Background WavePink WaveYellow Wave

JAMES ALLEN'S GIRLS' SCHOOL (06618970)

JAMES ALLEN'S GIRLS' SCHOOL (06618970) is an active UK company. incorporated on 13 June 2008. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. JAMES ALLEN'S GIRLS' SCHOOL has been registered for 17 years. Current directors include BIRD, Alan, COLLINS, Richard Leycester, CUNNINGHAM, Robert Stephen and 10 others.

Company Number
06618970
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2008
Age
17 years
Address
144 East Dulwich Grove, London, SE22 8TE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BIRD, Alan, COLLINS, Richard Leycester, CUNNINGHAM, Robert Stephen, DAYKIN, Sameera, DHURU, Milind Dilip, FLOYD, Adrian, HUSAIN, Shehla, HYNDMAN, Victoria Elizabeth London, LOYDON, Alexandra, MARSHALL, Elizabeth Jane, Dr, OBI-WHEELER, Ucheora, OWENS, Rachel Clare Fox, PARKS TAYLOR, Charlotte
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ALLEN'S GIRLS' SCHOOL

JAMES ALLEN'S GIRLS' SCHOOL is an active company incorporated on 13 June 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. JAMES ALLEN'S GIRLS' SCHOOL was registered 17 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 17 years ago

Company No

06618970

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

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

144 East Dulwich Grove London, SE22 8TE,

Timeline

58 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Owner Exit
Feb 18
Director Joined
Aug 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PECK, Jason

Active
East Dulwich Grove, LondonSE22 8TE
Secretary
Appointed 01 Dec 2019

BIRD, Alan

Active
East Dulwich Grove, LondonSE22 8TE
Born July 1977
Director
Appointed 01 Sept 2019

COLLINS, Richard Leycester

Active
East Dulwich Grove, LondonSE22 8TE
Born March 1970
Director
Appointed 31 Aug 2021

CUNNINGHAM, Robert Stephen

Active
Widmore Road, BromleyBR1 3BD
Born July 1962
Director
Appointed 16 Nov 2021

DAYKIN, Sameera

Active
East Dulwich Grove, LondonSE22 8TE
Born April 1978
Director
Appointed 15 Oct 2024

DHURU, Milind Dilip

Active
East Dulwich Grove, LondonSE22 8TE
Born January 1970
Director
Appointed 31 Aug 2021

FLOYD, Adrian

Active
East Dulwich Grove, LondonSE22 8TE
Born August 1967
Director
Appointed 23 Feb 2021

HUSAIN, Shehla

Active
East Dulwich Grove, LondonSE22 8TE
Born November 1968
Director
Appointed 13 Sept 2024

HYNDMAN, Victoria Elizabeth London

Active
East Dulwich Grove, LondonSE22 8TE
Born September 1971
Director
Appointed 31 Aug 2021

LOYDON, Alexandra

Active
East Dulwich Grove, LondonSE22 8TE
Born May 1980
Director
Appointed 29 Jun 2020

MARSHALL, Elizabeth Jane, Dr

Active
East Dulwich Grove, LondonSE22 8TE
Born August 1955
Director
Appointed 01 Nov 2014

OBI-WHEELER, Ucheora

Active
East Dulwich Grove, LondonSE22 8TE
Born April 1986
Director
Appointed 15 Oct 2024

OWENS, Rachel Clare Fox

Active
East Dulwich Grove, LondonSE22 8TE
Born December 1969
Director
Appointed 22 Apr 2025

PARKS TAYLOR, Charlotte

Active
East Dulwich Grove, LondonSE22 8TE
Born October 1991
Director
Appointed 15 Oct 2024

ADDISON, Justine Amanda

Resigned
East Dulwich Grove, LondonSE22 8TE
Secretary
Appointed 19 Jan 2018
Resigned 01 Dec 2019

BARRY, Kevin Richard

Resigned
Harvel Street, GravesendDA13 0DE
Secretary
Appointed 13 Mar 2015
Resigned 19 Jan 2018

