SHERFIELD SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Hawksford Uk Secretaries Limited as a secretary on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2025-04-30

View Document

10/12/2410 December 2024 Director's details changed for Matthew David Simmons on 2024-12-09

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Statement of company's objects

View Document

14/11/2314 November 2023 Appointment of Velocity Company Secretarial Services Limited as a secretary on 2023-11-14

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

04/09/234 September 2023 Cessation of Sunny Varkey as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Notification of Education in Motion Uk Limited as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Gems Schools Finance Limited as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Sherly Varkey as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Sherfield School Sherfield-on-Loddon Hook Hampshire RG27 0HU on 2023-09-04

View Document

01/09/231 September 2023 Satisfaction of charge 048850510004 in full

View Document

31/08/2331 August 2023 Termination of appointment of Jay Sunny Varkey as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Fraser George White as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Matthew David Simmons as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Global Education Management System Limited as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Lesley Marion Meyer as a director on 2023-08-31

View Document

16/08/2316 August 2023 Full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048850510004

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CESSATION OF DINO SUNNY VARKEY AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF JAY SUNNY VARKEY AS A PSC

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JAY SUNNY VARKEY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DINO VARKEY

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 06/04/2016

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY VARKEY

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 19/02/2013

View Document

26/09/1326 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/03/2013

View Document

26/09/1326 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 19/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 02/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 02/09/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DINO SUNNY VARKEY

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 ACCOUNT REF DATE SHORTD 27/03/06

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

07/07/047 July 2004 S366A DISP HOLDING AGM 30/06/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 10 HILL STREET LONDON W1J 5NQ

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED SHERFIELD MANOR LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED M&R 934 LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

02/09/032 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information