Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANLEIGH SCHOOL
Company Information for

CRANLEIGH SCHOOL

HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QQ,
Company Registration Number
03595824
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cranleigh School
CRANLEIGH SCHOOL was founded on 1998-07-09 and has its registered office in Surrey. The organisation's status is listed as "Active". Cranleigh School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRANLEIGH SCHOOL
 
Legal Registered Office
HORSESHOE LANE
CRANLEIGH
SURREY
GU6 8QQ
Other companies in GU6
 
Charity Registration
Charity Number 1070856
Charity Address CRANLEIGH SCHOOL, HORSESHOE LANE, CRANLEIGH, GU6 8QQ
Charter EDUCATION
Filing Information
Company Number 03595824
Company ID Number 03595824
Date formed 1998-07-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:46:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRANLEIGH SCHOOL
The following companies were found which have the same name as CRANLEIGH SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANLEIGH CAPITAL LIMITED CHURCH END ANNEX BUCKS HEAD HILL MEONSTOKE HAMPSHIRE SO32 3NA Dissolved Company formed on the 2012-05-22
CRANLEIGH AERIALS LIMITED INGLESIDE HEATH CLOSE HINDHEAD GU26 6RX Active Company formed on the 1994-08-25
CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY UNIT 1, HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE Active Company formed on the 1981-11-02
CRANLEIGH ARTS CENTRE LIMITED(THE) 1 HIGH STREET CRANLEIGH SURREY GU6 8AS Active Company formed on the 1982-01-14
CRANLEIGH AUTOS LIMITED 11 HIGH RIDGE GODALMING SURREY GU7 1YE Active Company formed on the 2003-08-20
CRANLEIGH BUILDERS LIMITED 31 NORTHDOWNS HITHERWOOD CRANLEIGH SURREY, GU6 8BX Active Company formed on the 1980-01-23
CRANLEIGH CAR CLINIC LIMITED UNIT 7 MANFIELD PARK CRANLEIGH SURREY GU6 8PT Active - Proposal to Strike off Company formed on the 1980-09-29
CRANLEIGH CARDS AND GIFTS LIMITED 29 TAYLORS CRESCENT CRANLEIGH SURREY GU6 7EL Dissolved Company formed on the 2005-03-11
CRANLEIGH CARS LTD 6 HINKLEY CLOSE HAREFIELD UXBRIDGE ENGLAND UB9 6AA Dissolved Company formed on the 2012-07-06
CRANLEIGH COMPUTERS LTD 2 WILLIAMS COURT LITTLEMEAD CRANLEIGH SURREY GU6 8NE Active Company formed on the 2009-03-03
CRANLEIGH CONCEPTS SCOTLAND LTD. 6B NEWHAILES BUSINESS PARK NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH Active - Proposal to Strike off Company formed on the 2011-03-16
CRANLEIGH CONSTRUCTION LIMITED 8 WALPOLE ROAD SURBITON SURREY KT6 6BU Dissolved Company formed on the 2005-02-05
CRANLEIGH CONSULTANCY LTD 33 CRANLEIGH GARDENS KENTON HARROW MIDDLESEX HA3 0UP Active - Proposal to Strike off Company formed on the 2011-09-07
CRANLEIGH CONSULTING COMPANY (UK) LIMITED 49 CRANLEIGH DRIVE CHEADLE SK8 2DH Dissolved Company formed on the 2011-01-18
CRANLEIGH CONSULTING LTD COUNSELLS, SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ Active - Proposal to Strike off Company formed on the 2006-06-06
CRANLEIGH CONTRACTS LIMITED BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF Active Company formed on the 1998-03-25
CRANLEIGH CONTROLS LIMITED Unit 22-23 Church Lane Estate Church Lane Plummers Plain Horsham RH13 6LU Active Company formed on the 2009-03-27
CRANLEIGH COURT (FREEHOLD MANAGEMENT COMPANY) LIMITED 100 HIGH STREET WHITSTABLE KENT CT5 1AT Active - Proposal to Strike off Company formed on the 2010-08-18
CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED 100 High Street Whitstable KENT CT5 1AT Active Company formed on the 1990-04-19
CRANLEIGH COURT FREEHOLDERS LIMITED 29 The Green London N21 1HS Active Company formed on the 2005-04-07

Company Officers of CRANLEIGH SCHOOL

Current Directors
Officer Role Date Appointed
PATRICK TEMPLE ROBERTS
Company Secretary 2003-03-14
SARAH ELIZABETH BAYLISS
Director 2016-10-20
JENNY ANNE BROWN
Director 2017-08-18
MICHAEL PETER CATHCART
Director 2017-03-11
ROSALIND MARGARET CHESSER
Director 2000-03-13
MARY MONICA SOPHIA FISHER
Director 2008-09-10
MARK FOSTER
Director 2015-10-16
PATRICK SIMON PARKER GOING
Director 2018-05-09
SANJAYA GUNAPALA
Director 2017-11-25
RICHARD LAWRENCE JOHNSON
Director 2013-09-05
JONATHAN ARNOLD MANLEY KNIGHT
Director 2010-05-21
ADRIAN JAMES LAJTHA
Director 2000-03-13
ALISON JENNIE LYE
Director 2010-06-12
ELIZABETH STANTON
Director 1999-12-13
NICHOLAS DAVID LESLIE SWEET
Director 2012-07-03
SAM JAMES WATKINSON
Director 2013-01-09
OLIVER ALEXANDER RADFORD WEISS
Director 2006-09-26
PETER MALTUS WELLS
Director 2017-11-25
DAVID GUY WESTCOTT
Director 2017-09-12
SIMON JOHN WHITEHOUSE
Director 2017-06-17
DAVID ANTHONY ELLIS WILLIAMS
Director 2017-11-25
MELANIE JANE WILLIAMSON
Director 2006-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ARMAND DE BLABY
Director 2012-06-29 2017-06-17
NICOLA ANNE HUGGETT
Director 2012-09-01 2017-06-17
MONTAGUE JOHN MEYER
Director 1998-11-21 2014-12-31
STEPHEN MOCKFORD
Director 2006-07-08 2012-04-30
BRENDAN GRANT LAW
Director 2006-04-06 2010-11-20
RICHARD LAWRENCE JOHNSON
Director 2006-04-10 2009-11-02
DUDLEY WILLIAM MALCOLM COUPER
Director 1998-07-09 2005-12-09
DONALD GEORGE FOWLER-WATT
Director 1998-11-21 2005-11-19
SHEILA MARY FOWLER-WATT
Director 1998-11-21 2005-11-19
MICHAEL ALASTAIR MCLEOD
Director 1998-07-09 2005-11-19
JOHN MICHAEL MOORE
Director 1998-11-21 2005-04-04
MICHAEL SHANE RUTTER-JEROME
Company Secretary 1998-07-09 2003-03-14
MICHAEL NEIL MURRAY BOYD
Director 1998-11-21 1999-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MONICA SOPHIA FISHER CRANLEIGH EDUCATION SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
MARK FOSTER PEASLAKE FREE SCHOOL LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
MARK FOSTER WINTERFOLD LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
MARK FOSTER INTERNATIONAL BUSINESS LEADERS FORUM Director 2006-02-02 CURRENT 1990-10-26 Dissolved 2016-04-20
MARK FOSTER MERLINSAVE LIMITED Director 1996-10-21 CURRENT 1996-10-17 Active - Proposal to Strike off
PATRICK SIMON PARKER GOING MARICK DEVELOPMENTS LIMITED Director 2007-11-07 CURRENT 2007-09-21 Active - Proposal to Strike off
RICHARD LAWRENCE JOHNSON EDUREACH LTD Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
RICHARD LAWRENCE JOHNSON CRANLEIGH CRICKET CLUB Director 2013-06-20 CURRENT 2013-06-20 Active
RICHARD LAWRENCE JOHNSON MARYLEBONE CRICKET CLUB FOUNDATION Director 2013-02-06 CURRENT 1992-09-14 Active
RICHARD LAWRENCE JOHNSON GANE CAPITAL LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2015-01-20
RICHARD LAWRENCE JOHNSON ENTUK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-02-23
JONATHAN ARNOLD MANLEY KNIGHT KNIGHT DESIGN INNOVATION LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ADRIAN JAMES LAJTHA CRANLEIGH FOUNDATION Director 2016-10-31 CURRENT 2007-12-13 Active
ADRIAN JAMES LAJTHA WEST HORSLEY PLACE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
ADRIAN JAMES LAJTHA WEST HORSLEY PLACE TRUST Director 2016-03-26 CURRENT 2015-09-25 Active
NICHOLAS DAVID LESLIE SWEET SITU PLAN LIMITED Director 2018-03-15 CURRENT 2017-11-21 Active
SAM JAMES WATKINSON KNIGHT SQUARE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2012-01-26 Active - Proposal to Strike off
SAM JAMES WATKINSON BELGRAVE HOUSE RESIDENTS LIMITED Director 2014-03-04 CURRENT 2012-07-31 Active
SAM JAMES WATKINSON CRANLEIGH EDUCATION SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
SAM JAMES WATKINSON CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
SAM JAMES WATKINSON CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active
OLIVER ALEXANDER RADFORD WEISS GRIFFON MARITIME ASSOCIATES LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
OLIVER ALEXANDER RADFORD WEISS CLAS4 SCHOOLS LIMITED Director 2005-12-21 CURRENT 2005-08-17 Dissolved 2016-02-16
SIMON JOHN WHITEHOUSE ACCENTURE PLC Director 2008-02-04 CURRENT 2001-05-04 Active
SIMON JOHN WHITEHOUSE ACCENTURE (UK) LIMITED Director 2007-05-17 CURRENT 2003-05-08 Active
SIMON JOHN WHITEHOUSE STAR AVIATION SERVICES LIMITED Director 2006-07-01 CURRENT 1997-06-03 Active