BUXTON, Sarah Ann

Resigned
East Dulwich Grove, LondonSE22 8TE
Secretary
Appointed 10 May 2011
Resigned 13 Mar 2015

REID, John Campbell

Resigned
7 Mount Street, BattleTN33 0EG
Secretary
Appointed 13 Jun 2008
Resigned 09 May 2011

AGNELLO HORNBY, Simonetta

Resigned
East Dulwich Grove, LondonSE22 8TE
Born November 1945
Director
Appointed 02 May 2012
Resigned 01 Sept 2016

BROOKE, Alexandra

Resigned
James Allen's Girls' School, LondonSE22 8TE
Born July 1982
Director
Appointed 01 Nov 2020
Resigned 03 Jul 2021

BROOKE, Michael Wynyard

Resigned
59 Half Moon Lane, LondonSE24 9JX
Born February 1955
Director
Appointed 01 Aug 2008
Resigned 31 Oct 2014

DODSON, Joanna

Resigned
8 Lampard House, LondonW2 1SS
Born September 1945
Director
Appointed 01 Aug 2008
Resigned 25 Jun 2009

FLEMING, Alison Elizabeth

Resigned
East Dulwich Grove, LondonSE22 8TE
Born April 1959
Director
Appointed 01 Sept 2016
Resigned 16 Jun 2020

FRANCIS, Mary Elizabeth

Resigned
East Dulwich Grove, LondonSE22 8TE
Born July 1948
Director
Appointed 19 Mar 2009
Resigned 31 Dec 2013

JONES, Sarah Louise

Resigned
East Dulwich Grove, LondonSE22 8TE
Born February 1978
Director
Appointed 29 Jun 2020
Resigned 18 Jun 2024

LEVIN, David Roger

Resigned
East Dulwich Grove, LondonSE22 8TE
Born October 1949
Director
Appointed 12 Feb 2013
Resigned 31 Dec 2014

MCANDREW, Geraldine

Resigned
East Dulwich Grove, LondonSE22 8TE
Born November 1951
Director
Appointed 17 Mar 2015
Resigned 31 Aug 2024

MEREDITH, Nichola Caroline

Resigned
Calton Avenue, LondonSE21 7DF
Born December 1967
Director
Appointed 13 Jun 2008
Resigned 31 Dec 2011

MILES, Alison Jane

Resigned
13 Court Lane, DulwichSE21 7DH
Born May 1960
Director
Appointed 01 Aug 2008
Resigned 25 Jun 2009

MILLER, David Russell

Resigned
East Dulwich Grove, LondonSE22 8TE
Born March 1958
Director
Appointed 23 Jul 2013
Resigned 21 Jul 2023

MOXHAM, John, Professor

Resigned
17 Maude Road, LondonSE5 8NY
Born December 1944
Director
Appointed 01 Aug 2008
Resigned 31 Oct 2014

NIXSEAMAN, Helen

Resigned
East Dulwich Grove, LondonSE22 8TE
Born November 1960
Director
Appointed 01 Dec 2011
Resigned 22 Jun 2021

ONSLOW, Jane

Resigned
East Dulwich Grove, LondonSE22 8TE
Born March 1953
Director
Appointed 06 Oct 2009
Resigned 25 Jun 2019

PIENAAR, Erica Christine, Dame

Resigned
Goodhart Way, West WickhamBR4 0EZ
Born March 1952
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2024

PIENAAR, Erica Christine, Dame

Resigned
Goodhart Way, West WickhamBR4 0EZ
Born March 1952
Director
Appointed 01 Aug 2008
Resigned 04 Jul 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Kevin Richard Barry

Ceased
East Dulwich Grove, LondonSE22 8TE
Born July 1966

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Auditors Resignation Company
16 June 2017
AUDAUD
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
23 May 2013
AUDAUD
Legacy
5 March 2013
MG02MG02
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 February 2011
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Incorporation Company
13 June 2008
NEWINCIncorporation