Carshalton Boys Sports College CARSHALTON


Carshalton Boys Sports College started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07635432. The Carshalton Boys Sports College company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Carshalton at Carshalton Boys Sport College. Postal code: SM5 1RW.

At the moment there are 10 directors in the the company, namely Katrina O., Zubaria Q. and Paul F. and others. In addition one secretary - Joanne L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carshalton Boys Sports College Address / Contact

Office Address Carshalton Boys Sport College
Office Address2 Winchcombe Road
Town Carshalton
Post code SM5 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07635432
Date of Incorporation Mon, 16th May 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Katrina O.

Position: Director

Appointed: 01 September 2023

Zubaria Q.

Position: Director

Appointed: 01 September 2023

Paul F.

Position: Director

Appointed: 26 October 2022

Joanne L.

Position: Secretary

Appointed: 04 April 2022

Andrew L.

Position: Director

Appointed: 19 October 2018

Alan F.

Position: Director

Appointed: 28 March 2018

Joanne D.

Position: Director

Appointed: 25 October 2013

Rebecca M.

Position: Director

Appointed: 20 May 2013

Susan O.

Position: Director

Appointed: 01 June 2011

Simon B.

Position: Director

Appointed: 01 June 2011

David B.

Position: Director

Appointed: 16 May 2011

Emma C.

Position: Director

Appointed: 23 January 2020

Resigned: 06 July 2022

Giovanna S.

Position: Director

Appointed: 22 November 2019

Resigned: 31 August 2022

Jenny G.

Position: Secretary

Appointed: 03 December 2018

Resigned: 04 April 2022

Daniel A.

Position: Director

Appointed: 18 October 2018

Resigned: 18 October 2022

Nicholas M.

Position: Director

Appointed: 01 October 2018

Resigned: 31 August 2021

Deborah M.

Position: Director

Appointed: 07 November 2017

Resigned: 31 August 2020

Teresa G.

Position: Secretary

Appointed: 30 March 2017

Resigned: 02 December 2018

Simon K.

Position: Director

Appointed: 17 March 2017

Resigned: 04 July 2017

Mark T.

Position: Director

Appointed: 05 December 2016

Resigned: 05 November 2019

Chris O.

Position: Director

Appointed: 04 December 2016

Resigned: 10 December 2019

Oliver W.

Position: Director

Appointed: 04 December 2016

Resigned: 10 December 2019

Stephen B.

Position: Director

Appointed: 21 October 2016

Resigned: 06 July 2022

Alison W.

Position: Secretary

Appointed: 03 January 2016

Resigned: 08 June 2018

Rebecca W.

Position: Director

Appointed: 10 October 2014

Resigned: 10 October 2018

Samantha C.

Position: Director

Appointed: 10 October 2014

Resigned: 10 October 2018

Catherine F.

Position: Director

Appointed: 12 November 2013

Resigned: 23 May 2023

Jenny G.

Position: Director

Appointed: 01 September 2013

Resigned: 04 April 2022

Lucie F.

Position: Secretary

Appointed: 19 July 2013

Resigned: 31 August 2015

Edwina R.

Position: Director

Appointed: 18 April 2013

Resigned: 06 July 2022

Emma M.

Position: Director

Appointed: 02 March 2013

Resigned: 01 September 2015

Valerie R.

Position: Director

Appointed: 02 March 2013

Resigned: 22 November 2022

Graham S.

Position: Director

Appointed: 02 March 2013

Resigned: 15 July 2022

Trevor G.

Position: Director

Appointed: 02 March 2013

Resigned: 25 November 2016

Stephen B.

Position: Director

Appointed: 21 March 2012

Resigned: 31 August 2018

Diane K.

Position: Secretary

Appointed: 10 January 2012

Resigned: 19 July 2013

Trevor G.

Position: Director

Appointed: 25 November 2011

Resigned: 19 December 2012

Stuart B.

Position: Director

Appointed: 13 October 2011

Resigned: 13 October 2015

Julian E.

Position: Director

Appointed: 01 June 2011

Resigned: 15 July 2014

Neil C.

Position: Director

Appointed: 01 June 2011

Resigned: 03 July 2012

Christine G.

Position: Director

Appointed: 01 June 2011

Resigned: 24 February 2015

Logambal H.

Position: Director

Appointed: 01 June 2011

Resigned: 15 July 2014

Mari W.

Position: Director

Appointed: 01 June 2011

Resigned: 12 October 2013

Nicola B.

Position: Director

Appointed: 01 June 2011

Resigned: 20 October 2013

Monica B.

Position: Director

Appointed: 01 June 2011

Resigned: 20 October 2013

Hayley W.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2019

Jean K.

Position: Director

Appointed: 01 June 2011

Resigned: 16 August 2021

Paul F.

Position: Director

Appointed: 01 June 2011

Resigned: 02 September 2015

Russell B.

Position: Director

Appointed: 01 June 2011

Resigned: 25 November 2016

Andrew B.

Position: Director

Appointed: 01 June 2011

Resigned: 17 December 2011

Richard C.

Position: Director

Appointed: 16 May 2011

Resigned: 14 July 2015

Jennifer W.

Position: Director

Appointed: 16 May 2011

Resigned: 03 July 2012

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we found, there is Graham S. The abovementioned PSC. Another entity in the persons with significant control register is Rebecca M. This PSC . Moving on, there is Mark T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Graham S.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Rebecca M.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Mark T.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Trevor S.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Emma B.

Notified on 4 April 2022
Nature of control: right to appoint and remove directors

Richard C.

Notified on 5 December 2018
Ceased on 6 July 2022
Nature of control: 25-50% voting rights

Jenny W.

Notified on 5 December 2018
Ceased on 6 July 2022
Nature of control: 25-50% voting rights

David B.

Notified on 3 December 2018
Ceased on 6 July 2022
Nature of control: 25-50% voting rights

Simon B.

Notified on 1 September 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 25th, March 2024
Free Download (49 pages)

Company search

Advertisements