Background WavePink WaveYellow Wave

NOTRE DAME SCHOOL COBHAM (03898262)

NOTRE DAME SCHOOL COBHAM (03898262) is an active UK company. incorporated on 22 December 1999. with registered office in Cobham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. NOTRE DAME SCHOOL COBHAM has been registered for 26 years. Current directors include ESCALADA GALLEGO, Maria Nieves, Sister, FLETCHER, Duncan Robert, FROST, Simon and 7 others.

Company Number
03898262
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1999
Age
26 years
Address
Notre Dame School, Cobham, KT11 1HA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ESCALADA GALLEGO, Maria Nieves, Sister, FLETCHER, Duncan Robert, FROST, Simon, GAIR, David Richard, GILL, Anne, Sr, GRADY, Patricia, Sister, GRANAT, Russell, NIGRELLI, Salvatore, OWENS, Gerard Thomas, SCHNEIDER, Kathy Lynn, Sister
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTRE DAME SCHOOL COBHAM

NOTRE DAME SCHOOL COBHAM is an active company incorporated on 22 December 1999 with the registered office located in Cobham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. NOTRE DAME SCHOOL COBHAM was registered 26 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 26 years ago

Company No

03898262

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

Age

26 Years

Incorporated 22 December 1999

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 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

COMPANY OF MARY OUR LADY NOTRE DAME SCHOOL COBHAM
From: 22 December 1999To: 10 June 2003
Contact
Address

Notre Dame School Burwood House, Burwood Park, Cobham, KT11 1HA,

Timeline

43 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JACKSON, Magdalena

Active
Notre Dame School, CobhamKT11 1HA
Secretary
Appointed 01 Sept 2024

ESCALADA GALLEGO, Maria Nieves, Sister

Active
Notre Dame School, CobhamKT11 1HA
Born August 1957
Director
Appointed 21 Nov 2014

FLETCHER, Duncan Robert

Active
Notre Dame School, CobhamKT11 1HA
Born November 1974
Director
Appointed 26 Sept 2024

FROST, Simon

Active
Notre Dame School, CobhamKT11 1HA
Born March 1955
Director
Appointed 28 Jun 2017

GAIR, David Richard

Active
Notre Dame School, CobhamKT11 1HA
Born June 1963
Director
Appointed 21 Aug 2019

GILL, Anne, Sr

Active
27-29 Between Streets, CobhamKT11 1AA
Born April 1946
Director
Appointed 25 Jan 2003

GRADY, Patricia, Sister

Active
Notre Dame School, CobhamKT11 1HA
Born July 1949
Director
Appointed 26 Nov 2019

GRANAT, Russell

Active
Notre Dame School, CobhamKT11 1HA
Born June 1960
Director
Appointed 22 Sept 2020

NIGRELLI, Salvatore

Active
Notre Dame School, CobhamKT11 1HA
Born May 1973
Director
Appointed 26 Sept 2024

OWENS, Gerard Thomas

Active
Notre Dame School, CobhamKT11 1HA
Born September 1970
Director
Appointed 26 Nov 2019

SCHNEIDER, Kathy Lynn, Sister

Active
Notre Dame School, CobhamKT11 1HA
Born June 1962
Director
Appointed 12 Dec 2018

ARMSTRONG, Piers

Resigned
Walnut House, AlresfordSO24 9QS
Secretary
Appointed 25 Jan 2003
Resigned 30 Jun 2005

AYLING, Georgina Louise

Resigned
Notre Dame School, CobhamKT11 1HA
Secretary
Appointed 25 Mar 2024
Resigned 31 Aug 2024

AYLING, Georgina Louise

Resigned
Notre Dame School, CobhamKT11 1HA
Secretary
Appointed 01 May 2018
Resigned 24 Apr 2023

BROWN, Philip

Resigned
Notre Dame School, CobhamKT11 1HA
Secretary
Appointed 01 Jul 2016
Resigned 30 Apr 2018

JONES, Tracy

Resigned
Lumley Road, SuttonSM3 8NN
Secretary
Appointed 30 Jun 2005
Resigned 31 Jul 2016

MEPHAM, Brian William

Resigned
Millstones, WeybridgeKT13 8HA
Secretary
Appointed 22 Dec 1999
Resigned 25 Jan 2003

