LORENDEN SCHOOL - FAVERSHAM


Company Profile Company Filings

Overview

LORENDEN SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAVERSHAM and has the status: Active.
LORENDEN SCHOOL was incorporated 28 years ago on 22/08/1995 and has the registered number: 03093684. The accounts status is FULL and accounts are next due on 30/06/2024.

LORENDEN SCHOOL - FAVERSHAM

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
30 / 9 30/09/2022 30/06/2024

Registered Office

LORENDEN PREPARATORY SCHOOL
FAVERSHAM
KENT
ME13 0EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/07/2023 04/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK EDWARD DAVIS Secretary 2021-10-01 CURRENT
MR PHILIP HUGH HARLAND Mar 1944 British Director 2019-09-01 CURRENT
MR JOHN SOTILLO Sep 1962 British Director 2018-03-01 UNTIL 2021-10-01 RESIGNED
MR EDMUND HUGH FOSTER WATERHOUSE Feb 1952 British Director 2021-10-01 UNTIL 2022-08-31 RESIGNED
SUSAN ROBERTS Feb 1966 British Director 2006-03-25 UNTIL 2007-08-05 RESIGNED
CLLR DAVID HENRY SEYMOUR SIMMONS Apr 1951 British Director 2006-04-29 UNTIL 2013-12-05 RESIGNED
MR SIMON MC'DOUGAL O'CONNOR Jul 1972 British Director 2009-09-16 UNTIL 2013-06-19 RESIGNED
MIRIAM MOUL May 1986 British Director 2017-09-01 UNTIL 2020-08-31 RESIGNED
MR MICHAEL JOHN MOORE Jul 1952 British Director 2017-09-01 UNTIL 2022-09-30 RESIGNED
LADY DIANA DOROTHY AURIOL MOATE May 1950 British Director 2008-05-12 UNTIL 2009-01-01 RESIGNED
MRS JEAN LAMBERT GRAY Oct 1947 British Director 2017-09-01 UNTIL 2022-08-31 RESIGNED
RICHARD DENNIS MAPLE Nov 1944 British Director 1995-08-22 UNTIL 2002-04-17 RESIGNED
MR STEVEN DAVID LUCAS May 1974 British Director 2014-10-15 UNTIL 2015-04-27 RESIGNED
KENNETH JONES May 1959 British Director 2017-09-01 UNTIL 2019-12-31 RESIGNED
JOHN ALISTAIR LAWTON Oct 1929 British Director 1996-11-28 UNTIL 2000-06-17 RESIGNED
DR DAVID JOHN LAMPER Oct 1963 British Director 2012-09-26 UNTIL 2015-04-27 RESIGNED
MR DAVID CHARLES HUMPHREYS Apr 1961 British Director 2015-04-27 UNTIL 2017-09-01 RESIGNED
MR HENRY JOHN HOLDSTOCK Oct 1947 British Director 1995-08-22 UNTIL 2005-06-15 RESIGNED
PETER THOMAS GODDARD HOBBS Mar 1938 British Director 2017-09-01 UNTIL 2021-10-01 RESIGNED
REV DAVID HINCHLIFFE Jan 1971 British Director 2019-09-01 UNTIL 2021-10-01 RESIGNED
MR GREGORY HENLEY-PRICE Apr 1943 British Director 2017-09-01 UNTIL 2018-07-02 RESIGNED
REV JOHN HELLYER Apr 1959 British Director 2017-09-01 UNTIL 2019-08-31 RESIGNED
MR EDWIN NORMAN LESLIE Aug 1944 British Director 2019-09-01 UNTIL 2021-10-01 RESIGNED
RICHARD FARR THOMAS Nov 1941 Secretary 1999-03-19 UNTIL 2004-04-01 RESIGNED
DAVID CHRISTOPHER JAKEMAN Oct 1952 Secretary 1995-08-22 UNTIL 1999-02-28 RESIGNED
ANDREW BRYAN COLLINGS British Secretary 2004-04-01 UNTIL 2021-10-01 RESIGNED
JOHN WILLIAM EDWARD BLACKFORD May 1937 British Director 2002-03-02 UNTIL 2008-05-12 RESIGNED
MRS ALEXANDRA FONTANELLI Oct 1972 British Director 2013-12-05 UNTIL 2015-04-27 RESIGNED
MRS ALEXANDRA FONTANELLI Oct 1972 British Director 2017-09-01 UNTIL 2022-09-30 RESIGNED
MISS MARGARET JOAN FAULKNER Mar 1946 British Director 2021-10-01 UNTIL 2022-08-31 RESIGNED
MR DOMINIC HUGH EVANS Jun 1961 British Director 2005-05-14 UNTIL 2006-02-08 RESIGNED
MRS PAULINE CLAIRE EDGAR Mar 1956 British Director 2017-09-01 UNTIL 2020-08-31 RESIGNED
