Background WavePink WaveYellow Wave

ST. EDMUND'S SCHOOL CANTERBURY (03201223)

ST. EDMUND'S SCHOOL CANTERBURY (03201223) is an active UK company. incorporated on 20 May 1996. with registered office in Canterbury. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST. EDMUND'S SCHOOL CANTERBURY has been registered for 29 years. Current directors include BEWERS, Paul, BILLING, Jane Dorothy, CARNEGIE, Margaret Rosamond, Dr and 7 others.

Company Number
03201223
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 1996
Age
29 years
Address
St. Edmund's School Canterbury, Canterbury, CT2 8HU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEWERS, Paul, BILLING, Jane Dorothy, CARNEGIE, Margaret Rosamond, Dr, DODGSON, Robert James, LEATHERBARROW, Nichola Jane, MOIR, Sarah Jane, NICKOLS, Christopher Mark, Air Marshal, ROPER, Quentin Leonard, Dr, SUTTON, Steven Maxwell, TODD, Patrick Anthony, Councillor
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. EDMUND'S SCHOOL CANTERBURY

ST. EDMUND'S SCHOOL CANTERBURY is an active company incorporated on 20 May 1996 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST. EDMUND'S SCHOOL CANTERBURY was registered 29 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 29 years ago

Company No

03201223

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

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

St. Edmund's School Canterbury St Thomas Hill Canterbury, CT2 8HU,

Timeline

39 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KENT, Adam

Active
St Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 01 Jan 2025

BEWERS, Paul

Active
St Thomas Hill, CanterburyCT2 8HU
Born August 1951
Director
Appointed 20 Mar 2025

BILLING, Jane Dorothy

Active
Trenley Drive, CanterburyCT3 4AW
Born October 1946
Director
Appointed 31 Oct 2023

CARNEGIE, Margaret Rosamond, Dr

Active
Farm Lane, SandwichCT13 0PJ
Born October 1952
Director
Appointed 25 Jun 2015

DODGSON, Robert James

Active
Fox Lane, FavershamME13 9PF
Born March 1966
Director
Appointed 13 Dec 2018

LEATHERBARROW, Nichola Jane

Active
North Holmes Road, CanterburyCT1 1QU
Born January 1967
Director
Appointed 18 Mar 2010

MOIR, Sarah Jane

Active
St Thomas Hill, CanterburyCT2 8HU
Born April 1978
Director
Appointed 26 Sept 2025

NICKOLS, Christopher Mark, Air Marshal

Active
St. Thomas Hill, CanterburyCT2 8HU
Born July 1956
Director
Appointed 19 Mar 2015

ROPER, Quentin Leonard, Dr

Active
Valley Road, CanterburyCT4 6NX
Born July 1969
Director
Appointed 17 Mar 2016

SUTTON, Steven Maxwell

Active
St Thomas Hill, CanterburyCT2 8HU
Born October 1949
Director
Appointed 23 Jun 2011

TODD, Patrick Anthony, Councillor

Active
60 Sherwood Drive, WhitstableCT5 4PH
Born April 1948
Director
Appointed 13 Dec 2007

BURDELL, Robin George

Resigned
St. Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 08 Jul 2015
Resigned 01 Aug 2015

LEWIS, Nicholas Charles

Resigned
Leycroft Close, CanterburyCT2 7LD
Secretary
Appointed 04 Feb 2015
Resigned 07 Jul 2015

MACFARLANE, Jonathan Henry

Resigned
St Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 03 Nov 2015
Resigned 12 Mar 2016

ROEBUCK, Roger Franklin

Resigned
Barnacre 3 Cherry Avenue, CanterburyCT2 8EN
Secretary
Appointed 20 May 1996
Resigned 28 Sept 2000

SCOTT-KILVERT, Nicholas Charles

Resigned
St Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 04 Apr 2016
Resigned 31 Dec 2024

SMITH, Robert Sidney

Resigned
St Thomas Hill, CanterburyCT2 8HU
Secretary
Appointed 20 May 2010
Resigned 01 Feb 2015

STANNARD, Mary Teresa

Resigned
Lingfield House, HeadcornTN27 9JE
Secretary
Appointed 28 Sept 2000
Resigned 19 May 2010

SUGDEN, Henry Francis Austin

Resigned
King Street, CanterburyCT2 0BY
Secretary
Appointed 14 Sept 2015
Resigned 03 Nov 2015

ARZYMANOW, Andrew John

Resigned
145 Middle St, DealCT14 6JZ
Born February 1956
Director
Appointed 16 Jun 2005
Resigned 15 Oct 2007

ATKINS, Peter Francis

Resigned
1 Amblecote, CobhamKT11 2JP
Born October 1948
Director
Appointed 15 Oct 2007
Resigned 23 Sept 2013

BRISTOW, Rupert Clark

Resigned
25 Broadfield Road, FolkestoneCT20 2JT
Born May 1946
Director
Appointed 04 Jul 1996
Resigned 31 May 2008

BROOMFIELD, James Douglas

Resigned
Churchwick House Kirkwick Avenue, HarpendenAL5 2QH
Born August 1947
Director
Appointed 20 May 1996
Resigned 20 Nov 1997

BUCKLEY, Judith Mary, Lady

Resigned
1 Manor Court, MaidstoneME14 4BZ
Born April 1943
Director
Appointed 23 May 2002
Resigned 13 Oct 2005

BUKHT, Mirza Michael John

Resigned
101 St Stephens Road, CanterburyCT2 7JT
Born September 1941
Director
Appointed 27 Aug 1996
Resigned 31 Jul 2006

BURNETT, Sally Ann Elizabeth, Dr

Resigned
4 Magnolia Drive, CanterburyCT4 7TG
Born April 1965
Director
Appointed 16 Jun 2005
Resigned 18 Mar 2006

CHANDLER, Michael John

Resigned
15 The Precincts, CanterburyCT1 2EH
Born May 1945
Director
Appointed 20 May 1996
Resigned 25 Aug 2003

CLEVELAND, Lorna Christina, Reverend

Resigned
2 Church Street, AshfordTN25 5BJ
Born October 1939
Director
Appointed 17 Oct 2002
Resigned 31 Jul 2005

COLEMAN, Jonathan Piers Worsley

Resigned
Fairhazel Cottage, UckfieldTN22 3XB
Born September 1952
Director
Appointed 13 Dec 2007
Resigned 03 Jul 2016

EICHORN, Phillip David, Dr

Resigned
The Old Vicarage, HerneCT6 7HE
Born December 1960
Director
Appointed 13 Oct 2005
Resigned 11 Dec 2025

GENDERS, Nigel Mark, Reverend

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born March 1965
Director
Appointed 16 Oct 2008
Resigned 14 Oct 2010

GIBSON, Mary Patricia

Resigned
St. Thomas Hill, CanterburyCT2 8HU
Born December 1950
Director
Appointed 24 Mar 2011
Resigned 17 Jun 2014

GRIFFIN, Margaret, Dr

Resigned
Woodlands Palmars Cross Hill, CanterburyCT2 9BZ
Born July 1936
Director
Appointed 19 Jun 2008
Resigned 22 Mar 2012

HARBRIDGE, Christopher Charles

Resigned
Church Street, DealCT14 7RX
Born March 1946
Director
Appointed 31 Oct 2023
Resigned 19 Mar 2026

HARBRIDGE, Christopher Charles

Resigned
22 Church Street, DealCT14 7RX
Born March 1946
Director
Appointed 19 Jun 2008
Resigned 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Legacy
21 August 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 March 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 2001
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
225Change of Accounting Reference Date
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation