Background WavePink WaveYellow Wave

CHASE BROXBOURNE SCHOOL LIMITED (11898592)

CHASE BROXBOURNE SCHOOL LIMITED (11898592) is an active UK company. incorporated on 22 March 2019. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE BROXBOURNE SCHOOL LIMITED has been registered for 7 years. Current directors include WILSON, Paul John.

Company Number
11898592
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILSON, Paul John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE BROXBOURNE SCHOOL LIMITED

CHASE BROXBOURNE SCHOOL LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects. CHASE BROXBOURNE SCHOOL LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11898592

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 22 Mar 2019

BARTON, Gary James

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 22 Mar 2019
Resigned 01 Aug 2025

CAREY, Anthony John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 22 Mar 2019
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 22 Mar 2019
Resigned 20 Dec 2023

WILSON, Charlie Jack

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 22 Mar 2019
Resigned 01 Aug 2025

Persons with significant control

1

Chase Broxbourne Limited

Active
8 Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Memorandum Articles
26 November 2019
MAMA
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Incorporation Company
22 March 2019
NEWINCIncorporation