DAVID ANTHONY ELLIS WILLIAMS EDGE GROVE SCHOOL TRUST LIMITED Director 2017-01-01 CURRENT 1969-01-31 Active
MELANIE JANE WILLIAMSON ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD Director 2014-07-11 CURRENT 2013-03-20 Active - Proposal to Strike off
MELANIE JANE WILLIAMSON MINIATURE HORSE OF THE YEAR SHOW (MHOYS) LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BOYD
2024-02-16DIRECTOR APPOINTED MR TIMOTHY JAMES HOUSE
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-01-24DIRECTOR APPOINTED MRS ALISON JENNIE LYE
2024-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ELLIS WILLIAMS
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ALISON JENNIE LYE
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JENNIE LYE
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARNOLD MANLEY KNIGHT
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARNOLD MANLEY KNIGHT
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-18CH01Director's details changed for Mr David Anthony Ellis Williams on 2022-07-12
2022-03-02PSC04Change of details for Mr Neil Richard Brooks as a person with significant control on 2022-02-16
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-22AP01DIRECTOR APPOINTED MRS FAYE NATALIE FARRANT
2021-08-26AP01DIRECTOR APPOINTED MISS KATHARINE JANE SCOTT KERR
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR CHARLES HOWARD SEVERS
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SAM JAMES WATKINSON
2021-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-14CH01Director's details changed for Mrs Elizabeth Stanton on 2021-04-08
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TEMPLE ROBERTS on 2021-04-09
2021-01-11CH01Director's details changed for Mr Sam James Watkinson on 2020-10-26
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER RADFORD WEISS
2020-11-11AP01DIRECTOR APPOINTED MR JEREMY JAMES DE CARTERET TATE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2020-09-28AP01DIRECTOR APPOINTED COLONEL JOHN WILLIAM BOYD
2020-09-17CH01Director's details changed for Mr Jonathan Arnold Manley Knight on 2020-09-14
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-21PSC07CESSATION OF NICHOLAS DAVID LESLIE SWEET AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID LESLIE SWEET
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER CATHCART
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD BROOKS
2019-07-17PSC07CESSATION OF MICHAEL TREVENEN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE JOHNSON
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-07AP01DIRECTOR APPOINTED PROFESSOR ROBERT JAMES WILKINS
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GUY WESTCOTT
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID LESLIE SWEET
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TREVENEN WILSON
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH STANTON
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK TEMPLE ROBERTS
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SHELDON READER
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JAMES LAJTHA
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MONICA FISHER
2018-07-23PSC09Withdrawal of a person with significant control statement on 2018-07-23
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR PATRICK SIMON PARKER GOING
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-21CH01Director's details changed for Mr Peter Maltus Wells on 2017-12-20
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ROBINSON
2017-12-04AP01DIRECTOR APPOINTED MR DAVID ANTHONY ELLIS WILLIAMS
2017-12-04AP01DIRECTOR APPOINTED MR PETER MALTUS WELLS
2017-12-04AP01DIRECTOR APPOINTED MR SANJAYA GUNAPALA
2017-09-15AP01DIRECTOR APPOINTED MR DAVID GUY WESTCOTT
2017-09-07AP01DIRECTOR APPOINTED MRS JENNY ANNE BROWN
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035958240005
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HUGGETT
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2017-06-21AP01DIRECTOR APPOINTED MR SIMON JOHN WHITEHOUSE
2017-03-15AP01DIRECTOR APPOINTED DR MICHAEL PETER CATHCART
2017-03-15AP01DIRECTOR APPOINTED DR MICHAEL PETER CATHCART
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILKINSON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SELLER
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NICHOLSON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MUIRHEAD
