CHISLEHURST AND SIDCUP GRAMMAR SCHOOL

Register to unlock more data on OkredoRegister

CHISLEHURST AND SIDCUP GRAMMAR SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07654130

Incorporation date

01/06/2011

Size

Full

Contacts

Registered address

Registered address

Hurst Road, Sidcup, Kent DA15 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon19/02/2026
Appointment of Mr Richard Peter Garvey as a director on 2026-02-16
dot icon24/12/2025
Full accounts made up to 2025-08-31
dot icon23/12/2025
Resolutions
dot icon20/12/2025
Resolutions
dot icon09/07/2025
Appointment of Mrs Gemma Bailey as a director on 2025-05-09
dot icon09/07/2025
Appointment of Dr Kirsten Shirke as a director on 2025-05-09
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/04/2025
Termination of appointment of Caroline Jane Garaway as a director on 2025-03-24
dot icon11/02/2025
Director's details changed for Mr Michael Sradling on 2025-02-11
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon05/12/2024
Appointment of Mr Alexander James Robinson as a director on 2024-12-03
dot icon05/12/2024
Appointment of Mr David Robert Higgins as a director on 2024-12-03
dot icon21/11/2024
Director's details changed for Mr Jason Gardiner on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Michael Sradling on 2024-11-21
dot icon27/09/2024
Termination of appointment of James Alexander Green as a director on 2024-09-26
dot icon09/09/2024
Termination of appointment of June Rose Ben Rabah as a director on 2024-08-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon15/01/2024
Full accounts made up to 2023-08-31
dot icon20/11/2023
Appointment of Miss Lucy Bunn as a director on 2023-11-20
dot icon20/11/2023
Termination of appointment of Richard Anthony Wallbridge as a director on 2023-11-20
dot icon20/10/2023
Appointment of Mrs Nicola Dewar as a director on 2023-10-16
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/01/2023
Full accounts made up to 2022-08-31
dot icon31/08/2022
Termination of appointment of Faye Lopez as a director on 2022-08-31
dot icon31/08/2022
Appointment of Ms Faye Dunstan- Lopez as a director on 2022-08-07
dot icon26/07/2022
Appointment of Ms Faye Lopez as a director on 2021-07-18
dot icon20/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/06/2022
Termination of appointment of Helen Everett as a director on 2022-06-20
dot icon10/01/2022
Full accounts made up to 2021-08-31
dot icon12/07/2021
Appointment of Mr Nicholas John Butterworth as a director on 2021-07-09
dot icon12/07/2021
Appointment of Mrs Lindsay Anne O'neill as a director on 2021-07-09
dot icon12/07/2021
Termination of appointment of Dawn Burton as a director on 2021-07-09
dot icon07/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon19/04/2021
Appointment of Mrs Caroline Jane Garaway as a director on 2021-04-14
dot icon10/02/2021
Termination of appointment of Joe Henry as a director on 2021-02-09
dot icon10/02/2021
Full accounts made up to 2020-08-31
dot icon21/07/2020
Termination of appointment of Jane Elizabeth Gritt as a director on 2020-07-09
dot icon29/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/02/2020
Full accounts made up to 2019-08-31
dot icon08/10/2019
Appointment of Mrs Dawn Bennett as a director on 2019-09-26
dot icon01/08/2019
Termination of appointment of Lindsey Stewart as a director on 2019-07-29
dot icon25/07/2019
Termination of appointment of Susan Margaret Watson as a director on 2019-07-12
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/05/2019
Termination of appointment of Janice Power as a director on 2019-03-31
dot icon12/03/2019
Appointment of Mr James Alexander Green as a director on 2019-02-08
dot icon12/03/2019
Appointment of Mr Anthony James Jenkins as a director on 2019-02-08
dot icon24/01/2019
Full accounts made up to 2018-08-31
dot icon07/01/2019
Termination of appointment of John Waters as a director on 2018-12-21
dot icon30/07/2018
Termination of appointment of Karen Frances Allen as a director on 2018-07-20
dot icon30/07/2018
Termination of appointment of Simon Andrew Windle as a director on 2018-07-20
dot icon04/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/12/2017
Appointment of Mr Michael Sradling as a director on 2017-12-05
dot icon13/12/2017
Appointment of Mr Jason Gardiner as a director on 2017-12-05
dot icon13/12/2017
Appointment of Mrs Lindsey Stewart as a director on 2017-12-05
dot icon08/12/2017
Full accounts made up to 2017-08-31
dot icon06/12/2017
Termination of appointment of Declan John Lydon as a director on 2017-11-22
dot icon18/09/2017
Termination of appointment of Gary Martin Burnett as a director on 2017-09-13
