Background WavePink WaveYellow Wave

KING'S SCHOOL ENTERPRISES LIMITED (02552953)

KING'S SCHOOL ENTERPRISES LIMITED (02552953) is an active UK company. incorporated on 29 October 1990. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. KING'S SCHOOL ENTERPRISES LIMITED has been registered for 35 years. Current directors include DODD, Andrew Patrick, Revd Canon, TAYLOR, Mark Reynell.

Company Number
02552953
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1990
Age
35 years
Address
25 The Precincts, Kent, CT1 2ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DODD, Andrew Patrick, Revd Canon, TAYLOR, Mark Reynell
SIC Codes
47710, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S SCHOOL ENTERPRISES LIMITED

KING'S SCHOOL ENTERPRISES LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. KING'S SCHOOL ENTERPRISES LIMITED was registered 35 years ago.(SIC: 47710, 55100)

Status

active

Active since 35 years ago

Company No

02552953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

25 The Precincts Canterbury Kent, CT1 2ES,

Timeline

16 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DODD, Andrew Patrick, Revd Canon

Active
22 The Precincts, CanterburyCT1 2EP
Born October 1968
Director
Appointed 01 Sept 2020

TAYLOR, Mark Reynell

Active
25 The Precincts, KentCT1 2ES
Born November 1962
Director
Appointed 01 Jul 2022

LEWIS, Nicholas Charles

Resigned
25 The Precincts, CanterburyCT1 2ES
Secretary
Appointed N/A
Resigned 31 Aug 2003

MCKECHNIE, Leisha Karen

Resigned
Sierra Lo, DealCT14 8EF
Secretary
Appointed 24 Apr 2007
Resigned 26 May 2011

MEIKLE, Susan Margaret

Resigned
25 The Precincts, CanterburyCT1 2ES
Secretary
Appointed 01 Sept 2003
Resigned 24 Apr 2007

TAYLOR, Mark

Resigned
25 The Precincts, KentCT1 2ES
Secretary
Appointed 26 May 2011
Resigned 01 Jul 2022

ASHLEY, Teresa Catherine

Resigned
Leyswood, DealCT14 7PL
Born August 1965
Director
Appointed 09 Nov 1999
Resigned 31 Oct 2004

BERG, Mary

Resigned
5 Orchard Street, CanterburyCT2 8AP
Born May 1947
Director
Appointed 22 Nov 2005
Resigned 14 Jun 2012

CLEMENTS, Nicholas

Resigned
The Precincts, CanterburyCT1 2EH
Born January 1957
Director
Appointed 01 Jan 2008
Resigned 31 Jul 2010

CONDRY, Edward Francis, Rev'D Canon Dr

Resigned
The Precincts, CanterburyCT1 2EP
Born April 1953
Director
Appointed 22 Nov 2005
Resigned 31 Aug 2012

DE HAAN, Roger Michael, Sir

Resigned
25 The Precincts, KentCT1 2ES
Born October 1948
Director
Appointed 01 Oct 2019
Resigned 01 Dec 2021

DIOMEDE, Mark William

Resigned
34-36 Castle Street, DoverCT16 1PN
Born October 1959
Director
Appointed 19 Nov 1996
Resigned 31 Oct 2004

IRVINE, Christopher Paul, Revd Canon

Resigned
The Precincts, CanterburyCT1 2EH
Born December 1951
Director
Appointed 05 Nov 2012
Resigned 31 Aug 2017

LAMBERT, Terence Gerard

Resigned
34-36 Castle Street, DoverCT16 1PN
Born October 1954
Director
Appointed 19 Nov 1996
Resigned 09 Nov 1999

LEWIS, Nicholas Charles

Resigned
25 The Precincts, CanterburyCT1 2ES
Born June 1949
Director
Appointed N/A
Resigned 31 Aug 2003

MEIKLE, Susan Margaret

Resigned
25 The Precincts, CanterburyCT1 2ES
Born February 1958
Director
Appointed 01 Sept 2003
Resigned 24 Apr 2007

PAPADOPULOS, Nicholas Charles, Reverend Canon

Resigned
15 The Precincts, CanterburyCT1 2EH
Born July 1966
Director
Appointed 04 Nov 2013
Resigned 08 Sept 2018

PHILLIPS, Anthony Charles Julian, The Revd Canon Dr

Resigned
10 Saint Peters Hill, FalmouthTR11 5TP
Born June 1936
Director
Appointed N/A
Resigned 31 Jul 1996

ROBERTS, Peter John Martin

Resigned
The Precincts, CanterburyCT1 2ES
Born May 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2022

SALMON, Christopher James

Resigned
68 Castle Street, CanterburyCT1 2QB
Born April 1956
Director
Appointed 21 Mar 1994
Resigned 31 Jul 1997

SIMPSON, John Arthur, The Very Reverend

Resigned
The Deanery, CanterburyCT1 2EP
Born June 1933
Director
Appointed N/A
Resigned 30 Nov 2000

SPURRIER, Julian Andrew

Resigned
68 Castle Street, CanterburyCT1 2QB
Born July 1946
Director
Appointed 21 Mar 1994
Resigned 31 Jul 1996

VALLIS, Eric Arthur

Resigned
66 Burgate, CanterburyCT1 2HJ
Born April 1923
Director
Appointed N/A
Resigned 31 Oct 2004

WILKINSON, Keith Howard, The Rev.Canon

Resigned
14 The Precincts, CanterburyCT1 2EH
Born June 1948
Director
Appointed 31 Aug 1996
Resigned 31 Dec 2007

WILLIS, Robert Andrew, The Very Reverend Dr

Resigned
The Deanery, CanterburyCT1 2EP
Born May 1947
Director
Appointed 01 Jul 2001
Resigned 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
29 November 1990
288288
Legacy
29 November 1990
224224
Incorporation Company
29 October 1990
NEWINCIncorporation