CHAPTER HOUSE PREPARATORY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759451

Incorporation date

06/10/1983

Size

Full

Contacts

Registered address

Registered address

Thorpe Underwood Hall, Ouseburn, York YO26 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1986)
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/08/2025
Full accounts made up to 2024-08-31
dot icon30/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon14/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon11/06/2021
Accounts for a small company made up to 2020-08-31
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon03/09/2020
Accounts for a small company made up to 2019-08-31
dot icon21/10/2019
Termination of appointment of Francis David Martin as a director on 2019-10-11
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon07/06/2018
Accounts for a small company made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/09/2017
Notification of The Collegiate Formation Ltd as a person with significant control on 2016-04-06
dot icon12/06/2017
Accounts for a small company made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon25/06/2016
Accounts for a small company made up to 2015-08-31
dot icon23/10/2015
Termination of appointment of Elizabeth Martin as a director on 2015-10-23
dot icon23/10/2015
Termination of appointment of Brian Richard Martin as a director on 2015-10-23
dot icon19/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/09/2015
Satisfaction of charge 1 in full
dot icon05/06/2015
Accounts for a small company made up to 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-08-31
dot icon04/03/2014
Appointment of Mr Christopher James Hall as a director
dot icon04/03/2014
Appointment of Mr Christopher James Hall as a secretary
dot icon04/03/2014
Termination of appointment of Christopher Griffin as a secretary
dot icon04/03/2014
Termination of appointment of Christopher Griffin as a director
dot icon18/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon10/01/2010
Appointment of Miss Amy Katherine Martin as a director
dot icon21/09/2009
Return made up to 17/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / brian martin / 01/09/2007
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 17/09/08; full list of members
dot icon16/10/2008
Director's change of particulars / brian martin / 30/09/2007
dot icon15/10/2008
Director's change of particulars / francis martin / 30/09/2007
dot icon15/10/2008
Director's change of particulars / elizabeth martin / 30/09/2007
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon22/09/2007
Return made up to 17/09/07; no change of members
dot icon06/06/2007
Full accounts made up to 2006-08-31
dot icon11/10/2006
Return made up to 17/09/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-08-31
dot icon08/11/2005
Return made up to 17/09/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-08-31
dot icon03/11/2004
Return made up to 17/09/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-08-31
dot icon06/11/2003
Return made up to 17/09/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon08/11/2002
Return made up to 17/09/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-08-31
dot icon12/10/2001
Return made up to 17/09/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon14/11/2000
Return made up to 17/09/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-08-31
dot icon01/12/1999
Return made up to 17/09/99; no change of members
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon06/11/1998
Return made up to 17/09/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon18/03/1998
Particulars of mortgage/charge
dot icon29/12/1997
Return made up to 17/09/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-08-31
dot icon23/12/1996
Return made up to 17/09/96; no change of members
dot icon28/05/1996
Full accounts made up to 1995-08-31
dot icon03/11/1995
Return made up to 17/09/95; full list of members
dot icon06/09/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 17/09/94; no change of members
dot icon03/07/1994
Full accounts made up to 1993-08-31
dot icon19/12/1993
Accounting reference date shortened from 31/01 to 31/08
dot icon09/12/1993
Return made up to 17/09/93; full list of members
dot icon25/11/1993
Certificate of change of name
dot icon25/11/1993
Certificate of change of name
dot icon10/09/1993
Full accounts made up to 1993-01-31
dot icon27/11/1992
Full accounts made up to 1992-01-31
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon07/10/1992
Return made up to 17/09/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92 from: temple house 20 holywell row london EC2A 4JB
dot icon08/04/1992
Full accounts made up to 1991-01-31
dot icon15/02/1992
Return made up to 17/09/91; no change of members
dot icon06/12/1991
New secretary appointed
dot icon18/10/1991
Full accounts made up to 1990-01-31
dot icon03/10/1990
Accounts for a small company made up to 1989-01-31
dot icon25/09/1990
Return made up to 17/09/90; full list of members
dot icon14/12/1989
Return made up to 22/01/89; full list of members
dot icon01/09/1989
Accounts for a small company made up to 1988-01-31
dot icon22/11/1988
Full accounts made up to 1987-01-31
dot icon22/11/1988
Return made up to 24/01/88; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1986-01-31
dot icon28/10/1987
Return made up to 06/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Accounts for a small company made up to 1985-03-31
dot icon13/10/1986
Return made up to 07/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
30
1.69M
-
1.66M
-
-
2022
30
1.69M
-
1.66M
-
-

Employees

2022

Employees

30 Ascended- *

Net Assets(GBP)

1.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.66M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Francis David
Director
31/10/1992 - 10/10/2019
47
Hall, Christopher James
Director
31/01/2014 - Present
50
Martin, Amy Katherine
Director
08/01/2010 - Present
54
Griffin, Christopher Alan
Director
31/10/1992 - 30/01/2014
34
Hall, Christopher James
Secretary
30/01/2014 - Present
-

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

54
FRUITAPEEL (JUICE) LTDUnit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LF
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

09214290

Reg. date:

11/09/2014

Turnover:

-

No. of employees:

-
POLY POSTAL PACKAGING LIMITEDUnit 11 Newporte Business Park, Cardinal Close, Lincoln LN2 4SY
Active

Category:

Manufacture of plastic packing goods

Comp. code:

06593624

Reg. date:

14/05/2008

Turnover:

-

No. of employees:

-
OCEANIX INTERNATIONAL LTDRobert Denholm House Bletchingley Road, Nutfield, Surrey RH1 4HW
Active

Category:

Repair of electrical equipment

Comp. code:

11380349

Reg. date:

24/05/2018

Turnover:

-

No. of employees:

-
PACEBROW (UK) LIMITED2 Lefroy Road, London W12 9LF
Active

Category:

Construction of commercial buildings

Comp. code:

03853579

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

-
PLUMBMAC SERVICES LIMITEDUnit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln LN4 2FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

06598246

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPTER HOUSE PREPARATORY SCHOOL LIMITED

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED is an(a) Active company incorporated on 06/10/1983 with the registered office located at Thorpe Underwood Hall, Ouseburn, York YO26 9SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER HOUSE PREPARATORY SCHOOL LIMITED?

toggle

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED is currently Active. It was registered on 06/10/1983 .

Where is CHAPTER HOUSE PREPARATORY SCHOOL LIMITED located?

toggle

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED is registered at Thorpe Underwood Hall, Ouseburn, York YO26 9SZ.

What does CHAPTER HOUSE PREPARATORY SCHOOL LIMITED do?

toggle

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHAPTER HOUSE PREPARATORY SCHOOL LIMITED have?

toggle

CHAPTER HOUSE PREPARATORY SCHOOL LIMITED had 30 employees in 2022.

What is the latest filing for CHAPTER HOUSE PREPARATORY SCHOOL LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-17 with no updates.