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Termination of appointment of Graham Robert Holland as a director on 2017-03-22
dot icon05/06/2017
Termination of appointment of Dawn Theresa Bishop as a director on 2017-03-22
dot icon30/01/2017
Termination of appointment of Louise Andronicou as a director on 2017-01-27
dot icon21/12/2016
Full accounts made up to 2016-08-31
dot icon21/09/2016
Termination of appointment of Dennis Frederick Charman as a director on 2016-09-13
dot icon19/09/2016
Termination of appointment of Simon John Morgan as a director on 2016-09-13
dot icon07/06/2016
Annual return made up to 2016-06-01 no member list
dot icon18/01/2016
Full accounts made up to 2015-08-31
dot icon02/11/2015
Appointment of Mrs Helen Everett as a director on 2015-10-31
dot icon02/11/2015
Appointment of Mrs Janice Power as a director on 2015-10-31
dot icon10/08/2015
Termination of appointment of Andrew Hutton as a director on 2015-07-31
dot icon10/08/2015
Termination of appointment of Victoria Parrish as a director on 2015-07-31
dot icon09/06/2015
Annual return made up to 2015-06-01 no member list
dot icon03/01/2015
Full accounts made up to 2014-08-31
dot icon26/06/2014
Annual return made up to 2014-06-01 no member list
dot icon31/01/2014
Appointment of Mrs Karen Frances Allen as a director
dot icon31/01/2014
Termination of appointment of Peter Dunn as a director
dot icon13/01/2014
Appointment of Mrs Jane Elizabeth Gritt as a director
dot icon24/12/2013
Full accounts made up to 2013-08-31
dot icon06/12/2013
Termination of appointment of Stephen Docker as a director
dot icon29/11/2013
Appointment of Mr Gary Martin Burnett as a director
dot icon29/11/2013
Termination of appointment of Mark Elms as a director
dot icon05/06/2013
Annual return made up to 2013-06-01 no member list
dot icon05/06/2013
Director's details changed for Migel Austin Walker on 2013-06-05
dot icon13/03/2013
Termination of appointment of Paul Coleman as a director
dot icon26/02/2013
Appointment of Mr Joe Henry as a director
dot icon21/12/2012
Full accounts made up to 2012-08-31
dot icon24/10/2012
Appointment of Miss Victoria Parrish as a director
dot icon02/10/2012
Termination of appointment of Karen Taylor-Mountford as a director
dot icon02/07/2012
Appointment of Mr Mark Elms as a director
dot icon13/06/2012
Annual return made up to 2012-06-01 no member list
dot icon16/05/2012
Appointment of Mr Andrew Hutton as a director
dot icon16/05/2012
Termination of appointment of Luke Cameron as a director
dot icon24/04/2012
Appointment of Graham Robert Holland as a director
dot icon03/02/2012
Appointment of Mr Stephen Docker as a director
dot icon03/02/2012
Appointment of Mr Simon John Morgan as a director
dot icon20/12/2011
Appointment of Dawn Burton as a director
dot icon20/12/2011
Appointment of Richard Anthony Wallbridge as a director
dot icon20/12/2011
Appointment of Karen Yvonne Taylor-Mountford as a director
dot icon20/12/2011
Appointment of June Ben Rabah as a director
dot icon20/12/2011
Appointment of Susan Margaret Watson as a director
dot icon20/12/2011
Appointment of Paul Anthony Coleman as a director
dot icon20/12/2011
Appointment of Mrs Amanda Lisa Sutton as a director
dot icon20/12/2011
Appointment of Declan John Lydon as a director
dot icon20/12/2011
Appointment of Councillor Simon Andrew Windle as a director
dot icon06/12/2011
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon01/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Anthony James
Director
08/02/2019 - Present
2
O'neill, Lindsay Anne
Director
09/07/2021 - Present
4
Garvey, Richard Peter
Director
16/02/2026 - Present
16
Higgins, David Robert
Director
03/12/2024 - Present
6
Gardiner, Jason
Director
05/12/2017 - Present
1

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 CHISLEHURST AND SIDCUP GRAMMAR SCHOOL

CHISLEHURST AND SIDCUP GRAMMAR SCHOOL is an(a) Active company incorporated on 01/06/2011 with the registered office located at Hurst Road, Sidcup, Kent DA15 9AG. There are currently 16 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 CHISLEHURST AND SIDCUP GRAMMAR SCHOOL?

toggle

CHISLEHURST AND SIDCUP GRAMMAR SCHOOL is currently Active. It was registered on 01/06/2011 .

Where is CHISLEHURST AND SIDCUP GRAMMAR SCHOOL located?

toggle

CHISLEHURST AND SIDCUP GRAMMAR SCHOOL is registered at Hurst Road, Sidcup, Kent DA15 9AG.

What does CHISLEHURST AND SIDCUP GRAMMAR SCHOOL do?

toggle

CHISLEHURST AND SIDCUP GRAMMAR SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHISLEHURST AND SIDCUP GRAMMAR SCHOOL?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Richard Peter Garvey as a director on 2026-02-16.