Background WavePink WaveYellow Wave

KINGSMEAD SCHOOL (07380398)

KINGSMEAD SCHOOL (07380398) is an active UK company. incorporated on 17 September 2010. with registered office in Enfield. The company operates in the Education sector, engaged in general secondary education. KINGSMEAD SCHOOL has been registered for 15 years. Current directors include AMISI, Jeffrey Joseph, BOOTHROYD, David Philip, BRINKLOW, Joanne Louise and 6 others.

Company Number
07380398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2010
Age
15 years
Address
196 Southbury Road, Enfield, EN1 1YQ
Industry Sector
Education
Business Activity
General secondary education
Directors
AMISI, Jeffrey Joseph, BOOTHROYD, David Philip, BRINKLOW, Joanne Louise, CAMPBELL, Esther Louise, COLEMAN, Elliott James, HAROON, Usman, KOWALSKI, Alan Maksymilian, MCCREESH, Lorraine Olivia, MEDWAY, David
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEAD SCHOOL

KINGSMEAD SCHOOL is an active company incorporated on 17 September 2010 with the registered office located in Enfield. The company operates in the Education sector, specifically engaged in general secondary education. KINGSMEAD SCHOOL was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07380398

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

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

196 Southbury Road Enfield, EN1 1YQ,

Timeline

66 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Left
Sept 23
New Owner
Feb 24
Director Left
Mar 24
Director Left
Mar 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
60
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAKER, Lauretta Barbara

Active
Southbury Road, EnfieldEN1 1YQ
Secretary
Appointed 03 May 2022

AMISI, Jeffrey Joseph

Active
Southbury Road, EnfieldEN1 1YQ
Born March 1996
Director
Appointed 25 Apr 2024

BOOTHROYD, David Philip

Active
Southbury Road, EnfieldEN1 1YQ
Born October 1947
Director
Appointed 17 Sept 2010

BRINKLOW, Joanne Louise

Active
Southbury Road, EnfieldEN1 1YQ
Born November 1974
Director
Appointed 20 Sept 2022

CAMPBELL, Esther Louise

Active
Southbury Road, EnfieldEN1 1YQ
Born July 1972
Director
Appointed 14 Sept 2022

COLEMAN, Elliott James

Active
Southbury Road, EnfieldEN1 1YQ
Born March 1986
Director
Appointed 12 May 2025

HAROON, Usman

Active
Southbury Road, EnfieldEN1 1YQ
Born June 1994
Director
Appointed 07 Dec 2016

KOWALSKI, Alan Maksymilian

Active
Southbury Road, EnfieldEN1 1YQ
Born November 1998
Director
Appointed 25 Apr 2024

MCCREESH, Lorraine Olivia

Active
Southbury Road, EnfieldEN1 1YQ
Born August 1976
Director
Appointed 12 May 2025

MEDWAY, David

Active
Southbury Road, EnfieldEN1 1YQ
Born May 1980
Director
Appointed 01 Sept 2017

BARRETT, Stephen, Dr

Resigned
Southbury Road, EnfieldEN1 1YQ
Secretary
Appointed 27 Nov 2019
Resigned 27 Nov 2019

BARRETT, Stephen

Resigned
Southbury Road, EnfieldEN1 1YQ
Secretary
Appointed 01 Sept 2019
Resigned 02 May 2022

GAJADHAR, Andrea

Resigned
Southbury Road, EnfieldEN1 1YQ
Secretary
Appointed 17 Sept 2010
Resigned 31 Aug 2019

AGRAWAL, Alok Kumar

Resigned
Southbury Road, EnfieldEN1 1YQ
Born November 1945
Director
Appointed 01 Jun 2011
Resigned 31 Aug 2023

ALI, Metin

Resigned
Southbury Road, EnfieldEN1 1YQ
Born February 1973
Director
Appointed 17 Sept 2010
Resigned 31 Aug 2016

BARRY, Yvonne

Resigned
Southbury Road, EnfieldEN1 1YQ
Born January 1956
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2017

BRYAN, Donny John

Resigned
Southbury Road, EnfieldEN1 1YQ
Born April 1963
Director
Appointed 01 Jun 2015
Resigned 22 Mar 2017

