Kerem Schools LONDON


Founded in 1997, Kerem Schools, classified under reg no. 03391872 is an active company. Currently registered at Kerem School N2 0RE, London the company has been in the business for twenty seven years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on 2021-08-31.

At the moment there are 3 directors in the the company, namely Sonia A., Asher M. and Julian T.. In addition one secretary - Asher M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Louise S. who worked with the the company until 7 January 2022.

Kerem Schools Address / Contact

Office Address Kerem School
Office Address2 Norrice Lea
Town London
Post code N2 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391872
Date of Incorporation Wed, 25th Jun 1997
Industry Primary education
End of financial Year 30th August
Company age 27 years old
Account next due date Wed, 29th Nov 2023 (181 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Sonia A.

Position: Director

Appointed: 17 October 2023

Asher M.

Position: Secretary

Appointed: 08 January 2022

Asher M.

Position: Director

Appointed: 01 September 2014

Julian T.

Position: Director

Appointed: 25 June 1997

Samantha L.

Position: Director

Appointed: 11 September 2019

Resigned: 17 October 2023

Daniel L.

Position: Director

Appointed: 12 November 2018

Resigned: 29 March 2023

Samantha L.

Position: Director

Appointed: 12 November 2018

Resigned: 31 January 2019

Talya S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

David W.

Position: Director

Appointed: 01 January 2012

Resigned: 23 December 2020

Joseph S.

Position: Director

Appointed: 25 September 2006

Resigned: 10 July 2017

Talya S.

Position: Director

Appointed: 16 November 2004

Resigned: 31 August 2013

Jonathan G.

Position: Director

Appointed: 25 February 2003

Resigned: 02 May 2017

Neville K.

Position: Director

Appointed: 30 September 2002

Resigned: 31 August 2013

Rosalind G.

Position: Director

Appointed: 24 November 1998

Resigned: 21 July 2003

Louise S.

Position: Secretary

Appointed: 25 June 1997

Resigned: 07 January 2022

Stanley F.

Position: Director

Appointed: 25 June 1997

Resigned: 07 November 1997

Denis F.

Position: Director

Appointed: 25 June 1997

Resigned: 30 June 2003

Anthony S.

Position: Director

Appointed: 25 June 1997

Resigned: 23 January 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we identified, there is Sonia A. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Julian T. This PSC and has 25-50% voting rights. Moving on, there is Asher M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Sonia A.

Notified on 17 October 2023
Nature of control: 25-50% voting rights

Julian T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Asher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Samantha L.

Notified on 1 September 2019
Ceased on 17 October 2023
Nature of control: 25-50% voting rights

David W.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: significiant influence or control

Joseph S.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2022-08-31
filed on: 28th, November 2023
Free Download (34 pages)

Company search

Advertisements