Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATHAM & CLARENDON GRAMMAR SCHOOL
Company Information for

CHATHAM & CLARENDON GRAMMAR SCHOOL

CHATHAM & CLARENDON GRAMMAR SCHOOL, CHATHAM STREET, RAMSGATE, KENT, CT11 7PS,
Company Registration Number
07455452
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chatham & Clarendon Grammar School
CHATHAM & CLARENDON GRAMMAR SCHOOL was founded on 2010-11-30 and has its registered office in Ramsgate. The organisation's status is listed as "Active". Chatham & Clarendon Grammar 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
CHATHAM & CLARENDON GRAMMAR SCHOOL
 
Legal Registered Office
CHATHAM & CLARENDON GRAMMAR SCHOOL
CHATHAM STREET
RAMSGATE
KENT
CT11 7PS
Other companies in CT11
 
Previous Names
THE CHATHAM & CLARENDON GRAMMAR SCHOOL FEDERATION02/10/2013
Filing Information
Company Number 07455452
Company ID Number 07455452
Date formed 2010-11-30
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 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:36:18
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 CHATHAM & CLARENDON GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
CHRIS FREEMAN
Company Secretary 2014-10-14
RICHARD ANTHONY BATH
Director 2010-11-30
JOSEPH ANDREW GILLIN
Director 2017-01-01
DAVID HYWEL GULLICK
Director 2014-10-14
WILLIAM HAMMOND
Director 2014-10-14
DAVID DOUGLAS HARRIS
Director 2010-11-30
ROSEMARY HELEN HEWETT
Director 2013-05-14
MARK CHRISTIAN HUTCHINGS
Director 2016-12-13
JOANNE KING
Director 2011-12-01
DEBRA JAYNE LIDDICOAT
Director 2012-09-03
CLAIRE LOUISE TONKIN JUKES
Director 2012-09-20
ROSIE TRAVERS
Director 2014-10-14
JOHN WILLIAM WAKER
Director 2012-10-05
STEPHEN JOHN WREN
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEL ANNE TOGHER
Director 2015-02-10 2018-01-23
JOHN LAVEN
Director 2015-03-25 2016-12-31
ROBERT WALTON
Director 2012-10-05 2016-10-04
CLIVE RAWSON CAIN
Director 2013-05-14 2015-07-31
STEPHANIE BERYL HARRIS
Director 2011-01-05 2015-07-07
DAVID JAMES BURNEY
Director 2012-12-03 2014-12-31
JACQUELINE WILLIAMS
Company Secretary 2011-03-01 2014-10-14
SIMON ANTHONY MARSHALL
Director 2011-12-02 2013-11-12
ROBERT DONALD EAGER
Director 2011-02-18 2013-10-24
SALLY SLADE
Director 2010-11-30 2013-07-09
JENNIFER FRANCES DAVIES
Director 2011-01-05 2013-03-26
RITA WILDING
Director 2011-02-18 2013-03-26
WALLACE ANDERSON FERGUSON
Director 2011-01-05 2012-12-04
DIANA HELEN GOMEZ DA COSTA
Director 2011-01-05 2012-08-31
DAVID SMART
Director 2011-01-01 2012-08-31
WENDY JANE FARRIER
Director 2011-01-05 2012-06-29
CHRISTOPHER PANTELI
Director 2010-11-30 2012-04-26
ANDREW PANTELI
Director 2011-01-05 2011-10-03
GORDON ANDREW BRYANT
Director 2011-01-05 2011-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY BATH CHRIST CHURCH CHURCH OF ENGLAND JUNIOR SCHOOL, RAMSGATE Director 2013-11-26 CURRENT 2013-06-18 Active
DAVID DOUGLAS HARRIS CULTURE WINS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
DAVID DOUGLAS HARRIS LVE (PROPERTY SALES) LTD. Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-08-02
DAVID DOUGLAS HARRIS LVE (LETTINGS & MANAGEMENT) LTD. Director 2014-04-07 CURRENT 2014-04-07 Active
DAVID DOUGLAS HARRIS IT CIRCLES PEER GROUPS LTD Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
DAVID DOUGLAS HARRIS FRONTIER OIL AND GAS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DAVID DOUGLAS HARRIS BUSINESS COMPUTER SOLUTIONS LTD Director 1996-06-20 CURRENT 1996-06-12 Active
JOANNE KING R & H SURVEYORS LTD Director 2012-03-15 CURRENT 2007-04-19 Active
STEPHEN JOHN WREN PARK DRIVE COURT (RAMSGATE) MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2000-12-18 Active
STEPHEN JOHN WREN ACCOUNTANCY MATTERS (KENT) LIMITED Director 2007-11-09 CURRENT 2007-11-09 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
2024-08-09APPOINTMENT TERMINATED, DIRECTOR MARK BAKER-MILNER
2024-07-01DIRECTOR APPOINTED MR MICHAEL WILKS
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON-JONES
2024-05-24DIRECTOR APPOINTED MS CAROLINE EMES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN WREN
2024-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BATH
2024-02-27FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-07DIRECTOR APPOINTED MRS SIMONE POLDEN
2023-12-07DIRECTOR APPOINTED MR JAMES PERKS
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN HUTCHINGS
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-05DIRECTOR APPOINTED MISS SARAH STUBBERFIELD
2023-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GOLDSMITH
2023-10-02DIRECTOR APPOINTED MR STEPHEN WREN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WREN
2023-09-19APPOINTMENT TERMINATED, DIRECTOR LISA COLLIER
2023-01-23DIRECTOR APPOINTED MR JOSHUA CHRISTIAAN SIMS
2023-01-23DIRECTOR APPOINTED MRS LISA COLLIER
2023-01-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-07AP01DIRECTOR APPOINTED MS MELANIE CHASTON
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE TRAVERS
2022-12-07CH01Director's details changed for Mr Alistair Joseph Milne on 2022-12-07
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-05-20CH01Director's details changed for Mr Mark Baker on 2022-05-20
2021-12-17FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-17CH01Director's details changed for Dr Christina Siggers Manson on 2020-12-17
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr Andrew Sutton-Jones on 2020-10-01
2020-05-28AP01DIRECTOR APPOINTED MR ANDREW SUTTON-JONES
2020-05-28AP01DIRECTOR APPOINTED MR ANDREW SUTTON-JONES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED DR CHRISTINA SIGGERS MANSON
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE NICOLE DUFFY
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HELEN HEWETT
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MRS LORRAINE NICOLE DUFFY
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYWEL GULLICK
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW GILLIN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL ANNE TOGHER
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-18AP01DIRECTOR APPOINTED MR MARK CHRISTIAN HUTCHINGS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON
2017-01-09AP01DIRECTOR APPOINTED MR JOSEPH ANDREW GILLIN
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAVEN
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-01-20AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Chatham & Clarendon Grammar School Chatham Street Ramsgate Kent CT11 7PS
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-25AP01DIRECTOR APPOINTED MS CARMEL ANNE TOGHER
2015-08-25AP01DIRECTOR APPOINTED MR JOHN LAVEN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARRIS
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CAIN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNEY
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19AR0130/11/14 NO MEMBER LIST
2014-12-08AP01DIRECTOR APPOINTED MS ROSIE TRAVERS
2014-12-08AP01DIRECTOR APPOINTED MR DAVID HYWEL GULLICK
2014-12-08AP01DIRECTOR APPOINTED MR WILLIAM HAMMOND
2014-12-08AP03SECRETARY APPOINTED MR CHRIS FREEMAN
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE WILLIAMS
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-01AR0130/11/13 NO MEMBER LIST
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM THE CHATHAM & CLARENDON GRAMMAR SCHOOL FEDERATION CHATHAM STREET RAMSGATE KENT CT11 7PS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAGER
