Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES ALLEN'S GIRLS' SCHOOL
Company Information for

JAMES ALLEN'S GIRLS' SCHOOL

144 EAST DULWICH GROVE, LONDON, SE22 8TE,
Company Registration Number
06618970
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About James Allen's Girls' School
JAMES ALLEN'S GIRLS' SCHOOL was founded on 2008-06-13 and has its registered office in London. The organisation's status is listed as "Active". James Allen's Girls' 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAMES ALLEN'S GIRLS' SCHOOL
 
Legal Registered Office
144 EAST DULWICH GROVE
LONDON
SE22 8TE
Other companies in SE22
 
Filing Information
Company Number 06618970
Company ID Number 06618970
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB769321408  
Last Datalog update: 2024-03-06 05:09:14
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 JAMES ALLEN'S GIRLS' SCHOOL

Current Directors
Officer Role Date Appointed
JUSTINE AMANDA ADDISON
Company Secretary 2018-01-19
ALISON ELIZABETH FLEMING
Director 2016-09-01
ELIZABETH JANE MARSHALL
Director 2014-11-01
GERALDINE MCANDREW
Director 2015-03-17
DAVID RUSSELL MILLER
Director 2013-07-23
HELEN NIXSEAMAN
Director 2011-12-01
JANE ONSLOW
Director 2009-10-06
ERICA CHRISTINE PIENAAR
Director 2015-01-01
FRANCES READ
Director 2008-08-01
SIMON JOHN SMITH
Director 2015-01-01
REMA WASAN
Director 2014-02-24
NICHOLAS ALEXANDER LEWIS WOOD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD BARRY
Company Secretary 2015-03-13 2018-01-19
SIMONETTA AGNELLO HORNBY
Director 2012-05-02 2016-09-01
HUGH HENDERSON TAYLOR
Director 2008-08-01 2016-09-01
SARAH TUNSTALL
Director 2009-10-03 2016-03-13
SARAH ANN BUXTON
Company Secretary 2011-05-10 2015-03-13
DAVID ROGER LEVIN
Director 2013-02-12 2014-12-31
MICHAEL WYNYARD BROOKE
Director 2008-08-01 2014-10-31
JOHN MOXHAM
Director 2008-08-01 2014-10-31
MARY ELIZABETH FRANCIS
Director 2009-03-19 2013-12-31
ERICA CHRISTINE PIENAAR
Director 2008-08-01 2013-07-04
GERALDINE MARY STRATHDEE
Director 2008-08-01 2013-07-04
THOMAS RICHARD VAN OSS
Director 2008-08-01 2013-07-04
DAVID CRAIG SHAW SMELLIE
Director 2008-08-01 2012-03-31
NICHOLA CAROLINE MEREDITH
Director 2008-06-13 2011-12-31
JOHN CAMPBELL REID
Company Secretary 2008-06-13 2011-05-09
CHRISTOPHER JOHN NASH WILLIAMS
Director 2008-08-01 2009-12-03
VALERIE PATRICIA MARIE STRACHAN
Director 2008-06-13 2009-07-31
JOANNA DODSON
Director 2008-08-01 2009-06-25
ALISON JANE MILES
Director 2008-08-01 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA CHRISTINE PIENAAR INSPIRED ONLINE SCHOOLS LIMITED Director 2015-02-23 CURRENT 2007-08-14 Active
ERICA CHRISTINE PIENAAR WEY EDUCATION SCHOOLS TRUST Director 2013-07-03 CURRENT 2012-08-01 Active - Proposal to Strike off
ERICA CHRISTINE PIENAAR PARTNERSHIPS FOR SCHOOLS LIMITED Director 2010-04-01 CURRENT 2003-01-29 Dissolved 2014-11-01
FRANCES READ DULWICH SERVICES LIMITED Director 2012-06-21 CURRENT 1991-02-04 Active
SIMON JOHN SMITH SIMON SMITH AND MICHAEL BROOKE ARCHITECTS LIMITED Director 2012-08-10 CURRENT 2012-08-10 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
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-03AP01DIRECTOR APPOINTED MR ROBERT CUNNINGHAM
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER LEWIS WOOD
2021-09-17CH01Director's details changed for Mrs Victoria Elizabeth London Hyndman on 2021-08-31
2021-09-13AP01DIRECTOR APPOINTED MR MILIND DHURU
2021-09-02AP01DIRECTOR APPOINTED MR RICHARD LEYCESTER COLLINS
2021-09-01AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH LONDON HYNDMAN
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BROOKE
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-12AP01DIRECTOR APPOINTED MR ADRIAN FLOYD
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-18AP01DIRECTOR APPOINTED MS SARAH LOUISE JONES
2020-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH FLEMING
2020-05-12AP01DIRECTOR APPOINTED MR ALAN BIRD
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES READ
2020-05-06AP03Appointment of Mr Jason Peck as company secretary on 2019-12-01
2020-05-06TM02Termination of appointment of Justine Amanda Addison on 2019-12-01
2020-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED MS SONIA MAXINE WATSON
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-21PSC08Notification of a person with significant control statement
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-09PSC07CESSATION OF KEVIN RICHARD BARRY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AP03Appointment of Mrs Justine Amanda Addison as company secretary on 2018-01-19
2018-02-09TM02Termination of appointment of Kevin Richard Barry on 2018-01-19
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-16AUDAUDITOR'S RESIGNATION
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-10AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER LEWIS WOOD
2016-10-24AP01DIRECTOR APPOINTED MRS ALISON ELIZABETH FLEMING
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMONETTA AGNELLO HORNBY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TAYLOR
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TUNSTALL
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MRS GERALDINE MCANDREW
2015-04-23AP01DIRECTOR APPOINTED DR ELIZABETH JANE MARSHALL
2015-04-02AP03Appointment of Mr Kevin Richard Barry as company secretary on 2015-03-13
2015-04-02TM02Termination of appointment of Sarah Ann Buxton on 2015-03-13
2015-04-02AP01DIRECTOR APPOINTED DAME ERICA CHRISTINE PIENAAR
2015-04-02AP01DIRECTOR APPOINTED MR SIMON JOHN SMITH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVIN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOXHAM
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-07-30AP01DIRECTOR APPOINTED DR REMA WASAN
2014-07-30AR0105/07/14 NO MEMBER LIST
2014-07-30AP01DIRECTOR APPOINTED DR REMA WASAN
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCIS
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCIS
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-16AP01DIRECTOR APPOINTED MR DAVID RUSSELL MILLER
2013-07-11AR0105/07/13 NO MEMBER LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FRANCIS / 01/01/2013
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN OSS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE STRATHDEE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERICA PIENAAR
2013-07-10AP01DIRECTOR APPOINTED MR DAVID ROGER LEVIN
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-23AUDAUDITOR'S RESIGNATION
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-10AA01CURREXT FROM 31/07/2012 TO 31/08/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-07-10AR0113/06/12 NO MEMBER LIST
2012-07-09AP01DIRECTOR APPOINTED SIMONETTA AGNELLO HORNBY
2012-07-09AP01DIRECTOR APPOINTED HELEN NIXSEAMAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMELLIE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA MEREDITH
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-05AR0113/06/11 NO MEMBER LIST
2011-07-04AP03SECRETARY APPOINTED MISS SARAH ANN BUXTON
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN REID
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-18AR0113/06/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES READ / 13/06/2010
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD VAN OSS / 13/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HUGH HENDERSON TAYLOR / 13/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE STRATHDEE / 13/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CAROLINE MEREDITH / 13/06/2010
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-02AP01DIRECTOR APPOINTED MISS SARAH TUNSTALL
2010-03-02AP01DIRECTOR APPOINTED MRS JANE ONSLOW
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR VALERIE STRACHAN
2009-07-14363aANNUAL RETURN MADE UP TO 13/06/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / GERALDINE STRATHOEE / 26/06/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH TAYLOR / 13/07/2009
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALISON MILES
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOANNA DODSON
2009-03-26288aDIRECTOR APPOINTED MARY ELIZABETH FRANCIS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-24288aDIRECTOR APPOINTED DR GERALDINE STRATHOEE
2008-09-24288aDIRECTOR APPOINTED DAVID CRAIG SHAW SMELLIE
2008-08-19225CURREXT FROM 30/06/2009 TO 31/07/2009
2008-08-06288aDIRECTOR APPOINTED CHRISTOPHER JOHN NASH WILLIAMS
2008-08-06288aDIRECTOR APPOINTED THOMAS RICHARD VAN OSS
2008-08-06288aDIRECTOR APPOINTED HUGH TAYLOR
2008-08-06288aDIRECTOR APPOINTED FRANCES READ
2008-08-06288aDIRECTOR APPOINTED ERICA PIENAAR
2008-08-06288aDIRECTOR APPOINTED JOHN MOXHAM
2008-08-06288aDIRECTOR APPOINTED ALISON JANE MILES
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to JAMES ALLEN'S GIRLS' 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 JAMES ALLEN'S GIRLS' SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-09-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-09-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-09-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-18 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of JAMES ALLEN'S GIRLS' SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES ALLEN'S GIRLS' SCHOOL
Trademarks
We have not found any records of JAMES ALLEN'S GIRLS' SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ALLEN'S GIRLS' 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 (85100 - Pre-primary education) as JAMES ALLEN'S GIRLS' SCHOOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where JAMES ALLEN'S GIRLS' 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.
Import/Export of Goods
Goods imported/exported by JAMES ALLEN'S GIRLS' SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0144201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES ALLEN'S GIRLS' 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 JAMES ALLEN'S GIRLS' 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.
    Other companies at postcode SE22 8TE