ROBINSON, Joanna

Resigned
Notre Dame School, CobhamKT11 1HA
Secretary
Appointed 24 Apr 2023
Resigned 25 Mar 2024

APPLETON, Emma Ruth

Resigned
Notre Dame School, CobhamKT11 1HA
Born July 1997
Director
Appointed 24 Nov 2022
Resigned 28 Sept 2023

ARTHUR, Stephen Joseph

Resigned
Whitmoor Lane, GuildfordGU4 7QB
Born October 1950
Director
Appointed 21 Jun 2003
Resigned 30 Jun 2012

BAILES, Susan

Resigned
Dorset Road, LondonW5 4HX
Born March 1953
Director
Appointed 07 Feb 2013
Resigned 26 Jun 2019

BRODRICK-WARD, Oliver William James

Resigned
Ravenna Road, LondonSW15 6AW
Born May 1979
Director
Appointed 13 Oct 2012
Resigned 21 Nov 2014

ESCALADA, Maria Nieves, Sister

Resigned
C/Gayarre No 10, Tudela
Born August 1957
Director
Appointed 08 Oct 2005
Resigned 26 Jun 2011

EVANS, Helen Elizabeth

Resigned
Notre Dame School, CobhamKT11 1HA
Born September 1956
Director
Appointed 27 Mar 2019
Resigned 04 Oct 2019

GRADY, Patricia, Sister

Resigned
Compania De Maria Ns, 26001 Logrono
Born July 1949
Director
Appointed 22 Dec 1999
Resigned 01 Sept 2005

HEFFERNAN, John

Resigned
20a Beauchamp Road, East MoleseyKT8 0PA
Born December 1954
Director
Appointed 20 Sept 2003
Resigned 03 Mar 2009

HEFFERNAN, Veronica Bridget

Resigned
Beauchamp Road, East MoleseyKT8 0PA
Born March 1957
Director
Appointed 17 Oct 2009
Resigned 30 Jun 2012

KELLY, Jemima Patricia Rodden

Resigned
29 Between Streets, CobhamKT11 1AA
Born March 1939
Director
Appointed 22 Dec 1999
Resigned 25 Jan 2012

KERR, Mary Agnes

Resigned
Notre Dame Senior School, CobhamKT11 1HA
Born February 1918
Director
Appointed 22 Dec 1999
Resigned 01 Sept 2003

MCCLOSKEY, Karl Justin Kieran

Resigned
Kings Road, AscotSL5 7PS
Born October 1962
Director
Appointed 08 Oct 2018
Resigned 26 Jun 2019

MCLENAGHAN, Catherine

Resigned
Burwood House, CobhamKT11 1HA
Born January 1941
Director
Appointed 22 Dec 1999
Resigned 26 Jun 2014

MEPHAM, Brian William

Resigned
Millstones, WeybridgeKT13 8HA
Born April 1934
Director
Appointed 22 Dec 1999
Resigned 11 Feb 2012

MOLES, Timothy

Resigned
12 Ravenswood Close, CobhamKT11 3AQ
Born January 1950
Director
Appointed 22 Dec 1999
Resigned 09 Nov 2001

NARANJO CRUCES, Inmaculada

Resigned
Sils 1 2n-2, Barcelona08002
Born July 1972
Director
Appointed 25 Jun 2011
Resigned 23 Jun 2016

NASH, Wanda Lorraine

Resigned
Notre Dame School, CobhamKT11 1HA
Born August 1948
Director
Appointed 15 Oct 2011
Resigned 12 Jul 2024

Persons with significant control

1

Sister Maria Rita Calvo Sanz

Active
Via Nomentana 333, Roma00162
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Memorandum Articles
23 July 2012
MEM/ARTSMEM/ARTS
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Legacy
9 July 2010
MG01MG01
Legacy
20 April 2010
MG02MG02
Legacy
20 April 2010
MG02MG02
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
10 January 2009
288cChange of Particulars
Legacy
10 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288cChange of Particulars
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
287Change of Registered Office
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2001
AAAnnual Accounts
Legacy
26 June 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
363sAnnual Return (shuttle)
Incorporation Company
22 December 1999
NEWINCIncorporation