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

LONDON CHRISTIAN SCHOOL LTD

40 TABARD STREET, LONDON, SE1 4JU,
Company Registration Number
06288947
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About London Christian School Ltd
LONDON CHRISTIAN SCHOOL LTD was founded on 2007-06-21 and has its registered office in London. The organisation's status is listed as "Active". London Christian School Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON CHRISTIAN SCHOOL LTD
 
Legal Registered Office
40 TABARD STREET
LONDON
SE1 4JU
Other companies in SE1
 
Filing Information
Company Number 06288947
Company ID Number 06288947
Date formed 2007-06-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CHRISTIAN SCHOOL LTD
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.

Company Officers of LONDON CHRISTIAN SCHOOL LTD

Current Directors
Officer Role Date Appointed
CAROLINE FISHLOCK
Company Secretary 2007-06-21
JOSEPH AMMOUN
Director 2013-06-19
TIMOTHY DAVID CATT
Director 2012-11-14
NICOLA COLLETT WHITE
Director 2016-02-08
CHRISTOPHER DOUGLAS FISHLOCK
Director 2007-06-21
CHARLES JAMES HOARE
Director 2016-09-12
THEO JONES
Director 2013-06-19
DAN LEWIS
Director 2016-09-12
NATALIE TROWBRIDGE
Director 2015-03-11
SAMUEL WILDE
Director 2010-03-17
GEORGINA WITHANE
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WORDSWORTH CLARKE
Director 2007-06-21 2016-10-10
NICHOLAS DAVID MARGESSON
Director 2007-06-21 2016-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DOUGLAS FISHLOCK THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER DOUGLAS FISHLOCK UK CHRISTIAN SCHOOLS LTD Director 2008-12-01 CURRENT 2008-12-01 Active
CHARLES JAMES HOARE CENTRE ON RELIGION AND GLOBAL AFFAIRS Director 2017-03-20 CURRENT 2015-01-13 Active - Proposal to Strike off
CHARLES JAMES HOARE WHITEGATE PARTNERSHIP LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
CHARLES JAMES HOARE GIFT BOX GLOBAL LTD Director 2011-09-25 CURRENT 2006-08-14 Dissolved 2015-09-08
CHARLES JAMES HOARE STOP THE TRAFFIK Director 2009-10-03 CURRENT 2008-07-28 Active
SAMUEL WILDE UK CHRISTIAN SCHOOLS LTD Director 2010-03-17 CURRENT 2008-12-01 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
2024-02-12DIRECTOR APPOINTED MR MICHAEL JAMES BURDEN
2024-02-12APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILDE
2024-02-12DIRECTOR APPOINTED MRS GRACE KEI YAN HUANG
2023-11-28Appointment of Mrs Charlotte Elizabeth Ellse as company secretary on 2023-11-20
2023-11-28Termination of appointment of Faye Martin on 2023-11-20
2023-10-09APPOINTMENT TERMINATED, DIRECTOR THEO JONES
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NATALIE TROWBRIDGE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NATALIE TROWBRIDGE
2023-03-28Termination of appointment of Natalie Ching Yi Trowbridge on 2023-03-20
2023-03-28Termination of appointment of Natalie Ching Yi Trowbridge on 2023-03-20
2023-03-28Appointment of Ms Faye Martin as company secretary on 2023-03-21
2023-03-28Appointment of Ms Faye Martin as company secretary on 2023-03-21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-01DIRECTOR APPOINTED MS MARTHA ISABEL WEST
2022-02-01AP01DIRECTOR APPOINTED MS MARTHA ISABEL WEST
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID CATT
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-08AP01DIRECTOR APPOINTED MR THOMAS CECIL WILLIAM WRIGHT
2019-09-20AP03Appointment of Mrs Natalie Ching Yi Trowbridge as company secretary on 2019-08-30
2019-09-20TM02Termination of appointment of Caroline Fishlock on 2019-08-29
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-24CH01Director's details changed for Miss Nicola Collett White on 2017-11-14
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WITHANE
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-19AP01DIRECTOR APPOINTED MRS ANDREA JULIET MCCALLISTER
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAN LEWIS
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-18AP01DIRECTOR APPOINTED SIR CHARLES JAMES HOARE
2017-01-18AP01DIRECTOR APPOINTED MR DAN LEWIS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARGESSON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FISHLOCK / 11/05/2016
2016-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FISHLOCK / 11/05/2016
2016-05-12AP01DIRECTOR APPOINTED MISS NICOLA COLLETT WHITE
2016-05-12CH01Director's details changed for Mrs Georgina Withane on 2015-11-02
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 12 Merrick Square London SE1 4JB
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Miss Georgina Hale on 2015-03-28
2015-07-03CH01Director's details changed for Mr Nicholas David Margesson on 2015-07-03
2015-07-03AP01DIRECTOR APPOINTED MRS NATALIE TROWBRIDGE
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR THEO JONES
2014-07-02AP01DIRECTOR APPOINTED MR JOSEPH AMMOUN
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL CLARKE / 01/12/2013
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID CATT / 01/04/2014
2014-04-11AA31/08/13 TOTAL EXEMPTION FULL
2013-06-24AR0121/06/13 NO MEMBER LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL CLARKE / 19/03/2013
2013-06-05AA31/08/12 TOTAL EXEMPTION FULL
2013-01-17AP01DIRECTOR APPOINTED MR TIMOTHY DAVID CATT
2012-07-03AR0121/06/12 NO MEMBER LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION FULL
2011-07-07AR0121/06/11 NO MEMBER LIST
2011-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-23AA31/08/10 TOTAL EXEMPTION FULL
2010-11-29AP01DIRECTOR APPOINTED MR SAMUEL WILDE
2010-08-05AR0121/06/10 NO MEMBER LIST
2010-08-05AP01DIRECTOR APPOINTED MISS GEORGINA HALE
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARGESSON / 01/10/2009
2010-01-20AA31/08/09 TOTAL EXEMPTION FULL
2009-08-04363aANNUAL RETURN MADE UP TO 21/06/09
2009-04-17AA31/08/08 TOTAL EXEMPTION FULL
2009-03-30225PREVEXT FROM 30/06/2008 TO 31/08/2008
2008-12-15RES01ALTER MEM AND ARTS 03/12/2008
2008-07-18363aANNUAL RETURN MADE UP TO 21/06/08
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to LONDON CHRISTIAN SCHOOL LTD 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 LONDON CHRISTIAN SCHOOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON CHRISTIAN SCHOOL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LONDON CHRISTIAN SCHOOL LTD

Intangible Assets
Patents
We have not found any records of LONDON CHRISTIAN SCHOOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CHRISTIAN SCHOOL LTD
Trademarks
We have not found any records of LONDON CHRISTIAN SCHOOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CHRISTIAN SCHOOL LTD. 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 LONDON CHRISTIAN SCHOOL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON CHRISTIAN SCHOOL LTD 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 LONDON CHRISTIAN SCHOOL LTD 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 LONDON CHRISTIAN SCHOOL LTD 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.