CHAN, Denise

Resigned
Southbury Road, EnfieldEN1 1YQ
Born April 1969
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2025

EATON, Joanne

Resigned
Southbury Road, EnfieldEN1 1YQ
Born September 1974
Director
Appointed 27 Jun 2018
Resigned 06 Jul 2021

FLINDALL, Rhoda

Resigned
Southbury Road, EnfieldEN1 1YQ
Born August 1978
Director
Appointed 25 Sept 2018
Resigned 31 Aug 2020

GENCH, Serap

Resigned
Southbury Road, EnfieldEN1 1YQ
Born October 1968
Director
Appointed 01 Jun 2014
Resigned 09 Sept 2017

GEORGIADES-MOSES, Natascha Johanna

Resigned
Southbury Road, EnfieldEN1 1YQ
Born August 1969
Director
Appointed 20 Sept 2022
Resigned 27 Aug 2024

GHARBAOUI, Carmien

Resigned
Southbury Road, EnfieldEN1 1YQ
Born December 1974
Director
Appointed 27 Jun 2018
Resigned 08 Dec 2020

GREGORY, Ken

Resigned
Southbury Road, EnfieldEN1 1YQ
Born July 1936
Director
Appointed 17 Sept 2010
Resigned 06 Jul 2023

HARRIS, Rachel Andromache, Dr

Resigned
Southbury Road, EnfieldEN1 1YQ
Born April 1969
Director
Appointed 27 Jun 2018
Resigned 22 May 2019

HOYTE, Randolph

Resigned
Southbury Road, EnfieldEN1 1YQ
Born July 1972
Director
Appointed 07 Nov 2016
Resigned 31 Aug 2019

KANE, Rhea

Resigned
Southbury Road, EnfieldEN1 1YQ
Born April 1984
Director
Appointed 15 Sept 2015
Resigned 01 Jul 2017

MACROW, Susheel Kaur

Resigned
Southbury Road, EnfieldEN1 1YQ
Born May 1969
Director
Appointed 01 Jan 2013
Resigned 09 Sept 2017

MANFORD, Brian

Resigned
Southbury Road, EnfieldEN1 1YQ
Born March 1947
Director
Appointed 17 Sept 2010
Resigned 16 Nov 2016

MASURIA, Manoj Pravin

Resigned
Southbury Road, EnfieldEN1 1YQ
Born August 1973
Director
Appointed 01 Feb 2014
Resigned 31 Aug 2016

NICHOLAS, Andrew Calder

Resigned
Southbury Road, EnfieldEN1 1YQ
Born October 1955
Director
Appointed 17 Sept 2010
Resigned 01 Dec 2022

OJOKOR, Samantha

Resigned
Southbury Road, EnfieldEN1 1YQ
Born August 1967
Director
Appointed 01 Jul 2017
Resigned 31 Mar 2020

PICKERING, Kim

Resigned
Southbury Road, EnfieldEN1 1YQ
Born October 1958
Director
Appointed 01 Sept 2016
Resigned 13 Oct 2025

PITCHER, Lesley

Resigned
Southbury Road, EnfieldEN1 1YQ
Born August 1962
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2020

RHODEN, George

Resigned
Southbury Road, EnfieldEN1 1YQ
Born December 1961
Director
Appointed 01 Mar 2013
Resigned 27 Mar 2024

Persons with significant control

6

4 Active
2 Ceased

Mrs Natascha Georgiades-Moses

Ceased
Southbury Road, EnfieldEN1 1YQ
Born August 1969

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Feb 2024
Ceased 27 Aug 2024

Mr Alok Kumar Agrawal

Active
Southbury Road, EnfieldEN1 1YQ
Born November 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2024

Mr Stephen James Barrett-Kinsley

Active
Southbury Road, EnfieldEN1 1YQ
Born January 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Feb 2023

Ms Kim Pickering

Active
Southbury Road, EnfieldEN1 1YQ
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Ken Gregory

Ceased
Southbury Road, EnfieldEN1 1YQ
Born July 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2023

Mr Andrew Calder Nicholas

Active
Southbury Road, EnfieldEN1 1YQ
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 March 2020
AAMDAAMD
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Incorporation Company
17 September 2010
NEWINCIncorporation