Wallington High School For Girls WALLINGTON


Founded in 2011, Wallington High School For Girls, classified under reg no. 07635448 is an active company. Currently registered at Wallington High School For Girls SM6 0PH, Wallington the company has been in the business for 13 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Andrea C., Sandra G.. Of them, Sandra G. has been with the company the longest, being appointed on 9 December 2013 and Andrea C. has been with the company for the least time - from 29 May 2019. As of 28 April 2024, there were 34 ex directors - Marie G., Frederick M. and others listed below. There were no ex secretaries.

Wallington High School For Girls Address / Contact

Office Address Wallington High School For Girls
Office Address2 Woodcote Road
Town Wallington
Post code SM6 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07635448
Date of Incorporation Mon, 16th May 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Andrea C.

Position: Director

Appointed: 29 May 2019

Sandra G.

Position: Director

Appointed: 09 December 2013

Marie G.

Position: Director

Appointed: 29 May 2019

Resigned: 31 August 2022

Frederick M.

Position: Director

Appointed: 11 December 2013

Resigned: 11 December 2013

Frederick M.

Position: Director

Appointed: 09 December 2013

Resigned: 31 August 2015

Nigel P.

Position: Director

Appointed: 30 November 2013

Resigned: 31 August 2015

Sandra G.

Position: Director

Appointed: 30 November 2013

Resigned: 30 November 2013

Eveline R.

Position: Director

Appointed: 30 November 2013

Resigned: 31 August 2015

Jonathan J.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2015

Justine A.

Position: Director

Appointed: 01 April 2013

Resigned: 26 September 2014

Alison J.

Position: Director

Appointed: 01 December 2012

Resigned: 31 August 2015

Ramakrishnan V.

Position: Director

Appointed: 01 December 2012

Resigned: 31 August 2015

Elkie S.

Position: Director

Appointed: 01 December 2012

Resigned: 05 February 2014

Robert E.

Position: Director

Appointed: 30 November 2012

Resigned: 31 August 2015

Jane B.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2015

Victoria W.

Position: Director

Appointed: 09 December 2011

Resigned: 31 August 2015

Rae K.

Position: Director

Appointed: 29 November 2011

Resigned: 26 September 2012

Athar A.

Position: Director

Appointed: 01 June 2011

Resigned: 13 November 2017

Cheryl W.

Position: Director

Appointed: 01 June 2011

Resigned: 31 March 2013

Susan M.

Position: Director

Appointed: 01 June 2011

Resigned: 09 June 2013

Mavis P.

Position: Director

Appointed: 01 June 2011

Resigned: 09 July 2015

Mark T.

Position: Director

Appointed: 01 June 2011

Resigned: 15 September 2014

Tracey G.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2015

Paul B.

Position: Director

Appointed: 01 June 2011

Resigned: 30 June 2013

Mukta B.

Position: Director

Appointed: 01 June 2011

Resigned: 19 July 2012

Barbara G.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2012

Fiona W.

Position: Director

Appointed: 01 June 2011

Resigned: 31 October 2011

David F.

Position: Director

Appointed: 01 June 2011

Resigned: 27 September 2018

Rosemary A.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2015

David L.

Position: Director

Appointed: 01 June 2011

Resigned: 24 September 2013

Joseph L.

Position: Director

Appointed: 01 June 2011

Resigned: 26 September 2012

Diane N.

Position: Director

Appointed: 01 June 2011

Resigned: 11 May 2012

Thomas P.

Position: Director

Appointed: 01 June 2011

Resigned: 30 April 2013

Alexander C.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2015

Alison M.

Position: Director

Appointed: 16 May 2011

Resigned: 05 September 2014

Hamza A.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Alex C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Hamza A. This PSC and has 25-50% voting rights. Moving on, there is Sandra G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Alex C.

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

Hamza A.

Notified on 22 June 2018
Nature of control: 25-50% voting rights

Sandra G.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights

Athar A.

Notified on 1 September 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, July 2023
Free Download (7 pages)

Company search

Advertisements