Background WavePink WaveYellow Wave

CHIGWELL SCHOOL (05846105)

CHIGWELL SCHOOL (05846105) is an active UK company. incorporated on 14 June 2006. with registered office in Chigwell. The company operates in the Education sector, engaged in primary education and 1 other business activities. CHIGWELL SCHOOL has been registered for 19 years. Current directors include ALIKER, Susannah Louise, BROWN, Opal Rosemarie, DAVIES, Christopher Mark, Rev and 9 others.

Company Number
05846105
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2006
Age
19 years
Address
Chigwell School, Chigwell, IG7 6QF
Industry Sector
Education
Business Activity
Primary education
Directors
ALIKER, Susannah Louise, BROWN, Opal Rosemarie, DAVIES, Christopher Mark, Rev, GARNISH, Nicholas Antony, HIGGINS, Martin James, KENMIR, David Forbes, KOSLA, Charlie, Revd, MORRISS, David, PECK, Isobel, RAGHA, Meera, SEN, Purnima, SERRELLI, Roseanne
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIGWELL SCHOOL

CHIGWELL SCHOOL is an active company incorporated on 14 June 2006 with the registered office located in Chigwell. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CHIGWELL SCHOOL was registered 19 years ago.(SIC: 85200, 85310)

Status

active

Active since 19 years ago

Company No

05846105

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

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 March 2026 (Just now)
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

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Chigwell School High Road Chigwell, IG7 6QF,

Timeline

49 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Joined
Dec 12
Loan Secured
Apr 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Nov 16
Loan Cleared
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Nov 21
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Nov 22
Loan Secured
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Loan Secured
Nov 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HARMSWORTH, Kevin Nigel

Active
Chigwell School, ChigwellIG7 6QF
Secretary
Appointed 05 Jan 2022

ALIKER, Susannah Louise

Active
18 Forest View Road, LoughtonIG10 4DX
Born August 1966
Director
Appointed 15 Jul 2006

BROWN, Opal Rosemarie

Active
Chigwell School, ChigwellIG7 6QF
Born November 1955
Director
Appointed 31 May 2024

DAVIES, Christopher Mark, Rev

Active
Church Lane, LoughtonIG10 1PD
Born March 1976
Director
Appointed 01 Nov 2016

GARNISH, Nicholas Antony

Active
Carlina Gardens, Woodford GreenIG8 0BP
Born May 1965
Director
Appointed 14 Nov 2009

HIGGINS, Martin James

Active
Hoe Lane, AbridgeRM4 1AU
Born May 1960
Director
Appointed 14 Nov 2009

KENMIR, David Forbes

Active
Chigwell School, ChigwellIG7 6QF
Born June 1963
Director
Appointed 31 May 2024

KOSLA, Charlie, Revd

Active
Chigwell School, ChigwellIG7 6QF
Born March 1958
Director
Appointed 10 Nov 2022

MORRISS, David

Active
Milton House, Buckhurst HillIG9 5RA
Born February 1942
Director
Appointed 15 Jul 2006

PECK, Isobel

Active
Lower Bury Lane, EppingCM16 5HA
Born November 1968
Director
Appointed 08 Nov 2014

RAGHA, Meera

Active
Chigwell School, ChigwellIG7 6QF
Born February 1990
Director
Appointed 01 Sept 2018

SEN, Purnima

Active
Stradbroke Grove, Buckhurst HillIG9 5PF
Born January 1971
Director
Appointed 26 Sept 2017

SERRELLI, Roseanne

Active
Chigwell School, ChigwellIG7 6QF
Born September 1968
Director
Appointed 15 Feb 2019

JONES, Claire

Resigned
Chigwell School, ChigwellIG7 6QF
Secretary
Appointed 01 Jan 2018
Resigned 14 Jul 2021

MALONEY, Gerard, Group Captain

Resigned
100 Lower Park Road, LoughtonIG10 4NE
Secretary
Appointed 14 Jun 2006
Resigned 31 Aug 2009

