CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827000

Incorporation date

15/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon26/03/2026
Appointment of Afzal Safi as a director on 2026-03-18
dot icon19/02/2026
Termination of appointment of Monique Louis as a director on 2026-02-19
dot icon17/10/2025
Appointment of Monique Louis as a director on 2025-10-16
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon24/04/2025
Termination of appointment of Darren Mee as a secretary on 2025-04-24
dot icon10/04/2025
Termination of appointment of Darren Mee as a director on 2025-04-08
dot icon09/04/2025
Appointment of James Wedgwood Frankish as a director on 2025-04-08
dot icon09/04/2025
Termination of appointment of William Alexander Morgan as a director on 2025-04-08
dot icon27/02/2025
Termination of appointment of Catarina Rodrigues Baptista Fernandes as a director on 2025-02-27
dot icon19/11/2024
Appointment of Mr Mark James Patrick as a director on 2024-11-14
dot icon18/10/2024
Director's details changed for Mr William Alexander Morgan on 2024-10-14
dot icon18/10/2024
Change of details for Pil Europe Holdings Limited as a person with significant control on 2024-10-14
dot icon17/10/2024
Secretary's details changed for Mr Darren Mee on 2024-10-14
dot icon17/10/2024
Director's details changed for Mr Darren Mee on 2024-10-14
dot icon17/10/2024
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on 2024-10-14
dot icon14/10/2024
Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon25/04/2024
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on 2024-02-27
dot icon04/10/2023
Secretary's details changed for Mr Darren Mee on 2023-10-04
dot icon04/10/2023
Director's details changed for Ms Catarina Rodrigues Baptista Fernandes on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Darren Mee on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr William Alexander Morgan on 2023-10-04
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for Pil Europe Holdings Limited as a person with significant control on 2023-10-02
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon04/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/05/2023
Termination of appointment of Philippe Cedric Grosskost as a director on 2023-05-11
dot icon20/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon22/02/2023
Termination of appointment of Giles Perrin as a director on 2022-12-31
dot icon22/02/2023
Appointment of Philippe Cedric Grosskost as a director on 2022-12-31
dot icon20/07/2022
Appointment of Catarina Rodrigues Baptista Fernandes as a director on 2022-07-19
dot icon08/07/2022
Appointment of William Alexander Morgan as a director on 2021-12-10
dot icon06/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon21/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon25/08/2021
Termination of appointment of Martin John Skelton as a director on 2021-07-07
dot icon28/07/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon15/06/2021
Registered office address changed from 101 Wigmore Street London W1U 1QU England to 100 New Bridge Street London EC4V 6JA on 2021-06-15
dot icon12/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/10/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/09/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon12/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon25/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon25/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon07/01/2020
Termination of appointment of Steven David Russell Brown as a director on 2020-01-07
dot icon15/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon10/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon10/06/2019
Cessation of Permotio International Learning S.A.R.L. as a person with significant control on 2019-06-07
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon18/05/2018
Termination of appointment of Mark Beaumont as a director on 2018-05-18
dot icon15/05/2018
Cessation of International Schools Partnership Limited as a person with significant control on 2018-04-20
dot icon15/05/2018
Notification of Pil Europe Holdings Limited as a person with significant control on 2018-04-20
dot icon15/05/2018
Notification of Permotio International Learning S.A.R.L. as a person with significant control on 2018-04-20
dot icon03/05/2018
Auditor's resignation
dot icon12/02/2018
Particulars of variation of rights attached to shares
dot icon12/02/2018
Change of share class name or designation
dot icon08/02/2018
Resolutions
dot icon05/02/2018
Appointment of Mr Steven David Russell Brown as a director on 2018-01-30
dot icon05/02/2018
Appointment of Mr Martin John Skelton as a director on 2018-01-30
dot icon05/02/2018
Appointment of Mr Darren Mee as a director on 2018-01-30
dot icon05/02/2018
Appointment of Mr Giles Perrin as a director on 2018-01-30
dot icon05/02/2018
Appointment of Mr Darren Mee as a secretary on 2018-01-30
dot icon05/02/2018
Termination of appointment of Peter James Beaumont as a secretary on 2018-01-30
dot icon05/02/2018
Notification of International Schools Partnership Limited as a person with significant control on 2018-01-30
dot icon05/02/2018
Cessation of Mark Beaumont as a person with significant control on 2018-01-30
dot icon05/02/2018
Registered office address changed from Claremont School Ebdens Hill St. Leonards-on-Sea East Sussex TN37 7PW to 101 Wigmore Street London W1U 1QU on 2018-02-05
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon05/02/2018
Satisfaction of charge 7 in full
dot icon05/02/2018
Satisfaction of charge 6 in full
dot icon26/01/2018
Satisfaction of charge 8 in full
dot icon15/01/2018
Full accounts made up to 2017-08-31
