The Prebendal School CHICHESTER


Founded in 2014, The Prebendal School, classified under reg no. 09038149 is an active company. Currently registered at The Prebendal School PO19 1RT, Chichester the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 8 directors, namely Simon H., Daniel I. and John H. and others. Of them, Rosalind P. has been with the company the longest, being appointed on 13 May 2014 and Simon H. has been with the company for the least time - from 30 April 2023. 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.

The Prebendal School Address / Contact

Office Address The Prebendal School
Office Address2 54 West Street
Town Chichester
Post code PO19 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09038149
Date of Incorporation Tue, 13th May 2014
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Simon H.

Position: Director

Appointed: 30 April 2023

Daniel I.

Position: Director

Appointed: 13 March 2020

John H.

Position: Director

Appointed: 13 March 2020

Neville G.

Position: Director

Appointed: 27 June 2018

Michael C.

Position: Director

Appointed: 30 November 2016

John A.

Position: Director

Appointed: 30 November 2016

Andrew W.

Position: Director

Appointed: 30 November 2016

Rosalind P.

Position: Director

Appointed: 13 May 2014

Eleanor C.

Position: Director

Appointed: 12 November 2019

Resigned: 10 July 2021

Mark C.

Position: Secretary

Appointed: 29 December 2016

Resigned: 30 June 2022

Yvonne T.

Position: Director

Appointed: 30 November 2016

Resigned: 27 June 2023

Dominic O.

Position: Director

Appointed: 30 November 2016

Resigned: 13 July 2022

Stephen W.

Position: Director

Appointed: 12 May 2015

Resigned: 22 January 2023

Julia S.

Position: Secretary

Appointed: 01 March 2015

Resigned: 31 December 2016

William N.

Position: Director

Appointed: 13 May 2014

Resigned: 30 June 2017

Kenneth D.

Position: Director

Appointed: 13 May 2014

Resigned: 06 August 2016

Charles F.

Position: Director

Appointed: 13 May 2014

Resigned: 31 May 2017

Simon H.

Position: Director

Appointed: 13 May 2014

Resigned: 22 September 2015

Louise F.

Position: Director

Appointed: 13 May 2014

Resigned: 30 November 2016

Helen R.

Position: Director

Appointed: 13 May 2014

Resigned: 30 April 2016

Nigel S.

Position: Director

Appointed: 13 May 2014

Resigned: 05 June 2020

Kerry L.

Position: Secretary

Appointed: 13 May 2014

Resigned: 01 March 2015

Rachel H.

Position: Director

Appointed: 13 May 2014

Resigned: 10 March 2015

Gail P.

Position: Director

Appointed: 13 May 2014

Resigned: 02 June 2015

Anthony C.

Position: Director

Appointed: 13 May 2014

Resigned: 31 December 2018

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 090381490003, created on 2023-11-29
filed on: 1st, December 2023
Free Download (18 pages)

Company search

Advertisements