Background WavePink WaveYellow Wave

THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND (00200440)

THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND (00200440) is an active UK company. incorporated on 16 September 1924. with registered office in New Malden. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND has been registered for 101 years. Current directors include JOHNSON, Stephen, PEARCE, John.

Company Number
00200440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 1924
Age
101 years
Address
Archbishop Tenisons School Sport, New Malden, KT3 6LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
JOHNSON, Stephen, PEARCE, John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND

THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND is an active company incorporated on 16 September 1924 with the registered office located in New Malden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE ARCHBISHOP TENISON'S SCHOOL SPORTS GROUND was registered 101 years ago.(SIC: 93110)

Status

active

Active since 101 years ago

Company No

00200440

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

101 Years

Incorporated 16 September 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Archbishop Tenisons School Sport Arthur Road Motspur Park New Malden, KT3 6LX,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Dec 13
Director Left
Aug 15
Director Left
Sept 17
Director Left
Sept 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BREWIN, Christopher Andrew

Active
Main Street, Melton MowbrayLE14 4SZ
Secretary
Appointed 15 Aug 2025

JOHNSON, Stephen

Active
Holtspur Top Lane, BeaconsfieldHP9 1DR
Born September 1961
Director
Appointed 06 Dec 2021

PEARCE, John

Active
78 Foresters Drive, WallingtonSM6 9JZ
Born September 1959
Director
Appointed 25 Oct 2007

BAKER, Alan Haydn

Resigned
13 St Georges Road, WallingtonSM6 0AS
Secretary
Appointed 27 Sept 1941
Resigned 16 Jul 1996

CAIN, Glenn David

Resigned
The Ridge Way, South CroydonCR2 0LF
Secretary
Appointed 18 Sept 2013
Resigned 14 Sept 2021

JOHNSON, Stephen

Resigned
Holtspur Top Lane, BeaconsfieldHP9 1DR
Secretary
Appointed 06 Dec 2021
Resigned 15 Aug 2025

PERRY OGDEN, Philip

Resigned
Flat B 8 Belvoir Road, LondonSE22 0QY
Secretary
Appointed 26 Apr 1995
Resigned 13 Jun 1995

QUIGLEY, Richard Paul

Resigned
124 Malden Road, New MaldenKT3 6DD
Secretary
Appointed N/A
Resigned 31 Dec 1994

SADLER, David

Resigned
18 Norfolk Avenue, South CroydonCR2 8BN
Secretary
Appointed 11 Jul 2000
Resigned 18 Sept 2013

SHAPTER, John Leonard Langford

Resigned
The Haven, LauncestonPL15 8SG
Secretary
Appointed 16 Jul 1996
Resigned 11 Jul 2000

SHAPTER, John Leonard Langford

Resigned
47 Park View Road, RedhillRH1 5DW
Secretary
Appointed 11 Oct 1995
Resigned 05 Nov 1995

BAKER, Alan Haydn

Resigned
13 St Georges Road, WallingtonSM6 0AS
Born September 1941
Director
Appointed N/A
Resigned 18 Sept 2013

BATE, Paul William

Resigned
14 Brownsea Avenue, WimborneBH21 3ND
Born March 1951
Director
Appointed N/A
Resigned 09 Nov 1992

BLEWER, Robert James

Resigned
286 London Road, WallingtonSM6 7DD
Born September 1949
Director
Appointed 17 Jul 2001
Resigned 18 Sept 2013

BONNICK, Norma Fay

Resigned
106 Brayards Road, LondonSE15 2BU
Born April 1947
Director
Appointed N/A
Resigned 26 Jun 1995

BYRNE, Kieron Andrew

Resigned
Burrell Close, CroydonCR0 7QL
Born November 1956
Director
Appointed 18 Sept 2013
Resigned 04 Dec 2019

CAIN, Glenn David

Resigned
The Ridge Way, South CroydonCR2 0LF
Born October 1958
Director
Appointed 18 Sept 2013
Resigned 14 Sept 2021

