CATERHAM SCHOOL

Caterham School Caterham School, Caterham, CR3 6YA, Surrey
StatusACTIVE
Company No.05410420
Category
Incorporated01 Apr 2005
Age19 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CATERHAM SCHOOL is an active with number 05410420. It was incorporated 19 years, 1 month, 16 days ago, on 01 April 2005. The company address is Caterham School Caterham School, Caterham, CR3 6YA, Surrey.



People

ARANIYASUNDARAN, Suriyakumar

Secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 16 days

BANKS, Bridget Jane, Rev

Director

Director

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 5 months

BLACK-NYAGA, Christine

Director

Senior Social Worker

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 7 days

BOUTTLE, Christopher David

Director

Director

ACTIVE

Assigned on 20 Apr 2020

Current time on role 4 years, 27 days

BYRNE, Oliver Paul

Director

Director

ACTIVE

Assigned on 20 May 2020

Current time on role 3 years, 11 months, 28 days

CHALMERS, David James Wilson

Director

Retired

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 1 month, 20 days

CRITCHLEY, Stephen Richard, Dr

Director

None

ACTIVE

Assigned on 26 May 2015

Current time on role 8 years, 11 months, 22 days

FLETCHER, Anne Margaret

Director

Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 19 days

GRIMASON, Deborah

Director

Director

ACTIVE

Assigned on 20 Apr 2020

Current time on role 4 years, 27 days

JAFFER, Zehra Fatima

Director

Director

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 1 month, 24 days

MEAR, Mark

Director

Director

ACTIVE

Assigned on 09 Apr 2019

Current time on role 5 years, 1 month, 8 days

SHAH, Monisha Amrit

Director

Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 19 days

SWAYNE, Steven Paul

Director

Chair Person

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 25 days

WHENMAN, Mary Lavinia

Director

Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 19 days

FUNNELL, Lucie

Secretary

RESIGNED

Assigned on 23 Dec 2022

Resigned on 01 Jul 2023

Time on role 6 months, 8 days

HIGGS, Angela Denise

Secretary

RESIGNED

Assigned on 11 Aug 2016

Resigned on 31 Dec 2022

Time on role 6 years, 4 months, 20 days

KING, John Christopher Law

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 11 Aug 2016

Time on role 11 years, 4 months, 10 days

BARNES, David Chapman

Director

Consultant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 08 Sep 2008

Time on role 3 years, 5 months, 7 days

BEARDWELL, John Hugh William

Director

Retired

RESIGNED

Assigned on 01 Apr 2005

Resigned on 08 Sep 2008

Time on role 3 years, 5 months, 7 days

BLOOMER, Jonathan William

Director

Comapny Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 01 Jan 2016

Time on role 6 years, 16 days

BROADHEAD, William Robert

Director

Retired

RESIGNED

Assigned on 01 Apr 2005

Resigned on 16 Dec 2009

Time on role 4 years, 8 months, 15 days

CADE, David Patrick Gordon

Director

Retired

RESIGNED

Assigned on 01 Apr 2005

Resigned on 28 Jan 2012

Time on role 6 years, 9 months, 27 days

CHARLESWORTH, David Philip

Director

Company Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 26 Jan 2019

Time on role 9 years, 1 month, 10 days

CROWE, Angela Mary

Director

None

RESIGNED

Assigned on 26 May 2015

Resigned on 06 Feb 2018

Time on role 2 years, 8 months, 11 days

EDWARDS, Ian Robert Michael

Director

None

RESIGNED

Assigned on 16 Dec 2009

Resigned on 29 Jan 2022

Time on role 12 years, 1 month, 13 days

ELDRIDGE-HINMERS, Tracey Frances

Director

Solicitor

RESIGNED

Assigned on 16 Mar 2013

Resigned on 20 Apr 2020

Time on role 7 years, 1 month, 4 days

FURLEY-SMITH, Nicola Jayne, Revd

Director

Minister Of Religion

RESIGNED

Assigned on 01 Apr 2011

Resigned on 29 May 2020

Time on role 9 years, 1 month, 28 days

GOULD, Edward John Humphrey

Director

Educational Consulant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 16 Dec 2009

Time on role 1 year, 3 months

JOINER, Jeremy

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2009

Resigned on 26 Jan 2019

Time on role 9 years, 1 month, 10 days

NEWLAN, Martin Curtis

Director

Vice Principal

RESIGNED

Assigned on 01 Jan 2006

Resigned on 16 Dec 2009

Time on role 3 years, 11 months, 15 days

PARNELL, Benjamin

Director

Executive Headteacher

RESIGNED

Assigned on 08 Jun 2015

Resigned on 10 Mar 2016

Time on role 9 months, 2 days

SHADICK, Jan Louise

Director

Academy Principal

RESIGNED

Assigned on 15 Mar 2012

Resigned on 01 Jan 2016

Time on role 3 years, 9 months, 17 days

SINGER, Susan Honor

Director

Retired

RESIGNED

Assigned on 01 Apr 2005

Resigned on 16 Mar 2006

Time on role 11 months, 15 days

SMITH, John Edward Kitson

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2009

Resigned on 31 Aug 2019

Time on role 9 years, 8 months, 15 days

SMITH, Mark Haskett Peplow

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 17 May 2022

Time on role 6 years, 16 days

TICE, Richard James Sunley

Director

Director

RESIGNED

Assigned on 16 Sep 2008

Resigned on 14 Feb 2013

Time on role 4 years, 4 months, 28 days

TURNEY, Ewan Paul Russell

Director

Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 31 Mar 2021

Time on role 2 years, 6 months, 3 days

UDEN, Nigel Philip, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 01 Apr 2005

Resigned on 11 Oct 2010

Time on role 5 years, 6 months, 10 days

WALTER, Giles Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2006

Resigned on 05 Jul 2014

Time on role 8 years, 1 month, 4 days

WHITTLE, Suzi Mary

Director

Accountant

RESIGNED

Assigned on 16 Dec 2009

Resigned on 23 Jan 2021

Time on role 11 years, 1 month, 7 days

WILKES, Pamela Helen

Director

None

RESIGNED

Assigned on 16 Dec 2009

Resigned on 27 Jan 2018

Time on role 8 years, 1 month, 11 days

WILSON, Anthony Peter

Director

Clerk To The Skinners Company

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Aug 2021

Time on role 5 years, 6 months, 30 days


Some Companies

BELDI LONDON LTD

SUITE 2 18-22 BELLEVUE MANSIONS,CLEVEDON,BS21 7NU

Number:10929290
Status:ACTIVE
Category:Private Limited Company

BRIGHT FUTURES CONSULTANCY AND THERAPY SERVICES LIMITED

5 PEMBERTON TERRACE,EAST MOLESEY,KT8 0AF

Number:09098277
Status:ACTIVE
Category:Private Limited Company

CCR (BODY REPAIRS) LIMITED

ASTON HOUSE,MAIDENHEAD,SL6 1SF

Number:09150771
Status:ACTIVE
Category:Private Limited Company

JAMES STREET DISTRIBUTION (UK) LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:05924567
Status:LIQUIDATION
Category:Private Limited Company

JON DAWSON ASSOCIATES LTD

WESTWOOD HOUSE,CHESTER,CH3 5AR

Number:08919177
Status:ACTIVE
Category:Private Limited Company

NAIL & BEAUTY 4 U LTD

2B ETHORPE CRESCENT,GERRARDS CROSS,SL9 8PN

Number:11595743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source