GUMLEY HOUSE CONVENT SCHOOL FCJ

Gumley House Convent School Fcj Gumley House Convent School Fcj, Isleworth, TW7 6XF, Middlesex
StatusACTIVE
Company No.07950851
Category
Incorporated15 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

GUMLEY HOUSE CONVENT SCHOOL FCJ is an active with number 07950851. It was incorporated 12 years, 3 months ago, on 15 February 2012. The company address is Gumley House Convent School Fcj Gumley House Convent School Fcj, Isleworth, TW7 6XF, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr Anouska Robinson-Biggin

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Alcendor

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Nancy Ruth Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Mcgregor

Termination date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naomi Alcendor

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avinash Nair

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Edmund Boyle

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Yvonne Grainger

Termination date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Miss Laura Mcgregor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Boyle

Appointment date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr Stephen Byrne

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Toussaint

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mrs Georgina Elizabeth Kvassay Ioannides

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Ms Elizabeth Higgins Noonan

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Josephine Yvonne Grainger

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Grindrod

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Josephine Yvonne Grainger

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr John Joseph Hannon

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Shirley Elaine Webb

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Byrne

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Charmaine Marion Braggs

Termination date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Byrne

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Charmaine Marion Braggs

Cessation date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Grindrod

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Radha Roeshanee Devi Jaipersad

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Kevin John Grindrod

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mrs Nancy Ruth Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mrs Donna Godwin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-06

Psc name: Sister Brenda Wallace Obe

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sister Brenda Wallace Obe

Change date: 2016-09-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sister Brenda Wallace Obe

Change date: 2016-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-01

Psc name: Brenda Wallace Obe

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigid Offley Shore

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Kirk

Termination date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Jaclyn Wallach Parsons

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-01

Psc name: Caroline Charmaine Marion Braggs

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-19

Officer name: Andrew Philip Sparkes

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mrs Deborah Toussaint

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms. Caroline Charmaine Marion Braggs

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Ewa Maria Kolczynska

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Elizabeth Corley

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mrs Georgina Elizabeth Kvassay Ioannides

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Miss Radha Roeshanee Devi Jaipersad

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Ms Elisabeth Higgins Noonan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elisabeth Higgins Noonan

Appointment date: 2016-03-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr. Brigid Halligan

Appointment date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Catherine Mary Madigan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pietro Tozzi

Termination date: 2015-06-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr, John Joseph Hannon

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Treacy

Termination date: 2014-06-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Ryder

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nancy Ruth Roberts

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Ryder

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Ryder

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murphy

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Kelly

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ewa Maria Kolczynska

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Grainger

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Shirley Elaine Webb

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaqueline Elizabeth Corley

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kevin John Grindrod

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Wallace

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr. Brenda Wallace

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Treacy

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sr. Jo Grainger

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brigid Offley Shore

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Ryder

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Kelly

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pietro Tozzi

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaclyn Wallach Parsons

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nancy Kirk

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Philip Sparkes

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH SUPPORTED LIVING LIMITED

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS

Number:09409064
Status:ACTIVE
Category:Private Limited Company

BULUWA LTD.

FLAT 6 SYCAMORE COURT,MANCHESTER,M16 8FL

Number:11913428
Status:ACTIVE
Category:Private Limited Company

DERGANA DZ LTD

115 LONDON ROAD,LODNON,SM4 5HP

Number:11741842
Status:ACTIVE
Category:Private Limited Company

E&C PROPERTIES LIMITED

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:10611643
Status:ACTIVE
Category:Private Limited Company

JG CUNNINGHAM LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10975283
Status:ACTIVE
Category:Private Limited Company

MAPLEOAK RESOURCING LIMITED

6 WHITE ELM ROAD,BURY ST. EDMUNDS,IP30 9SQ

Number:10374563
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