FAIRLEY HOUSE SCHOOL -


Company Profile Company Filings

Overview

FAIRLEY HOUSE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
FAIRLEY HOUSE SCHOOL was incorporated 43 years ago on 15/12/1980 and has the registered number: 01535096. The accounts status is FULL and accounts are next due on 31/05/2025.

FAIRLEY HOUSE SCHOOL -

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

30 CAUSTON STREET
SW1P 4AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROBERT BARNABY Jun 1980 British Director 2012-06-21 CURRENT
MRS LISA DANIELLE BUDDIN Secretary 2018-05-01 CURRENT
MRS FIONA DIXON May 1978 British Director 2017-03-22 CURRENT
MR LAWRENCE CHARLES WILLIAM DORE Oct 1969 British Director 2021-07-01 CURRENT
MS SARAH HAMILTON-FAIRLEY Apr 1958 British Director 2014-06-25 CURRENT
MRS EMMA HATTERSLEY Sep 1960 British Director 2021-08-31 CURRENT
MR JOLYON FENWICK LUKE Jan 1965 British Director 2016-11-25 CURRENT
MS TINA TIETEN Jun 1947 British Director 2020-08-01 CURRENT
MRS REBECCA MARY SHALOM Aug 1961 British Director 2021-07-01 CURRENT
MRS ANGELA HARDING Sep 1944 British Director RESIGNED
DINAH NISSEN Mar 1959 British/American Director 1996-06-05 UNTIL 1999-11-23 RESIGNED
MR THOMAS GUY MORRELL May 1984 British Director 2018-03-22 UNTIL 2023-07-31 RESIGNED
SIMON PHILIP REES Jun 1957 Uk Director 2003-06-18 UNTIL 2005-05-06 RESIGNED
ELIZABETH ANNE MORRELL Aug 1952 British Director 1994-03-08 UNTIL 2012-11-21 RESIGNED
MR BRIAN ALAN LEVY May 1939 British Director RESIGNED
MRS AMANDA LOUISE LEACH Aug 1971 British Director 2014-11-26 UNTIL 2021-07-01 RESIGNED
CARON KRIEGER Sep 1959 British Director 2004-11-23 UNTIL 2018-03-22 RESIGNED
DOCTOR ALISON JOY Jul 1960 British Director 1994-11-30 UNTIL 1999-05-18 RESIGNED
MRS PHILIPPA ANNE HUSTON Sep 1964 British Director 2008-07-02 UNTIL 2010-06-30 RESIGNED
MR ANDREW PETER GEOFFREY HOLMES May 1944 British Director 1997-11-26 UNTIL 2003-05-21 RESIGNED
LADY LUCY KATHLEEN FRENCH Apr 1975 British Director 2021-07-01 UNTIL 2022-08-31 RESIGNED
DR DIANA HAMILTON FAIRLEY Jul 1956 British Director 2006-11-21 UNTIL 2014-06-25 RESIGNED
DOCTOR MICHAEL JOSEPH LINNETT Jul 1926 British Director RESIGNED
PROFESSOR RICHARD JAMES RICHARDSON Jul 1947 British Director 2010-11-24 UNTIL 2018-05-02 RESIGNED
MS JACKY THERESA HILL Secretary 2014-06-25 UNTIL 2017-08-31 RESIGNED
SIMON PHILIP REES Jun 1957 Uk Secretary 2003-06-18 UNTIL 2005-05-06 RESIGNED
ALLAN DE GRUCHY Oct 1949 British Secretary 2006-04-04 UNTIL 2014-06-25 RESIGNED
CARON KRIEGER Sep 1959 British Secretary 2004-11-23 UNTIL 2006-04-04 RESIGNED
MR BRIAN ALAN LEVY May 1939 British Secretary RESIGNED
MRS FRANCESCA SLATER Dec 1982 American Director 2012-06-21 UNTIL 2015-02-09 RESIGNED
MR STEPHEN DRUCE Aug 1924 Director RESIGNED
MS JANE ELIZABETH EMERSON Feb 1956 British Director 2002-11-27 UNTIL 2008-12-31 RESIGNED
KIMBERLEY BORCHERDT BOLT May 1959 Usa Director 2000-01-29 UNTIL 2004-03-22 RESIGNED
MRS JENNIFER JANE AVISS Jan 1962 British Director 2000-10-05 UNTIL 2005-03-16 RESIGNED
MR ADAM MICHAEL CONSTABLE Jan 1973 British Director 2012-06-21 UNTIL 2020-07-31 RESIGNED
PETER DERMOT CRAZE Dec 1946 British Director 1999-11-25 UNTIL 2002-04-14 RESIGNED
MR DAVID HALLIDAY CROOM Jun 1946 British Director 1994-03-08 UNTIL 1997-02-26 RESIGNED
GERALD ABRAHAM DAVIDSON Apr 1961 British Director 2002-11-27 UNTIL 2010-02-03 RESIGNED
