You are here: bizstats.co.uk > a-z index > S list > ST list

St. Christopher's School (private) Limited STANMORE


St. Christopher's School (private) started in year 1979 as Private Limited Company with registration number 01452283. The St. Christopher's School (private) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Stanmore at Georgian House. Postal code: HA7 3HD.

The company has one director. Amit M., appointed on 14 March 2014. There are currently no secretaries appointed. At present 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.

St. Christopher's School (private) Limited Address / Contact

Office Address Georgian House
Office Address2 Park Lane
Town Stanmore
Post code HA7 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01452283
Date of Incorporation Thu, 4th Oct 1979
Industry Primary education
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Amit M.

Position: Director

Appointed: 14 March 2014

Tracey S.

Position: Director

Appointed: 27 January 2011

Resigned: 14 March 2014

Nicholas P.

Position: Secretary

Appointed: 18 December 2008

Resigned: 14 March 2014

Nicholas P.

Position: Director

Appointed: 18 December 2008

Resigned: 14 March 2014

Alex M.

Position: Director

Appointed: 29 June 2007

Resigned: 12 January 2011

Anne B.

Position: Secretary

Appointed: 29 June 2007

Resigned: 18 December 2008

Anne B.

Position: Director

Appointed: 29 June 2007

Resigned: 18 December 2008

Julian C.

Position: Secretary

Appointed: 18 January 2001

Resigned: 29 June 2007

Julian C.

Position: Director

Appointed: 18 January 2001

Resigned: 29 June 2007

Ashoobgar C.

Position: Director

Appointed: 18 January 2001

Resigned: 29 June 2007

Donald T.

Position: Director

Appointed: 24 September 1993

Resigned: 18 January 2001

Donald T.

Position: Director

Appointed: 24 September 1993

Resigned: 15 December 1993

Pamela T.

Position: Director

Appointed: 13 January 1993

Resigned: 18 January 2001

Pamela T.

Position: Secretary

Appointed: 13 January 1993

Resigned: 18 January 2001

Mary C.

Position: Director

Appointed: 02 January 1992

Resigned: 01 September 1998

Duncan B.

Position: Director

Appointed: 14 October 1991

Resigned: 11 February 1992

Sheila M.

Position: Director

Appointed: 14 October 1991

Resigned: 18 January 2001

Roger B.

Position: Director

Appointed: 14 October 1991

Resigned: 16 September 1992

Updesh C.

Position: Director

Appointed: 14 October 1991

Resigned: 24 September 1993

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Inspired Learning Group (Uk) Limited from Stanmore, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Amit M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inspired Learning Group (Uk) Limited

Georgian House Park Lane, Stanmore, Middlesex, HA7 3HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 1550681
Notified on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amit M.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth423 62793 01393 01393 013       
Balance Sheet
Debtors 93 01393 01393 01350 00050 00050 00050 00050 00050 00050 000
Other Debtors    50 00050 00050 00050 00050 00050 00050 000
Tangible Fixed Assets444 995          
Reserves/Capital
Called Up Share Capital18 00018 00018 00018 000       
Profit Loss Account Reserve50 51243 01343 01343 013       
Shareholder Funds423 62793 01393 01393 013       
Other
Capital Redemption Reserve32 00032 00032 00032 000       
Creditors Due Within One Year21 368          
Debtors Due After One Year -93 013-93 013-93 013       
Dividends Paid    43 013      
Net Current Assets Liabilities-21 36893 013         
Number Shares Allotted 18 00018 00018 000       
Par Value Share 111       
Revaluation Reserve323 115          
Share Capital Allotted Called Up Paid18 00018 00018 00018 000       
Tangible Fixed Assets Cost Or Valuation562 310          
Tangible Fixed Assets Depreciation117 315          
Tangible Fixed Assets Depreciation Charged In Period 7 499         
Tangible Fixed Assets Increase Decrease From Revaluations -323 115         
Total Assets Less Current Liabilities423 62793 01393 01393 01350 00050 00050 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to August 31, 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search