WHITEFIELD SCHOOL
Status | ACTIVE |
Company No. | 07697281 |
Category | |
Incorporated | 07 Jul 2011 |
Age | 12 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
WHITEFIELD SCHOOL is an active with number 07697281. It was incorporated 12 years, 10 months, 28 days ago, on 07 July 2011. The company address is Whitefield School Whitefield School, London, NW2 1TR.
Company Fillings
Appoint person director company with name date
Date: 12 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracy Simmons
Appointment date: 2024-04-29
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-12
Officer name: Mr James Jordan Willis
Documents
Accounts with accounts type full
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Loizou
Appointment date: 2023-12-13
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Laurino Pietro Salveta
Termination date: 2023-12-11
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-12
Officer name: Ms Sapna Chadha
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type full
Date: 12 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Louise Snoad
Termination date: 2023-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleem Mohammed Sabri
Termination date: 2023-01-26
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thandie Chisanga Lawrence
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Christopher Hunt
Documents
Termination director company with name termination date
Date: 10 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: James Anthony Clarke
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Elizabeth Karen Rymer
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Notification of a person with significant control statement
Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicole Alison Richer
Cessation date: 2022-05-25
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-25
Psc name: Lee Jerome
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sana Lakhany
Cessation date: 2022-05-25
Documents
Accounts with accounts type full
Date: 05 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnes Celestine Slocombe
Termination date: 2022-02-17
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Nicole Alison Richer
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Paul Andrew Page
Cessation date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Michael Paul Andrew Page
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-02
Officer name: Mr Antonio Laurino Pietro Salveta
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saleem Mohammed Sabri
Appointment date: 2022-03-02
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-22
Officer name: Mr James Ashley Corcut
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Cavendish
Appointment date: 2022-01-22
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-22
Officer name: Mr Shaan-Yusef Haruwn Owusu-Afriyie
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-22
Officer name: Mr George Luke Devereux
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-22
Officer name: Mr Anwar Mahmood Zaidi
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Ahmed Kerwan
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dogukan Atmaca
Termination date: 2021-11-13
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Jawad Atouama
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Notification of a person with significant control
Date: 24 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sana Lakhany
Notification date: 2021-07-07
Documents
Cessation of a person with significant control
Date: 24 Jul 2021
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Thomas Leicester
Cessation date: 2020-07-17
Documents
Accounts with accounts type full
Date: 30 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-16
Officer name: Ms Nicole Alison Richer
Documents
Appoint person director company with name date
Date: 29 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Kerwan
Appointment date: 2020-12-16
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-16
Officer name: Charlotte Campbell Ryan
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reema Kiran Shah
Termination date: 2020-11-02
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Louise Snoad
Appointment date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Notification of a person with significant control
Date: 20 Jul 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Jerome
Notification date: 2020-04-29
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Williams
Cessation date: 2019-12-11
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Simon Thomas Leicester
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dimitra Tsingreli
Termination date: 2020-05-19
Documents
Accounts with accounts type full
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dimitra Tsingreli
Appointment date: 2019-12-11
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sana Lakhany
Appointment date: 2019-12-11
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Julie Anne Joseph
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Williams
Termination date: 2019-12-11
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Catherine Charlotte Margaret Murray
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Mr Dogukan Atmaca
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mrs Akua Broderick
Documents
Accounts with accounts type full
Date: 04 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 20 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Clarke
Appointment date: 2018-10-09
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Solts
Termination date: 2018-07-19
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jawad Atouama
Appointment date: 2018-06-12
Documents
Accounts with accounts type full
Date: 07 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-06
Officer name: Mr Lee Jerome
Documents
Appoint person director company with name date
Date: 22 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Campbell Ryan
Appointment date: 2017-09-20
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Thomas Leicester
Notification date: 2017-09-20
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Paul Andrew Page
Notification date: 2017-09-20
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Warren Forsyth
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: Christine Linda Chamberlain
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: Warren Hugh Forsyth
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Solts
Appointment date: 2017-09-20
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Kelly Bowes-Cavenagh
Termination date: 2017-09-20
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Thomas Eaton
Termination date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Chamberlain
Termination date: 2016-07-15
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Bolton
Termination date: 2016-07-06
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Thomas Eaton
Appointment date: 2016-07-06
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin David Goodwin
Termination date: 2016-07-06
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-18
Officer name: Mr Simon Thomas Leicester
Documents
Accounts with accounts type full
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nishma Gosrani
Termination date: 2016-03-03
Documents
Appoint person director company with name date
Date: 21 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-27
Officer name: Mrs Leena Peshawaria
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin David Goodwin
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mrs Agnes Celestine Slocombe
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Kelly Bowes-Cavenagh
Appointment date: 2015-09-01
Documents
Resolution
Date: 16 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Sep 2015
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 27 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-28
Officer name: Mrs Nishma Gosrani
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-04
Officer name: Norizan Abdul Manaf
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-08
Officer name: Caroline Harrison
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Marie Mullerkins
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Catherine Charlotte Margaret Murray
Appointment date: 2015-06-28
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Mrs Reema Kiran Shah
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mrs Julie Anne Joseph
Documents
Appoint person secretary company with name date
Date: 03 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-21
Officer name: Mrs Sandra Scott
Documents
Termination secretary company with name termination date
Date: 03 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-21
Officer name: Nicole Akinyi Myers
Documents
Some Companies
SUITE 14 TOWER HOUSE,YORK,YO10 4UA
Number: | 02259751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BVP MANAGEMENT COMPANY LIMITED
I.M HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF
Number: | 03588746 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHARLES STREET,LONDON,W1J 5DT
Number: | 11238922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 10065136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER HOOPER PHOTOGRAPHY LIMITED
12 AUDLEY HOUSE,LONDON,W1W 8RH
Number: | 07602306 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 COMET WAY,CHRISTCHURCH,BH23 4JW
Number: | 11674387 |
Status: | ACTIVE |
Category: | Private Limited Company |