About

Registered Number: 04270330
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Hammersmith And Fulham College, Gliddon Road, London, W14 9BL,

 

Parayhouse School was registered on 14 August 2001. We don't currently know the number of employees at the business. The companies directors are listed as Hussey, Steven, O'shea, Eileen, Davies, Matthew Goode, Hextall, Anna Elizabeth, Jackson, Sarah Lucy, Lister, Edward Graham, Dr, Mcginty, Frances Madeleine, O'shea, Eileen, Saffell, Rosanna Grace, Scott, Lindsey, Young, Thomas Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEY, Steven 27 June 2017 - 1
DAVIES, Matthew Goode 14 August 2001 28 February 2006 1
HEXTALL, Anna Elizabeth 23 January 2018 31 December 2018 1
JACKSON, Sarah Lucy 14 August 2001 21 February 2002 1
LISTER, Edward Graham, Dr 14 August 2001 31 August 2011 1
MCGINTY, Frances Madeleine 14 August 2001 21 February 2002 1
O'SHEA, Eileen 01 September 2018 30 April 2019 1
SAFFELL, Rosanna Grace 10 September 2014 26 November 2019 1
SCOTT, Lindsey 10 September 2014 31 August 2016 1
YOUNG, Thomas Howard 22 May 2013 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, Eileen 01 September 2018 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 September 2018
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
PSC01 - N/A 19 September 2018
AP01 - Appointment of director 19 September 2018
PSC01 - N/A 19 September 2018
RESOLUTIONS - N/A 31 July 2018
AA - Annual Accounts 24 April 2018
CH03 - Change of particulars for secretary 18 April 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 13 May 2016
RESOLUTIONS - N/A 02 March 2016
MA - Memorandum and Articles 02 March 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
RP04 - N/A 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 20 October 2009
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 08 September 2008
AAMD - Amended Accounts 11 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 08 July 2005
RESOLUTIONS - N/A 16 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.