Background WavePink WaveYellow Wave

CANBURY SCHOOL LIMITED (02516633)

CANBURY SCHOOL LIMITED (02516633) is an active UK company. incorporated on 28 June 1990. with registered office in Kingston Upon Thames. The company operates in the Education sector, engaged in general secondary education. CANBURY SCHOOL LIMITED has been registered for 35 years. Current directors include CLANCY, Joan Louise, MARKS, Rupert, O'MALLEY, Rosemary and 2 others.

Company Number
02516633
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1990
Age
35 years
Address
Canbury School, Kingston Upon Thames, KT2 7LN
Industry Sector
Education
Business Activity
General secondary education
Directors
CLANCY, Joan Louise, MARKS, Rupert, O'MALLEY, Rosemary, PATTERSON, Celia Alice, SHERGOLD, Elyse Rachael
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANBURY SCHOOL LIMITED

CANBURY SCHOOL LIMITED is an active company incorporated on 28 June 1990 with the registered office located in Kingston Upon Thames. The company operates in the Education sector, specifically engaged in general secondary education. CANBURY SCHOOL LIMITED was registered 35 years ago.(SIC: 85310)

Status

active

Active since 35 years ago

Company No

02516633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 28 June 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Canbury School Kingston Hill Kingston Upon Thames, KT2 7LN,

Timeline

35 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Apr 10
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
May 20
Director Left
May 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jan 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

CLANCY, Joan Louise

Active
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1963
Director
Appointed 05 Jun 2025

MARKS, Rupert

Active
Canbury School, Kingston Upon ThamesKT2 7LN
Born April 1967
Director
Appointed 26 Apr 2022

O'MALLEY, Rosemary

Active
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1974
Director
Appointed 13 Nov 2024

PATTERSON, Celia Alice

Active
Canbury School, Kingston Upon ThamesKT2 7LN
Born June 1967
Director
Appointed 19 May 2022

SHERGOLD, Elyse Rachael

Active
Canbury School, Kingston Upon ThamesKT2 7LN
Born March 1979
Director
Appointed 22 Sept 2022

COOK, Mark Andrew

Resigned
54 Drax Avenue, LondonSW20 0EY
Secretary
Appointed 15 Nov 2005
Resigned 07 Apr 2008

GAISMAN, Jonathan Nicholas Crispin, Mr.

Resigned
32 Grafton Square, LondonSW4 0DB
Secretary
Appointed 12 May 1999
Resigned 19 Sept 2005

STAPLETON, John Nicholas

Resigned
Stane Street House, PulboroughRH20 1NE
Secretary
Appointed N/A
Resigned 12 May 1999

ANDREWS, Marie Elizabeth

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1964
Director
Appointed 17 Mar 2010
Resigned 06 Dec 2012

BECK, Amanda Ruth, Rev

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born September 1968
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2021

BLACK, Heather Anne

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born June 1956
Director
Appointed 15 Nov 2005
Resigned 18 Jun 2015

BRADLEY, David Rice

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born January 1938
Director
Appointed 21 Mar 2001
Resigned 12 Sept 2016

CHRISTIE, Marie Dawn

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born June 1954
Director
Appointed 06 Nov 2002
Resigned 04 Mar 2015

COOK, Mark Andrew

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1963
Director
Appointed 01 Jan 2005
Resigned 14 Apr 2023

GAISMAN, Jonathan Nicholas Crispin, Mr.

Resigned
32 Grafton Square, LondonSW4 0DB
Born August 1956
Director
Appointed 12 May 1999
Resigned 19 Sept 2005

HARKNETT, Mary Denise

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born December 1961
Director
Appointed 12 Mar 2013
Resigned 31 Aug 2022

HAUGHTON, Peter Steele, Reverend

Resigned
The Vicarage Robin Hood Lane, LondonSW15 3PY
Born August 1957
Director
Appointed 14 Feb 1996
Resigned 17 Jun 2003

HUGHES, Eleanor Margaret

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born November 1983
Director
Appointed 04 Oct 2021
Resigned 11 Nov 2021

JONES-PARRY, Tristram

Resigned
4 Bainton Road, OxfordOX2 7AF
Born July 1947
Director
Appointed 12 May 1998
Resigned 13 Apr 2005

KEAT, William Lewis Scott

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1982
Director
Appointed 15 Jun 2022
Resigned 31 Aug 2025

MARKS, Rupert Timothy

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born April 1967
Director
Appointed 12 Aug 2021
Resigned 29 Aug 2021

MCINTYRE, Sarah Anne, Dr

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born September 1978
Director
Appointed 25 Nov 2014
Resigned 25 Mar 2019

PATTERSON, Celia Alice

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born June 1967
Director
Appointed 12 Aug 2021
Resigned 06 Sept 2021

POWELL, John Stephen

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born March 1955
Director
Appointed 15 Nov 2005
Resigned 12 Mar 2020

ROYNON, Gavin Devonald

Resigned
Loddon Acres Loddon Drive, ReadingRG10 8HD
Born April 1936
Director
Appointed N/A
Resigned 19 Jun 2000

SODEN-BIRD, Charles Henry

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born March 1958
Director
Appointed 25 Nov 2014
Resigned 04 Jul 2025

STAPLETON, John Nicholas

Resigned
Stane Street House, PulboroughRH20 1NE
Born January 1949
Director
Appointed N/A
Resigned 12 May 1999

WADDELL, David Charles Manson

Resigned
Homefield Cock Green, DunmowCM6 3NA
Born August 1930
Director
Appointed N/A
Resigned 19 Jun 2000

WYATT, Hugh Rowland

Resigned
Cissbury, WorthingBN14 0SR
Born November 1933
Director
Appointed N/A
Resigned 20 May 2002

WYATT, John Geoffrey

Resigned
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1937
Director
Appointed 06 Nov 2002
Resigned 31 May 2014

Persons with significant control

3

0 Active
3 Ceased

Mark Andrew Cook

Ceased
Canbury School, Kingston Upon ThamesKT2 7LN
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 27 Apr 2022

Mr Charles Henry Soden-Bird

Ceased
Canbury School, Kingston Upon ThamesKT2 7LN
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 27 Apr 2022

Ms Mary Denise Harknett

Ceased
Canbury School, Kingston Upon ThamesKT2 7LN
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Auditors Resignation Company
25 May 2010
AUDAUD
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363x363x
Legacy
5 March 1991
224224
Incorporation Company
28 June 1990
NEWINCIncorporation