Background WavePink WaveYellow Wave

CATERHAM SCHOOL (05410420)

CATERHAM SCHOOL (05410420) is an active UK company. incorporated on 1 April 2005. with registered office in Caterham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CATERHAM SCHOOL has been registered for 21 years. Current directors include AITKEN, Shona, BLACK, Cindy Elaine, BLACK-NYAGA, Christine and 10 others.

Company Number
05410420
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2005
Age
21 years
Address
Caterham School, Caterham, CR3 6YA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AITKEN, Shona, BLACK, Cindy Elaine, BLACK-NYAGA, Christine, BOUTTLE, Christopher David, BRAZIER, Rachel Louise, BYRNE, Oliver Paul, CHALMERS, David James Wilson, CLARKE, Philip Anthony, GIBBIN, Susan Mary, GRIMASON, Deborah, JAFFER, Zehra Fatima, SCOPES, Robert Andrew, SHAH, Monisha Amrit
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERHAM SCHOOL

CATERHAM SCHOOL is an active company incorporated on 1 April 2005 with the registered office located in Caterham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CATERHAM SCHOOL was registered 21 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 21 years ago

Company No

05410420

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

Age

21 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CATERHAM SCHOOL LIMITED
From: 1 April 2005To: 2 November 2020
Contact
Address

Caterham School Harestone Valley Road Caterham, CR3 6YA,

Timeline

68 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Apr 13
Loan Secured
Jan 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ARANIYASUNDARAN, Suriyakumar

Active
Caterham School, CaterhamCR3 6YA
Secretary
Appointed 01 Jul 2023

AITKEN, Shona

Active
Caterham School, CaterhamCR3 6YA
Born July 1979
Director
Appointed 01 Feb 2025

BLACK, Cindy Elaine

Active
Caterham School, CaterhamCR3 6YA
Born February 1970
Director
Appointed 01 Feb 2025

BLACK-NYAGA, Christine

Active
Caterham School, CaterhamCR3 6YA
Born August 1974
Director
Appointed 10 Jul 2023

BOUTTLE, Christopher David

Active
Caterham School, CaterhamCR3 6YA
Born July 1968
Director
Appointed 20 Apr 2020

BRAZIER, Rachel Louise

Active
Caterham School, CaterhamCR3 6YA
Born September 1964
Director
Appointed 01 Feb 2025

BYRNE, Oliver Paul

Active
Caterham School, CaterhamCR3 6YA
Born January 1980
Director
Appointed 20 May 2020

CHALMERS, David James Wilson

Active
Caterham School, CaterhamCR3 6YA
Born May 1959
Director
Appointed 28 Mar 2023

CLARKE, Philip Anthony

Active
Caterham School, CaterhamCR3 6YA
Born January 1965
Director
Appointed 01 Jul 2024

GIBBIN, Susan Mary

Active
Caterham School, CaterhamCR3 6YA
Born December 1963
Director
Appointed 01 Feb 2025

GRIMASON, Deborah

Active
Caterham School, CaterhamCR3 6YA
Born March 1963
Director
Appointed 20 Apr 2020

JAFFER, Zehra Fatima

Active
Caterham School, CaterhamCR3 6YA
Born November 1969
Director
Appointed 24 Mar 2022

SCOPES, Robert Andrew

Active
Caterham School, CaterhamCR3 6YA
Born July 1970
Director
Appointed 01 May 2025

SHAH, Monisha Amrit

Active
Caterham School, CaterhamCR3 6YA
Born September 1969
Director
Appointed 28 Sept 2018

FUNNELL, Lucie

Resigned
Caterham School, CaterhamCR3 6YA
Secretary
Appointed 23 Dec 2022
Resigned 01 Jul 2023

HIGGS, Angela Denise

Resigned
Caterham School, CaterhamCR3 6YA
Secretary
Appointed 11 Aug 2016
Resigned 31 Dec 2022

