Background WavePink WaveYellow Wave

JUBILEE PRIMARY SCHOOL (08221258)

JUBILEE PRIMARY SCHOOL (08221258) is an active UK company. incorporated on 19 September 2012. with registered office in Maidstone. The company operates in the Education sector, engaged in primary education. JUBILEE PRIMARY SCHOOL has been registered for 13 years. Current directors include AMAKYE, Kenneth Kojo, DARLING, Paul George, FAULKNER, Barbara Ann and 4 others.

Company Number
08221258
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 2012
Age
13 years
Address
Jubilee Primary School, Maidstone, ME16 8PF
Industry Sector
Education
Business Activity
Primary education
Directors
AMAKYE, Kenneth Kojo, DARLING, Paul George, FAULKNER, Barbara Ann, LEON, Ana, NAGMOTI, Smita Vidyashankar, Dr, SAPPOR, Gideon, Dr, THOMPSON, Stephen Roy
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE PRIMARY SCHOOL

JUBILEE PRIMARY SCHOOL is an active company incorporated on 19 September 2012 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in primary education. JUBILEE PRIMARY SCHOOL was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08221258

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

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 December 2024 (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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Jubilee Primary School Gatland Lane Maidstone, ME16 8PF,

Previous Addresses

Gatland House Gatland Lane Maidstone Kent ME16 8PF
From: 30 September 2014To: 6 August 2021
28 Harrow Way Maidstone Kent ME14 5TU England
From: 29 January 2013To: 30 September 2014
28 Harrow Way Maidstone Kent ME14 5TU
From: 19 September 2012To: 29 January 2013
Timeline

64 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
Apr 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Nov 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
58
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SECRETARIAL AGENTS LIMITED

Active
Harrow Way, MaidstoneME14 5TU
Corporate secretary
Appointed 01 Jul 2014

AMAKYE, Kenneth Kojo

Active
Gatland Lane, MaidstoneME16 8PF
Born January 1977
Director
Appointed 14 Jan 2022

DARLING, Paul George

Active
Gatland Lane, MaidstoneME16 8PF
Born May 1959
Director
Appointed 01 Sept 2024

FAULKNER, Barbara Ann

Active
Farne Close, MaidstoneME15 9TA
Born May 1967
Director
Appointed 30 Nov 2012

LEON, Ana

Active
Gatland Lane, MaidstoneME16 8PF
Born March 1990
Director
Appointed 11 Dec 2024

NAGMOTI, Smita Vidyashankar, Dr

Active
Gatland Lane, MaidstoneME16 8PF
Born April 1978
Director
Appointed 07 Dec 2022

SAPPOR, Gideon, Dr

Active
Gatland Lane, MaidstoneME16 8PF
Born November 1974
Director
Appointed 31 Aug 2021

THOMPSON, Stephen Roy

Active
Gatland Lane, MaidstoneME16 8PF
Born August 1968
Director
Appointed 31 Aug 2021

ALLEN, Anne

Resigned
Gatland Lane, MaidstoneME16 8PF
Born January 1960
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2021

BARLOW, Valerie

Resigned
Gatland Lane, MaidstoneME16 8PF
Born October 1962
Director
Appointed 23 Feb 2018
Resigned 31 Dec 2020

BIDDLECOMBE, Rebecca Clare

Resigned
Hampton Road, MaidstoneME14 5QW
Born January 1989
Director
Appointed 05 Dec 2012
Resigned 31 Dec 2016

CAREY, Philip James

Resigned
Gatland Lane, MaidstoneME16 8PF
Born August 1983
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2023

CLARK, Laura

Resigned
Barfreston Close, MaidstoneME15 6FG
Born November 1976
Director
Appointed 05 Dec 2012
Resigned 31 Aug 2014

CRAMPTON, Caroline Elizabeth

Resigned
Tonbridge Road, MaidstoneME16 9DH
Born January 1976
Director
Appointed 26 Apr 2015
Resigned 25 Apr 2021

DOGGETT, Ben Simon

Resigned
Gatland Lane, MaidstoneME16 8PF
Born June 1990
Director
Appointed 31 Aug 2021
Resigned 07 Jul 2022

FITZGERALD, Bryan Malcolm

Resigned
Bodsham Crescent, MaidstoneME15 8NL
Born May 1953
Director
Appointed 30 Nov 2012
Resigned 31 Mar 2025

