THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL - LONDON


Company Profile Company Filings

Overview

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL was incorporated 11 years ago on 26/10/2012 and has the registered number: 08270125. The accounts status is FULL and accounts are next due on 31/05/2025.

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL - LONDON

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

THE ST MARYLEBONE BRIDGE CE SCHOOL
LONDON
W10 4LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV CANON STEPHEN JOHN EVANS Sep 1960 British Director 2012-10-26 CURRENT
MR STEVEN RODERICK LARCOMBE Oct 1955 British Director 2014-01-21 CURRENT
MS ELIZA MIRANDA WATERHOUSE LOW May 1963 British Director 2019-03-26 CURRENT
MISS KATE ELIZABETH MILLER Jun 1978 British Director 2014-01-21 CURRENT
MS JANE IPEMIDA MOREL Apr 1965 French Director 2022-11-07 CURRENT
MRS MARGARET ROSE MOUNTFORD Nov 1951 British Director 2012-10-26 CURRENT
MS KAT ESTHER PUGH Dec 1976 British Director 2014-01-01 CURRENT
MR TIM SMITH Jan 1969 British Director 2021-10-05 CURRENT
ALISTAIR FRASER WATSON Dec 1950 British Director 2019-03-26 CURRENT
MS ELIZABETH MARIE CAREY Jan 1963 American Director 2014-05-14 CURRENT
MRS CATHERINE MARY JACKSON Secretary 2015-09-01 CURRENT
MRS SIRI HANSEN LEWIS Jan 1970 Norwegian Director 2018-11-27 UNTIL 2022-03-31 RESIGNED
MR GAVIN FARRELL Feb 1977 Irish Director 2014-04-28 UNTIL 2015-04-20 RESIGNED
MISS JACQUELINE JONES Apr 1971 British Director 2014-01-21 UNTIL 2016-03-15 RESIGNED
MR ROBERT WILLIAM NORTON Oct 1941 British Director 2012-11-13 UNTIL 2018-01-30 RESIGNED
MISS NATALIE PALMER Jan 1985 British Director 2020-02-04 UNTIL 2021-08-31 RESIGNED
MRS ELIZABETH MARY KIRBY PHILLIPS Jul 1940 British Director 2012-10-26 UNTIL 2013-12-31 RESIGNED
MR DOMINIC AQUILA SUNDERLAND May 1978 British Director 2015-05-25 UNTIL 2018-05-15 RESIGNED
MR NAZARETH SHAMLIAN Dec 1971 British Director 2021-11-30 UNTIL 2023-10-10 RESIGNED
MR SAIQUL ISLAM CHOWDHURY Jan 1976 British Director 2016-07-05 UNTIL 2020-07-04 RESIGNED
MS EMMA JOSEPHINE PERKIN Secretary 2012-10-26 UNTIL 2015-08-31 RESIGNED
MISS JOANNE ILBURY Oct 1975 British Director 2018-01-30 UNTIL 2018-07-03 RESIGNED
HARRIET SARAH CAPON Jul 1969 British Director 2018-05-15 UNTIL 2021-08-31 RESIGNED
MISS MICHELLE MARIE COLEMAN Jan 1960 Irish Director 2013-06-04 UNTIL 2013-06-24 RESIGNED
MISS MICHELLE MARIE COLEMAN Jan 1960 Irish Director 2013-04-24 UNTIL 2014-08-31 RESIGNED
MISS ELIZABETH CORBYN Mar 1991 British Director 2019-02-05 UNTIL 2019-12-31 RESIGNED
MRS JULIA KATHERINE BURROWS May 1958 Irish Director 2012-11-13 UNTIL 2017-10-10 RESIGNED
MRS CLARE KATRINA ALEXANDER Apr 1963 British Director 2012-11-13 UNTIL 2022-07-31 RESIGNED
MR GERALD DAVID ADEKUNLE ADIGUN Dec 1969 British Director 2012-11-13 UNTIL 2018-07-03 RESIGNED
MR RICHARD PATRICK TAYLOR Aug 1959 British Director 2014-10-21 UNTIL 2018-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The St Marylebone Church Of England School 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMSTRAD LIMITED MIDDLESEX Active DORMANT 33200 - Installation of industrial machinery and equipment
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
CORDA PREVENTING HEART DISEASE AND STROKE LONDON Active DORMANT 96090 - Other service activities n.e.c.
BERRYWORLD LIMITED HENLEY ON THAMES UNITED KINGDOM Active FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
BRITISH ARGENTINE CHAMBER OF COMMERCE Active MICRO ENTITY 94120 - Activities of professional membership organizations
GEORGICA LIMITED BEDFORD ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
59-75 (ODD) ONSLOW SQUARE FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRIMROSE STREET LIMITED LONDON Active DORMANT 74990 - Non-trading company
BIG BEAR GROUP LIMITED BRENTFORD UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BRIGHT IDEAS TRUST LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ESSENDEN LIMITED BEDFORD ENGLAND Active FULL 70100 - Activities of head offices
THE ST MARYLEBONE CHURCH OF ENGLAND SCHOOL WESTMINSTER Active GROUP 85310 - General secondary education
NATURAL HISTORY MUSEUM FOUNDATION LONDON Active TOTAL EXEMPTION FULL 91020 - Museums activities
MARYLEBONE SCHOOL LTD LONDON UNITED KINGDOM Active FULL 85310 - General secondary education
ORCHESTRA OF THE AGE OF ENLIGHTENMENT TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
SONYA LEYDECKER CONSULTANTS LIMITED OXFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STERNBERG REED LLP BARKING ENGLAND Active DORMANT None Supplied
JURALIO LTD DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
JURALIO TECHNOLOGY LTD DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing