icon18/12/2012
Full accounts made up to 2012-08-31
dot icon12/11/2012
Appointment of Mrs Diane Kemp as a secretary
dot icon04/07/2012
Termination of appointment of Jennifer Wood as a director
dot icon04/07/2012
Termination of appointment of Neil Craig as a director
dot icon12/06/2012
Annual return made up to 2012-05-16 no member list
dot icon29/05/2012
Appointment of Mr Simon Barber as a director
dot icon29/05/2012
Appointment of Mr Trevor Grant as a director
dot icon29/05/2012
Director's details changed for Richard Sean Collier on 2011-12-23
dot icon29/05/2012
Appointment of Mr Stephen Black as a director
dot icon29/05/2012
Appointment of Mr Stuart Bennett as a director
dot icon29/05/2012
Termination of appointment of Andrew Brown as a director
dot icon19/10/2011
Current accounting period extended from 2012-05-31 to 2012-08-31
dot icon18/10/2011
Appointment of Nicola Ann Boakes as a director
dot icon18/10/2011
Appointment of Julian Raymond Edwards as a director
dot icon18/10/2011
Appointment of Jean Carole Knight as a director
dot icon07/10/2011
Appointment of Hayley Margaret Anne Woods as a director
dot icon07/10/2011
Appointment of Mari Lynda Walters as a director
dot icon07/10/2011
Appointment of Susan Eleanor O'neill as a director
dot icon06/10/2011
Appointment of Logambal Jemany Hameed as a director
dot icon06/10/2011
Appointment of Christine Girdler as a director
dot icon06/10/2011
Appointment of Paul Malcolm Farr as a director
dot icon06/10/2011
Appointment of Neil Ronald Craig as a director
dot icon06/10/2011
Appointment of Andrew John Brown as a director
dot icon06/10/2011
Appointment of Russell John Boots-Taylor as a director
dot icon06/10/2011
Appointment of Monica Beqiri as a director
dot icon16/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forder, Alan
Director
28/03/2018 - Present
2
Barber, Simon
Director
01/06/2011 - Present
1
Baron, David
Director
16/05/2011 - Present
-
Gaylor, Jenny
Director
01/09/2013 - 04/04/2022
3
Mrs Valerie Verona Roberts
Director
02/03/2013 - 22/11/2022
1

Persons with Significant Control

12
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 CARSHALTON BOYS SPORTS COLLEGE

CARSHALTON BOYS SPORTS COLLEGE is an(a) Active company incorporated on 16/05/2011 with the registered office located at Carshalton Boys Sport College, Winchcombe Road, Carshalton, Surrey SM5 1RW. There are currently 11 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 CARSHALTON BOYS SPORTS COLLEGE?

toggle

CARSHALTON BOYS SPORTS COLLEGE is currently Active. It was registered on 16/05/2011 .

Where is CARSHALTON BOYS SPORTS COLLEGE located?

toggle

CARSHALTON BOYS SPORTS COLLEGE is registered at Carshalton Boys Sport College, Winchcombe Road, Carshalton, Surrey SM5 1RW.

What does CARSHALTON BOYS SPORTS COLLEGE do?

toggle

CARSHALTON BOYS SPORTS COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CARSHALTON BOYS SPORTS COLLEGE?

toggle

The latest filing was on 11/02/2026: Full accounts made up to 2025-08-31.