Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST LUKE'S CHURCH OF ENGLAND SCHOOL
Company Information for

ST LUKE'S CHURCH OF ENGLAND SCHOOL

ST LUKE'S SCHOOL, KIDDERPORE AVENUE, LONDON, NW3 7SU,
Company Registration Number
07451568
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Luke's Church Of England School
ST LUKE'S CHURCH OF ENGLAND SCHOOL was founded on 2010-11-25 and has its registered office in London. The organisation's status is listed as "Active". St Luke's Church Of England School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ST LUKE'S CHURCH OF ENGLAND SCHOOL
 
Legal Registered Office
ST LUKE'S SCHOOL
KIDDERPORE AVENUE
LONDON
NW3 7SU
Other companies in NW3
 
Filing Information
Company Number 07451568
Company ID Number 07451568
Date formed 2010-11-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB117607227  
Last Datalog update: 2023-12-05 15:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST LUKE'S CHURCH OF ENGLAND SCHOOL
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 ST LUKE'S CHURCH OF ENGLAND SCHOOL

Current Directors
Officer Role Date Appointed
INIGO RODNEY MILMAN WOOLF
Company Secretary 2017-03-15
JONATHAN OLIVER LLOYD ARMSTRONG
Director 2017-02-06
ADRIAN ROBERT BARRETT
Director 2011-02-17
TANYA FLEUR BERRIDGE-BURLEY
Director 2013-03-04
DAGMAR MARTHA DAVIDSON
Director 2015-01-26
MONICA ADASSA DUNCAN
Director 2011-07-18
NICOLAS GROSS
Director 2016-04-25
IAN GEORGE WALKER MACKIE
Director 2013-06-24
JULIA MARTIN
Director 2017-02-01
ALLAN MCLEAN
Director 2018-01-02
JANA MERCEREAU
Director 2011-02-17
PENNY CLAIRE ROBERTS
Director 2011-02-17
ALISTAIR CHARLES TRESIDDER
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JAMES TAYLOR
Director 2011-02-17 2017-09-26
CLARE FRANCES FALL
Director 2016-09-01 2017-08-31
INIGO RODNEY MILMAN WOOLF
Director 2010-11-25 2017-03-17
ANNA FORD
Company Secretary 2015-05-06 2017-03-14
OLIVER HUGHES
Director 2011-02-17 2017-01-31
GAIL CAWTHORNE
Director 2012-09-24 2016-10-03
GILLIAN TYLER
Director 2012-06-11 2016-08-31
ASSAF LENNON
Director 2012-03-01 2015-10-09
JANE LINDA GIBSON
Company Secretary 2014-09-01 2015-05-06
SAMANTHA ANDREA BESCHIZZA
Company Secretary 2012-06-11 2014-08-31
TIMOTHY JOHN CHARLES FAIRBAIRN
Director 2011-02-17 2014-01-27
SARAH KATHRYN HANNAN
Director 2011-09-01 2012-12-06
KATHRYN ALISON PARKER
Director 2011-02-17 2012-07-16
ELISE NILUFER KOSUMCU
Director 2011-02-17 2012-03-05
PENNY CLAIRE ROBERTS
Director 2010-11-25 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT BARRETT LONDON DIOCESAN BOARD FOR SCHOOLS(THE) Director 2017-12-05 CURRENT 1924-05-22 Active
ADRIAN ROBERT BARRETT STEETON CONSULTING LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active - Proposal to Strike off
ADRIAN ROBERT BARRETT 8KR MANAGEMENT COMPANY LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
DAGMAR MARTHA DAVIDSON B DAVIDSON LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
DAGMAR MARTHA DAVIDSON 1 ESTELLE ROAD MANAGEMENT LIMITED Director 2005-04-15 CURRENT 1984-05-22 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
2023-04-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-17DIRECTOR APPOINTED MR BRIAN CHRISTOPHER COOKE
2023-03-17DIRECTOR APPOINTED MR OSCAR CHAN
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE WALKER MACKIE
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BERNARD JOHN DOYLE
2021-09-17AP01DIRECTOR APPOINTED HELEN JOANNE IWANICKI
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLEAN
2021-04-23AP01DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM GEERS
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GROSS
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-22AP01DIRECTOR APPOINTED MRS ZARJA CIBEJ
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MR AIDAN BERNARD JOHN DOYLE
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT BARRETT
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAGMAR MARTHA DAVIDSON
2020-06-09AP01DIRECTOR APPOINTED MRS REGINA MARIA MCKENZIE
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-06AP01DIRECTOR APPOINTED MR JOSHUA DAVID LEITH KENDALL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLIVER LLOYD ARMSTRONG
2019-10-17AP01DIRECTOR APPOINTED MRS BONNIE FARLOW
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TANYA FLEUR BERRIDGE-BURLEY
2019-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SOMORJAY
2019-01-25AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-16AP01DIRECTOR APPOINTED MR ALLAN MCLEAN
2018-01-15AP01DIRECTOR APPOINTED MISS JULIA MARTIN
2018-01-08AP01DIRECTOR APPOINTED MR JONATHAN OLIVER LLOYD ARMSTRONG
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR INIGO WOOLF
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAYLOR
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAYLOR
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FALL
2017-03-15AP03Appointment of Mr Inigo Rodney Milman Woolf as company secretary on 2017-03-15
2017-03-15TM02Termination of appointment of Anna Ford on 2017-03-14
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MRS CLARE FRANCES FALL
2016-12-07AP01DIRECTOR APPOINTED MR NICOLAS GROSS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TYLER
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CAWTHORNE
2016-08-24AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED DR DAGMAR MARTHA DAVIDSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ASSAF LENNON
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MERCEREAU / 26/11/2015
2015-11-05AP03SECRETARY APPOINTED MRS ANNA FORD
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY JANE GIBSON
2015-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LINDA GIBSON / 06/05/2015
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19AR0125/11/14 NO MEMBER LIST
2014-11-03AP03SECRETARY APPOINTED MRS JANE LINDA GIBSON
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA BESCHIZZA
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRBAIRN
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-20AR0125/11/13 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MRS TANYA FLEUR BERRIDGE-BURLEY
2013-12-20AP01DIRECTOR APPOINTED MR IAN GEORGE WALKER MACKIE
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HUNT / 03/08/2013
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-10AR0125/11/12 NO MEMBER LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HANNAN
2012-12-05AP01DIRECTOR APPOINTED MRS GILLIAN HUNT
2012-10-12AP01DIRECTOR APPOINTED MRS GAIL CAWTHORNE
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELISE KOSUMCU
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARKER
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM DIOCESAN HOUSE CAUSTON STREET LONDON SW1P 4AU
2012-06-27AP03SECRETARY APPOINTED MRS SAMANTHA ANDREA BESCHIZZA
2012-03-14AP01DIRECTOR APPOINTED MR ASSAF LENNON
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-25AR0125/11/11 NO MEMBER LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PENNY ROBERTS
2011-11-08AP01DIRECTOR APPOINTED MISS ELISE NILUFER KOSUMCU
2011-11-08AP01DIRECTOR APPOINTED MS MONICA ADASSA DUNCAN
2011-11-08AP01DIRECTOR APPOINTED MR PHILLIP JAMES TAYLOR
2011-10-18AA01PREVSHO FROM 30/11/2011 TO 31/08/2011
2011-09-22AP01DIRECTOR APPOINTED MRS SARAH KATHRYN HANNAN
2011-06-29AP01DIRECTOR APPOINTED MRS KATHRYN ALISON PARKER
2011-06-29AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHARLES FAIRBAIRN
2011-06-29AP01DIRECTOR APPOINTED MR ADRIAN ROBERT BARRETT
2011-06-29AP01DIRECTOR APPOINTED MRS JANE MERCEREAU
2011-06-29AP01DIRECTOR APPOINTED MRS PENNY CLAIRE ROBERTS
2011-06-28AP01DIRECTOR APPOINTED MR OLIVER HUGHES
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ALTER ARTICLES 30/03/2011
2010-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST LUKE'S CHURCH OF ENGLAND SCHOOL 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 ST LUKE'S CHURCH OF ENGLAND SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST LUKE'S CHURCH OF ENGLAND SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of ST LUKE'S CHURCH OF ENGLAND SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for ST LUKE'S CHURCH OF ENGLAND SCHOOL
Trademarks
We have not found any records of ST LUKE'S CHURCH OF ENGLAND SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST LUKE'S CHURCH OF ENGLAND SCHOOL. 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 ST LUKE'S CHURCH OF ENGLAND SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where ST LUKE'S CHURCH OF ENGLAND SCHOOL 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 ST LUKE'S CHURCH OF ENGLAND SCHOOL 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 ST LUKE'S CHURCH OF ENGLAND SCHOOL 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.