St Martin-in-the-fields High School For Girls LONDON


Founded in 2012, St Martin-in-the-fields High School For Girls, classified under reg no. 07984073 is an active company. Currently registered at St Martin-in-the-fields High School For Girls SW2 3UP, London the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 9 directors in the the company, namely Joan H., Michael C. and Alicia W. and others. In addition one secretary - Isabel L. - is with the firm. As of 27 April 2024, there were 32 ex directors - Erica W., Blessing T. and others listed below. There were no ex secretaries.

St Martin-in-the-fields High School For Girls Address / Contact

Office Address St Martin-in-the-fields High School For Girls
Office Address2 155 Tulse Hill
Town London
Post code SW2 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07984073
Date of Incorporation Fri, 9th Mar 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 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 Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Joan H.

Position: Director

Appointed: 05 October 2022

Michael C.

Position: Director

Appointed: 05 October 2022

Alicia W.

Position: Director

Appointed: 05 July 2022

Josephine O.

Position: Director

Appointed: 01 September 2021

Kira O.

Position: Director

Appointed: 26 November 2018

Charlene M.

Position: Director

Appointed: 20 November 2018

Jeremy F.

Position: Director

Appointed: 30 September 2013

Samuel W.

Position: Director

Appointed: 02 July 2012

Harold R.

Position: Director

Appointed: 21 June 2012

Isabel L.

Position: Secretary

Appointed: 09 March 2012

Erica W.

Position: Director

Appointed: 24 June 2019

Resigned: 07 July 2022

Blessing T.

Position: Director

Appointed: 20 November 2018

Resigned: 18 May 2022

Michaela R.

Position: Director

Appointed: 25 September 2018

Resigned: 24 September 2022

Jordan K.

Position: Director

Appointed: 11 September 2018

Resigned: 31 August 2021

Aileen G.

Position: Director

Appointed: 25 January 2017

Resigned: 22 November 2017

Yetty A.

Position: Director

Appointed: 10 March 2016

Resigned: 09 March 2020

Beverley S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2021

Cita C.

Position: Director

Appointed: 17 June 2014

Resigned: 11 March 2019

Edilma B.

Position: Director

Appointed: 17 June 2014

Resigned: 27 January 2015

Derrick B.

Position: Director

Appointed: 12 June 2014

Resigned: 11 June 2018

Dean W.

Position: Director

Appointed: 12 June 2014

Resigned: 11 June 2018

Susikaran J.

Position: Director

Appointed: 21 November 2013

Resigned: 24 March 2016

Silvia L.

Position: Director

Appointed: 21 November 2013

Resigned: 30 April 2014

Stephen J.

Position: Director

Appointed: 30 September 2013

Resigned: 25 March 2014

Josephine C.

Position: Director

Appointed: 01 September 2013

Resigned: 19 July 2019

Sarah W.

Position: Director

Appointed: 21 June 2012

Resigned: 22 June 2015

Andrew C.

Position: Director

Appointed: 21 June 2012

Resigned: 13 May 2013

Jonathan B.

Position: Director

Appointed: 21 June 2012

Resigned: 03 November 2016

Robert E.

Position: Director

Appointed: 21 June 2012

Resigned: 29 September 2020

Rosemarie M.

Position: Director

Appointed: 21 June 2012

Resigned: 31 August 2018

Georgina B.

Position: Director

Appointed: 21 June 2012

Resigned: 31 August 2014

Andrew M.

Position: Director

Appointed: 21 June 2012

Resigned: 24 May 2013

Joyce P.

Position: Director

Appointed: 21 June 2012

Resigned: 20 June 2013

Gail P.

Position: Director

Appointed: 21 June 2012

Resigned: 18 November 2013

Maria S.

Position: Director

Appointed: 01 April 2012

Resigned: 07 March 2016

Michelle F.

Position: Director

Appointed: 01 April 2012

Resigned: 29 February 2016

Yetty A.

Position: Director

Appointed: 01 April 2012

Resigned: 29 February 2016

Carole F.

Position: Director

Appointed: 01 April 2012

Resigned: 13 October 2013

Margaret O.

Position: Director

Appointed: 01 April 2012

Resigned: 23 July 2013

Simon G.

Position: Director

Appointed: 09 March 2012

Resigned: 31 August 2017

Rosemary L.

Position: Director

Appointed: 09 March 2012

Resigned: 31 December 2012

Diana M.

Position: Director

Appointed: 09 March 2012

Resigned: 31 August 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Samuel W. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Southwark Diocesan Board Of Education that put London, England as the address. This PSC has a legal form of "a statutory body and charitable company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Erica W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Samuel W.

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

Southwark Diocesan Board Of Education

48 Union Street, London, SE1 1TD, England

Legal authority Uk Company And Charitable Law
Legal form Statutory Body And Charitable Company Limited By Guarantee
Country registered England
Place registered Companies House Register
Registration number 86641
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Erica W.

Notified on 23 March 2020
Ceased on 7 July 2022
Nature of control: 25-50% shares

Robert E.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 4th, May 2023
Free Download (53 pages)

Company search

Advertisements