Background WavePink WaveYellow Wave

THE ROYAL PINNER SCHOOL FOUNDATION (06805043)

THE ROYAL PINNER SCHOOL FOUNDATION (06805043) is an active UK company. incorporated on 29 January 2009. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. THE ROYAL PINNER SCHOOL FOUNDATION has been registered for 17 years. Current directors include BROOKES, Gillian, COOPER, Charles Ian, POOL, Elizabeth June and 3 others.

Company Number
06805043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2009
Age
17 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Education
Business Activity
Primary education
Directors
BROOKES, Gillian, COOPER, Charles Ian, POOL, Elizabeth June, REYNOLDS, Nicholas, SMITH, Sara Jane, WILSON, Stephen
SIC Codes
85200, 85310, 85320, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL PINNER SCHOOL FOUNDATION

THE ROYAL PINNER SCHOOL FOUNDATION is an active company incorporated on 29 January 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. THE ROYAL PINNER SCHOOL FOUNDATION was registered 17 years ago.(SIC: 85200, 85310, 85320, 85421)

Status

active

Active since 17 years ago

Company No

06805043

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

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

, 22 22 Chancery Lane, London, WC2A 1LS, England
From: 15 March 2021To: 14 April 2021
, 110 Old Brompton Road, South Kensington, London, SW7 3RB
From: 29 January 2009To: 15 March 2021
Timeline

60 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Mar 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
48
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

WRIGHT, Gillian Mary

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 01 Nov 2023

BROOKES, Gillian

Active
Chancery Lane, LondonWC2A 1LS
Born February 1951
Director
Appointed 15 Feb 2012

COOPER, Charles Ian

Active
Chancery Lane, LondonWC2A 1LS
Born May 1957
Director
Appointed 06 Nov 2024

POOL, Elizabeth June

Active
Chancery Lane, LondonWC2A 1LS
Born June 1986
Director
Appointed 09 Feb 2022

REYNOLDS, Nicholas

Active
Chancery Lane, LondonWC2A 1LS
Born July 1981
Director
Appointed 01 Sept 2025

SMITH, Sara Jane

Active
Chancery Lane, LondonWC2A 1LS
Born September 1975
Director
Appointed 03 Jul 2024

WILSON, Stephen

Active
Chancery Lane, LondonWC2A 1LS
Born November 1947
Director
Appointed 15 Feb 2012

CRAWFORD, David John Newton

Resigned
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 29 Jan 2009
Resigned 01 Nov 2023

BAINS, Susan, Dr

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1956
Director
Appointed 20 Jul 2023
Resigned 14 Feb 2024

BICKERDIKE, Dennis Charles

Resigned
Ewell Park Way, EpsomKT17 2NW
Born October 1925
Director
Appointed 17 Feb 2009
Resigned 26 Jun 2012

BROCKMANN-SMITH, Merrill Brian

Resigned
Old Brompton Road, LondonSW7 3RB
Born April 1958
Director
Appointed 14 May 2019
Resigned 22 Feb 2021

CASHMORE, Duncan James

Resigned
Chancery Lane, LondonWC2A 1LS
Born April 1955
Director
Appointed 15 Feb 2012
Resigned 31 Dec 2023

CLINCH, Anthony

Resigned
9 Mitchley Avenue, PurleyCR8 1EB
Born September 1939
Director
Appointed 17 Feb 2009
Resigned 31 May 2011

CORFE, Michael Arthur Carteret

Resigned
Old Brompton Road, LondonSW7 3RB
Born August 1952
Director
Appointed 07 Nov 2017
Resigned 15 May 2019

CRAWFORD, Andrew John

Resigned
Chancery Lane, LondonWC2A 1LS
Born December 1956
Director
Appointed 02 Nov 2022
Resigned 06 Nov 2024

DAVIES, David Richard

Resigned
3 Kempsey Close, HalesowenB63 4DR
Born May 1942
Director
Appointed 17 Feb 2009
Resigned 04 Nov 2011

DYE, James Henry

Resigned
Chancery Lane, LondonWC2A 1LS
Born July 1984
Director
Appointed 15 Feb 2012
Resigned 10 Apr 2025

FARQUHARSON, Anita Mary

Resigned
Old Brompton Road, LondonSW7 3RB
Born September 1932
Director
Appointed 17 May 2011
Resigned 07 Nov 2012

