BUTE HOUSE PREPARATORY SCHOOL FOR GIRLS LIMITED -


Company Profile Company Filings

Overview

BUTE HOUSE PREPARATORY SCHOOL FOR GIRLS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
BUTE HOUSE PREPARATORY SCHOOL FOR GIRLS LIMITED was incorporated 67 years ago on 21/09/1956 and has the registered number: 00571803. The accounts status is FULL and accounts are next due on 31/05/2025.

BUTE HOUSE PREPARATORY SCHOOL FOR GIRLS LIMITED -

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

LUXEMBURG GARDENS
W6 7EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIA CLAIRE WATKISS Secretary 2023-08-01 CURRENT
MR ROBERT GERARD WATNEY Feb 1989 British Director 2021-08-25 CURRENT
MR JONATHAN PAUL BECKITT Aug 1960 British Director 2018-02-21 CURRENT
JONATHAN BROUGH Feb 1971 British Director 2021-04-22 CURRENT
MRS POLLY MARY RUTH MCANDREW Dec 1962 British Director 2018-02-21 CURRENT
MS SANDRINE NATHALIE PAILLASSE Oct 1977 French,British Director 2023-03-09 CURRENT
MR MARK PERRY Mar 1964 British Director 2017-04-26 CURRENT
MRS DIANNA PIERCE-BURGESS Jun 1964 American,British Director 2023-03-09 CURRENT
DR MICHELLE MARIE SHERMAN Mar 1966 British Director 2018-03-14 CURRENT
MRS AMANDA BARRON Feb 1966 British Director 2018-09-04 CURRENT
RACHEL VIRGINIA WALL Sep 1947 Secretary 1994-12-14 UNTIL 1996-04-30 RESIGNED
MRS KATHERINE ANNE PAYNE Jan 1951 British Director 1996-12-03 UNTIL 2007-08-31 RESIGNED
MR CHRIS PHILIP JONES Apr 1956 British Director 2010-06-14 UNTIL 2018-09-04 RESIGNED
MR GILES ZACHARY HAY JERRIT Dec 1978 British Director 2013-06-17 UNTIL 2017-07-14 RESIGNED
MRS JOSEPHINE HONOR HEARNDEN Oct 1940 British Director 1995-11-10 UNTIL 2012-08-31 RESIGNED
JANET ANNE GOUGH Aug 1940 British Director 1993-11-17 UNTIL 1998-04-29 RESIGNED
MRS CLARISSA MARY FARR Jun 1958 British Director 2006-11-14 UNTIL 2014-08-31 RESIGNED
FRANCES EILEEN EDMONDS Jul 1952 British Director 2001-04-26 UNTIL 2003-10-10 RESIGNED
ELIZABETH MARY DIGGORY Dec 1945 British Director 1998-11-26 UNTIL 2006-06-12 RESIGNED
MISS KATHRINE JANE SCOTT KERR Aug 1972 British Director 2014-11-27 UNTIL 2023-03-09 RESIGNED
CHARLES LOUIS KING Secretary 2008-12-31 UNTIL 2009-02-18 RESIGNED
ELLEN MARY DEMPSTER Secretary 2007-08-10 UNTIL 2008-12-31 RESIGNED
MRS PATRICIA OWEN Dec 1925 British Director RESIGNED
JOY FARLEY Mar 1934 Secretary 1996-05-01 UNTIL 1997-08-31 RESIGNED
JAMES LAWRENCE WILSON Feb 1942 Secretary 2000-10-16 UNTIL 2007-08-10 RESIGNED
MR JOHN TAYLOR Secretary 2009-02-01 UNTIL 2013-06-17 RESIGNED
MRS CLAIRE ELIZABETH RIMMER Secretary 2017-11-29 UNTIL 2023-08-02 RESIGNED
KATHARYN HILARY MAIRE GREENWOOD Dec 1953 Secretary 1997-09-01 UNTIL 1998-11-26 RESIGNED
MRS NICOLA GOODFELLOW Secretary 2013-06-17 UNTIL 2017-11-29 RESIGNED
MR HOWARD WILLIAM TRUELOVE May 1939 British Secretary RESIGNED
MR TOM CLEMENTI Apr 1979 British Director 2012-01-01 UNTIL 2019-09-09 RESIGNED
MR WILLIAM OLIVER CLARKE Aug 1943 British Director RESIGNED
MR. RICHARD ALEXANDER CASSELL Jul 1955 British Director 1997-06-16 UNTIL 2015-12-15 RESIGNED
ELISABETH MARY BROCKMANN May 1959 British Director 2005-11-17 UNTIL 2017-07-14 RESIGNED
DR JANET ELIZABETH BALDOCK Apr 1946 British Director RESIGNED
MRS SUSAN BAILES Mar 1953 British Director 2013-06-17 UNTIL 2021-12-15 RESIGNED