dot icon05/06/2017
Accounts for a medium company made up to 2016-08-31
dot icon01/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon01/03/2017
Appointment of Mr Peter James Beaumont as a secretary on 2017-02-28
dot icon24/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mark Beaumont on 2016-05-01
dot icon28/04/2016
Accounts for a medium company made up to 2015-08-31
dot icon21/05/2015
Accounts for a medium company made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Lucy Jayne Beaumont as a secretary on 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/05/2014
Appointment of Miss Lucy Jayne Beaumont as a secretary
dot icon20/05/2014
Accounts for a small company made up to 2013-08-31
dot icon04/09/2013
Termination of appointment of Jean Doran as a secretary
dot icon16/07/2013
Registered office address changed from Claremont School Ebdens Hill St Leonards on Sea East Sussex TN37 7PN on 2013-07-16
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/05/2013
Accounts for a small company made up to 2012-08-31
dot icon15/05/2013
Particulars of variation of rights attached to shares
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-08-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/06/2011
Resolutions
dot icon26/05/2011
Accounts for a small company made up to 2010-08-31
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mark Beaumont on 2009-10-01
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Resolutions
dot icon24/11/2009
Capitals not rolled up
dot icon07/11/2009
Appointment of Jean Elizabeth Doran as a secretary
dot icon07/11/2009
Termination of appointment of William Smythe as a secretary
dot icon09/10/2009
Resolutions
dot icon08/09/2009
Return made up to 15/06/09; full list of members
dot icon08/09/2009
Location of debenture register
dot icon08/09/2009
Location of register of members
dot icon06/06/2009
Accounts for a small company made up to 2008-08-31
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon06/06/2008
Auditor's resignation
dot icon05/06/2008
Accounts for a small company made up to 2007-08-31
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon25/05/2007
Accounts for a small company made up to 2006-08-31
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-08-31
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 15/06/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-08-31
dot icon23/06/2003
Return made up to 15/06/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-08-31
dot icon20/06/2002
Return made up to 15/06/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-08-31
dot icon04/07/2001
Return made up to 15/06/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Accounts for a small company made up to 2000-08-31
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon26/04/2000
Particulars of mortgage/charge
dot icon21/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Accounts for a small company made up to 1999-08-31
dot icon28/06/1999
Return made up to 15/06/99; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-08-31
dot icon26/06/1998
Return made up to 15/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-08-31
dot icon25/06/1997
Return made up to 15/06/97; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-08-31
dot icon21/06/1996
Return made up to 15/06/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Return made up to 15/06/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-08-31
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 icon11/11/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon21/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Particulars of mortgage/charge
dot icon01/07/1994
Auditor's resignation
dot icon30/06/1994
Return made up to 15/06/94; full list of members
dot icon30/06/1994
Registered office changed on 30/06/94 from: 10 marlborough street faringdon oxon SN7 7JP
dot icon17/06/1994
New director appointed
dot icon16/06/1994
Particulars of mortgage/charge
dot icon22/02/1994
Accounting reference date notified as 31/08
dot icon31/08/1993
Certificate of change of name
dot icon31/08/1993
Certificate of change of name
dot icon30/07/1993
New secretary appointed;director resigned;new director appointed
dot icon30/07/1993
Secretary resigned;new director appointed
dot icon30/07/1993
Registered office changed on 30/07/93 from: 51 quarry street guildford surrey GU1 3UA
dot icon22/07/1993
Certificate of change of name
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Certificate of change of name
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Registered office changed on 05/07/93 from: 2 baches street london N1 6UB
dot icon15/06/1993
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
13/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankish, James Wedgwood
Director
08/04/2025 - Present
34
Mee, Darren
Director
30/01/2018 - 08/04/2025
210
Safi, Afzal
Director
18/03/2026 - Present
2
Louis, Monique
Director
16/10/2025 - 19/02/2026
6
Perrin, Giles
Director
29/01/2018 - 30/12/2022
2

Persons with Significant Control

2
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 CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. 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 CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

toggle

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED is currently Active. It was registered on 15/06/1993 .

Where is CLAREMONT SCHOOL (ST. LEONARDS) LIMITED located?

toggle

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does CLAREMONT SCHOOL (ST. LEONARDS) LIMITED do?

toggle

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CLAREMONT SCHOOL (ST. LEONARDS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.