FOWLER, Anthony Douglas David

Resigned
Bradmore Way, Brookmans ParkAL9 7DX
Born August 1936
Director
Appointed 19 Jul 2011
Resigned 19 Feb 2015

GARDNER, Elizabeth Jane

Resigned
Monks Horton Way, St. AlbansAL1 4HA
Born April 1957
Director
Appointed 29 Jan 2009
Resigned 01 Apr 2011

GILDING, Anne Sarah

Resigned
Old Brompton Road, LondonSW7 3RB
Born September 1963
Director
Appointed 09 Feb 2016
Resigned 20 Sept 2018

GILL, David Harold

Resigned
Halfpenny Croft, CaterhamCR3 5DL
Born March 1946
Director
Appointed 17 Feb 2009
Resigned 06 May 2011

GRANT, Jill

Resigned
Appleby Close, TwickenhamTW2 5NA
Born May 1943
Director
Appointed 17 Feb 2009
Resigned 19 Feb 2019

LANE, Christopher John

Resigned
Old Brompton Road, LondonSW7 3RB
Born January 1983
Director
Appointed 29 Jan 2009
Resigned 20 Sept 2018

LEWIS, Guy Winyard

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1965
Director
Appointed 23 Jun 2020
Resigned 24 Aug 2025

MASON, Edward

Resigned
Money Hill, Ashby De La ZouchLE65 1JH
Born April 1934
Director
Appointed 17 Feb 2009
Resigned 15 Jul 2014

PALLISTER, David

Resigned
Old Brompton Road, LondonSW7 3RB
Born December 1968
Director
Appointed 06 Feb 2018
Resigned 19 Jul 2018

PARBERY, Anthony Waldon

Resigned
12 Hill Grove, BristolBS9 4RJ
Born February 1939
Director
Appointed 17 Feb 2009
Resigned 22 Jun 2010

PATERSON, Graham Austin

Resigned
Kilverstone, PeterboroughPE4 5DX
Born May 1948
Director
Appointed 19 Jul 2011
Resigned 06 Nov 2018

POOL, Jane Mary

Resigned
Crofton Avenue, Lee On The SolentPO13 9NJ
Born July 1951
Director
Appointed 19 Jul 2011
Resigned 20 Jul 2023

RIDGWAY, James Leigh

Resigned
Chancery Lane, LondonWC2A 1LS
Born August 1986
Director
Appointed 05 Feb 2019
Resigned 06 Nov 2024

ROWE, Yvonne Marie

Resigned
Kellynch Close, AltonGU34 2EG
Born March 1954
Director
Appointed 17 Feb 2009
Resigned 12 Jul 2016

SPENCER, Annette Kathryn

Resigned
Old Brompton Road, LondonSW7 3RB
Born November 1970
Director
Appointed 19 Jul 2011
Resigned 13 Jul 2018

TAYLOR, David Mills

Resigned
Appin Cottage 2 Beechwood Drive, CobhamKT11 2DX
Born December 1935
Director
Appointed 29 Jan 2009
Resigned 13 May 2011

Persons with significant control

11

0 Active
11 Ceased

Mrs Gillian Brookes

Ceased
Chancery Lane, LondonWC2A 1LS
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2024

Mr Stephen Wilson

Ceased
Chancery Lane, LondonWC2A 1LS
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2024

Mr James Henry Dye

Ceased
Chancery Lane, LondonWC2A 1LS
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2024

Mr Duncan James Cashmore

Ceased
Chancery Lane, LondonWC2A 1LS
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr David John Newton Crawford

Ceased
Chancery Lane, LondonWC2A 1LS
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mrs Jane Mary Pool

Ceased
Chancery Lane, LondonWC2A 1LS
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2023

Miss Jill Grant

Ceased
Old Brompton Road, LondonSW7 3RB
Born May 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2019

Mr Graham Austin Paterson

Ceased
Old Brompton Road, LondonSW7 3RB
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr Christopher John Lane

Ceased
Old Brompton Road, LondonSW7 3RB
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2018

Ms Anne Sarah Gilding

Ceased
Old Brompton Road, LondonSW7 3RB
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mrs Annette Kathryn Spencer

Ceased
Old Brompton Road, LondonSW7 3RB
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Incorporation Company
29 January 2009
NEWINCIncorporation