CATERHAM SCHOOL

Register to unlock more data on OkredoRegister

CATERHAM SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05410420

Incorporation date

01/04/2005

Size

Group

Contacts

Registered address

Registered address

Caterham School, Harestone Valley Road, Caterham, Surrey CR3 6YACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/02/2026
Memorandum and Articles of Association
dot icon15/02/2026
Resolutions
dot icon13/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon02/12/2025
Termination of appointment of Mark Mear as a director on 2025-12-02
dot icon01/12/2025
Termination of appointment of Steven Paul Swayne as a director on 2025-11-24
dot icon15/09/2025
Termination of appointment of Bridget Jane Banks as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Anne Margaret Fletcher as a director on 2025-07-31
dot icon14/05/2025
Appointment of Mr Robert Andrew Scopes as a director on 2025-05-01
dot icon20/03/2025
Group of companies' accounts made up to 2024-07-31
dot icon02/09/2024
Director's details changed for Ms Anne Margaret Fletcher on 2024-09-01
dot icon28/08/2024
Satisfaction of charge 054104200002 in full
dot icon28/08/2024
Satisfaction of charge 1 in full
dot icon06/08/2024
Appointment of Mr Philip Anthony Clarke as a director on 2024-07-01
dot icon16/07/2024
Termination of appointment of Stephen Richard Critchley as a director on 2024-05-31
dot icon08/05/2024
Director's details changed for Ms Deborah Grimason on 2024-05-08
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon15/02/2024
Group of companies' accounts made up to 2023-07-31
dot icon08/11/2023
Appointment of Mrs Christine Black-Nyaga as a director on 2023-07-10
dot icon05/07/2023
Appointment of Mr Suriyakumar Araniyasundaran as a secretary on 2023-07-01
dot icon05/07/2023
Termination of appointment of Lucie Funnell as a secretary on 2023-07-01
dot icon23/05/2023
Current accounting period shortened from 2023-08-31 to 2023-07-31
dot icon21/04/2023
Appointment of Mr Steven Paul Swayne as a director on 2023-03-23
dot icon21/04/2023
Appointment of Mr David James Wilson Chalmers as a director on 2023-03-28
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon12/02/2023
Termination of appointment of Angela Denise Higgs as a secretary on 2022-12-31
dot icon23/12/2022
Appointment of Mrs Lucie Funnell as a secretary on 2022-12-23
dot icon24/06/2022
Termination of appointment of Mark Haskett Peplow Smith as a director on 2022-05-17
dot icon09/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon15/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon15/04/2022
Appointment of Ms Zehra Fatima Jaffer as a director on 2022-03-24
dot icon10/02/2022
Termination of appointment of Ian Robert Michael Edwards as a director on 2022-01-29
dot icon15/10/2021
Termination of appointment of Anthony Peter Wilson as a director on 2021-08-31
dot icon08/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon03/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon03/06/2021
Appointment of Rev Bridget Jane Banks as a director on 2020-12-17
dot icon03/06/2021
Termination of appointment of Suzi Mary Whittle as a director on 2021-01-23
dot icon03/06/2021
Termination of appointment of Ewan Paul Russell Turney as a director on 2021-03-31
dot icon02/11/2020
Certificate of change of name
dot icon15/07/2020
Termination of appointment of Nicola Jayne Furley-Smith as a director on 2020-05-29
dot icon15/07/2020
Appointment of Mr Christopher David Bouttle as a director on 2020-04-20
dot icon15/07/2020
Termination of appointment of Tracey Frances Eldridge-Hinmers as a director on 2020-04-20
dot icon15/07/2020
Appointment of Ms Deborah Grimason as a director on 2020-04-20
dot icon15/07/2020
Appointment of Mr Oliver Paul Byrne as a director on 2020-05-20
dot icon11/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Resolutions
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon11/09/2019
Termination of appointment of John Edward Kitson Smith as a director on 2019-08-31
dot icon18/05/2019
Appointment of Mr Mark Mear as a director on 2019-04-09
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/03/2019
Full accounts made up to 2018-08-31
dot icon04/03/2019
Termination of appointment of David Philip Charlesworth as a director on 2019-01-26
dot icon04/03/2019
Termination of appointment of Jeremy Joiner as a director on 2019-01-26
dot icon25/10/2018
Appointment of Mr Ewan Paul Russell Turney as a director on 2018-09-28
dot icon25/10/2018
Appointment of Mrs Mary Lavinia Whenman as a director on 2018-09-28
dot icon25/10/2018
Appointment of Mrs Anne Margaret Fletcher as a director on 2018-09-28
dot icon25/10/2018
Appointment of Ms Monisha Amrit Shah as a director on 2018-09-28
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/02/2018
Termination of appointment of Pamela Helen Wilkes as a director on 2018-01-27
dot icon28/02/2018
Termination of appointment of Angela Mary Crowe as a director on 2018-02-06
dot icon15/02/2018
Resolutions
dot icon22/12/2017
Registration of charge 054104200003, created on 2017-12-21
dot icon22/12/2017
Registration of charge 054104200004, created on 2017-12-21
dot icon09/11/2017
Resolutions
dot icon12/04/2017
Full accounts made up to 2016-08-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/08/2016
Termination of appointment of John Christopher Law King as a secretary on 2016-08-11
dot icon11/08/2016
Appointment of Mrs Angela Denise Higgs as a secretary on 2016-08-11
dot icon13/06/2016
Appointment of Mr Mark Haskett Peplow Smith as a director on 2016-05-01
dot icon09/05/2016
Appointment of Anthony Peter Wilson as a director on 2016-02-01
dot icon01/04/2016
Annual return made up to 2016-04-01 no member list
dot icon01/04/2016
Termination of appointment of Jonathan William Bloomer as a director on 2016-01-01
dot icon01/04/2016
Termination of appointment of Janet Louise Shadick as a director on 2016-01-01
dot icon10/03/2016
Termination of appointment of Benjamin Parnell as a director on 2016-03-10
dot icon15/02/2016
Full accounts made up to 2015-08-31
dot icon14/07/2015
Appointment of Benjamin Parnell as a director on 2015-06-08
dot icon02/07/2015
Appointment of Dr Stephen Richard Critchley as a director on 2015-05-26
dot icon02/07/2015
Appointment of Mrs Angela Mary Crowe as a director on 2015-05-26
dot icon08/04/2015
Annual return made up to 2015-04-01 no member list
dot icon07/04/2015
Director's details changed for Tracey Frances Eldridge-Hinnmers on 2015-04-07
dot icon10/02/2015
Full accounts made up to 2014-08-31
dot icon07/07/2014
Termination of appointment of Giles Walter as a director
dot icon02/04/2014
Annual return made up to 2014-04-01 no member list
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon14/01/2014
Registration of charge 054104200002
dot icon11/04/2013
Appointment of Tracey Frances Eldridge-Hinnmers as a director
dot icon10/04/2013
Annual return made up to 2013-04-01 no member list
dot icon09/04/2013
Resolutions
dot icon15/02/2013
Termination of appointment of Richard Tice as a director
dot icon06/01/2013
Full accounts made up to 2012-08-31
dot icon11/04/2012
Annual return made up to 2012-04-01 no member list
dot icon22/03/2012
Appointment of Janet Louise Shadick as a director
dot icon14/03/2012
Termination of appointment of David Cade as a director
dot icon18/01/2012
Full accounts made up to 2011-08-31
dot icon07/04/2011
Appointment of Reverend Nicola Jayne Furley-Smith as a director
dot icon04/04/2011
Annual return made up to 2011-04-01 no member list
dot icon04/04/2011
Termination of appointment of Nigel Uden as a director
dot icon17/01/2011
Full accounts made up to 2010-08-31
dot icon28/05/2010
Appointment of Jonathan Bloomer as a director
dot icon25/05/2010
Appointment of Mr David Philip Charlesworth as a director
dot icon25/05/2010
Appointment of Mr John Edward Kitson Smith as a director
dot icon25/05/2010
Appointment of Pamela Helen Wilkes as a director
dot icon25/05/2010
Appointment of Suzi Mary Whittle as a director
dot icon25/05/2010
Appointment of Jeremy Joiner as a director
dot icon25/05/2010
Appointment of Ian Robert Michael Edwards as a director
dot icon23/04/2010
Annual return made up to 2010-04-01 no member list
dot icon23/04/2010
Director's details changed for David Patrick Gordon Cade on 2009-12-16
dot icon23/04/2010
Director's details changed for Reverend Nigel Philip Uden on 2009-12-16
dot icon23/04/2010
Director's details changed for Mr Giles Mark Walter on 2009-12-16
dot icon12/01/2010
Secretary's details changed for John Christopher Law King on 2010-01-12
dot icon12/01/2010
Full accounts made up to 2009-08-31
dot icon17/12/2009
Termination of appointment of Martin Newlan as a director
dot icon17/12/2009
Termination of appointment of Edward Gould as a director
dot icon17/12/2009
Termination of appointment of William Broadhead as a director
dot icon03/04/2009
Annual return made up to 01/04/09
dot icon27/02/2009
Full accounts made up to 2008-08-31
dot icon15/10/2008
Director appointed edward john humphrey gould
dot icon08/10/2008
Director's change of particulars / martin newlan / 05/10/2008
dot icon02/10/2008
Director appointed richard james sulney tice
dot icon15/09/2008
Appointment terminated director david barnes
dot icon15/09/2008
Appointment terminated director john beardwell
dot icon04/04/2008
Annual return made up to 01/04/08
dot icon05/03/2008
Full accounts made up to 2007-08-31
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon03/05/2007
Annual return made up to 01/04/07
dot icon19/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
New director appointed
dot icon23/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/04/2006
Annual return made up to 01/04/06
dot icon23/03/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon19/07/2005
Accounting reference date shortened from 30/04/06 to 31/08/05
dot icon01/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Philip Anthony
Director
01/07/2024 - Present
14
Shadick, Jan Louise
Director
15/03/2012 - 01/01/2016
6
Mear, Mark
Director
09/04/2019 - 02/12/2025
2
Black-Nyaga, Christine
Director
10/07/2023 - Present
5
Swayne, Steven Paul
Director
23/03/2023 - 24/11/2025
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

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 CATERHAM SCHOOL

CATERHAM SCHOOL is an(a) Active company incorporated on 01/04/2005 with the registered office located at Caterham School, Harestone Valley Road, Caterham, Surrey CR3 6YA. There are currently 14 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 CATERHAM SCHOOL?

toggle

CATERHAM SCHOOL is currently Active. It was registered on 01/04/2005 .

Where is CATERHAM SCHOOL located?

toggle

CATERHAM SCHOOL is registered at Caterham School, Harestone Valley Road, Caterham, Surrey CR3 6YA.

What does CATERHAM SCHOOL do?

toggle

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

What is the latest filing for CATERHAM SCHOOL?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.