KING, John Christopher Law

Resigned
Caterham School, CaterhamCR3 6YA
Secretary
Appointed 01 Apr 2005
Resigned 11 Aug 2016

BANKS, Bridget Jane, Rev

Resigned
Caterham School, CaterhamCR3 6YA
Born November 1965
Director
Appointed 17 Dec 2020
Resigned 31 Jul 2025

BARNES, David Chapman

Resigned
4 Grange Terrace, SunderlandSR2 7DG
Born July 1945
Director
Appointed 01 Apr 2005
Resigned 08 Sept 2008

BEARDWELL, John Hugh William

Resigned
32 Newlands Avenue, RadlettWD7 8EL
Born February 1936
Director
Appointed 01 Apr 2005
Resigned 08 Sept 2008

BLOOMER, Jonathan William

Resigned
Caterham School, CaterhamCR3 6YA
Born March 1954
Director
Appointed 16 Dec 2009
Resigned 01 Jan 2016

BROADHEAD, William Robert

Resigned
23 Park Avenue, CaterhamCR3 6AH
Born February 1941
Director
Appointed 01 Apr 2005
Resigned 16 Dec 2009

CADE, David Patrick Gordon

Resigned
Michaelmas House 28 Tangier Road, GuildfordGU1 2DF
Born November 1942
Director
Appointed 01 Apr 2005
Resigned 28 Jan 2012

CHARLESWORTH, David Philip

Resigned
Caterham School, CaterhamCR3 6YA
Born November 1947
Director
Appointed 16 Dec 2009
Resigned 26 Jan 2019

CRITCHLEY, Stephen Richard, Dr

Resigned
Caterham School, CaterhamCR3 6YA
Born February 1951
Director
Appointed 26 May 2015
Resigned 31 May 2024

CROWE, Angela Mary

Resigned
Caterham School, CaterhamCR3 6YA
Born November 1945
Director
Appointed 26 May 2015
Resigned 06 Feb 2018

EDWARDS, Ian Robert Michael

Resigned
Caterham School, CaterhamCR3 6YA
Born July 1954
Director
Appointed 16 Dec 2009
Resigned 29 Jan 2022

ELDRIDGE-HINMERS, Tracey Frances

Resigned
Caterham School, CaterhamCR3 6YA
Born March 1962
Director
Appointed 16 Mar 2013
Resigned 20 Apr 2020

FLETCHER, Anne Margaret

Resigned
Caterham School, CaterhamCR3 6YA
Born September 1955
Director
Appointed 28 Sept 2018
Resigned 31 Jul 2025

FURLEY-SMITH, Nicola Jayne, Rev

Resigned
Caterham School, CaterhamCR3 6YA
Born January 1961
Director
Appointed 01 Apr 2011
Resigned 29 May 2020

GOULD, Edward John Humphrey

Resigned
Brette Cottage, King's LynnPE31 8AE
Born October 1943
Director
Appointed 16 Sept 2008
Resigned 16 Dec 2009

JOINER, Jeremy

Resigned
Caterham School, CaterhamCR3 6YA
Born June 1955
Director
Appointed 16 Dec 2009
Resigned 26 Jan 2019

MEAR, Mark

Resigned
Caterham School, CaterhamCR3 6YA
Born December 1966
Director
Appointed 09 Apr 2019
Resigned 02 Dec 2025

NEWLAN, Martin Curtis

Resigned
Stone Barn, BletchingleyRH1 4LQ
Born September 1948
Director
Appointed 01 Jan 2006
Resigned 16 Dec 2009

PARNELL, Benjamin

Resigned
Caterham School, CaterhamCR3 6YA
Born December 1975
Director
Appointed 08 Jun 2015
Resigned 10 Mar 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Certificate Change Of Name Company
2 November 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Resolution
9 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Resolution
9 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288cChange of Particulars
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Incorporation Company
1 April 2005
NEWINCIncorporation