SHERFIELD SCHOOL LIMITED
CAMBRIDGE SHERFIELD MANOR LIMITED M&R 934 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 04885051
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 100 HILLS ROAD, CAMBRIDGE, CB2 1PH
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of SHERFIELD SCHOOL LIMITED are www.sherfieldschool.co.uk, and www.sherfield-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Sherfield School Limited is a Private Limited Company. The company registration number is 04885051. Sherfield School Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Sherfield School Limited is 100 Hills Road Cambridge Cb2 1ph. . M&R SECRETARIAL SERVICES LIMITED is a Secretary of the company. VARKEY, Dino Sunny is a Director of the company. GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED is a Director of the company. Nominee Secretary LIM, Zickie has been resigned. Secretary NARUNSKY, Gary Howard has been resigned. Director CUMMINS, Simon has been resigned. Director NARUNSKY, Gary Howard has been resigned. Nominee Director PICKTHORN, Tom has been resigned. The company operates in "Primary education".


Current Directors

Secretary
M&R SECRETARIAL SERVICES LIMITED
Appointed Date: 30 June 2004

Director
VARKEY, Dino Sunny
Appointed Date: 26 January 2009
44 years old

Director
GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED
Appointed Date: 30 June 2004

Resigned Directors

Nominee Secretary
LIM, Zickie
Resigned: 11 December 2003
Appointed Date: 02 September 2003

Secretary
NARUNSKY, Gary Howard
Resigned: 30 June 2004
Appointed Date: 11 December 2003

Director
CUMMINS, Simon
Resigned: 30 June 2004
Appointed Date: 11 December 2003
63 years old

Director
NARUNSKY, Gary Howard
Resigned: 30 June 2004
Appointed Date: 11 December 2003
59 years old

Nominee Director
PICKTHORN, Tom
Resigned: 11 December 2003
Appointed Date: 02 September 2003
58 years old

Persons With Significant Control

Gems Schools Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERFIELD SCHOOL LIMITED Events

08 Mar 2017
Full accounts made up to 31 August 2016
28 Sep 2016
Auditor's resignation
16 Sep 2016
Auditor's resignation
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 August 2015
...
... and 53 more events
24 Dec 2003
Secretary resigned
24 Dec 2003
Director resigned
24 Dec 2003
Registered office changed on 24/12/03 from: 112 hills road cambridge cambridgeshire CB2 1PH
22 Dec 2003
Company name changed m&r 934 LIMITED\certificate issued on 22/12/03
02 Sep 2003
Incorporation

SHERFIELD SCHOOL LIMITED Charges

8 August 2005
Debenture
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property known as sherfield manor school…
16 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…