MR JOHN ROGER CLIFTON DAWSON May 1933 British Director RESIGNED
MR ALNUR MADATALI DHANANI Jan 1955 British Director 2000-10-05 UNTIL 2008-08-06 RESIGNED
JONATHAN BROUGH Feb 1971 British Director 2006-11-21 UNTIL 2020-08-31 RESIGNED
MRS VERONICA ROSEMARY LUCIA BIDWELL Dec 1946 British Director 2012-06-21 UNTIL 2021-07-01 RESIGNED
BARRY HUR EVANS May 1954 British Director 2002-11-27 UNTIL 2005-08-31 RESIGNED
MR JEREMY PAUL EDWARDS Dec 1955 British Director 2008-07-02 UNTIL 2011-09-19 RESIGNED
MRS DAPHNE VERA HAMILTON FAIRLEY Apr 1931 British Director RESIGNED
DR CHRISTOPHER FRANCIS POWELL BRETT Dec 1941 British Director 2002-11-27 UNTIL 2005-04-12 RESIGNED
ANNE MARGARET RYAN Feb 1958 British Director 2007-03-21 UNTIL 2017-02-16 RESIGNED
MR HARRY SALMON Dec 1937 British Director RESIGNED
ROBERT DAVID SCHOLLE Jun 1945 British Director 2004-11-23 UNTIL 2007-06-27 RESIGNED
MR MICHAEL JEFFREY SINCLAIR Dec 1942 British,Israeli Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMYN HOTELS LIMITED LONDON Active GROUP 55100 - Hotels and similar accommodation
ECURD INVESTMENTS LIMITED NEWCASTLE UNDER LYME ... MICRO ENTITY 68100 - Buying and selling of own real estate
ASTON GRANGE CARE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
CASTERBRIDGE CARE AND EDUCATION LTD RUSHDEN Dissolved... FULL 85100 - Pre-primary education
CASTERBRIDGE NURSERIES (ETON MANOR) LTD RUSHDEN Dissolved... DORMANT 85100 - Pre-primary education
CAREBASE LIMITED LONDON Active SMALL 74990 - Non-trading company
CAREBASE (GUILDFORD) LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
CAREBASE (SEWARDSTONE) LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
CAREBASE (CHINGFORD) LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
CAREBASE (HISTON) LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
CAREMARK PROPERTIES LIMITED LONDON Dissolved... DORMANT 8514 - Other human health activities
CAREBASE (HERT) LIMITED LONDON Active SMALL 43999 - Other specialised construction activities n.e.c.
CAREBASE (COL) LIMITED LONDON Active SMALL 43999 - Other specialised construction activities n.e.c.
CAREBASE (COLCHESTER) LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
BRIDGE HOUSE (OXFORDSHIRE) LIMITED LONDON Active FULL 86900 - Other human health activities
CAREBASE (HERTFORD) LIMITED LONDON Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CAREBASE NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CAREBASE (FORD) LIMITED LONDON Active DORMANT 99999 - Dormant Company
CAREBASE (HEMEL) LIMITED LONDON Active FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON DIOCESAN BOARD OF FINANCE LONDON Active DORMANT 94910 - Activities of religious organizations
LONDON DIOCESAN FUND(THE) LONDON Active FULL 94910 - Activities of religious organizations
LONDON DIOCESAN BOARD FOR SCHOOLS(THE) LONDON Active GROUP 85200 - Primary education
GROW EDUCATION PARTNERS LTD LONDON Active FULL 85600 - Educational support services
HAMPTON ST MARY ACADEMY TRUST LONDON Active SMALL 85200 - Primary education
LDBS ACADEMIES TRUST LONDON ENGLAND Active FULL 85200 - Primary education
ST MARY'S CHURCH OF ENGLAND SCHOOL, NORWOOD GREEN LONDON Active SMALL 85200 - Primary education
TEACHING LONDON LTD LONDON UNITED KINGDOM Active DORMANT 85600 - Educational support services
LDBS ACADEMIES TRUST 2 LONDON UNITED KINGDOM Active SMALL 85200 - Primary education