Background WavePink WaveYellow Wave

ST JOHN'S SCHOOL (05510138)

ST JOHN'S SCHOOL (05510138) is an active UK company. incorporated on 15 July 2005. with registered office in Billericay. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST JOHN'S SCHOOL has been registered for 20 years. Current directors include GREEN, Shirley, OSEN, Joanne Alison.

Company Number
05510138
Status
active
Type
private-unlimited
Incorporated
15 July 2005
Age
20 years
Address
St John's School, Billericay, CM12 0AR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GREEN, Shirley, OSEN, Joanne Alison
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S SCHOOL

ST JOHN'S SCHOOL is an active company incorporated on 15 July 2005 with the registered office located in Billericay. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST JOHN'S SCHOOL was registered 20 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 20 years ago

Company No

05510138

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

St John's School Stock Road Billericay, CM12 0AR,

Previous Addresses

St John's School Stock Road Billericay Essex CM12 0AR
From: 15 July 2005To: 16 July 2012
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

OSEN, Gideon Paul

Active
Pudding Lane, ChigwellIG7 6FD
Secretary
Appointed 15 Jul 2005

GREEN, Shirley

Active
Stock Road, BillericayCM12 0AR
Born January 1938
Director
Appointed 15 Jul 2005

OSEN, Joanne Alison

Active
Pudding Lane, ChigwellIG7 6FD
Born July 1962
Director
Appointed 15 Jul 2005

Persons with significant control

1

Mrs Joanne Alison Osen

Active
Stock Road, BillericayCM12 0AR
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
25 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
17 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
31 August 2007
363aAnnual Return
Legacy
21 February 2007
363aAnnual Return
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
15 July 2005
NEWINCIncorporation