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

St.christopher's The Hall School Limited KENT


Founded in 1957, St.christopher's The Hall School, classified under reg no. 00590877 is an active company. Currently registered at 49 Bromley Road BR3 5PA, Kent the company has been in the business for 67 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Tuki R., Helen L. and Claire C. and others. In addition one secretary - Catherine S. - is with the firm. 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 The Hall School Limited Address / Contact

Office Address 49 Bromley Road
Office Address2 Beckenham
Town Kent
Post code BR3 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590877
Date of Incorporation Tue, 24th Sep 1957
Industry Primary education
End of financial Year 31st August
Company age 67 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Tuki R.

Position: Director

Appointed: 01 December 2022

Helen L.

Position: Director

Appointed: 04 May 2022

Claire C.

Position: Director

Appointed: 15 March 2017

Lindsay C.

Position: Director

Appointed: 28 November 2016

Christopher M.

Position: Director

Appointed: 14 March 2011

Catherine S.

Position: Secretary

Appointed: 17 November 2003

Antonia G.

Position: Director

Appointed: 07 April 2021

Resigned: 04 May 2022

Eugene D.

Position: Director

Appointed: 04 July 2017

Resigned: 01 July 2019

Paul M.

Position: Director

Appointed: 01 July 2013

Resigned: 01 June 2016

Timothy H.

Position: Director

Appointed: 12 March 2013

Resigned: 07 April 2021

Tracy S.

Position: Director

Appointed: 14 November 2011

Resigned: 08 March 2023

Alison A.

Position: Director

Appointed: 09 March 2009

Resigned: 25 November 2013

Christopher H.

Position: Director

Appointed: 09 March 2009

Resigned: 16 March 2015

Angela S.

Position: Director

Appointed: 09 November 2005

Resigned: 14 March 2011

Anne S.

Position: Director

Appointed: 16 March 2005

Resigned: 11 March 2019

Diana H.

Position: Director

Appointed: 24 January 2001

Resigned: 16 March 2005

Peter S.

Position: Director

Appointed: 25 January 2000

Resigned: 14 November 2011

Trevor C.

Position: Director

Appointed: 25 January 2000

Resigned: 27 June 2011

Terence H.

Position: Director

Appointed: 03 June 1997

Resigned: 15 March 2017

Nigel C.

Position: Director

Appointed: 03 June 1997

Resigned: 14 November 2011

Patricia W.

Position: Director

Appointed: 03 February 1997

Resigned: 20 January 1999

Anthony G.

Position: Director

Appointed: 03 October 1995

Resigned: 11 November 1999

David M.

Position: Secretary

Appointed: 14 June 1994

Resigned: 20 March 2002

Marius R.

Position: Secretary

Appointed: 01 March 1994

Resigned: 14 June 1994

Peter M.

Position: Director

Appointed: 17 January 1992

Resigned: 16 March 2005

David M.

Position: Director

Appointed: 17 January 1992

Resigned: 20 March 2002

Marius R.

Position: Director

Appointed: 30 September 1991

Resigned: 31 August 2000

Harold J.

Position: Director

Appointed: 30 September 1991

Resigned: 15 March 1997

Gwendoline D.

Position: Director

Appointed: 18 February 1990

Resigned: 13 October 1998

Dorothy K.

Position: Director

Appointed: 08 February 1990

Resigned: 15 April 1994

Muriel H.

Position: Director

Appointed: 08 February 1990

Resigned: 01 March 1994

Michael G.

Position: Director

Appointed: 29 December 1989

Resigned: 18 March 1991

John S.

Position: Director

Appointed: 29 December 1989

Resigned: 01 October 1993

Montague B.

Position: Director

Appointed: 29 December 1989

Resigned: 04 May 1992

Muriel H.

Position: Secretary

Appointed: 29 December 1989

Resigned: 30 June 1994

Mary L.

Position: Director

Appointed: 29 December 1989

Resigned: 11 March 1996

People with significant control

The list of PSCs that own or have control over the company consists of 11 names. As BizStats found, there is Lindsay C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Tuki R. This PSC has significiant influence or control over the company,. Then there is Helen L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lindsay C.

Notified on 28 November 2016
Nature of control: significiant influence or control

Tuki R.

Notified on 1 December 2022
Nature of control: significiant influence or control

Helen L.

Notified on 4 May 2022
Nature of control: significiant influence or control

Claire C.

Notified on 15 March 2017
Nature of control: significiant influence or control

Christopher M.

Notified on 28 November 2016
Nature of control: significiant influence or control

Tracy S.

Notified on 28 November 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Antonia G.

Notified on 7 April 2021
Ceased on 4 May 2022
Nature of control: significiant influence or control

Timothy H.

Notified on 28 November 2016
Ceased on 7 April 2021
Nature of control: significiant influence or control

Eugene D.

Notified on 4 July 2017
Ceased on 1 July 2019
Nature of control: significiant influence or control

Anne S.

Notified on 28 November 2016
Ceased on 11 March 2019
Nature of control: significiant influence or control

Terence H.

Notified on 28 November 2016
Ceased on 27 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Full accounts data made up to August 31, 2022
filed on: 22nd, February 2023
Free Download (33 pages)

Company search

Advertisements