Background WavePink WaveYellow Wave

SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED (05873616)

SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED (05873616) is an active UK company. incorporated on 12 July 2006. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED has been registered for 19 years. Current directors include AKHAVAN, Faryaneh, BAGHERZADEH, Shahrokh, BEKHRADNIA, Shahin and 3 others.

Company Number
05873616
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2006
Age
19 years
Address
Snowflake School, London, W3 8SB
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
AKHAVAN, Faryaneh, BAGHERZADEH, Shahrokh, BEKHRADNIA, Shahin, CHEETHEM, James Simon, FARMANFARMAIAN, Ardavan, MANZOURI, Mohammad Amin
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED

SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED is an active company incorporated on 12 July 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SNOWFLAKE SCHOOL FOR CHILDREN WITH AUTISM LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

05873616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Snowflake School 10-14 Crown Street London, W3 8SB,

Previous Addresses

44-48 Longridge Road London SW5 9SJ
From: 12 July 2006To: 12 July 2022
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Nov 12
New Owner
Jul 17
Director Joined
Jul 20
Owner Exit
Jul 22
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

FARMANFARMAIAN, Ardavan

Active
69 Cadogan Place, LondonSW1X 9RS
Secretary
Appointed 26 Feb 2007

AKHAVAN, Faryaneh

Active
Longridge Road, LondonSW5 9SJ
Born September 1961
Director
Appointed 12 Jul 2006

BAGHERZADEH, Shahrokh

Active
19 Trvor Square, LondonSW7 1DZ
Born April 1961
Director
Appointed 01 May 2011

BEKHRADNIA, Shahin

Active
10-14 Crown Street, LondonW3 8SB
Born February 1951
Director
Appointed 02 Jun 2025

CHEETHEM, James Simon

Active
Poplar Road, LondonSW19 3JS
Born May 1957
Director
Appointed 23 Oct 2012

FARMANFARMAIAN, Ardavan

Active
69 Cadogan Place, LondonSW1X 9RS
Born May 1964
Director
Appointed 12 Jul 2006

MANZOURI, Mohammad Amin

Active
69 Sutherland AvenueW9 2HF
Born December 1980
Director
Appointed 27 Jul 2020

BALAZS, Mark Anthony

Resigned
1 Rothwell Street, LondonNW1 8YH
Secretary
Appointed 12 Jul 2006
Resigned 26 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 2006
Resigned 12 Jul 2006

ALAGHBAND, Farah

Resigned
37 Frognal, LondonNW3 6YD
Born May 1966
Director
Appointed 12 Jul 2006
Resigned 16 Mar 2011

ASEMI, Fariba

Resigned
33 South Lodge, LondonSW7 1DG
Born July 1967
Director
Appointed 12 Jul 2006
Resigned 04 Mar 2011

BALAZS, Mark Anthony

Resigned
1 Rothwell Street, LondonNW1 8YH
Born January 1960
Director
Appointed 12 Jul 2006
Resigned 26 Feb 2007

KAMEL, Mahnaz

Resigned
Flat 2, HampsteadNW3 7XA
Born February 1948
Director
Appointed 12 Jul 2006
Resigned 31 Jul 2024

SOHRABI, Niloofar

Resigned
5 Corscombe Close, Kingston Upon ThamesKT2 7JS
Born March 1960
Director
Appointed 12 Jul 2006
Resigned 14 Nov 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 2006
Resigned 12 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Faryaneh Akhavan

Ceased
LondonSW5 9SJ
Born September 1961

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Ceased 04 Jun 2016

Mrs Faryaneh Akhavan

Active
Longridge Road, LondonSW5 9SJ
Born September 1961

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 March 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Incorporation Company
12 July 2006
NEWINCIncorporation