GRANGE PARK HIGH SCHOOL LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRANGE PARK HIGH SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GRANGE PARK HIGH SCHOOL LIMITED was incorporated 49 years ago on 30/07/1974 and has the registered number: 01179148. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
GRANGE PARK HIGH SCHOOL LIMITED was incorporated 49 years ago on 30/07/1974 and has the registered number: 01179148. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
GRANGE PARK HIGH SCHOOL LIMITED - LONDON
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
36 RINGWOOD WAY
LONDON
N21 2QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HEY | Secretary | 2017-01-26 | CURRENT | ||
JOHN HEY | Dec 1944 | British | Director | 2017-01-26 | CURRENT |
MR CHARALAMBOS KARAOLOU | Dec 1976 | British | Director | 2017-01-26 | CURRENT |
IRIS MORTEMORE | Jul 1956 | British | Director | 2006-11-23 | CURRENT |
DR ERIC EDWARD TONI | Jan 1952 | British | Director | 1993-10-14 UNTIL 2001-02-01 | RESIGNED |
ANNE VOYSEY | Apr 1947 | British | Director | RESIGNED | |
ROSALIE JEAN JEANS | Apr 1931 | British | Director | 1997-10-17 UNTIL 2001-10-11 | RESIGNED |
MR ANDREAS CHRISTOFI STYLIANOU | Sep 1950 | British | Director | 2001-10-11 UNTIL 2004-01-26 | RESIGNED |
PETER GEORGE SMALLPIECE | Jun 1946 | British | Director | RESIGNED | |
MR LAURENCE MARK SLAVIN | Sep 1960 | British | Director | 2011-01-27 UNTIL 2015-01-22 | RESIGNED |
VIVIAN WILLIAM PIERS THOMAS | Jan 1958 | British | Director | 2004-02-11 UNTIL 2009-01-21 | RESIGNED |
SUSAN DEBORAH ROSS | Sep 1957 | British | Director | 2004-08-01 UNTIL 2009-01-21 | RESIGNED |
JASON NICHOLAS ROSE | Aug 1972 | British | Director | 2005-09-29 UNTIL 2006-03-09 | RESIGNED |
MISS JOANNE RICHARDSON | Dec 1968 | British | Director | 2006-11-23 UNTIL 2011-01-27 | RESIGNED |
JACQUALYN CHRISTINA PAIN | Aug 1957 | British | Director | 2006-11-23 UNTIL 2008-06-25 | RESIGNED |
CLIFFORD GEORGE MURPHY | Oct 1924 | English | Director | RESIGNED | |
GERARD MCCARTHY | Aug 1960 | British | Director | 2009-01-21 UNTIL 2017-01-26 | RESIGNED |
DR IRENE GEMMELL KING | Dec 1925 | British | Director | RESIGNED | |
ANDREW MARTIN LOCKWOOD | Dec 1943 | British | Director | 2001-03-29 UNTIL 2004-11-01 | RESIGNED |
BERYL ROWLEY | Oct 1921 | British | Director | RESIGNED | |
MR NICHOLAS CASTRO | Secretary | 2015-01-22 UNTIL 2017-01-26 | RESIGNED | ||
ROCHELLE SANDRA COLLINS | Oct 1966 | British | Secretary | 2009-01-21 UNTIL 2012-03-01 | RESIGNED |
JOHN HENRY SHARP | Oct 1946 | British | Secretary | 2002-09-02 UNTIL 2002-10-20 | RESIGNED |
SUSAN DEBORAH ROSS | Sep 1957 | British | Secretary | 2006-11-23 UNTIL 2009-01-21 | RESIGNED |
MRS BRENDA SHERIDAN | Jul 1947 | Secretary | RESIGNED | ||
