CATERHAM SCHOOL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CATERHAM SCHOOL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04299687

Incorporation date

05/10/2001

Size

Small

Contacts

Registered address

Registered address

Caterham School, Harestone Valley Road, Caterham, Surrey CR3 6YACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon23/10/2024
Termination of appointment of Lucie Funnell as a secretary on 2024-10-23
dot icon23/10/2024
Termination of appointment of Lucie Funnell as a director on 2024-10-23
dot icon23/10/2024
Appointment of Mr Suriyakumar Araniyasundaran as a director on 2024-10-23
dot icon23/10/2024
Appointment of Mr Suriyakumar Araniyasundaran as a secretary on 2024-10-23
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/02/2024
Accounts for a small company made up to 2023-07-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon09/10/2023
Previous accounting period shortened from 2023-08-31 to 2023-07-31
dot icon15/02/2023
Accounts for a small company made up to 2022-08-31
dot icon12/02/2023
Termination of appointment of Angela Denise Higgs as a director on 2022-12-31
dot icon23/12/2022
Termination of appointment of Angela Denise Higgs as a secretary on 2022-12-23
dot icon23/12/2022
Appointment of Mrs Lucie Funnell as a director on 2022-12-23
dot icon23/12/2022
Appointment of Mrs Lucie Funnell as a secretary on 2022-12-23
dot icon24/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon10/02/2022
Termination of appointment of Ian Robert Michael Edwards as a director on 2022-01-29
dot icon10/02/2022
Appointment of Mrs Angela Denise Higgs as a director on 2022-01-29
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon15/10/2021
Termination of appointment of Ewan Paul Russell Turney as a director on 2021-03-31
dot icon15/10/2021
Appointment of Mr Christopher David Bouttle as a director on 2021-03-31
dot icon25/03/2021
Accounts for a small company made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-08-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-08-31
dot icon06/03/2019
Termination of appointment of David Philip Charlesworth as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Ewan Paul Russell Turney as a director on 2019-02-28
dot icon16/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon12/04/2017
Full accounts made up to 2016-08-31
dot icon18/10/2016
Confirmation statement made on 2016-10-05 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 icon15/02/2016
Full accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-10-05 no member list
dot icon10/02/2015
Full accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-10-05 no member list
dot icon02/07/2014
Director's details changed for Mr David Philip Charlesworth on 2014-06-10
dot icon19/06/2014
Appointment of Mr David Philip Charlesworth as a director
dot icon10/06/2014
Termination of appointment of James Nicholson as a director
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-10-05 no member list
dot icon06/01/2013
Full accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-10-05 no member list
dot icon18/01/2012
Full accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-10-05 no member list
dot icon17/01/2011
Full accounts made up to 2010-08-31
dot icon08/10/2010
Annual return made up to 2010-10-05 no member list
dot icon08/10/2010
Director's details changed for Mr James Adam Nicholson on 2010-10-05
dot icon08/10/2010
Secretary's details changed for John Christopher Law King on 2010-07-14
dot icon06/10/2010
Appointment of Mr Ian Robert Michael Edwards as a director
dot icon22/09/2010
Termination of appointment of William Broadhead as a director
dot icon12/01/2010
Full accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-10-05 no member list
dot icon29/10/2009
Director's details changed for James Adam Nicholson on 2009-10-05
dot icon29/10/2009
Director's details changed for William Robert Broadhead on 2009-10-05
dot icon12/10/2009
Secretary's details changed for John Christopher Law King on 2009-07-11
dot icon09/10/2009
Director's details changed for William Robert Broadhead on 2009-09-30
dot icon27/02/2009
Full accounts made up to 2008-08-31
dot icon06/10/2008
Annual return made up to 05/10/08
dot icon31/03/2008
Full accounts made up to 2007-08-31
dot icon05/10/2007
Annual return made up to 05/10/07
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon10/10/2006
Annual return made up to 05/10/06
dot icon20/06/2006
Full accounts made up to 2005-08-31
dot icon15/11/2005
New secretary appointed
dot icon10/11/2005
Annual return made up to 05/10/05
dot icon25/05/2005
Full accounts made up to 2004-08-31
dot icon27/10/2004
Annual return made up to 05/10/04
dot icon14/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon22/10/2003
Annual return made up to 05/10/03
dot icon06/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon05/06/2003
Auditor's resignation
dot icon21/11/2002
Accounting reference date shortened from 31/10/02 to 31/08/02
dot icon20/11/2002
New director appointed
dot icon22/10/2002
Annual return made up to 05/10/02
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
New director appointed
dot icon05/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Suriyakumar Araniyasundaran
Director
23/10/2024 - Present
17
Higgs, Angela Denise
Director
28/01/2022 - 30/12/2022
13
Funnell, Lucie
Director
23/12/2022 - 23/10/2024
5
Higgs, Angela Denise
Secretary
11/08/2016 - 23/12/2022
-
Funnell, Lucie
Secretary
23/12/2022 - 23/10/2024
-

Persons with Significant Control

0

No PSC data available.

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 ENTERPRISES LIMITED

CATERHAM SCHOOL ENTERPRISES LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at Caterham School, Harestone Valley Road, Caterham, Surrey CR3 6YA. There are currently 2 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 ENTERPRISES LIMITED?

toggle

CATERHAM SCHOOL ENTERPRISES LIMITED is currently Active. It was registered on 05/10/2001 .

Where is CATERHAM SCHOOL ENTERPRISES LIMITED located?

toggle

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

What does CATERHAM SCHOOL ENTERPRISES LIMITED do?

toggle

CATERHAM SCHOOL ENTERPRISES LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CATERHAM SCHOOL ENTERPRISES LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.