Background WavePink WaveYellow Wave

UK CHRISTIAN SCHOOLS LTD (06762073)

UK CHRISTIAN SCHOOLS LTD (06762073) is an active UK company. incorporated on 1 December 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. UK CHRISTIAN SCHOOLS LTD has been registered for 17 years. Current directors include CLARKE, Paul Wordsworth, Rev, FISHLOCK, Christopher Douglas, Revd, MARGESSON, Nicholas David and 1 others.

Company Number
06762073
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2008
Age
17 years
Address
30-32 Tabard Street, London, SE1 4JU
Industry Sector
Education
Business Activity
Primary education
Directors
CLARKE, Paul Wordsworth, Rev, FISHLOCK, Christopher Douglas, Revd, MARGESSON, Nicholas David, WILDE, Samuel Robert Gordon
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CHRISTIAN SCHOOLS LTD

UK CHRISTIAN SCHOOLS LTD is an active company incorporated on 1 December 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. UK CHRISTIAN SCHOOLS LTD was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06762073

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

30-32 Tabard Street London, SE1 4JU,

Previous Addresses

30-32 Tabard Street 30-32 Tabard Street London SE1 4JU England
From: 6 December 2023To: 10 February 2024
12 Merrick Square London SE1 4JB
From: 1 December 2008To: 6 December 2023
Timeline

7 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 10
Director Left
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Paul Wordsworth, Rev

Active
Tabard Street, LondonSE1 4JU
Born November 1974
Director
Appointed 01 Dec 2008

FISHLOCK, Christopher Douglas, Revd

Active
12 Merrick Square, LondonSE1 4JB
Born July 1970
Director
Appointed 01 Dec 2008

MARGESSON, Nicholas David

Active
Tabard Street, LondonSE1 4JU
Born March 1971
Director
Appointed 01 Dec 2008

WILDE, Samuel Robert Gordon

Active
Tabard Street, LondonSE1 4JU
Born June 1982
Director
Appointed 17 Mar 2010

FISHLOCK, Caroline Sarah

Resigned
30-32 Tabard Street, LondonSE1 4JU
Secretary
Appointed 01 Oct 2009
Resigned 30 Nov 2023

NOH, Kathryn

Resigned
Tabard Street, LondonSE1 4JU
Secretary
Appointed 30 Nov 2023
Resigned 31 Aug 2024

BAXTER, Philip David

Resigned
Merrick Square, LondonSE1 4JB
Born July 1963
Director
Appointed 01 Dec 2008
Resigned 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 December 2011
AR01AR01
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2008
NEWINCIncorporation