Background WavePink WaveYellow Wave

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL (08270125)

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL (08270125) is an active UK company. incorporated on 26 October 2012. with registered office in London. The company operates in the Education sector, engaged in general secondary education. THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL has been registered for 13 years. Current directors include AMPOFO, Carys Louise Thomas, EVANS, Canon Stephen John, Rev, LARCOMBE, Steven Roderick and 6 others.

Company Number
08270125
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2012
Age
13 years
Address
The St Marylebone Bridge Ce School, London, W10 4LE
Industry Sector
Education
Business Activity
General secondary education
Directors
AMPOFO, Carys Louise Thomas, EVANS, Canon Stephen John, Rev, LARCOMBE, Steven Roderick, LOW, Eliza Miranda Waterhouse, MILLER, Kate Elizabeth, MOREL, Jane Ipemida, PUGH, Kat Esther, WALKER, Kirsteen Eleanor May, WATSON, Alistair Fraser
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL

THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL is an active company incorporated on 26 October 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08270125

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

Age

13 Years

Incorporated 26 October 2012

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 7 January 2026 (3 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

The St Marylebone Bridge Ce School Herries Street London, W10 4LE,

Previous Addresses

17-23 Third Avenue London W10 4RS
From: 8 January 2015To: 7 November 2022
St Marylebone C.E. School 64 Marylebone High Street London W1U 5BA
From: 26 October 2012To: 8 January 2015
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

MCDONALD, John

Active
Herries Street, LondonW10 4LE
Secretary
Appointed 08 Oct 2024

AMPOFO, Carys Louise Thomas

Active
Herries Street, LondonW10 4LE
Born August 1970
Director
Appointed 15 Oct 2024

EVANS, Canon Stephen John, Rev

Active
64 Marylebone High Street, LondonW1U 5BA
Born September 1960
Director
Appointed 26 Oct 2012

LARCOMBE, Steven Roderick

Active
Herries Street, LondonW10 4LE
Born October 1955
Director
Appointed 21 Jan 2014

LOW, Eliza Miranda Waterhouse

Active
Herries Street, LondonW10 4LE
Born May 1963
Director
Appointed 26 Mar 2019

MILLER, Kate Elizabeth

Active
Herries Street, LondonW10 4LE
Born June 1978
Director
Appointed 21 Jan 2014

MOREL, Jane Ipemida

Active
Herries Street, LondonW10 4LE
Born April 1965
Director
Appointed 07 Nov 2022

PUGH, Kat Esther

Active
Herries Street, LondonW10 4LE
Born December 1976
Director
Appointed 01 Jan 2014

WALKER, Kirsteen Eleanor May

Active
Herries Street, LondonW10 4LE
Born June 1976
Director
Appointed 08 Oct 2024

WATSON, Alistair Fraser

Active
Herries Street, LondonW10 4LE
Born December 1950
Director
Appointed 26 Mar 2019

JACKSON, Catherine Mary

Resigned
Herries Street, LondonW10 4LE
Secretary
Appointed 01 Sept 2015
Resigned 31 Jul 2024

PERKIN, Emma Josephine

Resigned
64 Marylebone High Street, LondonW1U 5BA
Secretary
Appointed 26 Oct 2012
Resigned 31 Aug 2015

ADIGUN, Gerald David Adekunle

Resigned
Third Avenue, LondonW10 4RS
Born December 1969
Director
Appointed 13 Nov 2012
Resigned 03 Jul 2018

ALEXANDER, Clare Katrina

Resigned
Third Avenue, LondonW10 4RS
Born April 1963
Director
Appointed 13 Nov 2012
Resigned 31 Jul 2022

BURROWS, Julia Katherine

Resigned
Third Avenue, LondonW10 4RS
Born May 1958
Director
Appointed 13 Nov 2012
Resigned 10 Oct 2017

CAPON, Harriet Sarah

Resigned
Third Avenue, LondonW10 4RS
Born July 1969
Director
Appointed 15 May 2018
Resigned 31 Aug 2021

CAREY, Elizabeth Marie

Resigned
Herries Street, LondonW10 4LE
Born January 1963
Director
Appointed 14 May 2014
Resigned 31 Aug 2025

CHOWDHURY, Saiqul Islam

Resigned
Third Avenue, LondonW10 4RS
Born January 1976
Director
Appointed 05 Jul 2016
Resigned 04 Jul 2020

COLEMAN, Michelle Marie

Resigned
64 Marylebone High Street, LondonW1U 5BA
Born January 1960
Director
Appointed 04 Jun 2013
Resigned 24 Jun 2013

COLEMAN, Michelle Marie

Resigned
64 Marylebone High Street, LondonW1U 5BA
Born January 1960
Director
Appointed 24 Apr 2013
Resigned 31 Aug 2014

CORBYN, Elizabeth

Resigned
Third Avenue, LondonW10 4RS
Born March 1991
Director
Appointed 05 Feb 2019
Resigned 31 Dec 2019

FARRELL, Gavin

Resigned
Third Avenue, LondonW10 4RS
Born February 1977
Director
Appointed 28 Apr 2014
Resigned 20 Apr 2015

ILBURY, Joanne

Resigned
Third Avenue, LondonW10 4RS
Born October 1975
Director
Appointed 30 Jan 2018
Resigned 03 Jul 2018

JONES, Jacqueline

Resigned
Third Avenue, LondonW10 4RS
Born April 1971
Director
Appointed 21 Jan 2014
Resigned 15 Mar 2016

LEWIS, Siri Hansen

Resigned
Third Avenue, LondonW10 4RS
Born January 1970
Director
Appointed 27 Nov 2018
Resigned 31 Mar 2022

MOUNTFORD, Margaret Rose, Dr

Resigned
64 Marylebone High Street, LondonW1U 5BA
Born November 1951
Director
Appointed 26 Oct 2012
Resigned 31 Jul 2024

NORTON, Robert William

Resigned
Third Avenue, LondonW10 4RS
Born October 1941
Director
Appointed 13 Nov 2012
Resigned 30 Jan 2018

PALMER, Natalie

Resigned
Third Avenue, LondonW10 4RS
Born January 1985
Director
Appointed 04 Feb 2020
Resigned 31 Aug 2021

PHILLIPS, Elizabeth Mary Kirby

Resigned
64 Marylebone High Street, LondonW1U 5BA
Born July 1940
Director
Appointed 26 Oct 2012
Resigned 31 Dec 2013

SHAMLIAN, Nazareth

Resigned
Herries Street, LondonW10 4LE
Born December 1971
Director
Appointed 30 Nov 2021
Resigned 10 Oct 2023

SMITH, Tim

Resigned
Herries Street, LondonW10 4LE
Born January 1969
Director
Appointed 05 Oct 2021
Resigned 04 Oct 2025

SUNDERLAND, Dominic Aquila

Resigned
Third Avenue, LondonW10 4RS
Born May 1978
Director
Appointed 25 May 2015
Resigned 15 May 2018

TAYLOR, Richard Patrick

Resigned
Third Avenue, LondonW10 4RS
Born August 1959
Director
Appointed 21 Oct 2014
Resigned 31 Oct 2018

Persons with significant control

1

Marylebone High Street, LondonW1U 5BA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2013
AP01Appointment of Director
Incorporation Company
26 October 2012
NEWINCIncorporation