CHELFHAM SENIOR SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CHELFHAM SENIOR SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929428

Incorporation date

10/07/1985

Size

Dormant

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1985)
dot icon09/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon18/07/2025
Change of details for Priory Old Schools Services Ltd as a person with significant control on 2025-07-08
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-22
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-04
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Statement of company's objects
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Memorandum and Articles of Association
dot icon23/12/2010
Statement of capital on 2010-12-23
dot icon23/12/2010
Statement by directors
dot icon23/12/2010
Solvency statement dated 22/12/10
dot icon23/12/2010
Resolutions
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-22
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David James Hall on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Jason Lock on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Mr David James Hall on 2009-10-01
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Director appointed mr david james hall
dot icon23/01/2009
Appointment terminated director christopher thompson
dot icon23/01/2009
Appointment terminated director stephen bradshaw
dot icon03/10/2008
Secretary appointed mr david james hall
dot icon18/09/2008
Director appointed mr jason david lock
dot icon09/07/2008
Appointment terminated director swagatam mukerji
dot icon09/07/2008
Appointment terminated secretary swagatam mukerji
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New secretary appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon07/08/2006
New director appointed
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director's particulars changed
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon30/11/2005
Director resigned
dot icon22/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon26/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon25/06/2004
Director's particulars changed
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon14/12/2003
Nc inc already adjusted 07/10/03
dot icon14/12/2003
Ad 07/10/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon12/11/2003
Memorandum and Articles of Association
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon28/10/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon28/10/2003
Auditor's resignation
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Registered office changed on 28/10/03 from: c/o chelfham mill school barnstaple devon EX32 7LA
dot icon28/10/2003
Declaration of assistance for shares acquisition
dot icon17/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon11/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2003-04-30
dot icon24/09/2003
Full accounts made up to 2002-04-30
dot icon01/09/2003
Accounts for a medium company made up to 2001-04-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 5 trinity terrace london road derby DE1 2QS
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon09/04/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon01/03/2001
Accounts for a small company made up to 1999-04-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon25/03/1998
Accounts for a small company made up to 1997-04-30
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon23/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Particulars of mortgage/charge
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Particulars of mortgage/charge
dot icon12/02/1996
Accounts for a small company made up to 1995-04-30
dot icon05/02/1996
Return made up to 31/12/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1994
Return made up to 31/12/93; full list of members
dot icon09/01/1994
Accounts for a small company made up to 1993-04-30
dot icon09/01/1994
Accounts for a small company made up to 1992-04-30
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/03/1993
Return made up to 31/12/92; no change of members
dot icon29/06/1992
Secretary's particulars changed;director's particulars changed
dot icon23/06/1992
Full accounts made up to 1991-04-30
dot icon08/06/1992
Return made up to 31/12/91; no change of members
dot icon14/03/1991
Full accounts made up to 1990-04-30
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1991
Secretary's particulars changed
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1990
Full accounts made up to 1989-04-30
dot icon17/05/1990
Secretary's particulars changed;director's particulars changed
dot icon09/10/1989
Full accounts made up to 1988-04-30
dot icon29/09/1989
Return made up to 31/12/88; no change of members
dot icon22/06/1988
Full accounts made up to 1987-04-30
dot icon22/06/1988
Return made up to 31/12/87; no change of members
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon11/04/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/02/1986
Certificate of change of name
dot icon12/12/1985
Memorandum and Articles of Association
dot icon10/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spruzen, David Andrew
Director
27/07/2006 - 24/04/2007
136
Lock, Jason David
Director
15/09/2008 - 01/04/2015
396
Thompson, Christopher, Professor
Director
16/04/2007 - 24/11/2008
136
Mukerji, Swagatam
Director
02/05/2007 - 07/07/2008
95
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
03/10/2003 - 07/10/2003
231

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 CHELFHAM SENIOR SCHOOL LIMITED

CHELFHAM SENIOR SCHOOL LIMITED is an(a) Active company incorporated on 10/07/1985 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 3 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 CHELFHAM SENIOR SCHOOL LIMITED?

toggle

CHELFHAM SENIOR SCHOOL LIMITED is currently Active. It was registered on 10/07/1985 .

Where is CHELFHAM SENIOR SCHOOL LIMITED located?

toggle

CHELFHAM SENIOR SCHOOL LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does CHELFHAM SENIOR SCHOOL LIMITED do?

toggle

CHELFHAM SENIOR SCHOOL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHELFHAM SENIOR SCHOOL LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-03 with no updates.