Background WavePink WaveYellow Wave

SHIRLEY HIGH SCHOOL (07837778)

SHIRLEY HIGH SCHOOL (07837778) is an active UK company. incorporated on 7 November 2011. with registered office in Croydon. The company operates in the Education sector, engaged in general secondary education. SHIRLEY HIGH SCHOOL has been registered for 14 years. Current directors include MYTON, Tyrone Derek, NIXON, Pamela Elizabeth, QUARCOO, Prue and 5 others.

Company Number
07837778
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2011
Age
14 years
Address
Shirley High School, Croydon, CR0 5EF
Industry Sector
Education
Business Activity
General secondary education
Directors
MYTON, Tyrone Derek, NIXON, Pamela Elizabeth, QUARCOO, Prue, ROBERTS, Vernishia, STEVENS, Lamar Jaye Alexander, STEWART, Karen Angela, USIKARO, Magdalene Nyerovwo, WEST, Michael
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRLEY HIGH SCHOOL

SHIRLEY HIGH SCHOOL is an active company incorporated on 7 November 2011 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in general secondary education. SHIRLEY HIGH SCHOOL was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07837778

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

Age

14 Years

Incorporated 7 November 2011

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 8 December 2025 (4 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Shirley High School Shirley Church Road Croydon, CR0 5EF,

Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
May 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Oct 25
0
Funding
57
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GARCIA, Maeve Celeste

Active
Shirley Church Road, CroydonCR0 5EF
Secretary
Appointed 01 Sept 2016

MYTON, Tyrone Derek

Active
Shirley Church Road, CroydonCR0 5EF
Born December 1979
Director
Appointed 01 Sept 2019

NIXON, Pamela Elizabeth

Active
Shirley Church Road, CroydonCR0 5EF
Born August 1955
Director
Appointed 22 Mar 2022

QUARCOO, Prue

Active
Shirley Church Road, CroydonCR0 5EF
Born November 1977
Director
Appointed 31 Mar 2020

ROBERTS, Vernishia

Active
Shirley Church Road, CroydonCR0 5EF
Born June 1979
Director
Appointed 23 Jul 2024

STEVENS, Lamar Jaye Alexander

Active
Shirley Church Road, CroydonCR0 5EF
Born January 1995
Director
Appointed 23 Sept 2025

STEWART, Karen Angela

Active
Shirley Church Road, CroydonCR0 5EF
Born September 1967
Director
Appointed 03 Oct 2023

USIKARO, Magdalene Nyerovwo

Active
Shirley Church Road, CroydonCR0 5EF
Born November 1980
Director
Appointed 18 Jun 2021

WEST, Michael

Active
Shirley Church Road, CroydonCR0 5EF
Born April 1949
Director
Appointed 01 Sept 2012

HART, Barbara Florence

Resigned
Shirley Church Road, CroydonCR0 5EF
Secretary
Appointed 12 Mar 2012
Resigned 31 Aug 2016

KELLY, Kevin

Resigned
Shirley Church Road, CroydonCR0 5EF
Secretary
Appointed 07 Nov 2011
Resigned 24 Feb 2012

ANI, Brenda

Resigned
Shirley Church Road, CroydonCR0 5EF
Born February 1968
Director
Appointed 02 Nov 2015
Resigned 10 Oct 2018

BAJELA, Joey Theodore

Resigned
Shirley Church Road, CroydonCR0 5EF
Born May 1989
Director
Appointed 07 Jul 2021
Resigned 28 Jan 2025

BARROW, Nigel Mark

Resigned
Shirley Church Road, CroydonCR0 5EF
Born December 1959
Director
Appointed 07 Nov 2011
Resigned 31 Aug 2019

BOWEN, Keith Trevor

Resigned
Shirley Church Road, CroydonCR0 5EF
Born July 1935
Director
Appointed 07 Nov 2011
Resigned 20 Sept 2015

CHERY-NICOLLS, Tracy Toni Ola

Resigned
Shirley Church Road, CroydonCR0 5EF
Born July 1980
Director
Appointed 21 Mar 2023
Resigned 30 Apr 2024

CUMMINGS, Jason James

Resigned
Shirley Church Road, CroydonCR0 5EF
Born December 1970
Director
Appointed 08 Nov 2011
Resigned 02 Dec 2014

DANIELS, Elizabeth Anne

Resigned
Shirley Church Road, CroydonCR0 5EF
Born December 1981
Director
Appointed 05 Feb 2019
Resigned 15 May 2019

FARQUHARSON, Robert David

Resigned
Shirley Church Road, CroydonCR0 5EF
Born October 1968
Director
Appointed 01 Sept 2017
Resigned 29 Sept 2020

