CHALFONT EDUCATION LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
CHALFONT EDUCATION LIMITED is a Private Limited Company from AMERSHAM ENGLAND and has the status: Active.
CHALFONT EDUCATION LIMITED was incorporated 24 years ago on 12/04/2000 and has the registered number: 03970634. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CHALFONT EDUCATION LIMITED was incorporated 24 years ago on 12/04/2000 and has the registered number: 03970634. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CHALFONT EDUCATION LIMITED - AMERSHAM
This company is listed in the following categories:
85310 - General secondary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
19 MADELEY CLOSE
AMERSHAM
HP6 6ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JULIE MOAN | Sep 1974 | British | Director | 2019-09-01 | CURRENT |
MR ARNAB BANERJEE | Secretary | 2019-09-01 | CURRENT | ||
MR. ARNAB BANERJEE | Sep 1973 | British | Director | 2019-09-01 | CURRENT |
MR JOHN EDWARD SLAYTOR | Jul 1954 | British | Director | 2012-12-15 UNTIL 2019-09-01 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-04-12 UNTIL 2000-04-12 | RESIGNED | ||
SHIRLEY KIM BENGOUGAM | Sep 1962 | Secretary | 2006-11-14 UNTIL 2012-12-15 | RESIGNED | |
MRS KHORSHED DINSHAW | Oct 1954 | British | Secretary | 2004-09-01 UNTIL 2006-11-14 | RESIGNED |
MR PETER JAMES FLYNN | Secretary | 2012-12-15 UNTIL 2019-09-01 | RESIGNED | ||
MARY GODFREY | Sep 1957 | Secretary | 2001-09-18 UNTIL 2004-08-31 | RESIGNED | |
MRS ANNE ROSINA MARY SALTER | Mar 1958 | United Kingdom | Secretary | 2000-04-14 UNTIL 2001-09-21 | RESIGNED |
EILEEN TERESA MURPHY | Dec 1956 | British | Director | 2004-09-01 UNTIL 2006-11-14 | RESIGNED |
SUSAN ANN YOUNG | Jul 1959 | British | Director | 2001-09-18 UNTIL 2004-08-31 | RESIGNED |
SHIRLEY KIM BENGOUGAM | Sep 1962 | Director | 2006-11-14 UNTIL 2012-12-15 | RESIGNED | |
CAROL ANN WATKINS | Dec 1954 | British | Director | 2006-11-14 UNTIL 2012-12-15 | RESIGNED |
MR DECLAN JOHN SALTER | Aug 1959 | British | Director | 2000-04-14 UNTIL 2001-09-21 | RESIGNED |
MRS ANNE ROSINA MARY SALTER | Mar 1958 | United Kingdom | Director | 2000-04-14 UNTIL 2001-09-21 | RESIGNED |
MRS KHORSHED DINSHAW | Oct 1954 | British | Director | 2004-09-01 UNTIL 2006-11-14 | RESIGNED |
MARY GODFREY | Sep 1957 | Director | 2001-09-18 UNTIL 2004-08-31 | RESIGNED | |
MR PETER JAMES FLYNN | Jun 1959 | British | Director | 2012-12-15 UNTIL 2019-09-01 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-04-12 UNTIL 2000-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Arnab Banerjee | 2019-09-01 | 9/1973 | Amersham | Significant influence or control |
Ms Julie Moan | 2019-09-01 | 9/1974 | Amersham | Significant influence or control |
Mr Peter James Flynn | 2016-04-06 - 2020-03-31 | 6/1959 | Amersham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Edward Slaytor | 2016-04-06 - 2020-03-31 | 7/1954 | Amersham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Elaine Wendy Flynn | 2016-04-06 - 2019-09-01 | 9/1956 | Amersham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHALFONT EDUCATION LIMITED | 2023-05-24 | 31-08-2022 | £2 equity |
Chalfont Education Limited | 2022-05-19 | 31-08-2021 | £2 equity |
Chalfont Education Limited | 2021-05-25 | 31-08-2020 | £2 equity |
Micro-entity Accounts - CHALFONT EDUCATION LIMITED | 2020-05-19 | 31-08-2019 | £2 equity |
Micro-entity Accounts - CHALFONT EDUCATION LIMITED | 2017-12-05 | 31-08-2017 | £31,025 Cash £2 equity |
Abbreviated Company Accounts - CHALFONT EDUCATION LIMITED | 2016-12-15 | 31-08-2016 | £16,900 Cash £2 equity |
Abbreviated Company Accounts - CHALFONT EDUCATION LIMITED | 2016-05-11 | 31-08-2015 | £9,699 Cash £2 equity |
Abbreviated Company Accounts - CHALFONT EDUCATION LIMITED | 2015-03-11 | 31-08-2014 | £5,148 Cash £2 equity |