CHATHAM & CLARENDON GRAMMAR SCHOOL

Register to unlock more data on OkredoRegister

CHATHAM & CLARENDON GRAMMAR SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07455452

Incorporation date

30/11/2010

Size

Full

Contacts

Registered address

Registered address

Chatham & Clarendon Grammar School, Chatham Street, Ramsgate, Kent CT11 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon28/03/2026
Full accounts made up to 2025-08-31
dot icon23/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon03/12/2025
Termination of appointment of Alistair Joseph Milne as a director on 2025-12-02
dot icon21/10/2025
Termination of appointment of Caroline Emes as a director on 2025-10-08
dot icon21/10/2025
Appointment of Mrs Francesca Adele Bridger as a director on 2025-10-08
dot icon21/10/2025
Appointment of Mrs Amanda Jayne King as a director on 2025-10-08
dot icon12/08/2025
Second filing for the termination of Summer Louise Morgan Macer as a director
dot icon18/07/2025
Termination of appointment of Michael Wilks as a director on 2025-07-08
dot icon18/07/2025
Appointment of Mrs Victoria Louise O'halloran as a director on 2025-07-08
dot icon18/07/2025
Appointment of Mr Menno Tas as a director on 2025-07-08
dot icon24/06/2025
Termination of appointment of Summer Louise Morgan Macer as a director on 2025-06-24
dot icon17/03/2025
Full accounts made up to 2024-08-31
dot icon24/01/2025
Appointment of Mr Sean Adam Lithman as a director on 2025-01-14
dot icon24/01/2025
Appointment of Mrs Summer Louise Morgan Macer as a director on 2025-01-14
dot icon09/12/2024
Termination of appointment of Melanie Chaston as a director on 2024-12-09
dot icon06/12/2024
Termination of appointment of Sarah Stubberfield as a director on 2024-11-26
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/09/2024
Termination of appointment of James Perks as a director on 2024-09-11
dot icon09/08/2024
Termination of appointment of Mark Baker-Milner as a director on 2024-07-31
dot icon01/07/2024
Appointment of Mr Michael Wilks as a director on 2024-06-25
dot icon24/05/2024
Termination of appointment of Andrew Sutton-Jones as a director on 2024-05-14
dot icon24/05/2024
Appointment of Ms Caroline Emes as a director on 2024-05-14
dot icon04/04/2024
Termination of appointment of Stephen Wren as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Richard Anthony Bath as a director on 2024-04-01
dot icon27/02/2024
Full accounts made up to 2023-08-31
dot icon07/12/2023
Appointment of Mrs Simone Polden as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr James Perks as a director on 2023-12-05
dot icon07/12/2023
Termination of appointment of Mark Christian Hutchings as a director on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon05/12/2023
Appointment of Miss Sarah Stubberfield as a director on 2023-12-05
dot icon10/10/2023
Termination of appointment of Christina Goldsmith as a director on 2023-10-08
dot icon02/10/2023
Appointment of Mr Stephen Wren as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Stephen John Wren as a director on 2023-09-27
dot icon19/09/2023
Termination of appointment of Lisa Collier as a director on 2023-09-13
dot icon22/01/2023
Appointment of Mr Joshua Christiaan Sims as a director on 2023-01-23
dot icon22/01/2023
Appointment of Mrs Lisa Collier as a director on 2023-01-23
dot icon07/01/2023
Full accounts made up to 2022-08-31
dot icon07/12/2022
Director's details changed for Mr Alistair Joseph Milne on 2022-12-07
dot icon07/12/2022
Termination of appointment of Rosie Travers as a director on 2022-12-06
dot icon07/12/2022
Appointment of Ms Melanie Chaston as a director on 2022-12-06
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/05/2022
Director's details changed for Mr Mark Baker on 2022-05-20
dot icon17/12/2021
Full accounts made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/05/2021
Full accounts made up to 2020-08-31
dot icon17/12/2020
Director's details changed for Dr Christina Siggers Manson on 2020-12-17