MR DESMOND CRAMPTON Apr 1953 South African Director 1995-08-22 UNTIL 2005-06-14 RESIGNED
MS LORNA COCKING Dec 1941 British Director 2017-09-01 UNTIL 2021-10-01 RESIGNED
MR JOHN WYNNE DESMOND CLARK Oct 1941 British Director 2002-03-02 UNTIL 2006-12-21 RESIGNED
MR ROBERT BOYD-HOWELL Apr 1947 British Director 2017-09-01 UNTIL 2022-09-30 RESIGNED
ROBERT BOYD HOWELL Apr 1947 British Director 2006-04-29 UNTIL 2015-04-27 RESIGNED
PROF CHRISTOPHER LLOYD BOUNDS Nov 1941 British Director 2017-09-01 UNTIL 2021-10-01 RESIGNED
DR EDWARD JOHN WILCOX Sep 1949 British Director 2011-05-09 UNTIL 2015-04-27 RESIGNED
GEORGE BELL Oct 1955 British Director 1995-08-22 UNTIL 1998-07-25 RESIGNED
MRS SUSAN BARRETT Sep 1955 British Director 2017-09-01 UNTIL 2019-12-31 RESIGNED
MR JEREMY DAVID BARRETT Sep 1962 Director 2006-01-28 UNTIL 2014-06-30 RESIGNED
MR JAMES WILLIAM DOUGLAS BANCROFT Jan 1967 British Director 2012-04-30 UNTIL 2015-04-27 RESIGNED
MRS GEORGINA RUTH BAKER Jan 1949 British Director 2019-09-01 UNTIL 2022-09-30 RESIGNED
MR RUPERT PATRICK ALLINSON Jul 1965 British Director 2007-03-14 UNTIL 2012-04-30 RESIGNED
MRS SHARON ANGELA ADLEY Aug 1965 British Director 2017-09-01 UNTIL 2020-08-31 RESIGNED
MRS EMMA COMYN BOURNE Mar 1970 British Director 2014-10-15 UNTIL 2015-04-27 RESIGNED
MR ANDREW JOHN GOUGH Oct 1954 British Director 2018-03-01 UNTIL 2021-10-01 RESIGNED
MARTIN PAUL GODDEN Sep 1970 British Director 2017-09-01 UNTIL 2021-10-01 RESIGNED
MRS MARTINA ANNA THEODORA HATCHWELL Apr 1965 German Director 2012-07-03 UNTIL 2015-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Methodist Independent Schools Trust 2016-04-06 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUTY INTERNATIONAL LIMITED ASHFORD ENGLAND Active DORMANT 74990 - Non-trading company
ADEN HOUSE LIMITED CHESTERFIELD ENGLAND Active FULL 87100 - Residential nursing care facilities
AARONCARE LIMITED CHESTERFIELD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
FARRINGTONS SCHOOL ENTERPRISES LIMITED CHISLEHURST Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ABBEYFIELD V.E. LIMITED NOTTINGHAM Active FULL 70100 - Activities of head offices
CANTERBURY V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
ASHFORD V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
BOURNEMOUTH V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
CITIZENS ADVICE BUREAU IN SWALE SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
FAVERSHAM BUSINESS PARTNERSHIP LIMITED FAVERSHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED CANTERBURY Dissolved... DORMANT 85590 - Other education n.e.c.
FARRINGTONS SCHOOL TRUSTEE COMPANY LIMITED CHISLEHURST Dissolved... DORMANT 85590 - Other education n.e.c.
ABBEY PHYSIC COMMUNITY GARDEN FAVERSHAM ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BEVERLEY V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
THE FAVERSHAM BUILDINGS PRESERVATION TRUST FAVERSHAM Active MICRO ENTITY 90040 - Operation of arts facilities
METHODIST INDEPENDENT SCHOOLS TRUST LONDON ENGLAND Active GROUP 85100 - Pre-primary education
AGE UK FAVERSHAM AND SITTINGBOURNE FAVERSHAM ENGLAND Active FULL 85600 - Educational support services
AESERVICE LTD WATFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
METHODIST SCHOOLS PROPERTY COMPANY LONDON ENGLAND Active DORMANT 85600 - Educational support services