CRANLEIGH SCHOOL - SURREY


Company Profile Company Filings

Overview

CRANLEIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SURREY and has the status: Active.
CRANLEIGH SCHOOL was incorporated 25 years ago on 09/07/1998 and has the registered number: 03595824. The accounts status is GROUP and accounts are next due on 30/04/2025.

CRANLEIGH SCHOOL - SURREY

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

HORSESHOE LANE
SURREY
GU6 8QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICK TEMPLE ROBERTS May 1957 British Secretary 2003-03-14 CURRENT
MRS SARAH ELIZABETH BAYLISS Sep 1963 British Director 2016-10-20 CURRENT
ADRIAN JAMES LAJTHA Aug 1957 British Director 2000-03-13 CURRENT
COLONEL JOHN WILLIAM BOYD Apr 1969 British Director 2020-09-21 CURRENT
MRS JENNIFER ANNE BROWN Aug 1969 British Director 2017-08-18 CURRENT
DR ROSALIND MARGARET CHESSER Apr 1969 British Director 2000-03-13 CURRENT
MRS MARY MONICA SOPHIA FISHER Sep 1954 British Director 2008-09-10 CURRENT
MR PATRICK SIMON PARKER GOING Nov 1965 British Director 2018-05-09 CURRENT
MRS FAYE NATALIE FARRANT Mar 1974 British Director 2021-10-15 CURRENT
MR SANJAYA GUNAPALA Aug 1977 British Director 2017-11-25 CURRENT
MISS KATHRINE JANE SCOTT KERR Aug 1972 British Director 2021-08-18 CURRENT
MR JAWDAT KHURSHID Jul 1971 British Director 2020-09-10 CURRENT
CHARLES HOWARD SEVERS Feb 1969 British Director 2021-06-14 CURRENT
MELANIE JANE WILLIAMSON Apr 1966 British Director 2006-04-14 CURRENT
MR DAVID ANTHONY ELLIS WILLIAMS Nov 1953 British Director 2017-11-25 CURRENT
PROFESSOR ROBERT JAMES WILKINS Nov 1968 British Director 2018-12-05 CURRENT
SIMON JOHN WHITEHOUSE Jul 1960 British Director 2017-06-17 CURRENT
MR DAVID GUY WESTCOTT May 1957 British Director 2017-09-12 CURRENT
MR PETER MALTUS WELLS Aug 1957 British Director 2017-11-25 CURRENT
JEREMY JAMES DE CARTERET TATE May 1974 British Director 2020-11-06 CURRENT
ELIZABETH STANTON Jun 1954 British Director 1999-12-13 CURRENT
MR JONATHAN PETER MASKERY May 1973 British Director 2021-10-15 CURRENT
MR JONATHAN ARNOLD MANLEY KNIGHT Mar 1956 British Director 2010-05-21 UNTIL 2022-12-31 RESIGNED
MR MONTAGUE JOHN MEYER Dec 1944 British Director 1998-11-21 UNTIL 2014-12-31 RESIGNED
BRENDAN GRANT LAW Feb 1967 British Director 2006-04-06 UNTIL 2010-11-20 RESIGNED
MRS ALISON JENNIE LYE May 1974 British Director 2010-06-12 UNTIL 2022-12-31 RESIGNED
MICHAEL ALASTAIR MCLEOD Jan 1935 British Director 1998-07-09 UNTIL 2005-11-19 RESIGNED
DR STEPHEN MOCKFORD Feb 1963 British Director 2006-07-08 UNTIL 2012-04-30 RESIGNED
MR RICHARD ARMAND DE BLABY Jan 1960 British Director 2012-06-29 UNTIL 2017-06-17 RESIGNED
MR RICHARD LAWRENCE JOHNSON Nov 1972 British Director 2006-04-10 UNTIL 2009-11-02 RESIGNED
MR RICHARD LAWRENCE JOHNSON Nov 1972 British Director 2013-09-05 UNTIL 2019-05-31 RESIGNED
MRS NICOLA ANNE HUGGETT Apr 1969 British Director 2012-09-01 UNTIL 2017-06-17 RESIGNED
MRS SHEILA MARY FOWLER-WATT Dec 1937 British Director 1998-11-21 UNTIL 2005-11-19 RESIGNED
DONALD GEORGE FOWLER-WATT May 1937 British Director 1998-11-21 UNTIL 2005-11-19 RESIGNED
MR MARK FOSTER Oct 1959 British Director 2015-10-16 UNTIL 2020-09-03 RESIGNED
MICHAEL SHANE RUTTER-JEROME Jun 1946 British Secretary 1998-07-09 UNTIL 2003-03-14 RESIGNED
DR JOHN MICHAEL MOORE Dec 1935 British Director 1998-11-21 UNTIL 2005-04-04 RESIGNED
LINDA ANNE MUIRHEAD British Director 2004-06-12 UNTIL 2016-11-26 RESIGNED
REV'D CANNON NIGEL PATRICK NICHOLSON May 1946 British Director 2009-06-13 UNTIL 2016-11-26 RESIGNED
MRS HELEN JANE O'HAGAN Jan 1966 British Director 2010-06-12 UNTIL 2013-03-22 RESIGNED
DR JUSTINE PILA Sep 1971 Australian Director 2012-02-24 UNTIL 2012-11-24 RESIGNED
MR DAVID HILARY POWELL Dec 1951 British Director 1998-11-21 UNTIL 2010-03-06 RESIGNED
MR ALLAN CAMERON RAMSAY Jul 1942 British Director 1998-11-21 UNTIL 2012-11-24 RESIGNED
RICHARD ANTHONY ROBINSON Oct 1947 British Director 2005-11-19 UNTIL 2017-11-25 RESIGNED
DOCTOR MICHAEL JOHN RUSSELL Aug 1930 British Director 1998-07-09 UNTIL 1999-08-31 RESIGNED
DR TIMOTHY JOHN SELLER Sep 1946 British Director 1998-11-21 UNTIL 2016-11-26 RESIGNED
HIS HONOUR JUDGE STUART PHILIP SLEEMAN May 1947 British Director 1998-11-21 UNTIL 2005-11-19 RESIGNED
DUDLEY WILLIAM MALCOLM COUPER Apr 1935 British Director 1998-07-09 UNTIL 2005-12-09 RESIGNED
DR MICHAEL PETER CATHCART Feb 1979 British Director 2017-03-11 UNTIL 2019-09-04 RESIGNED
MICHAEL NEIL MURRAY BOYD Aug 1946 British Director 1998-11-21 UNTIL 1999-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Neil Richard Brooks 2018-09-01 2/1968 Significant influence or control
Mr David Guy Westcott 2017-11-25 5/1957 Significant influence or control
Mr Nicholas David Leslie Sweet 2016-04-06 - 2020-06-18 5/1957 Significant influence or control
Mr Michael Trevenen Wilson 2016-04-06 - 2018-08-31 4/1960 Significant influence or control
Mr Martin Sheldon Reader 2016-04-06 5/1967 Significant influence or control
Mr Adrian James Lajtha 2016-04-06 8/1957 Significant influence or control
Mr Patrick Temple Roberts 2016-04-06 5/1957 Significant influence or control
Mrs Mary Monica Sophia Fisher 2016-04-06 9/1954 Significant influence or control
Mrs Elizabeth Stanton 2016-04-06 6/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDGE GROVE SCHOOL TRUST LIMITED HERTFORDSHIRE Active GROUP 85200 - Primary education
CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED CORFE MULLEN WIMBORNE Active FULL 85100 - Pre-primary education
ERNST & WHINNEY LIMITED Active DORMANT 74990 - Non-trading company
ERNST & YOUNG INTERNATIONAL LIMITED Active DORMANT 74990 - Non-trading company
MAYNARD HOUSE (MANAGEMENT) LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ROLLS HOUSE HOLDINGS LIMITED Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACCENTURE SERVICES LTD MARLOW Dissolved... FULL 74990 - Non-trading company
CRANLEIGH ENTERPRISES LIMITED CRANLEIGH Active SMALL 47610 - Retail sale of books in specialised stores
STAR AVIATION SERVICES LIMITED GODALMING Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
IMAGINE BROADBAND (USA) LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ACCENTURE (AZERBAIJAN) LIMITED MARLOW Dissolved... FULL 70229 - Management consultancy activities other than financial management
ACCENTURE (UK) LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD WINDERMERE ENGLAND Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
SDBE MULTI-ACADEMY TRUST LONDON UNITED KINGDOM Active FULL 85200 - Primary education
WHITEHOUSE PROJECTS NO. 1 LTD SLOUGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACCENTURE PLC GIBRALTAR Dissolved... FULL None Supplied
TATE & COMPANY ARCHITECTS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
DANESCROFT (WHITFIELD) LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
MANSE (IRVINE) LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRANLEIGH ENTERPRISES LIMITED CRANLEIGH Active SMALL 47610 - Retail sale of books in specialised stores
CRANLEIGH FOUNDATION CRANLEIGH Active FULL 85310 - General secondary education
CRANLEIGH EDUCATION SERVICES LIMITED CRANLEIGH Active FULL 85600 - Educational support services
OLD CRANLEIGHAN SOCIETY (HOLDINGS) LIMITED CRANLEIGH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate