Parayhouse School LONDON


Founded in 2001, Parayhouse School, classified under reg no. 04270330 is an active company. Currently registered at Hammersmith And Fulham College W14 9BL, London the company has been in the business for 23 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 9 directors, namely Holly B., Yvonne W. and Verity C. and others. Of them, Steven H. has been with the company the longest, being appointed on 27 June 2017 and Holly B. and Yvonne W. and Verity C. have been with the company for the least time - from 13 October 2022. 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.

Parayhouse School Address / Contact

Office Address Hammersmith And Fulham College
Office Address2 Gliddon Road
Town London
Post code W14 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270330
Date of Incorporation Tue, 14th Aug 2001
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Holly B.

Position: Director

Appointed: 13 October 2022

Yvonne W.

Position: Director

Appointed: 13 October 2022

Verity C.

Position: Director

Appointed: 13 October 2022

Georgina K.

Position: Director

Appointed: 02 December 2021

Thomas C.

Position: Director

Appointed: 02 December 2021

Jakub K.

Position: Director

Appointed: 02 December 2021

Daniela S.

Position: Director

Appointed: 06 September 2020

Hala E.

Position: Director

Appointed: 06 September 2020

Steven H.

Position: Director

Appointed: 27 June 2017

John W.

Position: Director

Appointed: 06 September 2020

Resigned: 11 January 2023

Robert L.

Position: Director

Appointed: 06 September 2020

Resigned: 11 February 2021

Anna S.

Position: Director

Appointed: 26 November 2019

Resigned: 25 May 2021

Beatriz D.

Position: Director

Appointed: 26 November 2019

Resigned: 23 September 2021

Michael G.

Position: Director

Appointed: 24 September 2019

Resigned: 14 June 2023

Helen D.

Position: Director

Appointed: 24 September 2019

Resigned: 31 August 2021

Eileen O.

Position: Director

Appointed: 01 September 2018

Resigned: 30 April 2019

Eileen O.

Position: Secretary

Appointed: 01 September 2018

Resigned: 30 April 2019

Anna H.

Position: Director

Appointed: 23 January 2018

Resigned: 31 December 2018

Lindsey S.

Position: Director

Appointed: 10 September 2014

Resigned: 31 August 2016

Rosanna S.

Position: Director

Appointed: 10 September 2014

Resigned: 26 November 2019

Thomas Y.

Position: Director

Appointed: 22 May 2013

Resigned: 01 March 2014

Randall P.

Position: Director

Appointed: 06 November 2012

Resigned: 19 July 2019

Richard A.

Position: Director

Appointed: 21 May 2009

Resigned: 19 May 2017

Nicholas H.

Position: Director

Appointed: 30 January 2009

Resigned: 31 August 2018

Tina N.

Position: Director

Appointed: 14 June 2006

Resigned: 15 May 2008

Jonathan D.

Position: Director

Appointed: 03 November 2005

Resigned: 01 November 2016

Paul B.

Position: Director

Appointed: 18 September 2001

Resigned: 23 July 2005

Sarah J.

Position: Secretary

Appointed: 01 September 2001

Resigned: 31 August 2018

John W.

Position: Director

Appointed: 14 August 2001

Resigned: 01 September 2014

Frances M.

Position: Director

Appointed: 14 August 2001

Resigned: 21 February 2002

Edward L.

Position: Director

Appointed: 14 August 2001

Resigned: 31 August 2011

Sarah J.

Position: Secretary

Appointed: 14 August 2001

Resigned: 21 February 2002

Sarah J.

Position: Director

Appointed: 14 August 2001

Resigned: 21 February 2002

Matthew D.

Position: Director

Appointed: 14 August 2001

Resigned: 28 February 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 14 names. As BizStats found, there is Steven H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Holly B. This PSC has significiant influence or control over the company,. Then there is Hala E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 27 June 2017
Nature of control: significiant influence or control

Holly B.

Notified on 18 April 2023
Nature of control: significiant influence or control

Hala E.

Notified on 2 December 2021
Nature of control: significiant influence or control

Verity C.

Notified on 18 April 2023
Nature of control: significiant influence or control

Daniela S.

Notified on 6 September 2020
Nature of control: significiant influence or control

John W.

Notified on 6 September 2020
Ceased on 11 January 2023
Nature of control: significiant influence or control

Nicholas H.

Notified on 14 August 2016
Ceased on 26 November 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Rosanna S.

Notified on 14 August 2016
Ceased on 26 November 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Randall P.

Notified on 14 August 2016
Ceased on 19 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Eileen O.

Notified on 1 September 2018
Ceased on 30 April 2019
Nature of control: significiant influence or control

Anna H.

Notified on 23 January 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Jonathan D.

Notified on 14 August 2016
Ceased on 1 November 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Richard A.

Notified on 14 August 2016
Ceased on 1 November 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Lindsey S.

Notified on 14 August 2016
Ceased on 31 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, June 2023
Free Download (38 pages)

Company search

Advertisements