Background WavePink WaveYellow Wave

THAMES CHRISTIAN SCHOOL (03986193)

THAMES CHRISTIAN SCHOOL (03986193) is an active UK company. incorporated on 4 May 2000. with registered office in Surrey. The company operates in the Education sector, engaged in general secondary education. THAMES CHRISTIAN SCHOOL has been registered for 25 years. Current directors include ESHALOMI, Becky, GERNER, Gareth Paul, HOUGHTON, Jim, Rev and 3 others.

Company Number
03986193
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2000
Age
25 years
Address
8-10 South Street, Surrey, KT18 7PF
Industry Sector
Education
Business Activity
General secondary education
Directors
ESHALOMI, Becky, GERNER, Gareth Paul, HOUGHTON, Jim, Rev, SMITH, Victoria Emily, WATSON, Elizabeth Turquand, WELLS, Marie-Louise
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES CHRISTIAN SCHOOL

THAMES CHRISTIAN SCHOOL is an active company incorporated on 4 May 2000 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in general secondary education. THAMES CHRISTIAN SCHOOL was registered 25 years ago.(SIC: 85310)

Status

active

Active since 25 years ago

Company No

03986193

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

Age

25 Years

Incorporated 4 May 2000

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 14 May 2025 (11 months 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

THAMES CHRISTIAN COLLEGE
From: 4 May 2000To: 27 March 2019
Contact
Address

8-10 South Street Epsom Surrey, KT18 7PF,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 12
Director Joined
May 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

GERNER, Gareth Paul

Active
EpsomKT18 7PF
Secretary
Appointed 12 Dec 2019

ESHALOMI, Becky

Active
South Street, EpsomKT18 7PF
Born October 1965
Director
Appointed 20 Jun 2023

GERNER, Gareth Paul

Active
EpsomKT18 7PF
Born March 1966
Director
Appointed 01 Feb 2019

HOUGHTON, Jim, Rev

Active
EpsomKT18 7PF
Born June 1986
Director
Appointed 15 Sept 2021

SMITH, Victoria Emily

Active
South Street, EpsomKT18 7PF
Born June 1978
Director
Appointed 01 Sept 2023

WATSON, Elizabeth Turquand

Active
EpsomKT18 7PF
Born October 1948
Director
Appointed 15 Sept 2021

WELLS, Marie-Louise

Active
EpsomKT18 7PF
Born June 1955
Director
Appointed 01 Feb 2019

HOLSGROVE, Stephen Clive

Resigned
85 Kenilworth Avenue, LondonSW19 7LP
Secretary
Appointed 04 May 2000
Resigned 12 Dec 2019

BURGESS, Anthony John

Resigned
EpsomKT18 7PF
Born September 1955
Director
Appointed 20 Sept 2019
Resigned 20 Mar 2024

BURGESS, Michael William

Resigned
Flat A The Clergy House, LondonSW1P 4NJ
Born October 1963
Director
Appointed 01 Sept 2004
Resigned 26 Sept 2019

ELLIOTT, Christian

Resigned
Surrey QuaysSE16 7TE
Born April 1974
Director
Appointed 01 Mar 2016
Resigned 18 Jan 2023

HAGGAR, Laramary Anis George

Resigned
EpsomKT18 7PF
Born November 1976
Director
Appointed 01 Feb 2019
Resigned 31 Aug 2023

HOLSGROVE, Stephen Clive

Resigned
85 Kenilworth Avenue, LondonSW19 7LP
Born December 1959
Director
Appointed 04 May 2000
Resigned 31 Aug 2004

HOLT, Kathleen Ann

Resigned
9 Leigh Road, BristolBS8 2DA
Born September 1947
Director
Appointed 04 May 2000
Resigned 31 Dec 2005

LEATHERBARROW, Neil

Resigned
1 Townley Road, LondonSE22 8SW
Born September 1966
Director
Appointed 31 Oct 2006
Resigned 01 Oct 2011

OKENWA, Mary Abike

Resigned
Wye Street, LondonSW11 2HB
Born October 1964
Director
Appointed 17 Dec 2009
Resigned 31 Jan 2019

ROGERS, Susan Kathleen

Resigned
20 Goodenough Road, LondonSW19 3QW
Born June 1958
Director
Appointed 04 May 2000
Resigned 31 Aug 2004

ROGERS, Timothy Matthew

Resigned
20 Goodenough Road, LondonSW19 3QW
Born May 1956
Director
Appointed 01 Jan 2006
Resigned 30 Oct 2006

WILSHER, Michael John

Resigned
Crossed Swords Cottage, Norton St. PhilipBA2 7LN
Born July 1958
Director
Appointed 09 Jun 2003
Resigned 01 Aug 2009
Fundings
Financials
Latest Activities

Filing History

92

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