Background WavePink WaveYellow Wave

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED (02827000)

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED (02827000) is an active UK company. incorporated on 15 June 1993. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. CLAREMONT SCHOOL (ST. LEONARDS) LIMITED has been registered for 32 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James, SAFI, Afzal.

Company Number
02827000
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Primary education
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James, SAFI, Afzal
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED is an active company incorporated on 15 June 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CLAREMONT SCHOOL (ST. LEONARDS) LIMITED was registered 32 years ago.(SIC: 85200, 85310)

Status

active

Active since 32 years ago

Company No

02827000

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 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

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

EIGER (ST. LEONARDS) LIMITED
From: 23 July 1993To: 1 September 1993
AMOUNTPROOF LIMITED
From: 15 June 1993To: 23 July 1993
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 15 June 2021To: 2 October 2023
101 Wigmore Street London W1U 1QU England
From: 5 February 2018To: 15 June 2021
Claremont School Ebdens Hill St. Leonards-on-Sea East Sussex TN37 7PW
From: 16 July 2013To: 5 February 2018
Claremont School Ebdens Hill St Leonards on Sea East Sussex TN37 7PN
From: 15 June 1993To: 16 July 2013
Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
Jun 19
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FRANKISH, James Wedgwood

Active
5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 08 Apr 2025

PATRICK, Mark James

Active
St George’S House, LondonSW19 4DR
Born March 1969
Director
Appointed 14 Nov 2024

SAFI, Afzal

Active
St George's House, LondonSW19 4DR
Born May 1992
Director
Appointed 18 Mar 2026

BEAUMONT, Lucy Jayne

Resigned
Ebdens Hill, St. Leonards-On-SeaTN37 7PW
Secretary
Appointed 30 Apr 2014
Resigned 31 Aug 2014

BEAUMONT, Peter James

Resigned
Wigmore Street, LondonW1U 1QU
Secretary
Appointed 28 Feb 2017
Resigned 30 Jan 2018

DORAN, Jean Elizabeth

Resigned
Martyns Way, Bexhill-On-SeaTN40 2SH
Secretary
Appointed 29 Jun 2009
Resigned 31 Aug 2013

HILL, John Graham

Resigned
Great Ballard Cottage, ChichesterPO18 0LS
Secretary
Appointed 02 Jul 1993
Resigned 11 Oct 1994

MEE, Darren

Resigned
St George's House, LondonSW19 4DR
Secretary
Appointed 30 Jan 2018
Resigned 24 Apr 2025

SMYTHE, William George Meade

Resigned
Bury Fields House, GuildfordGU2 4AZ
Secretary
Appointed 04 Nov 1994
Resigned 29 Jun 2009

TEDDER, Elizabeth

Resigned
Hartree 32 Chertsey Road, WindleshamGU20 6EP
Secretary
Appointed 28 Jun 1993
Resigned 02 Jul 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 28 Jun 1993

BEAUMONT, Mark

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1958
Director
Appointed 14 Jun 1994
Resigned 18 May 2018

BROWN, Steven David Russell

Resigned
Wigmore Street, LondonW1U 1QU
Born July 1968
Director
Appointed 30 Jan 2018
Resigned 07 Jan 2020

COLLINGE, Robert Scott

Resigned
Middle Warneford, BucklandSN7 8QY
Born May 1940
Director
Appointed 02 Jul 1993
Resigned 12 Sept 1994

FERNANDES, Catarina Rodrigues Baptista

Resigned
St George's House, LondonSW19 4DR
Born April 1991
Director
Appointed 19 Jul 2022
Resigned 27 Feb 2025

GROSSKOST, Philippe Cedric

Resigned
New Bridge Street, LondonEC4V 6JA
Born April 1971
Director
Appointed 31 Dec 2022
Resigned 11 May 2023

HILL, John Graham

Resigned
Great Ballard Cottage, ChichesterPO18 0LS
Born August 1943
Director
Appointed 02 Jul 1993
Resigned 26 Sept 1994

LOUIS, Monique

Resigned
St George's House, LondonSW19 4DR
Born December 1967
Director
Appointed 16 Oct 2025
Resigned 19 Feb 2026

MEE, Darren

Resigned
St George's House, LondonSW19 4DR
Born July 1965
Director
Appointed 30 Jan 2018
Resigned 08 Apr 2025

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Born April 1948
Director
Appointed 28 Jun 1993
Resigned 02 Jul 1993

MORGAN, William Alexander

Resigned
St George’S House, LondonSW19 4DR
Born May 1976
Director
Appointed 10 Dec 2021
Resigned 08 Apr 2025

PERRIN, Giles

Resigned
Ebdens Hill, St. Leonards-On-SeaTN37 7PW
Born October 1973
Director
Appointed 30 Jan 2018
Resigned 31 Dec 2022

SKELTON, Martin John

Resigned
Wigmore Street, LondonW1U 1QU
Born July 1948
Director
Appointed 30 Jan 2018
Resigned 07 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 1993
Resigned 28 Jun 1993

Persons with significant control

4

1 Active
3 Ceased
Rue Eugene Ruppert, Luxembourg

Nature of Control

Significant influence or control
Notified 20 Apr 2018
Ceased 07 Jun 2019
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 20 Apr 2018

Mr Mark Beaumont

Ceased
Wigmore Street, LondonW1U 1QU
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2020
AAAnnual Accounts
Legacy
12 September 2020
PARENT_ACCPARENT_ACC
Legacy
25 August 2020
AGREEMENT2AGREEMENT2
Legacy
25 August 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
3 May 2018
AUDAUD
Capital Variation Of Rights Attached To Shares
12 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 May 2013
SH10Notice of Particulars of Variation
Legacy
28 March 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Resolution
13 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Resolution
24 March 2010
RESOLUTIONSResolutions
Resolution
24 March 2010
RESOLUTIONSResolutions
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Appoint Person Secretary Company With Name
7 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2009
TM02Termination of Secretary
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
190190
Legacy
8 September 2009
353353
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
363aAnnual Return
Auditors Resignation Company
6 June 2008
AUDAUD
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 July 1994
AUDAUD
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
224224
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Certificate Change Of Name Company
22 July 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
287Change of Registered Office
Incorporation Company
15 June 1993
NEWINCIncorporation