FLEISIG, Maureen Violet

Resigned
Gatland Lane, MaidstoneME16 8PF
Born June 1952
Director
Appointed 01 Sept 2024
Resigned 02 Jul 2025

FULLERD-JONES, Hayley Louise

Resigned
Gatland Lane, MaidstoneME16 8PF
Born October 1989
Director
Appointed 18 Dec 2020
Resigned 05 Jul 2024

HANUSCH, Ramona

Resigned
Pine Grove, MaidstoneME14 2AJ
Born February 1973
Director
Appointed 05 Dec 2012
Resigned 13 Sept 2017

JOUBERT, Edwin Inus

Resigned
Willington Street, MaidstoneME15 8JW
Born February 1985
Director
Appointed 18 Apr 2016
Resigned 17 Apr 2020

JUNG, Marcel

Resigned
Harrow Way, MaidstoneME14 5TU
Born June 1967
Director
Appointed 19 Sept 2012
Resigned 07 Dec 2012

KAMYA, Eva Brenda

Resigned
Pine Grove, MaidstoneME14 2AJ
Born June 1981
Director
Appointed 05 Dec 2012
Resigned 06 Dec 2016

KIRKHAM, John Albert

Resigned
Gatland Lane, MaidstoneME16 8PF
Born June 1953
Director
Appointed 26 Apr 2021
Resigned 02 Sept 2022

LEE, Kim Lei Nicola

Resigned
Gatland Lane, MaidstoneME16 8PF
Born December 1984
Director
Appointed 01 Sept 2017
Resigned 17 Jul 2025

MAUDHUB, Claire Frances Emma

Resigned
Yeoman Way, MaidstoneME15 8PH
Born January 1976
Director
Appointed 05 Dec 2012
Resigned 15 Jul 2021

MAUDHUB, Dan Viraj Singh

Resigned
9 Ashford Road, MaidstoneME14 5BJ
Born February 1980
Director
Appointed 19 Sept 2012
Resigned 07 Dec 2012

MCCABE, Estelle Margaret

Resigned
Gatland Lane, MaidstoneME16 8PF
Born January 1953
Director
Appointed 01 Sept 2024
Resigned 11 Nov 2025

MCCABE, Estelle Margaret

Resigned
Lacock Gardens, MaidstoneME15 6GT
Born January 1953
Director
Appointed 30 Nov 2012
Resigned 25 Apr 2015

MOSS, Gavin Peter

Resigned
Hawkwood, MaidstoneME16 0JQ
Born October 1966
Director
Appointed 16 Jul 2014
Resigned 30 Sept 2018

OTENIGBAGBE, Oluwasijibomi Akinkunmi

Resigned
Gatland Lane, MaidstoneME16 8PF
Born August 1975
Director
Appointed 31 Aug 2021
Resigned 22 Sept 2022

PATTISON, Neil Leon

Resigned
9 Ashford Road, MaidstoneME14 5BJ
Born September 1967
Director
Appointed 19 Sept 2012
Resigned 07 Dec 2012

SOYEMI, Adedeji Adesoji

Resigned
Gatland Lane, MaidstoneME16 8PF
Born October 1973
Director
Appointed 31 Aug 2021
Resigned 18 Jan 2023

VOGEL, Charlene

Resigned
Gatland Lane, MaidstoneME16 8PF
Born June 1972
Director
Appointed 31 Aug 2021
Resigned 31 Aug 2023

WOTHERSPOON, Jeffrey Noel

Resigned
Gatland Lane, MaidstoneME16 8PF
Born December 1989
Director
Appointed 31 Aug 2021
Resigned 18 Jan 2023

WOTHERSPOON, Rheanne Melicia

Resigned
Gatland Lane, MaidstoneME16 8PF
Born July 1991
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Neil Leon Pattison

Ceased
Gatland Lane, MaidstoneME16 8PF
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Dan Maudhub

Ceased
Gatland Lane, MaidstoneME16 8PF
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Marcel Jung

Ceased
Gatland Lane, MaidstoneME16 8PF
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Bryan Malcolm Fitzgerald

Ceased
Gatland Lane, MaidstoneME16 8PF
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 July 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2012
AP01Appointment of Director
Incorporation Company
19 September 2012
NEWINCIncorporation