NORMAN, Greville John

Resigned
120 Dukes Avenue, EppingCM16 7HF
Secretary
Appointed 01 Sept 2009
Resigned 31 Dec 2017

BIRD, Simon Armitage

Resigned
Bethell Avenue, IlfordIG1 4UX
Born January 1960
Director
Appointed 22 Jun 2020
Resigned 25 Aug 2023

BRETT, Emma

Resigned
Westbury Lane, Buckhurst HillIG9 5PL
Born April 1970
Director
Appointed 30 Jun 2012
Resigned 01 Jul 2023

BROOKER, Alan Bernard

Resigned
Silkwater, EvershotDT2 0LB
Born August 1931
Director
Appointed 15 Jul 2006
Resigned 18 Nov 2006

COLE, Carolyn

Resigned
Brook Way, ChigwellIG7 6AW
Born August 1978
Director
Appointed 26 Jun 2020
Resigned 01 Sept 2021

CULLIS, John Frederick

Resigned
3 Cheveley Close, EppingCM16 7RL
Born August 1941
Director
Appointed 15 Jul 2006
Resigned 05 Nov 2024

DALES, Richard, Sir

Resigned
Windy Peak, SouthwoldIP18 6HF
Born August 1942
Director
Appointed 15 Jul 2006
Resigned 11 Dec 2016

DE BOER, Clive Pieter

Resigned
Humphreys, OngarCM5 0ER
Born April 1940
Director
Appointed 14 Jun 2006
Resigned 09 Nov 2013

DIXON, Graham Peter, Dr

Resigned
Chemin Des Fins 21, Ch-1218 Le Grand Saconnex
Born June 1956
Director
Appointed 12 Nov 2011
Resigned 07 Dec 2019

GWINN, Jennifer Mary

Resigned
North Road, RomfordRM4 1PX
Born April 1950
Director
Appointed 10 Nov 2012
Resigned 01 Jul 2023

HOWARD, Robin William John

Resigned
Castle Street, FramlinghamIP13 9BP
Born September 1959
Director
Appointed 15 Jul 2006
Resigned 01 Jul 2022

HOWAT, Andrew Neil

Resigned
Orchard Close, St. AlbansAL1 1JP
Born August 1959
Director
Appointed 13 Nov 2010
Resigned 30 Nov 2019

JAMIESON, Susan Mary

Resigned
40 Stonards Hill, EppingCM16 4QH
Born February 1954
Director
Appointed 15 Jul 2006
Resigned 27 May 2011

JONES, Melody

Resigned
Stephenson Wharf, Hemel HempsteadHP3 9WX
Born March 1975
Director
Appointed 25 Sept 2017
Resigned 22 Mar 2026

KING, Benjamin William, Reverend

Resigned
115 Manor Road, ChigwellIG7 5PS
Born January 1976
Director
Appointed 02 Nov 2015
Resigned 06 Oct 2019

LAING, Eleanor

Resigned
9 Tufton Court, LondonSW1P 3QH
Born February 1958
Director
Appointed 15 Jul 2006
Resigned 14 Nov 2009

LAMBERT, Malcolm Eric, Reverend

Resigned
66 High Road, ChigwellIG7 6RB
Born December 1958
Director
Appointed 14 Nov 2009
Resigned 12 Mar 2015

LOCKETT, John Charles

Resigned
3 Woodlands Priory Hill, HuntingdonPE19 1UE
Born February 1955
Director
Appointed 15 Nov 2008
Resigned 27 Mar 2010

PARRY, Jonathan Philip, Dr

Resigned
62 Hulatt Road, CambridgeCB1 8TH
Born February 1957
Director
Appointed 15 Jul 2006
Resigned 15 Nov 2008

PRUSS, Anthony Ewen, Dr

Resigned
New Street, LymingtonSO41 9BQ
Born September 1946
Director
Appointed 14 Nov 2009
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 July 2015
AD04Change of Accounting Records Location
Resolution
22 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Resolution
5 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Move Registers To Sail Company
6 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363sAnnual Return (shuttle)
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
225Change of Accounting Reference Date
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation