Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED
Company Information for

VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED

6a Priory Close, Green Road, Southgate, LONDON, N14 4AT,
Company Registration Number
01524865
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Vita Et Pax School (cockfosters) Ltd
VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED was founded on 1980-10-28 and has its registered office in Southgate. The organisation's status is listed as "Active". Vita Et Pax School (cockfosters) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED
 
Legal Registered Office
6a Priory Close
Green Road
Southgate
LONDON
N14 4AT
Other companies in N14
 
Charity Registration
Charity Number 281566
Charity Address VITA ET PAX SCHOOL (COCKFOSTERS), 6A PRIORY CLOSE, LONDON, N14 4AT
Charter PRIMARY SCHOOL (FEE PAYING).
Filing Information
Company Number 01524865
Company ID Number 01524865
Date formed 1980-10-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2023-05-17
Return next due 2024-05-31
Type of accounts FULL
Last Datalog update: 2024-04-16 13:22:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD HOWELL
Company Secretary 1990-12-01
CHRISTOPHER EDWARD HOWELL
Director 1990-12-01
SEEMA VARMA MEHTA
Director 2010-09-22
HELENA CHRISTINE NICOLAOU
Director 2007-02-22
MARY MARGARET O'CONNOR
Director 2018-03-14
AMIT BALUBHAI PATEL
Director 2009-04-30
ANNA WESTCOTT
Director 2017-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANNE FENNESSY
Director 2008-09-11 2018-03-12
SIMON SPENCER PAYNE
Director 2012-04-30 2018-03-06
PAMELA ANN CLEAR DOUGHTY
Director 2001-03-12 2016-10-31
MATTHEW BURKE
Director 2015-01-16 2016-09-30
CHRISTOPHER PAUL LONG
Director 2010-03-10 2014-06-24
JADWIGA TERESA HUGILL
Director 1994-11-29 2012-09-01
DEIRDRE MARY MANSI
Director 2011-09-14 2012-06-11
JANE LOUISE BYKAR
Director 2010-03-10 2011-03-21
ADRIAN PHILIP COLLINS
Director 2007-02-22 2010-05-11
ELISABETH JANE HERSCHAN
Director 1994-11-29 2009-08-31
LYNN MATTAI
Director 2005-06-09 2009-08-31
ALEXANDER MARTIN CAMERON
Director 2005-06-09 2008-07-09
MARIAN SUSAN GUGLIELMONI
Director 2002-03-14 2007-09-01
BENEDICT VINCENT BURKE
Director 2001-07-09 2007-07-10
MARTYN PHILIP BANNERMAN KENNEDY
Director 1999-12-06 2006-09-03
JOHN JACKSON
Director 2002-03-14 2006-09-01
JOHN SHAUGHNESSY
Director 1990-12-01 2003-03-13
BERNARD CHRISTOPHER BUCKLEY
Director 1996-02-06 2002-09-05
KERRY JAYNE FRANCIS
Director 1999-12-06 2002-03-14
DONALD JAMES MCEWEN
Director 1996-02-06 2001-09-06
CHARLES LAMBERT
Director 1990-12-01 1999-11-01
ELIZABETH MARY FINCH
Director 1996-02-06 1998-08-24
PHILOMENA MARY CONDON
Director 1996-11-26 1997-08-31
WILLIAM JOHN GREER MACRORY
Director 1992-03-24 1995-07-14
DAVID BLYTHE ATKINSON
Director 1992-11-24 1994-06-13
MARY JOSEPHINE JACKSON
Director 1990-12-01 1993-11-30
JOHN FINCH
Director 1990-12-01 1993-03-15
ROY CHARLES STEPHENSON
Director 1990-12-01 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA CHRISTINE NICOLAOU GREENS CAFFE LTD Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2018-05-01
HELENA CHRISTINE NICOLAOU HERA ESTATES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
HELENA CHRISTINE NICOLAOU ASTERIA PROPERTIES LIMITED Director 2009-03-18 CURRENT 1972-03-24 Active
HELENA CHRISTINE NICOLAOU GOLDBLOCK INVESTMENT CO. LIMITED Director 2009-03-18 CURRENT 1964-09-09 Active
HELENA CHRISTINE NICOLAOU PANTHEON PROPERTIES LIMITED Director 2009-03-18 CURRENT 1971-09-07 Active
HELENA CHRISTINE NICOLAOU GRAFFO SCRIPT LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active - Proposal to Strike off
AMIT BALUBHAI PATEL GLENHAZEL LIMITED Director 2015-03-02 CURRENT 2005-10-12 Active - Proposal to Strike off
AMIT BALUBHAI PATEL SAFEDALE LIMITED Director 1992-03-31 CURRENT 1991-10-03 Active
ANNA WESTCOTT HEBE SKINCARE GOLD LTD Director 2015-10-15 CURRENT 2015-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-08CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SEMAYA AZIZ
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-07-28AP01DIRECTOR APPOINTED ANNA HOWELL
2021-07-28AP01DIRECTOR APPOINTED ANNA HOWELL
2021-07-26TM02Termination of appointment of Semaya Aziz on 2019-10-10
2021-07-26TM02Termination of appointment of Semaya Aziz on 2019-10-10
2021-07-23TM01Termination of appointment of a director
2021-07-23TM02Termination of appointment of a secretary
