About

Registered Number: 03201223
Date of Incorporation: 20/05/1996 (28 years ago)
Company Status: Active
Registered Address: St. Edmund's School Canterbury, St Thomas Hill, Canterbury, Kent, CT2 8HU

 

St. Edmund's School Canterbury was registered on 20 May 1996 with its registered office in Canterbury, Kent, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of St. Edmund's School Canterbury are Scott-kilvert, Nicholas Charles, Carnegie, Margaret Rosamond, Dr, Dodgson, Robert James, Eichorn, Phillip David, Dr, Leatherbarrow, Nichola Jane, Naish, Timothy James Neville, Revd Canon Dr, Burdell, Robin George, Lewis, Nicholas Charles, Macfarlane, Jonathan Henry, Roebuck, Roger Franklin, Smith, Robert Sidney, Stannard, Mary Teresa, Sugden, Henry Francis Austin, Arzymanow, Andrew John, Broomfield, James Douglas, Buckley, Judith Mary, Lady, Burnett, Sally Ann Elizabeth, Dr, Cleveland, Lorna Christina, Reverend, Gibson, Mary Patricia, Holland, Peter Rodney James, Holmes, Paulette Jacqueline, Lacamp, Marie Louise, Lewis, Nicholas Charles, Marsh, Richard St John Jeremy, Canon Doctor, Pearson, Christian David John, Reverend Brother, St.John-stevens, Philip, Suddaby, John Michael, Tyndale Biscoe, Roderick Norman Lechmere, Whittington, Paul Robin Millen, Colonel, Wicks, Elizabeth Kay, Williamson, Ann Alicia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEGIE, Margaret Rosamond, Dr 25 June 2015 - 1
DODGSON, Robert James 13 December 2018 - 1
EICHORN, Phillip David, Dr 13 October 2005 - 1
LEATHERBARROW, Nichola Jane 18 March 2010 - 1
NAISH, Timothy James Neville, Revd Canon Dr 21 June 2018 - 1
ARZYMANOW, Andrew John 16 June 2005 15 October 2007 1
BROOMFIELD, James Douglas 20 May 1996 20 November 1997 1
BUCKLEY, Judith Mary, Lady 23 May 2002 13 October 2005 1
BURNETT, Sally Ann Elizabeth, Dr 16 June 2005 18 March 2006 1
CLEVELAND, Lorna Christina, Reverend 17 October 2002 31 July 2005 1
GIBSON, Mary Patricia 24 March 2011 17 June 2014 1
HOLLAND, Peter Rodney James 20 May 1996 23 May 2002 1
HOLMES, Paulette Jacqueline 12 October 2006 06 July 2009 1
LACAMP, Marie Louise 28 November 1996 16 March 2017 1
LEWIS, Nicholas Charles 15 October 2007 01 April 2011 1
MARSH, Richard St John Jeremy, Canon Doctor 18 December 2003 18 November 2005 1
PEARSON, Christian David John, Reverend Brother 20 May 1996 17 June 2004 1
ST.JOHN-STEVENS, Philip 13 October 2016 12 June 2020 1
SUDDABY, John Michael 02 October 2003 16 June 2004 1
TYNDALE BISCOE, Roderick Norman Lechmere 04 July 1996 13 March 2008 1
WHITTINGTON, Paul Robin Millen, Colonel 16 June 2005 18 March 2016 1
WICKS, Elizabeth Kay 20 May 1996 23 May 2002 1
WILLIAMSON, Ann Alicia 26 March 1998 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-KILVERT, Nicholas Charles 04 April 2016 - 1
BURDELL, Robin George 08 July 2015 01 August 2015 1
LEWIS, Nicholas Charles 04 February 2015 07 July 2015 1
MACFARLANE, Jonathan Henry 03 November 2015 12 March 2016 1
ROEBUCK, Roger Franklin 20 May 1996 28 September 2000 1
SMITH, Robert Sidney 20 May 2010 01 February 2015 1
STANNARD, Mary Teresa 28 September 2000 19 May 2010 1
SUGDEN, Henry Francis Austin 14 September 2015 03 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 30 November 2017
MR01 - N/A 17 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AP03 - Appointment of secretary 14 September 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP01 - Appointment of director 09 July 2015
AP03 - Appointment of secretary 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 05 March 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 11 January 2015
CH01 - Change of particulars for director 07 August 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 22 March 2012
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 03 December 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 29 January 2010
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 07 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 13 April 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 20 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
395 - Particulars of a mortgage or charge 16 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
225 - Change of Accounting Reference Date 29 October 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Legal charge 29 September 2003 Outstanding

N/A

Legal charge 29 September 2003 Outstanding

N/A

Legal mortgage 03 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.