Background WavePink WaveYellow Wave

CRANLEIGH EDUCATION SERVICES LIMITED (08224546)

CRANLEIGH EDUCATION SERVICES LIMITED (08224546) is an active UK company. incorporated on 21 September 2012. with registered office in Cranleigh. The company operates in the Education sector, engaged in educational support activities. CRANLEIGH EDUCATION SERVICES LIMITED has been registered for 13 years. Current directors include BRITT, Dominic Paul, DALE-ADCOCK, James David Rockliffe, FISHER, Mary Monica Sophia and 3 others.

Company Number
08224546
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
Cranleigh School, Cranleigh, GU6 8QQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
BRITT, Dominic Paul, DALE-ADCOCK, James David Rockliffe, FISHER, Mary Monica Sophia, PRICE, Samantha Anna, ROBERTS, Patrick Temple, WHITEHOUSE, Simon John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH EDUCATION SERVICES LIMITED

CRANLEIGH EDUCATION SERVICES LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Cranleigh. The company operates in the Education sector, specifically engaged in educational support activities. CRANLEIGH EDUCATION SERVICES LIMITED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08224546

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Cranleigh School Horseshoe Lane Cranleigh, GU6 8QQ,

Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Owner Exit
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Dec 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRITT, Dominic Paul

Active
Horseshoe Lane, CranleighGU6 8QQ
Born February 1985
Director
Appointed 01 Apr 2025

DALE-ADCOCK, James David Rockliffe

Active
Horseshoe Lane, CranleighGU6 8QQ
Born November 1974
Director
Appointed 16 Jan 2020

FISHER, Mary Monica Sophia

Active
Horseshoe Lane, CranleighGU6 8QQ
Born September 1954
Director
Appointed 21 Sept 2012

PRICE, Samantha Anna

Active
Horseshoe Lane, CranleighGU6 8QQ
Born January 1974
Director
Appointed 01 Apr 2025

ROBERTS, Patrick Temple

Active
Horseshoe Lane, CranleighGU6 8QQ
Born May 1957
Director
Appointed 21 Sept 2012

WHITEHOUSE, Simon John

Active
Horseshoe Lane, CranleighGU6 8QQ
Born July 1960
Director
Appointed 25 Mar 2025

DAWSON, Alan, Mr.

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1955
Director
Appointed 21 Sept 2012
Resigned 21 Sept 2012

RAMSAY, Allan Cameron

Resigned
Horseshoe Lane, CranleighGU6 8QQ
Born July 1942
Director
Appointed 09 Jan 2013
Resigned 11 Sept 2020

TAYLOR, John Lees, Dr

Resigned
Horseshoe Lane, CranleighGU6 8QQ
Born November 1970
Director
Appointed 16 Jan 2020
Resigned 25 Apr 2025

WATKINSON, Sam James

Resigned
Horseshoe Lane, CranleighGU6 8QQ
Born December 1968
Director
Appointed 21 Sept 2012
Resigned 24 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Horseshoe Lane, CranleighGU6 8QQ

Nature of Control

Significant influence or control
Notified 09 Dec 2025

Mr Simon John Whitehouse

Ceased
Horseshoe Lane, CranleighGU6 8QQ
Born July 1960

Nature of Control

Significant influence or control
Notified 25 Mar 2025
Ceased 09 Dec 2025

Mr Samuel James Watkinson

Ceased
Horseshoe Lane, CranleighGU6 8QQ
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Michael Trevenen Wilson

Ceased
Horseshoe Lane, CranleighGU6 8QQ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
6 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2012
NEWINCIncorporation