EDUCARE SMALL SCHOOL LIMITED

Register to unlock more data on OkredoRegister

EDUCARE SMALL SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183775

Incorporation date

09/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Cowleaze Road, Kingston Upon Thames, Surrey KT2 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1996)
dot icon11/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/02/2025
Termination of appointment of Jemima Jane Waller as a director on 2025-02-15
dot icon03/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/03/2024
Termination of appointment of Elizabeth Steinthal as a secretary on 2024-02-14
dot icon12/03/2024
Termination of appointment of Stephen Christopher Tinton as a director on 2014-02-18
dot icon12/03/2024
Appointment of Mr William Peter Steinthal as a secretary on 2024-02-18
dot icon26/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/04/2023
Appointment of Mrs Anna Maria Athayde as a director on 2023-04-20
dot icon01/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/04/2022
Termination of appointment of Melanie Jane Delauney as a director on 2022-04-02
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/03/2022
Appointment of Ms Melanie Delauney as a director on 2021-04-17
dot icon28/02/2022
Appointment of Mr Karl Smith as a director on 2010-10-10
dot icon28/02/2022
Appointment of Mr William Peter Steinthal as a director on 2019-03-13
dot icon24/02/2022
Appointment of Mrs Jemima Jane Waller as a director on 2021-12-01
dot icon08/07/2021
Termination of appointment of Janice Gravett as a director on 2021-02-15
dot icon16/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Termination of appointment of Pauline Barrie as a director on 2019-09-01
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/04/2018
Termination of appointment of Hazel Champion as a director on 2018-04-01
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon19/05/2016
Annual return made up to 2016-03-31
dot icon06/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon29/04/2015
Appointment of Mrs Hazel Champion as a director on 2014-10-14
dot icon29/04/2015
Termination of appointment of Bridget Carmel Mccabe as a director on 2014-03-05
dot icon07/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon26/04/2014
Annual return made up to 2014-03-31 no member list
dot icon21/05/2013
Annual return made up to 2013-03-31 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/04/2012
Annual return made up to 2012-03-31 no member list
dot icon24/05/2011
Annual return made up to 2011-03-31 no member list
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/04/2010
Annual return made up to 2010-03-31 no member list
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Pauline Barrie on 2010-03-31
dot icon06/04/2010
Director's details changed for Stephen Christopher Tinton on 2010-03-31
dot icon06/04/2010
Director's details changed for Bridget Carmel Mccabe on 2010-03-31
dot icon06/04/2010
Director's details changed for Dr Janice Gravett on 2010-03-31
dot icon06/04/2010
Director's details changed for Elizabeth Steinthal on 2010-03-31
dot icon20/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon31/03/2009
Annual return made up to 31/03/09
dot icon22/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/04/2008
Annual return made up to 31/03/08
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/05/2007
Annual return made up to 31/03/07
dot icon30/06/2006
New director appointed
dot icon03/05/2006
Annual return made up to 31/03/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/05/2005
Annual return made up to 31/03/05
dot icon03/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon08/04/2004
Annual return made up to 31/03/04
dot icon10/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/04/2003
Annual return made up to 31/03/03
dot icon11/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon14/03/2003
Director's particulars changed
dot icon27/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/04/2002
Annual return made up to 09/04/02
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon13/04/2001
Annual return made up to 09/04/01
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon10/05/2000
Annual return made up to 09/04/00
dot icon09/07/1999
Full accounts made up to 1998-07-31
dot icon08/04/1999
Annual return made up to 09/04/99
dot icon29/06/1998
Annual return made up to 09/04/98
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon26/01/1998
Accounts for a small company made up to 1997-07-31
dot icon05/01/1998
Accounting reference date extended from 30/04/97 to 31/07/97
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon20/05/1997
Annual return made up to 09/04/97
dot icon29/10/1996
Resolutions
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
Director resigned
dot icon09/04/1996
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
27/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Karl
Director
10/10/2010 - Present
2
Tinton, Stephen Christopher
Director
01/08/1997 - 18/02/2014
3
Waller, Jemima Jane
Director
01/12/2021 - 15/02/2025
1
Steinthal, William Peter
Director
13/03/2019 - Present
1
Athayde, Annamaria
Director
20/04/2023 - 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 EDUCARE SMALL SCHOOL LIMITED

EDUCARE SMALL SCHOOL LIMITED is an(a) Active company incorporated on 09/04/1996 with the registered office located at 12 Cowleaze Road, Kingston Upon Thames, Surrey KT2 6DZ. There are currently 5 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 EDUCARE SMALL SCHOOL LIMITED?

toggle

EDUCARE SMALL SCHOOL LIMITED is currently Active. It was registered on 09/04/1996 .

Where is EDUCARE SMALL SCHOOL LIMITED located?

toggle

EDUCARE SMALL SCHOOL LIMITED is registered at 12 Cowleaze Road, Kingston Upon Thames, Surrey KT2 6DZ.

What does EDUCARE SMALL SCHOOL LIMITED do?

toggle

EDUCARE SMALL SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for EDUCARE SMALL SCHOOL LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-07-31.