Background WavePink WaveYellow Wave

ST. CHRISTOPHER SCHOOL GUILDS LIMITED (03225976)

ST. CHRISTOPHER SCHOOL GUILDS LIMITED (03225976) is an active UK company. incorporated on 17 July 1996. with registered office in Letchworth. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST. CHRISTOPHER SCHOOL GUILDS LIMITED has been registered for 29 years. Current directors include BURROWS, Alison.

Company Number
03225976
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
St Christopher School, Letchworth, SG6 3JZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURROWS, Alison
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CHRISTOPHER SCHOOL GUILDS LIMITED

ST. CHRISTOPHER SCHOOL GUILDS LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Letchworth. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST. CHRISTOPHER SCHOOL GUILDS LIMITED was registered 29 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 29 years ago

Company No

03225976

LTD Company

Age

29 Years

Incorporated 17 July 1996

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 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

St Christopher School Barrington Road Letchworth, SG6 3JZ,

Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jun 15
Director Left
Apr 17
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HOLMES, Simon Keith

Active
St Christopher School, LetchworthSG6 3JZ
Secretary
Appointed 13 Mar 2023

BURROWS, Alison

Active
St Christopher School, LetchworthSG6 3JZ
Born December 1974
Director
Appointed 01 Sept 2024

HAWKES, William Scott Botterill

Resigned
St Christopher School, LetchworthSG6 3JZ
Secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2020

MURRAY-JONES, Pauline Ann

Resigned
174 Pixmore Way, LetchworthSG6 1QT
Secretary
Appointed 17 Jul 1996
Resigned 31 Aug 2005

SCOBLE, Martin Christopher

Resigned
St Christopher School, LetchworthSG6 3JZ
Secretary
Appointed 01 Sept 2020
Resigned 31 Dec 2022

ARMITAGE, William George

Resigned
St Christopher School, LetchworthSG6 3JZ
Born January 1944
Director
Appointed 30 Nov 2002
Resigned 31 Dec 2012

BAKER, David King

Resigned
Mulberry House 27 Old North Road, PeterboroughPE8 6LB
Born July 1926
Director
Appointed 06 Oct 1996
Resigned 26 May 2002

BROWN, Christopher David

Resigned
18 Vicar Street, WymondhamNR18 0PL
Born July 1944
Director
Appointed 10 Oct 2004
Resigned 31 Dec 2008

CLARKE, Marshall

Resigned
Harvest Farm, HitchinSG5 3SS
Born December 1952
Director
Appointed 09 May 1999
Resigned 30 Jun 2003

COCKBURN, Matthew Keith Francis, Doctor

Resigned
33 Hitchin Street, BaldockSG7 6AQ
Born January 1961
Director
Appointed 04 Oct 1998
Resigned 12 May 2001

COTTERILL, Ian Christopher

Resigned
St Christopher School, LetchworthSG6 3JZ
Born December 1948
Director
Appointed 10 Oct 2004
Resigned 10 Dec 2010

DE VOIL, Peter Matthew

Resigned
St Christopher School, LetchworthSG6 3JZ
Born May 1944
Director
Appointed 10 Oct 2009
Resigned 31 Aug 2016

GOODALL, Barry George

Resigned
Beechnuts 43 Wilbury Hills Road, LetchworthSG6 4JU
Born September 1931
Director
Appointed 06 Oct 1996
Resigned 30 Nov 2002

JACOB, Ann Graham

Resigned
83 Drayton Avenue, LondonW13 0LE
Born July 1937
Director
Appointed 06 Oct 1996
Resigned 06 Dec 1998

JONES, Kevin Leigh

Resigned
St Christopher School, LetchworthSG6 3JZ
Born December 1956
Director
Appointed 12 May 2006
Resigned 12 May 2011

KOZLOWSKI, Jakub Dominik

Resigned
St Christopher School, LetchworthSG6 3JZ
Born August 1989
Director
Appointed 27 Apr 2022
Resigned 31 Aug 2024

LEIGH, Mark Andrew Michael Stephen

Resigned
Barrington Road, Letchworth Garden CitySG6 3JZ
Born August 1946
Director
Appointed 07 Dec 2013
Resigned 10 Jun 2022

MARSH, Mary Elizabeth

Resigned
67 Blackheath Road, LondonSE10 8PD
Born August 1946
Director
Appointed 17 Jul 1996
Resigned 10 Mar 2001

MARTINS, Kathleen

Resigned
67 Lincoln Road, StevenageSG1 4PL
Born April 1942
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2007

MCCLURE, Francis Vernon

Resigned
St Christopher School, LetchworthSG6 3JZ
Born September 1948
Director
Appointed 16 Mar 2002
Resigned 31 Dec 2013

MCMEEKIN, Peter

Resigned
St Christopher School, LetchworthSG6 3JZ
Born June 1962
Director
Appointed 05 Dec 2008
Resigned 10 Dec 2022

POCHA, Meher, Dr

Resigned
St Christopher School, LetchworthSG6 3JZ
Born October 1946
Director
Appointed 12 May 2006
Resigned 06 Mar 2013

POLLARD, Andrew Garth

Resigned
Valley Farm House, WoodbridgeIP12 3LF
Born April 1945
Director
Appointed 04 Oct 1998
Resigned 31 Dec 2008

PRIESTLEY, Anna Mary

Resigned
The Nursery House, LetchworthSG6 2EE
Born November 1955
Director
Appointed 06 Oct 1996
Resigned 09 May 1999

RAYMOND, Veronica Ann

Resigned
St Christopher School, LetchworthSG6 3JZ
Born June 1950
Director
Appointed 01 Jan 2008
Resigned 09 Dec 2011

REEVE, Stella Caroline Joanna, Dr

Resigned
Rhee House, BaldockSG7 5LL
Born March 1952
Director
Appointed 01 Sept 2003
Resigned 18 May 2007

ROBERTSON, Neil Anthony

Resigned
Stradling House, BathBA2 7EG
Born July 1937
Director
Appointed 17 Jul 1996
Resigned 10 Oct 2004

ROUTH, Thomas Jake

Resigned
St Christopher School, LetchworthSG6 3JZ
Born March 1981
Director
Appointed 10 Dec 2010
Resigned 09 May 2015

SMITH, Catherine Phillippa

Resigned
28 Meynell Road, LondonE9 7AP
Born August 1963
Director
Appointed 18 May 2007
Resigned 03 Sept 2008

SZIRTES, Helen Magdalena

Resigned
St Christopher School, LetchworthSG6 3JZ
Born January 1976
Director
Appointed 01 Sept 2005
Resigned 09 Dec 2011

Persons with significant control

1

Barrington Road, Letchworth Garden CitySG6 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Made Up Date
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Made Up Date
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Made Up Date
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Made Up Date
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
28 July 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Accounts With Made Up Date
27 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Made Up Date
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
288cChange of Particulars
Legacy
22 August 2002
288cChange of Particulars
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288cChange of Particulars
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
2 November 1996
225Change of Accounting Reference Date
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
88(2)R88(2)R
Incorporation Company
17 July 1996
NEWINCIncorporation