CHOBHAM SCHOOL ACADEMY (STRATFORD)

Register to unlock more data on OkredoRegister

CHOBHAM SCHOOL ACADEMY (STRATFORD)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846720

Incorporation date

13/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-21
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon16/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon06/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Resolutions
dot icon22/04/2023
Resolutions
dot icon20/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/04/2023
Termination of appointment of Jeremy Stuart Fraser as a director on 2023-04-11
dot icon12/04/2023
Termination of appointment of William Nigel Hugill as a director on 2023-04-11
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Registered office address changed from Lendlease 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon27/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon31/08/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon25/05/2021
Full accounts made up to 2020-08-31
dot icon13/08/2020
Full accounts made up to 2019-08-31
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon09/04/2020
Termination of appointment of Angela Marie Forbes as a director on 2020-01-28
dot icon12/12/2019
Termination of appointment of Duncan Cowan Gray as a director on 2019-02-25
dot icon05/12/2019
Appointment of Claire Marianne Pettett as a secretary on 2019-11-27
dot icon05/12/2019
Registered office address changed from 4th Floor, Norfolk House Wellesley Road Croydon CR0 1LH to Lendlease 20 Triton Street Regent's Place London NW1 3BF on 2019-12-05
dot icon05/12/2019
Termination of appointment of Sk Secretary Limited as a secretary on 2019-11-27
dot icon18/06/2019
Appointment of Ms Claire Marianne Pettett as a director on 2019-06-04
dot icon06/06/2019
Termination of appointment of Alan John Bates as a director on 2019-06-03
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon12/03/2019
Full accounts made up to 2018-08-31
dot icon28/11/2018
Termination of appointment of Natalie Suzanne Cramp as a director on 2018-09-01
dot icon28/11/2018
Termination of appointment of Jason Adrian Vincent as a director on 2018-09-01
dot icon28/11/2018
Termination of appointment of Keith Morley as a director on 2018-09-01
dot icon28/11/2018
Termination of appointment of Anthony Peter Bayon as a director on 2018-09-01
dot icon08/05/2018
Full accounts made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon26/01/2017
Full accounts made up to 2016-08-31
dot icon05/05/2016
Annual return made up to 2016-04-07 no member list
dot icon20/04/2016
Full accounts made up to 2015-08-31
dot icon16/12/2015
Termination of appointment of Mark Davies Dickinson as a director on 2013-07-30
dot icon16/12/2015
Termination of appointment of Simon John Haworth Hipperson as a director on 2013-11-22
dot icon16/12/2015
Termination of appointment of Peter Arthur Reay as a director on 2014-11-03
dot icon16/12/2015
Appointment of Mr Jason Adrian Vincent as a director on 2015-11-17
dot icon16/12/2015
Appointment of Ms Angela Marie Forbes as a director on 2015-11-17
dot icon16/12/2015
Termination of appointment of Joanne Louise Brown as a director on 2015-11-17
dot icon22/05/2015
Annual return made up to 2015-04-07 no member list
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon30/04/2014
Annual return made up to 2014-04-07 no member list
dot icon30/04/2014
Registered office address changed from Stone King Sewell Llp 16 St John's Lane London EC1M 4BS on 2014-04-30
dot icon20/02/2014
Appointment of Ms Joanne Louise Brown as a director
dot icon14/02/2014
Appointment of Mr Peter Arthur Reay as a director
dot icon14/02/2014
Appointment of Rev Jeremy Stuart Fraser as a director
dot icon14/02/2014
Appointment of Mr Keith Morley as a director
dot icon14/02/2014
Appointment of Mr Keith Morley as a director
dot icon14/02/2014
Appointment of Mr Alan John Bates as a director
dot icon14/02/2014
Appointment of Miss Natalie Suzanne Cramp as a director
dot icon14/02/2014
Appointment of Mr Anthony Peter Bayon as a director
dot icon14/02/2014
Appointment of Mr Duncan Cowan Gray as a director
dot icon14/01/2014
Full accounts made up to 2013-08-31
dot icon09/10/2013
Total exemption full accounts made up to 2012-08-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon03/05/2013
Termination of appointment of Ralph Luck as a director
dot icon03/05/2013
Annual return made up to 2013-04-07 no member list
dot icon26/10/2012
Appointment of Mr Simon John Haworth Hipperson as a director
dot icon18/10/2012
Termination of appointment of Daniel Labbad as a director
dot icon12/10/2012
Resolutions
dot icon26/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/05/2012
Annual return made up to 2012-04-07 no member list
dot icon19/04/2011
Annual return made up to 2011-04-07 no member list
dot icon19/04/2011
Secretary's details changed for Sks Secretary Limited on 2011-04-07
dot icon31/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/01/2011
Termination of appointment of Peter Jacobs as a director
dot icon12/08/2010
Termination of appointment of Robert Johnson as a director
dot icon12/08/2010
Appointment of Mr Daniel Labbad as a director
dot icon11/08/2010
Appointment of Mark Davies Dickinson as a director
dot icon15/07/2010
Appointment of Ralph David Luck as a director
dot icon12/05/2010
Termination of appointment of Tim Leathes as a director
dot icon13/04/2010
Annual return made up to 2010-04-07
dot icon30/03/2009
Accounting reference date extended from 31/03/2010 to 31/08/2010
dot icon13/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Jeremy Stuart
Director
30/07/2013 - 11/04/2023
14
Hugill, William Nigel
Director
13/03/2009 - 11/04/2023
148
Pettett, Claire Marianne
Director
04/06/2019 - Present
79
Leathes, Timothy
Director
13/03/2009 - 11/02/2010
3
SK SECRETARY LIMITED
Corporate Secretary
13/03/2009 - 27/11/2019
-

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 CHOBHAM SCHOOL ACADEMY (STRATFORD)

CHOBHAM SCHOOL ACADEMY (STRATFORD) is an(a) Active company incorporated on 13/03/2009 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 2 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 CHOBHAM SCHOOL ACADEMY (STRATFORD)?

toggle

CHOBHAM SCHOOL ACADEMY (STRATFORD) is currently Active. It was registered on 13/03/2009 .

Where is CHOBHAM SCHOOL ACADEMY (STRATFORD) located?

toggle

CHOBHAM SCHOOL ACADEMY (STRATFORD) is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does CHOBHAM SCHOOL ACADEMY (STRATFORD) do?

toggle

CHOBHAM SCHOOL ACADEMY (STRATFORD) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHOBHAM SCHOOL ACADEMY (STRATFORD)?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-03-31.