Background WavePink WaveYellow Wave

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED (06540482)

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED (06540482) is an active UK company. incorporated on 20 March 2008. with registered office in Godalming. The company operates in the Construction sector, engaged in development of building projects. CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED has been registered for 18 years. Current directors include GRAINGE, Philip James, ROYDS, David John George.

Company Number
06540482
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Charterhouse, Godalming, GU7 2DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAINGE, Philip James, ROYDS, David John George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Godalming. The company operates in the Construction sector, specifically engaged in development of building projects. CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06540482

LTD Company

Age

18 Years

Incorporated 20 March 2008

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 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

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 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Charterhouse Godalming, GU7 2DF,

Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WARBURTON, Alexandra Clare

Active
GodalmingGU7 2DF
Secretary
Appointed 19 Apr 2021

GRAINGE, Philip James

Active
GodalmingGU7 2DF
Born April 1978
Director
Appointed 01 Sept 2023

ROYDS, David John George

Active
GodalmingGU7 2DF
Born May 1960
Director
Appointed 23 Apr 2019

ARMITAGE, David Stephen

Resigned
GodalmingGU7 2DF
Secretary
Appointed 09 Mar 2021
Resigned 18 Apr 2021

ARMITAGE, David Stephen

Resigned
GodalmingGU7 2DF
Secretary
Appointed 10 Dec 2019
Resigned 01 Jul 2020

GOWLAND, Susan Lindsay

Resigned
GodalmingGU7 2DF
Secretary
Appointed 12 Jan 2016
Resigned 10 Dec 2019

HAWKINS, Colin Richard

Resigned
GodalmingGU7 2DF
Secretary
Appointed 09 Feb 2015
Resigned 17 Aug 2015

HAY, Peter George

Resigned
Red House Lane, ElsteadGU8 6DR
Secretary
Appointed 20 Apr 2008
Resigned 22 Nov 2012

HEDRICH-WIGGANS, Annika

Resigned
GodalmingGU7 2DF
Secretary
Appointed 17 Aug 2015
Resigned 11 Jan 2016

WESTERN, Victoria

Resigned
Charterhouse, GodalmingGU7 2DX
Secretary
Appointed 22 Nov 2012
Resigned 09 Feb 2015

WINFIELD, Emma Louise

Resigned
GodalmingGU7 2DF
Secretary
Appointed 01 Jul 2020
Resigned 09 Mar 2021

ACI SECRETARIES LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 20 Mar 2008
Resigned 20 Mar 2008

ARMITAGE, David Stephen

Resigned
GodalmingGU7 2DF
Born May 1960
Director
Appointed 04 Feb 2017
Resigned 31 Aug 2023

DUDAS, Laszlo Tibor

Resigned
School, GodalmingGU7 2DX
Born February 1953
Director
Appointed 22 Nov 2012
Resigned 28 Nov 2014

HAY, Peter George

Resigned
Red House Lane, ElsteadGU8 6DR
Born July 1946
Director
Appointed 20 Apr 2008
Resigned 22 Nov 2012

JENNINGS, Dale Felix

Resigned
GodalmingGU7 2DF
Born May 1955
Director
Appointed 28 Nov 2014
Resigned 05 Mar 2019

KEMPNER, Nigel Justin

Resigned
GodalmingGU7 2DF
Born October 1956
Director
Appointed 28 Nov 2014
Resigned 03 Feb 2017

WILLIAMS, David Anthony Ellis

Resigned
The Lodge Charterhouse, GodalmingGU7 2PP
Born November 1953
Director
Appointed 20 Mar 2008
Resigned 28 Nov 2014

ACI DIRECTORS LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 20 Mar 2008
Resigned 20 Mar 2008

Persons with significant control

1

The Governing Body Of Charterhouse School

Active
Charterhouse, GodalmingGU7 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Incorporation Company
20 March 2008
NEWINCIncorporation