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon01/10/2020
Director's details changed for Mr Andrew Sutton-Jones on 2020-10-01
dot icon28/05/2020
Appointment of Mr Andrew Sutton-Jones as a director on 2020-05-19
dot icon28/05/2020
Appointment of Mr Mark Baker as a director on 2020-05-19
dot icon23/12/2019
Full accounts made up to 2019-08-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/10/2019
Appointment of Dr Christina Siggers Manson as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Lorraine Nicole Duffy as a director on 2019-09-25
dot icon29/08/2019
Termination of appointment of Rosemary Helen Hewett as a director on 2019-08-28
dot icon31/12/2018
Full accounts made up to 2018-08-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/12/2018
Appointment of Mr Alistair Joseph Milne as a director on 2018-12-11
dot icon14/12/2018
Appointment of Mrs Lorraine Nicole Duffy as a director on 2018-12-11
dot icon14/12/2018
Termination of appointment of William Hammond as a director on 2018-12-11
dot icon14/12/2018
Termination of appointment of David Hywel Gullick as a director on 2018-12-11
dot icon20/09/2018
Termination of appointment of a director
dot icon20/09/2018
Termination of appointment of Joseph Andrew Gillin as a director on 2018-08-31
dot icon30/01/2018
Termination of appointment of Carmel Anne Togher as a director on 2018-01-23
dot icon30/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon18/08/2017
Appointment of Mr Mark Christian Hutchings as a director on 2016-12-13
dot icon18/08/2017
Termination of appointment of Robert Walton as a director on 2016-10-04
dot icon09/01/2017
Appointment of Mr Joseph Andrew Gillin as a director on 2017-01-01
dot icon09/01/2017
Termination of appointment of John Laven as a director on 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon20/01/2016
Annual return made up to 2015-11-30 no member list
dot icon20/01/2016
Registered office address changed from Chatham & Clarendon Grammar School Chatham Street Ramsgate Kent CT11 7PS to Chatham & Clarendon Grammar School Chatham Street Ramsgate Kent CT11 7PS on 2016-01-20
dot icon19/12/2015
Full accounts made up to 2015-08-31
dot icon25/08/2015
Appointment of Ms Carmel Anne Togher as a director on 2015-02-10
dot icon25/08/2015
Appointment of Mr John Laven as a director on 2015-03-25
dot icon25/08/2015
Termination of appointment of Stephanie Beryl Harris as a director on 2015-07-07
dot icon25/08/2015
Termination of appointment of Clive Rawson Cain as a director on 2015-07-31
dot icon25/08/2015
Termination of appointment of David James Burney as a director on 2014-12-31
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon19/12/2014
Annual return made up to 2014-11-30 no member list
dot icon08/12/2014
Appointment of Ms Rosie Travers as a director on 2014-10-14
dot icon08/12/2014
Appointment of Mr David Hywel Gullick as a director on 2014-10-14
dot icon08/12/2014
Appointment of Mr William Hammond as a director on 2014-10-14
dot icon08/12/2014
Appointment of Mr Chris Freeman as a secretary on 2014-10-14
dot icon14/10/2014
Termination of appointment of Jacqueline Williams as a secretary on 2014-10-14
dot icon17/12/2013
Full accounts made up to 2013-08-31
dot icon01/12/2013
Annual return made up to 2013-11-30 no member list
dot icon01/12/2013
Registered office address changed from the Chatham & Clarendon Grammar School Federation Chatham Street Ramsgate Kent CT11 7PS on 2013-12-01
dot icon13/11/2013
Termination of appointment of Simon Marshall as a director
dot icon25/10/2013
Termination of appointment of Robert Eager as a director
dot icon11/10/2013
Miscellaneous
dot icon02/10/2013
Certificate of change of name
dot icon23/09/2013
Change of name notice
dot icon23/09/2013
Miscellaneous
dot icon21/07/2013
Termination of appointment of Sally Slade as a director
dot icon18/05/2013
Appointment of Dr. Clive Rawson Cain as a director
dot icon15/05/2013
Appointment of Mrs Rosemary Helen Hewett as a director
dot icon28/03/2013
Termination of appointment of Jennifer Davies as a director
dot icon28/03/2013
Termination of appointment of Rita Wilding as a director
dot icon24/12/2012
Annual return made up to 2012-11-30 no member list
dot icon22/12/2012
Termination of appointment of Wallace Ferguson as a director
dot icon21/12/2012
Appointment of Mr David James Burney as a director
dot icon17/12/2012
Full accounts made up to 2012-08-31
dot icon08/10/2012
Appointment of Mr Robert Walton as a director
dot icon07/10/2012
Director's details changed for Mr John Williams Waker on 2012-10-07
dot icon07/10/2012
Termination of appointment of David Smart as a director
dot icon07/10/2012
Termination of appointment of Diana Gomez Da Costa as a director
dot icon07/10/2012
Appointment of Mr John Williams Waker as a director
dot icon03/10/2012
Appointment of Mrs Debra Jayne Liddicoat as a director
dot icon03/10/2012
Appointment of Ms Claire Louise Tonkin Jukes as a director
dot icon03/10/2012
Appointment of Mr Stephen John Wren as a director
dot icon13/07/2012
Termination of appointment of Wendy Farrier as a director
dot icon27/04/2012
Termination of appointment of Christopher Panteli as a director
dot icon22/12/2011
Full accounts made up to 2011-08-31
dot icon12/12/2011
Appointment of Mrs Joanne King as a director
dot icon12/12/2011
Director's details changed for Mrs Simon Anthony Marshall on 2011-12-12
dot icon12/12/2011
Appointment of Mrs Simon Anthony Marshall as a director
dot icon05/12/2011
Annual return made up to 2011-11-30 no member list
dot icon18/10/2011
Termination of appointment of Andrew Panteli as a director
dot icon08/06/2011
Termination of appointment of Gordon Bryant as a director
dot icon25/03/2011
Current accounting period shortened from 2011-11-30 to 2011-08-31
dot icon16/03/2011
Appointment of Jacqueline Williams as a secretary
dot icon11/03/2011
Appointment of Rita Wilding as a director
dot icon11/03/2011
Appointment of Robert Donald Eager as a director
dot icon17/01/2011
Appointment of Stephanie Beryl Harris as a director
dot icon17/01/2011
Appointment of Jennifer Frances Davies as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Appointment of Wendy Jane Farrier as a director
dot icon17/01/2011
Appointment of Gordon Andrew Bryant as a director
dot icon17/01/2011
Appointment of Mr Andrew Panteli as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Appointment of Diana Helen Gomez Da Costa as a director
dot icon17/01/2011
Appointment of Wallace Anderson Ferguson as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Appointment of David Smart as a director
dot icon17/01/2011
Resolutions
dot icon30/11/2010
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
30/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panteli, Christopher
Director
30/11/2010 - 26/04/2012
4
Panteli, Andrew
Director
05/01/2011 - 03/10/2011
1
Harris, David Douglas
Director
30/11/2010 - Present
10
Wren, Stephen John
Director
12/09/2012 - 27/09/2023
3
Milne, Alistair Joseph
Director
11/12/2018 - 02/12/2025
4

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 CHATHAM & CLARENDON GRAMMAR SCHOOL

CHATHAM & CLARENDON GRAMMAR SCHOOL is an(a) Active company incorporated on 30/11/2010 with the registered office located at Chatham & Clarendon Grammar School, Chatham Street, Ramsgate, Kent CT11 7PS. There are currently 13 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 CHATHAM & CLARENDON GRAMMAR SCHOOL?

toggle

CHATHAM & CLARENDON GRAMMAR SCHOOL is currently Active. It was registered on 30/11/2010 .

Where is CHATHAM & CLARENDON GRAMMAR SCHOOL located?

toggle

CHATHAM & CLARENDON GRAMMAR SCHOOL is registered at Chatham & Clarendon Grammar School, Chatham Street, Ramsgate, Kent CT11 7PS.

What does CHATHAM & CLARENDON GRAMMAR SCHOOL do?

toggle

CHATHAM & CLARENDON GRAMMAR SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHATHAM & CLARENDON GRAMMAR SCHOOL?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-08-31.