MRS JANE ANN AUGHWANE Aug 1953 British Director 2016-01-05 UNTIL 2019-10-14 RESIGNED
MRS ELIZABETH JEAN ANDERSON Mar 1954 British Director 2000-03-16 UNTIL 2015-12-15 RESIGNED
MR CHRISTOPHER SANDS CLAYTON Apr 1938 British Director RESIGNED
MR ANDREW ROGER PEARS Aug 1954 British Director 1996-05-01 UNTIL 2011-11-21 RESIGNED
MRS SNEHA MANHAR PANCHOLI KOOROS Jan 1970 British Director 2015-06-25 UNTIL 2023-06-22 RESIGNED
MRS CHARLOTTE ANNE BLOFELD Oct 1962 British Director 2012-01-01 UNTIL 2012-09-30 RESIGNED
BERNARD PIERS DEWE MATHEWS Mar 1937 British Director RESIGNED
MR WILLIAM MARTIN LINDSELL Feb 1930 British Director RESIGNED
MRS LAURA FRANCES HARRIET CULLIS Jun 1937 British Director RESIGNED
MS ROBERTA MARGARET LINEHAN Jun 1952 British Director 2014-03-19 UNTIL 2015-03-25 RESIGNED
CEP SECRETARIES LIMITED Corporate Secretary 1998-11-26 UNTIL 2000-10-16 RESIGNED
MR GEORGE MAITLAND NISSEN Mar 1930 British Director RESIGNED
MRS LOUISE JANE NETTELTON May 1969 British Director 2019-01-14 UNTIL 2020-06-25 RESIGNED
MRS JACQUELINE PATRICIA MURRAY Jul 1948 British Us Director 2006-03-13 UNTIL 2013-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEEN ALEXANDRA'S HOUSE ASSOCIATION LONDON Active FULL 55100 - Hotels and similar accommodation
LONG ACRE ESTATES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
PHILANTHROPY IMPACT LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WITHERS TRUST CORPORATION LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE EAST RIDING FOUNDATION LIMITED HOTHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE CHRISTIAN HEALING MISSION LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DO WELL FOUNDATION LIMITED Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SYRACUSE UNIVERSITY (USA) LONDON PROGRAM LONDON Active SMALL 74990 - Non-trading company
UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
INSIGHTS FOR LIFE LONDON Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
THE CAMPDEN CHARITIES TRUSTEE Active TOTAL EXEMPTION FULL 85600 - Educational support services
ST. PAUL'S SCHOOL LONDON ENGLAND Active FULL 85200 - Primary education
HAMMERSMITH ACADEMY TRUST LONDON Active FULL 85310 - General secondary education
OMF INTERNATIONAL (UK) SEVENOAKS Active SMALL 94910 - Activities of religious organizations
WITHERS PROFESSIONAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NPT TRANSATLANTIC LIMITED LONDON Active FULL 74990 - Non-trading company
NATIONAL PHILANTHROPIC TRUST UK LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ROSSLYN FILM PARTNERSHIP LLP LONDON Dissolved... MICRO ENTITY None Supplied
THE CLOSE FILM SALE AND LEASEBACK (2004/5) LLP BRISTOL ... SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGBOAT ADVISERS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
CHADESLEY GLEN LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FIONA B WILKINSON CONSULTING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
WORDFORCE COACHING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TARIK BEN-SAUD CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LONGBOAT TAX ADVISERS LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
LONGBOAT VAT ADVISERS LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied