PARAYHOUSE SCHOOL
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9BL

Company number 04270330
Status Active
Incorporation Date 14 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAMMERSMITH AND FULHAM COLLEGE, GLIDDON ROAD, LONDON, ENGLAND, W14 9BL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 67 Westway Raynes Park London SW20 9LT to Hammersmith and Fulham College Gliddon Road London W14 9BL on 27 September 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of PARAYHOUSE SCHOOL are www.parayhouse.co.uk, and www.parayhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Parayhouse School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04270330. Parayhouse School has been working since 14 August 2001. The present status of the company is Active. The registered address of Parayhouse School is Hammersmith and Fulham College Gliddon Road London England W14 9bl. . JACKSON, Sarah Lucy is a Secretary of the company. ATTERBURY, Richard William is a Director of the company. DENNIS, Jonathan Richard Edward is a Director of the company. HERRTAGE, Nicholas Guy Greville is a Director of the company. PETERSON, Randall Scott is a Director of the company. SAFFELL, Rosanna Grace is a Director of the company. SCOTT, Lindsey is a Director of the company. Secretary JACKSON, Sarah Lucy has been resigned. Director BAINES, Paul Martin has been resigned. Director DAVIES, Matthew Goode has been resigned. Director HUNDT, Tina has been resigned. Director JACKSON, Sarah Lucy has been resigned. Director LISTER, Edward Graham, Dr has been resigned. Director MCGINTY, Frances Madeleine has been resigned. Director WHITEHEAD, John Henry has been resigned. Director YOUNG, Thomas Howard has been resigned. The company operates in "Primary education".


Current Directors

Secretary
JACKSON, Sarah Lucy
Appointed Date: 01 September 2001

Director
ATTERBURY, Richard William
Appointed Date: 21 May 2009
65 years old

Director
DENNIS, Jonathan Richard Edward
Appointed Date: 03 November 2005
64 years old

Director
HERRTAGE, Nicholas Guy Greville
Appointed Date: 30 January 2009
74 years old

Director
PETERSON, Randall Scott
Appointed Date: 06 November 2012
61 years old

Director
SAFFELL, Rosanna Grace
Appointed Date: 10 September 2014
36 years old

Director
SCOTT, Lindsey
Appointed Date: 10 September 2014
69 years old

Resigned Directors

Secretary
JACKSON, Sarah Lucy
Resigned: 21 February 2002
Appointed Date: 14 August 2001

Director
BAINES, Paul Martin
Resigned: 23 July 2005
Appointed Date: 18 September 2001
69 years old

Director
DAVIES, Matthew Goode
Resigned: 28 February 2006
Appointed Date: 14 August 2001
77 years old

Director
HUNDT, Tina
Resigned: 15 May 2008
Appointed Date: 14 June 2006
50 years old

Director
JACKSON, Sarah Lucy
Resigned: 21 February 2002
Appointed Date: 14 August 2001
70 years old

Director
LISTER, Edward Graham, Dr
Resigned: 31 August 2011
Appointed Date: 14 August 2001
80 years old

Director
MCGINTY, Frances Madeleine
Resigned: 21 February 2002
Appointed Date: 14 August 2001
78 years old

Director
WHITEHEAD, John Henry
Resigned: 01 September 2014
Appointed Date: 14 August 2001
61 years old

Director
YOUNG, Thomas Howard
Resigned: 01 March 2014
Appointed Date: 22 May 2013
36 years old

Persons With Significant Control

Mr Richard William Atterbury
Notified on: 14 August 2016
65 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Jonathan Richard Edward Dennis
Notified on: 14 August 2016
64 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Nicholas Guy Greville Herrtage
Notified on: 14 August 2016
74 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Randall Scott Peterson
Notified on: 14 August 2016
61 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Ms Lindsey Scott
Notified on: 14 August 2016
69 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Ms Rosanna Grace Saffell
Notified on: 14 August 2016
36 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

PARAYHOUSE SCHOOL Events

27 Sep 2016
Registered office address changed from 67 Westway Raynes Park London SW20 9LT to Hammersmith and Fulham College Gliddon Road London W14 9BL on 27 September 2016
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
13 May 2016
Total exemption full accounts made up to 31 August 2015
02 Mar 2016
Memorandum and Articles of Association
02 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 45 more events
02 Oct 2002
New secretary appointed
17 May 2002
Secretary resigned
17 May 2002
Director resigned
25 Sep 2001
New director appointed
14 Aug 2001
Incorporation