FORRESTER, Ellen

Resigned
Shirley Church Road, CroydonCR0 5EF
Born September 1960
Director
Appointed 08 Nov 2011
Resigned 01 Apr 2013

GREGGAINS, Alexander Henry

Resigned
Shirley Church Road, CroydonCR0 5EF
Born April 1937
Director
Appointed 08 Nov 2011
Resigned 31 Aug 2014

JAMES, Tracey

Resigned
Shirley Church Road, CroydonCR0 5EF
Born September 1962
Director
Appointed 07 Nov 2011
Resigned 31 Aug 2014

KIABI, Bob

Resigned
Shirley Church Road, CroydonCR0 5EF
Born April 1988
Director
Appointed 23 Oct 2020
Resigned 16 Jul 2021

MANSON, Gillian

Resigned
Shirley Church Road, CroydonCR0 5EF
Born August 1965
Director
Appointed 08 Nov 2011
Resigned 31 Aug 2022

MUNN, Raymond Tod

Resigned
Shirley Church Road, CroydonCR0 5EF
Born March 1976
Director
Appointed 01 Sept 2013
Resigned 31 Oct 2022

NICHOLSON, Colin Benjamin

Resigned
Shirley Church Road, CroydonCR0 5EF
Born May 1985
Director
Appointed 14 Jan 2019
Resigned 08 Nov 2019

OGBOBIE, Chukwuma

Resigned
Shirley Church Road, CroydonCR0 5EF
Born August 1981
Director
Appointed 01 Sept 2017
Resigned 14 Jan 2019

OZLEM, Sevim

Resigned
Shirley Church Road, CroydonCR0 5EF
Born September 1977
Director
Appointed 20 Jul 2016
Resigned 19 Mar 2018

PHILLIPS, Charmain Judith

Resigned
Shirley Church Road, CroydonCR0 5EF
Born August 1954
Director
Appointed 08 Nov 2011
Resigned 05 Jul 2017

PREECE, Toby Randall

Resigned
Shirley Church Road, CroydonCR0 5EF
Born October 1961
Director
Appointed 08 Nov 2011
Resigned 01 Jan 2015

SAUBA, Oumaduth

Resigned
Shirley Church Road, CroydonCR0 5EF
Born July 1978
Director
Appointed 01 Sept 2018
Resigned 06 Oct 2021

SHAH, Priya Somani

Resigned
Shirley Church Road, CroydonCR0 5EF
Born March 1983
Director
Appointed 01 Jan 2016
Resigned 09 Oct 2018

SMITH, Sarah

Resigned
Shirley Church Road, CroydonCR0 5EF
Born July 1971
Director
Appointed 26 Nov 2018
Resigned 31 Aug 2022

STEWART, Karen Angela

Resigned
Shirley Church Road, CroydonCR0 5EF
Born September 1967
Director
Appointed 04 Dec 2019
Resigned 31 Aug 2023

STEWART, Karen Angela

Resigned
Shirley Church Road, CroydonCR0 5EF
Born September 1967
Director
Appointed 07 Nov 2011
Resigned 04 Dec 2018

Persons with significant control

10

4 Active
6 Ceased

Mr Joey Theodore Bajela

Ceased
Shirley Church Road, CroydonCR0 5EF
Born May 1989

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Nov 2022
Ceased 28 Jan 2025

Ms Magdalene Nyerovwo Usikaro

Active
Shirley Church Road, CroydonCR0 5EF
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Nov 2022

Miss Prudence Kordey Quarcoo

Active
Shirley Church Road, CroydonCR0 5EF
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2022

Mrs Pamela Elizabeth Nixon

Active
Shirley Church Road, CroydonCR0 5EF
Born August 1955

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Sept 2022

Mr Raymond Tod Munn

Ceased
Shirley Church Road, CroydonCR0 5EF
Born March 1976

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 23 Mar 2021
Ceased 31 Oct 2022

Mr Tyrone Derek Myton

Ceased
Shirley Church Road, CroydonCR0 5EF
Born December 1979

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2019
Ceased 23 Mar 2021

Mrs Gillian Rosetta Manson

Ceased
Shirley Church Road, CroydonCR0 5EF
Born August 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 26 Sept 2017
Ceased 31 Aug 2022

Mr Nigel Mark Barrow

Ceased
Shirley Church Road, CroydonCR0 5EF
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 31 Aug 2019

Mrs Lesley Sharon Louise Stout

Ceased
Shirley Church Road, CroydonCR0 5EF
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 31 Aug 2017

Mr Michael West

Active
Shirley Church Road, CroydonCR0 5EF
Born April 1949

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

111

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