2013-10-11MISCSTATEMENT OF FACT - NAME CORRECTION - INCORRECT NAME CHATHAM & CLARENDON GRAMMER SCHOOL - CORRECT NAME CHATHAM & CLARENDON GRAMMAR SCHOOL
2013-10-11ANNOTATIONClarification
2013-10-02CERTNMCOMPANY NAME CHANGED THE CHATHAM & CLARENDON GRAMMAR SCHOOL FEDERATION CERTIFICATE ISSUED ON 02/10/13
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23MISCEXEMPT FROM LIMITED NE01
2013-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SLADE
2013-05-18AP01DIRECTOR APPOINTED DR. CLIVE RAWSON CAIN
2013-05-15AP01DIRECTOR APPOINTED MRS ROSEMARY HELEN HEWETT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIES
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RITA WILDING
2012-12-24AR0130/11/12 NO MEMBER LIST
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE FERGUSON
2012-12-21AP01DIRECTOR APPOINTED MR DAVID JAMES BURNEY
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-08AP01DIRECTOR APPOINTED MR ROBERT WALTON
2012-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS WAKER / 07/10/2012
2012-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMART
2012-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA GOMEZ DA COSTA
2012-10-07AP01DIRECTOR APPOINTED MR JOHN WILLIAMS WAKER
2012-10-03AP01DIRECTOR APPOINTED MRS DEBRA JAYNE LIDDICOAT
2012-10-03AP01DIRECTOR APPOINTED MS CLAIRE LOUISE TONKIN JUKES
2012-10-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN WREN
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FARRIER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PANTELI
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-12AP01DIRECTOR APPOINTED MRS JOANNE KING
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMON ANTHONY MARSHALL / 12/12/2011
2011-12-12AP01DIRECTOR APPOINTED MRS SIMON ANTHONY MARSHALL
2011-12-05AR0130/11/11 NO MEMBER LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PANTELI
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRYANT
2011-03-25AA01CURRSHO FROM 30/11/2011 TO 31/08/2011
2011-03-16AP03SECRETARY APPOINTED JACQUELINE WILLIAMS
2011-03-11AP01DIRECTOR APPOINTED RITA WILDING
2011-03-11AP01DIRECTOR APPOINTED ROBERT DONALD EAGER
2011-01-17AP01DIRECTOR APPOINTED STEPHANIE BERYL HARRIS
2011-01-17AP01DIRECTOR APPOINTED JENNIFER FRANCES DAVIES
2011-01-17RES13COMPANY BUSINESS 05/01/2011
2011-01-17AP01DIRECTOR APPOINTED WENDY JANE FARRIER
2011-01-17AP01DIRECTOR APPOINTED GORDON ANDREW BRYANT
2011-01-17AP01DIRECTOR APPOINTED MR ANDREW PANTELI
2011-01-17RES13COMPANY BUSINESS 05/01/2011
2011-01-17AP01DIRECTOR APPOINTED DIANA HELEN GOMEZ DA COSTA
2011-01-17AP01DIRECTOR APPOINTED WALLACE ANDERSON FERGUSON
2011-01-17RES13COMPANY BUSINESS 05/01/2011
2011-01-17AP01DIRECTOR APPOINTED DAVID SMART
2011-01-17RES13COMPANY BUSINESS 05/01/2011
2010-11-30NEWINCCERTIFICATE 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
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CHATHAM & CLARENDON GRAMMAR 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 CHATHAM & CLARENDON GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHATHAM & CLARENDON GRAMMAR SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of CHATHAM & CLARENDON GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CHATHAM & CLARENDON GRAMMAR SCHOOL
Trademarks
We have not found any records of CHATHAM & CLARENDON GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATHAM & CLARENDON GRAMMAR 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 (85310 - General secondary education) as CHATHAM & CLARENDON GRAMMAR SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where CHATHAM & CLARENDON GRAMMAR 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 CHATHAM & CLARENDON GRAMMAR 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 CHATHAM & CLARENDON GRAMMAR 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.