CLARK, David Charles

Resigned
41 Burgh Wood, BansteadSM7 1EW
Born March 1953
Director
Appointed 11 Oct 1995
Resigned 17 Jul 2001

CLARK, David Charles

Resigned
41 Burgh Wood, BansteadSM7 1EW
Born March 1953
Director
Appointed 26 Apr 1995
Resigned 11 Jul 1995

FORREST, Ronald Leslie

Resigned
3 Field End, WokingGU24 9LJ
Born May 1930
Director
Appointed N/A
Resigned 05 Dec 2007

GNANAMOORTY, Sita Chetakumarie

Resigned
6 Whiteley House, LondonSW6 4WF
Born April 1953
Director
Appointed N/A
Resigned 05 Jul 1995

HOPKINS, Gary Paul

Resigned
Smitham Bottom Lane, PurleyCR8 3DE
Born March 1959
Director
Appointed 18 Sept 2013
Resigned 31 Mar 2015

JONES, Brian Keith

Resigned
34 Goldfinch Close, OrpingtonBR6 6NF
Born August 1942
Director
Appointed N/A
Resigned 27 Jun 1995

KEMBLE, Charles Edgar

Resigned
12 Winchester Road, BromleyBR2 0PZ
Director
Appointed N/A
Resigned 28 May 1994

LEBERL, Geoffrey Albert

Resigned
16 Heather Close, LondonSE13 6UQ
Born August 1943
Director
Appointed 11 Jul 1995
Resigned 13 May 2020

LEBERL, Geoffrey Albert

Resigned
Groombridge 3 Woodfield Close, LondonSE19 3EN
Born August 1943
Director
Appointed N/A
Resigned 26 Apr 1995

MORDUE, John Graham

Resigned
Archbishop Tenisons School Sport, New MaldenKT3 6LX
Born September 1934
Director
Appointed 15 Oct 2009
Resigned 12 Sept 2018

MORDUE, John Graham

Resigned
38 Cassio Road, WatfordWD18 0QF
Born September 1934
Director
Appointed 26 Apr 1995
Resigned 11 Jul 1995

MORELAND, Robert John

Resigned
7 Vauxhall Walk, LondonSE11 5JT
Born August 1941
Director
Appointed 30 Jun 2009
Resigned 01 Aug 2025

MYERS, Edward David

Resigned
33 Homefield Road, CoulsdonCR5 1ET
Born February 1937
Director
Appointed 10 Nov 1998
Resigned 12 Jul 2007

PADLEY, Michael

Resigned
110 Bynghams, HarlowCM19 5NT
Born August 1937
Director
Appointed 09 Nov 1992
Resigned 26 Jun 1995

PARKER, Roger Arthur John

Resigned
32 Wavendene Avenue, EghamTW20 8JY
Born June 1939
Director
Appointed N/A
Resigned 11 Jul 2000

QUIGLEY, Richard Paul

Resigned
124 Malden Road, New MaldenKT3 6DD
Born February 1964
Director
Appointed N/A
Resigned 31 Dec 1994

ROGERSON, Simon

Resigned
23 Glenluce Road, LondonSE3 7SD
Born January 1975
Director
Appointed 30 Jun 2009
Resigned 20 Jul 2012

SADLER, David

Resigned
18 Norfolk Avenue, South CroydonCR2 8BN
Born April 1948
Director
Appointed 11 Jul 2000
Resigned 18 Sept 2013
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Miscellaneous
21 May 1997
MISCMISC
Miscellaneous
21 May 1997
MISCMISC
Miscellaneous
21 May 1997
MISCMISC
Certificate Re Registration Unlimited To Limited
2 May 1997
CERT1CERT1
Re Registration Memorandum Articles
2 May 1997
MARMAR
Legacy
2 May 1997
5151
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
12 February 1996
288288
Legacy
14 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Legacy
25 October 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
30 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
10 May 1995
288288
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Legacy
18 August 1992
363(287)363(287)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
24 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
15 January 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
11 October 1991
363b363b
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
29 July 1986
288288
Legacy
23 December 1924
395Particulars of Mortgage or Charge