2021-07-23TM01Termination of appointment of a director
2021-07-22AP01DIRECTOR APPOINTED KAYATHRIE JEYARAJAH
2021-07-22TM02Termination of appointment of Anna Howell on 2019-10-09
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-11-17AP03Appointment of Dr Anna Howell as company secretary on 2019-10-09
2020-11-13AP03Appointment of Mr Assim Jemal as company secretary on 2018-09-18
2020-11-13CH01Director's details changed for Mr Christopher Edward Howell on 2020-11-13
2020-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD HOWELL on 2020-11-13
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMIT BALUBHAI PATEL
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE
2018-05-31PSC08Notification of a person with significant control statement
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FENNESSY
2018-05-31PSC07CESSATION OF SIMON PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AP01DIRECTOR APPOINTED MRS. MARY MARGARET O'CONNOR
2018-04-23AP01DIRECTOR APPOINTED MRS. ANNA WESTCOTT
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CLEAR DOUGHTY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURKE
2016-07-18AR0117/05/16 ANNUAL RETURN FULL LIST
2016-07-18CH01Director's details changed for Helena Christine Casbolt on 2016-02-01
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-08AR0117/05/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR MATTHEW BURKE
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-24AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONG
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-06-28AR0117/05/13 NO MEMBER LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JADWIGA HUGILL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JADWIGA HUGILL
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-06-27AR0117/05/12 NO MEMBER LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MANSI
2012-06-27AP01DIRECTOR APPOINTED MR SIMON SPENCER PAYNE
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MANSI
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-22AP01DIRECTOR APPOINTED MRS DEIRDRE MANSI
2011-05-19AR0117/05/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BYKAR
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-01AP01DIRECTOR APPOINTED MRS SEEMA VARMA MEHTA
2010-07-12AR0127/04/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD HOWELL / 27/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JADWIGA TERESA HUGILL / 27/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN CLEAR DOUGHTY / 27/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA CHRISTINE CASBOLT / 27/04/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD HOWELL / 27/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FENNESSY / 27/04/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS
2010-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LONG
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-16AP01DIRECTOR APPOINTED MRS JANE LOUISE BYKAR
2009-12-03AP01DIRECTOR APPOINTED MR AMIT PATEL
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MATTAI
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HERSCHAN
2009-05-05363aANNUAL RETURN MADE UP TO 27/04/09
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / SANORA FENNESSY / 11/09/2008
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-18288aDIRECTOR APPOINTED SANORA ANNE FENNESSY
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER CAMERON
2008-06-10363aANNUAL RETURN MADE UP TO 27/04/08
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16363sANNUAL RETURN MADE UP TO 27/04/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/07
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22363sANNUAL RETURN MADE UP TO 01/12/06
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-14363sANNUAL RETURN MADE UP TO 01/12/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-25363sANNUAL RETURN MADE UP TO 01/12/04
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-17363sANNUAL RETURN MADE UP TO 01/12/03
2003-05-19288bDIRECTOR RESIGNED
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-07 Satisfied A. HARDIMENT
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED

Intangible Assets
Patents
We have not found any records of VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED
Trademarks
We have not found any records of VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.