CHISLEHURST SCHOOL FOR GIRLS
CHISLEHURST BEAVERWOOD SCHOOL FOR GIRLS

Hellopages » Greater London » Bromley » BR7 6HE

Company number 07527090
Status Active
Incorporation Date 11 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHISLEHURST SCHOOL FOR GIRLS, BEAVERWOOD ROAD, CHISLEHURST, KENT, BR7 6HE
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Jacqueline Lesley Bates as a director on 24 March 2017; Confirmation statement made on 11 February 2017 with updates; Appointment of Elizabeth Mensah as a director on 7 December 2016. The most likely internet sites of CHISLEHURST SCHOOL FOR GIRLS are www.chislehurstschoolfor.co.uk, and www.chislehurst-school-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Chislehurst School For Girls is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07527090. Chislehurst School For Girls has been working since 11 February 2011. The present status of the company is Active. The registered address of Chislehurst School For Girls is Chislehurst School For Girls Beaverwood Road Chislehurst Kent Br7 6he. . DAY, Linda is a Secretary of the company. JENNINGS, Pamela Felicity is a Director of the company. LARKIN, Janice is a Director of the company. MEHTA, Jatin Ranjitlal is a Director of the company. MENSAH, Elizabeth is a Director of the company. ORCHARD, Sheryl is a Director of the company. PATEL, Hamesh is a Director of the company. PICKNETT, Luke Paul is a Director of the company. RAVEN, Karen Jayne is a Director of the company. WAFER, John Richard is a Director of the company. Director BATES, Jacqueline Lesley has been resigned. Director FALVEY, Noel has been resigned. Director GLADDING, Patricia has been resigned. Director HASWELL, Lianne Grace has been resigned. Director HILL, Lesley Kelly has been resigned. Director HOUGH, John Pius has been resigned. Director HUNT, Paul Jonathan has been resigned. Director LAUDER, Alison has been resigned. Director MENSAH, Elizabeth has been resigned. Director OKE, Deborah Anne has been resigned. Director RANSLEY, John Anthony Vousden has been resigned. Director STRONG, Gerard has been resigned. Director YARDLEY, Carol has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DAY, Linda
Appointed Date: 11 February 2011

Director
JENNINGS, Pamela Felicity
Appointed Date: 01 March 2011
75 years old

Director
LARKIN, Janice
Appointed Date: 11 February 2011
74 years old

Director
MEHTA, Jatin Ranjitlal
Appointed Date: 25 March 2014
50 years old

Director
MENSAH, Elizabeth
Appointed Date: 07 December 2016
42 years old

Director
ORCHARD, Sheryl
Appointed Date: 01 September 2016
55 years old

Director
PATEL, Hamesh
Appointed Date: 26 June 2013
49 years old

Director
PICKNETT, Luke Paul
Appointed Date: 12 December 2012
38 years old

Director
RAVEN, Karen Jayne
Appointed Date: 11 February 2011
67 years old

Director
WAFER, John Richard
Appointed Date: 20 March 2012
62 years old

Resigned Directors

Director
BATES, Jacqueline Lesley
Resigned: 24 March 2017
Appointed Date: 25 March 2013
63 years old

Director
FALVEY, Noel
Resigned: 20 January 2016
Appointed Date: 03 December 2014
57 years old

Director
GLADDING, Patricia
Resigned: 04 December 2015
Appointed Date: 01 March 2011
71 years old

Director
HASWELL, Lianne Grace
Resigned: 25 March 2013
Appointed Date: 01 March 2011
56 years old

Director
HILL, Lesley Kelly
Resigned: 04 December 2013
Appointed Date: 01 March 2011
61 years old

Director
HOUGH, John Pius
Resigned: 01 March 2011
Appointed Date: 01 March 2011
65 years old

Director
HUNT, Paul Jonathan
Resigned: 03 December 2014
Appointed Date: 01 March 2011
61 years old

Director
LAUDER, Alison
Resigned: 17 April 2016
Appointed Date: 09 July 2014
55 years old

Director
MENSAH, Elizabeth
Resigned: 02 July 2015
Appointed Date: 04 July 2011
42 years old

Director
OKE, Deborah Anne
Resigned: 05 December 2011
Appointed Date: 01 March 2011
67 years old

Director
RANSLEY, John Anthony Vousden
Resigned: 11 June 2014
Appointed Date: 01 March 2011
77 years old

Director
STRONG, Gerard
Resigned: 31 August 2016
Appointed Date: 01 March 2011
46 years old

Director
YARDLEY, Carol
Resigned: 04 December 2013
Appointed Date: 11 February 2011
85 years old

Persons With Significant Control

Mrs Janice Larkin
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Hamesh Patel
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Jatin Ranjitlal Mehta
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

CHISLEHURST SCHOOL FOR GIRLS Events

19 Apr 2017
Termination of appointment of Jacqueline Lesley Bates as a director on 24 March 2017
03 Mar 2017
Confirmation statement made on 11 February 2017 with updates
08 Feb 2017
Appointment of Elizabeth Mensah as a director on 7 December 2016
07 Feb 2017
Full accounts made up to 31 August 2016
11 Jan 2017
Termination of appointment of Gerard Strong as a director on 31 August 2016
...
... and 54 more events
05 May 2011
Appointment of Pamela Felicity Jennings as a director
05 May 2011
Appointment of Deborah Anne Oke as a director
05 May 2011
Appointment of Lesley Kelly Hill as a director
05 May 2011
Current accounting period shortened from 28 February 2012 to 31 August 2011
11 Feb 2011
Incorporation