2016-10-21AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BAYLISS
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-06AP01DIRECTOR APPOINTED MR MARK FOSTER
2015-07-15AR0109/07/15 NO MEMBER LIST
2015-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE MEYER
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATES
2014-07-09AR0109/07/14 NO MEMBER LIST
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURLEY
2013-10-11AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE JOHNSON
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID WILKINSON / 12/09/2013
2013-07-10AR0109/07/13 NO MEMBER LIST
2013-04-08AP01DIRECTOR APPOINTED MR SAM JAMES WATKINSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN O'HAGAN
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WILLIAMSON / 20/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES MACARTNEY WATES / 20/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID WILKINSON / 20/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CANNON NIGEL PATRICK NICHOLSON / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN SELLER / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE O'HAGAN / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMAND DE BLABY / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALEXANDER RADFORD WEISS / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CORNELIUS TURLEY / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY VICTOR TOWNSEND / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LESLIE SWEET / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ROBINSON / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE MUIRHEAD / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MONTAGUE JOHN MEYER / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIE LYE / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES LAJTHA / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ARNOLD MANLEY KNIGHT / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE HUGGETT / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MONICA SOPHIA FISHER / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND MARGARET CHESSER / 20/02/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMAND DE BLABY / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WILLIAMSON / 17/01/2013
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RAMSAY
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE PILA
2012-10-11AP01DIRECTOR APPOINTED DR JUSTINE PILA
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CANNON NIGEL PATRICK NICHOLSON / 02/10/2012
2012-10-03AP01DIRECTOR APPOINTED MRS NICOLA ANNE HUGGETT
2012-09-07AP01DIRECTOR APPOINTED MR NICHOLAS DAVID LESLIE SWEET
2012-08-07AP01DIRECTOR APPOINTED MR RICHARD ARMAND DE BLABY
2012-07-09AR0109/07/12 NO MEMBER LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WISEMAN
2012-05-14AP01DIRECTOR APPOINTED MR JAMES CORNELIUS TURLEY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOCKFORD
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-02AR0109/07/11 NO MEMBER LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ROBINSON / 01/01/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VYVYAN
2010-12-13AP01DIRECTOR APPOINTED DR TIMOTHY DAVID WILKINSON
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN LAW
2010-09-30AP01DIRECTOR APPOINTED MR JONATHAN ARNOLD MANLEY KNIGHT
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL GEOFFREY WISEMAN / 14/09/2010
2010-09-14AP01DIRECTOR APPOINTED MR JULIAN PAUL GEOFFREY WISEMAN
2010-08-05AR0109/07/10 NO MEMBER LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to CRANLEIGH SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANLEIGH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-04-19 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2001-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANLEIGH SCHOOL

Intangible Assets
Patents
We have not found any records of CRANLEIGH SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH SCHOOL
Trademarks
We have not found any records of CRANLEIGH SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as CRANLEIGH SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where CRANLEIGH SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANLEIGH SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANLEIGH SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.