GUILDHOUSE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

GUILDHOUSE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442735

Incorporation date

17/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon03/12/2025
-
dot icon03/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/05/2025
Director's details changed for Mr Ruolei Niu on 2025-05-14
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Full accounts made up to 2023-08-31
dot icon20/08/2024
Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18
dot icon24/01/2024
Appointment of Mr Hongru Zhou as a director on 2024-01-10
dot icon24/01/2024
Appointment of Mr Feng Zhou as a director on 2024-01-10
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon13/11/2023
Full accounts made up to 2022-08-31
dot icon28/09/2023
Certificate of change of name
dot icon25/04/2023
Termination of appointment of Junli He as a director on 2023-04-04
dot icon18/04/2023
Termination of appointment of Dong Mei Li as a director on 2023-04-04
dot icon18/04/2023
Appointment of Mr Ruolei Niu as a director on 2023-04-04
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon01/10/2021
Registered office address changed from 1 High Street High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01
dot icon30/03/2021
Full accounts made up to 2020-08-31
dot icon25/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon19/11/2020
Director's details changed for Mr Christopher Alan James Stacey on 2020-09-01
dot icon19/11/2020
Director's details changed for Mr Junil He on 2020-09-01
dot icon03/11/2020
Appointment of Mr Junil He as a director on 2020-09-01
dot icon03/11/2020
Appointment of Ms Dong Mei Li as a director on 2020-09-01
dot icon20/10/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 1 High Street High Street Chesterton Cambridge CB4 1NQ on 2020-10-20
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon22/05/2020
Termination of appointment of David Incesu Newton as a director on 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon18/11/2019
Director's details changed for David Incesu Newton on 2019-10-01
dot icon18/11/2019
Change of details for Ceg Colleges Limited as a person with significant control on 2019-10-01
dot icon18/11/2019
Director's details changed for Christopher Alan James Stacey on 2019-10-01
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon25/07/2019
Termination of appointment of Brendan Grant Webb as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Michael Ioakimides as a director on 2019-07-05
dot icon24/07/2019
Termination of appointment of Stuart Alan White as a director on 2019-07-19
dot icon17/07/2019
Satisfaction of charge 074427350002 in full
dot icon25/06/2019
Appointment of Christopher Alan James Stacey as a director on 2019-06-11
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon01/04/2019
Appointment of David Incesu Newton as a director on 2019-03-21
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon10/05/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-01-29
dot icon10/05/2018
Appointment of Mr Philip Leslie Symes as a director on 2018-04-09
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon23/02/2017
Appointment of Brendan Grant Webb as a director on 2017-01-17
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/07/2016
Auditor's resignation
dot icon28/06/2016
Termination of appointment of Mark Stanton as a secretary on 2016-06-17
dot icon28/06/2016
Termination of appointment of Mark Stanton as a director on 2016-06-17
dot icon28/06/2016
Termination of appointment of Fergus Stuart Brownlee as a director on 2016-06-20
dot icon22/06/2016
Appointment of Michael Ioakimides as a director on 2016-06-16
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon18/01/2016
Appointment of Stuart Alan White as a director on 2016-01-14
dot icon26/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon10/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 2014-10-31
dot icon27/10/2014
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2014-10-22
dot icon23/04/2014
Full accounts made up to 2013-08-31
dot icon09/01/2014
Resolutions
dot icon23/12/2013
Appointment of Jennifer Natalie Kyndon Phillips as a director
dot icon23/12/2013
Registration of charge 074427350002
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-08-31
dot icon13/03/2012
Resolutions
dot icon25/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mark Stanton on 2010-11-17
dot icon23/11/2011
Director's details changed for Fergus Stuart Brownlee on 2010-11-17
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Current accounting period shortened from 2011-11-30 to 2011-08-31
dot icon17/11/2010
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
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Christopher Alan James
Director
11/06/2019 - 18/08/2024
25
Zhou, Feng
Director
10/01/2024 - Present
26
Shah, Harshitkumar Viryashchandra
Director
22/10/2014 - 29/01/2018
112
He, Junli
Director
01/09/2020 - 04/04/2023
19
Li, Dong Mei
Director
01/09/2020 - 04/04/2023
21

Persons with Significant Control

0

No PSC data available.

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 GUILDHOUSE SCHOOL LIMITED

GUILDHOUSE SCHOOL LIMITED is an(a) Active company incorporated on 17/11/2010 with the registered office located at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX. 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 GUILDHOUSE SCHOOL LIMITED?

toggle

GUILDHOUSE SCHOOL LIMITED is currently Active. It was registered on 17/11/2010 .

Where is GUILDHOUSE SCHOOL LIMITED located?

toggle

GUILDHOUSE SCHOOL LIMITED is registered at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX.

What does GUILDHOUSE SCHOOL LIMITED do?

toggle

GUILDHOUSE SCHOOL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GUILDHOUSE SCHOOL LIMITED?

toggle

The latest filing was on 03/12/2025: undefined.