LAURENCE MARK SLAVIN | Secretary | 2011-01-27 UNTIL 2015-01-22 | RESIGNED | ||
SALLY JENKINS | May 1952 | British | Secretary | 2003-03-10 UNTIL 2006-11-23 | RESIGNED |
MR NICHOLAS CASTRO | Apr 1951 | British | Director | 2015-01-22 UNTIL 2017-01-26 | RESIGNED |
REVEREND ERIC GORDON GREER | Dec 1952 | American | Director | 2002-11-21 UNTIL 2005-09-29 | RESIGNED |
MR HUGH JOHN GAREY | Feb 1945 | British | Director | RESIGNED | |
URSULA MIRIAM GAMBLE | Jan 1964 | Irish | Director | 2007-11-21 UNTIL 2010-02-04 | RESIGNED |
HERBERT WALTER FROST | Feb 1920 | British | Director | RESIGNED | |
CHARLOTTE JANE EVANS | Dec 1964 | British | Director | 2005-09-29 UNTIL 2010-07-11 | RESIGNED |
ANTHONY FRANCIS DE ST DALMAS | Nov 1932 | British | Director | 2003-11-20 UNTIL 2010-06-08 | RESIGNED |
MRS SHEILA DALLISON | Sep 1948 | British | Director | 1998-10-15 UNTIL 2001-02-01 | RESIGNED |
GEORGE NICHOLAS HAGI SAVVA | Dec 1955 | Director | RESIGNED | ||
ALAN GEORGE COOPER | Jul 1940 | British | Director | 2000-10-12 UNTIL 2006-09-28 | RESIGNED |
ANDREW JOHN GORDON COLLIER | Jan 1945 | British | Director | RESIGNED | |
MISS SUZANNE COATES | May 1968 | United Kingdom | Director | 2013-04-01 UNTIL 2015-09-09 | RESIGNED |
MISS ANN VALERIE UWINS | Dec 1941 | British | Director | 2010-02-04 UNTIL 2014-01-24 | RESIGNED |
DAVID GIFFORD BURDER | Apr 1947 | British | Director | 2017-01-26 UNTIL 2018-05-29 | RESIGNED |
MR CLIVE REGINALD BREAREY | Feb 1924 | British | Director | RESIGNED | |
NIGEL GRAHAM BARNES | Mar 1945 | British | Director | 2011-01-27 UNTIL 2021-05-31 | RESIGNED |
ROCHELLE SANDRA COLLINS | Oct 1966 | British | Director | 2005-09-29 UNTIL 2012-03-01 | RESIGNED |
MR STEPHEN PAUL HARVEY | Dec 1952 | British | Director | 1995-07-11 UNTIL 2001-02-01 | RESIGNED |
MR ANDREW GELISTER | Jan 1951 | British | Director | 2014-01-23 UNTIL 2019-02-18 | RESIGNED |
SALLY JENKINS | May 1952 | British | Director | 2000-10-12 UNTIL 2007-11-21 | RESIGNED |
GORDON WAITE | Oct 1944 | British | Director | 1991-08-31 UNTIL 2003-02-27 | RESIGNED |
MISS ANN VALERIE UWINS | Dec 1941 | British | Director | 1998-10-15 UNTIL 2007-11-21 | RESIGNED |
DR CHRISTOPHER ROY MASON WARD | Feb 1947 | British | Director | 1998-10-15 UNTIL 2002-07-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 28-02-2023 | 2023-11-23 | 28-02-2023 | |
Accounts filed on 28-02-2022 | 2022-11-25 | 28-02-2022 | |
Accounts filed on 28-02-2021 | 2021-11-30 | 28-02-2021 | |
Abbreviated Company Accounts - GRANGE PARK HIGH SCHOOL LIMITED | 2017-02-02 | 31-08-2016 | £463,531 Cash £1,135,707 equity |
GRANGE PARK HIGH SCHOOL LIMITED Accounts filed on 31-08-2015 | 2016-02-11 | 31-08-2015 | £530,692 Cash £1,148,018 equity |
Abbreviated Company Accounts - GRANGE PARK HIGH SCHOOL LIMITED | 2015-02-21 | 31-08-2014 | £527,216 Cash £1,162,726 equity |