CHIGWELL SCHOOL

Register to unlock more data on OkredoRegister

CHIGWELL SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05846105

Incorporation date

14/06/2006

Size

Group

Contacts

Registered address

Registered address

Chigwell School, High Road, Chigwell, Essex IG7 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/03/2026
Termination of appointment of Melody Jones as a director on 2026-03-22
dot icon02/03/2026
Group of companies' accounts made up to 2025-07-31
dot icon25/11/2025
Registration of charge 058461050008, created on 2025-11-20
dot icon29/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon06/11/2024
Termination of appointment of John Frederick Cullis as a director on 2024-11-05
dot icon14/06/2024
Appointment of Mr David Forbes Kenmir as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mrs Opal Rosemarie Brown as a director on 2024-05-31
dot icon26/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/02/2024
Group of companies' accounts made up to 2023-07-31
dot icon14/12/2023
Termination of appointment of Emma Brett as a director on 2023-07-01
dot icon14/12/2023
Termination of appointment of Simon Armitage Bird as a director on 2023-08-25
dot icon14/12/2023
Termination of appointment of Jennifer Mary Gwinn as a director on 2023-07-01
dot icon14/12/2023
Termination of appointment of Robin William John Howard as a director on 2022-07-01
dot icon06/12/2023
Registration of charge 058461050007, created on 2023-11-24
dot icon06/10/2023
Director's details changed for Mrs Purmima Sen on 2023-10-06
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon07/02/2023
Group of companies' accounts made up to 2022-07-31
dot icon22/11/2022
Appointment of Revd Charlie Kosla as a director on 2022-11-10
dot icon10/05/2022
Registration of charge 058461050005, created on 2022-04-29
dot icon10/05/2022
Registration of charge 058461050006, created on 2022-04-29
dot icon19/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon12/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon11/01/2022
Appointment of Mr Kevin Nigel Harmsworth as a secretary on 2022-01-05
dot icon09/11/2021
Termination of appointment of Carolyn Cole as a director on 2021-09-01
dot icon14/07/2021
Termination of appointment of Claire Jones as a secretary on 2021-07-14
dot icon05/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon20/07/2020
Resolutions
dot icon06/07/2020
Appointment of Mrs Carolyn Cole as a director on 2020-06-26
dot icon26/06/2020
Appointment of Mr Simon Armitage Bird as a director on 2020-06-22
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon09/12/2019
Termination of appointment of Graham Peter Dixon as a director on 2019-12-07
dot icon02/12/2019
Termination of appointment of Andrew Neil Howat as a director on 2019-11-30
dot icon07/10/2019
Termination of appointment of Benjamin William King as a director on 2019-10-06
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/02/2019
Resolutions
dot icon25/02/2019
Appointment of Ms Roseanne Serrelli as a director on 2019-02-15
dot icon12/02/2019
Register inspection address has been changed from 120 Dukes Avenue Theydon Bois Epping Essex CM16 7HF England to Chigwell School High Road Chigwell IG7 6QF
dot icon28/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon03/09/2018
Appointment of Ms Meera Ragha as a director on 2018-09-01
dot icon27/06/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon03/01/2018
Appointment of Mrs Claire Jones as a secretary on 2018-01-01
dot icon01/01/2018
Termination of appointment of Greville John Norman as a secretary on 2017-12-31
dot icon22/12/2017
Group of companies' accounts made up to 2017-07-31
dot icon03/10/2017
Appointment of Mrs Purnima Sen as a director on 2017-09-26
dot icon03/10/2017
Appointment of Ms Melody Jones as a director on 2017-09-25
dot icon07/08/2017
Termination of appointment of Richard Hindmoor Youdale as a director on 2017-07-10
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon28/03/2017
Termination of appointment of Anthony Ewen Pruss as a director on 2017-03-24
dot icon16/02/2017
Group of companies' accounts made up to 2016-07-31
dot icon12/12/2016
Termination of appointment of Richard Dales as a director on 2016-12-11
dot icon09/12/2016
Satisfaction of charge 058461050001 in full
dot icon04/11/2016
Appointment of Reverend Christopher Mark Davies as a director on 2016-11-01
dot icon14/10/2016
Director's details changed for Dr Graham Peter Dixon on 2016-10-01
dot icon23/06/2016
Annual return made up to 2016-06-18 no member list
dot icon18/05/2016
Director's details changed for Dr Anthony Ewen Pruss on 2010-11-01
dot icon26/04/2016
Director's details changed for Mr Robin William John Howard on 2011-06-01
dot icon02/03/2016
Group of companies' accounts made up to 2015-07-31
dot icon23/02/2016
Registration of charge 058461050002, created on 2016-02-19
dot icon23/02/2016
Registration of charge 058461050004, created on 2016-02-19
dot icon23/02/2016
Registration of charge 058461050003, created on 2016-02-19
dot icon26/11/2015
Appointment of Reverend Benjamin William King as a director on 2015-11-02
dot icon10/08/2015
Termination of appointment of Geoffrey Raymond Smith as a director on 2015-08-01
dot icon04/07/2015
Annual return made up to 2015-06-18 no member list
dot icon04/07/2015
Register(s) moved to registered office address Chigwell School High Road Chigwell Essex IG7 6QF
dot icon22/05/2015
Resolutions
dot icon16/03/2015
Termination of appointment of Malcolm Eric Lambert as a director on 2015-03-12
dot icon03/03/2015
Full accounts made up to 2014-07-31
dot icon19/11/2014
Appointment of Mrs Isobel Peck as a director on 2014-11-08
dot icon26/06/2014
Annual return made up to 2014-06-18 no member list
dot icon23/12/2013
Full accounts made up to 2013-07-31
dot icon25/11/2013
Termination of appointment of Clive De Boer as a director
dot icon09/07/2013
Annual return made up to 2013-06-18 no member list
dot icon26/04/2013
Registration of charge 058461050001
dot icon05/02/2013
Resolutions
dot icon03/01/2013
Full accounts made up to 2012-07-31
dot icon09/12/2012
Appointment of Mrs Jennifer Mary Gwinn as a director
dot icon17/09/2012
Appointment of Mrs Emma Brett as a director
dot icon06/07/2012
Annual return made up to 2012-06-18 no member list
dot icon02/02/2012
Full accounts made up to 2011-07-31
dot icon07/12/2011
Appointment of Dr Graham Peter Dixon as a director
dot icon06/07/2011
Annual return made up to 2011-06-18 no member list
dot icon06/07/2011
Register(s) moved to registered inspection location
dot icon06/07/2011
Register inspection address has been changed
dot icon06/07/2011
Appointment of Mr Andrew Neil Howat as a director
dot icon19/06/2011
Termination of appointment of Susan Jamieson as a director
dot icon15/12/2010
Full accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-06-18 no member list
dot icon04/08/2010
Director's details changed for John Frederick Cullis on 2010-06-18
dot icon04/08/2010
Director's details changed for Reverend Geoffrey Raymond Smith on 2010-06-18
dot icon04/08/2010
Director's details changed for Clive Pieter De Boer on 2010-06-18
dot icon04/08/2010
Director's details changed for Robin William John Howard on 2010-06-18
dot icon29/04/2010
Termination of appointment of John Lockett as a director
dot icon27/01/2010
Full accounts made up to 2009-07-31
dot icon11/01/2010
Appointment of Reverend Malcolm Eric Lambert as a director
dot icon11/01/2010
Appointment of Mr Martin James Higgins as a director
dot icon06/01/2010
Appointment of Mr Nicholas Anthony Garnish as a director
dot icon21/12/2009
Appointment of Dr Anthony Ewen Pruss as a director
dot icon21/12/2009
Termination of appointment of Eleanor Laing as a director
dot icon02/09/2009
Appointment terminated secretary gerard maloney
dot icon02/09/2009
Secretary appointed greville norman
dot icon24/07/2009
Appointment terminated director guhaeni thurairajah
dot icon08/07/2009
Annual return made up to 18/06/09
dot icon27/11/2008
Full accounts made up to 2008-07-31
dot icon19/11/2008
Director appointed reverend geoffrey raymond smith
dot icon19/11/2008
Director appointed john charles lockett
dot icon19/11/2008
Appointment terminated director jonathan parry
dot icon19/11/2008
Appointment terminated director peter taylor
dot icon02/07/2008
Annual return made up to 14/06/08
dot icon16/05/2008
Appointment terminated director peter trendall
dot icon15/01/2008
Director resigned
dot icon22/12/2007
Full accounts made up to 2007-07-31
dot icon11/07/2007
Annual return made up to 14/06/07
dot icon21/01/2007
Director resigned
dot icon11/08/2006
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon14/06/2006
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
24/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aliker, Susannah Louise
Director
15/07/2006 - Present
37
Brett, Emma
Director
30/06/2012 - 01/07/2023
3
Brown, Opal Rosemarie
Director
31/05/2024 - Present
4
Higgins, Martin James
Director
14/11/2009 - Present
20
Garnish, Nicholas Antony
Director
14/11/2009 - Present
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 CHIGWELL SCHOOL

CHIGWELL SCHOOL is an(a) Active company incorporated on 14/06/2006 with the registered office located at Chigwell School, High Road, Chigwell, Essex IG7 6QF. There are currently 12 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 CHIGWELL SCHOOL?

toggle

CHIGWELL SCHOOL is currently Active. It was registered on 14/06/2006 .

Where is CHIGWELL SCHOOL located?

toggle

CHIGWELL SCHOOL is registered at Chigwell School, High Road, Chigwell, Essex IG7 6QF.

What does CHIGWELL SCHOOL do?

toggle

CHIGWELL SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHIGWELL SCHOOL?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-24 with no updates.