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

WESTMINSTER CITY SCHOOL

57 PALACE STREET, LONDON, SW1E 5HJ,
Company Registration Number
08100409
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Westminster City School
WESTMINSTER CITY SCHOOL was founded on 2012-06-11 and has its registered office in London. The organisation's status is listed as "Active". Westminster City School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
WESTMINSTER CITY SCHOOL
 
Legal Registered Office
57 PALACE STREET
LONDON
SW1E 5HJ
Other companies in SW1E
 
Filing Information
Company Number 08100409
Company ID Number 08100409
Date formed 2012-06-11
Country ENGLAND
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 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 14:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER CITY 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.
Companies with same name WESTMINSTER CITY SCHOOL
The following companies were found which have the same name as WESTMINSTER CITY SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER CITY CARS LIMITED CO UKBF LTD, OFFICE 2 16 NEW ST 16 NEW ST STOURPORT-ON-SEVERN DY13 8UW Dissolved Company formed on the 2004-04-16
WESTMINSTER CITY PROPERTIES LIMITED 134 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA Active Company formed on the 2009-12-10
WESTMINSTER CITY SCHOOL TRADING LIMITED 57 Palace Street London SW1E 5HJ Active Company formed on the 2016-08-15
WESTMINSTER CITY LIVING LLC Delaware Unknown
WESTMINSTER CITY CENTER MARKETPLACE R L L L P Colorado Authority Relinquished May 28 2014 100 Jackson Street #102 Denver CO 80206 Withdrawn Company formed on the 0000-00-00

Company Officers of WESTMINSTER CITY SCHOOL

Current Directors
Officer Role Date Appointed
ROY WILLIAM BLACKWELL
Company Secretary 2012-06-11
FRANCIS RODNEY ABBOTT
Director 2012-07-01
ANTHONY JAMES BALL
Director 2016-11-29
HELEN MARGARET BROOKS
Director 2012-07-01
PETER JOHN REEVES BROUGTON
Director 2018-01-01
JILLIAN MARY CLARK
Director 2015-12-01
TARA JOHN DOUGLAS-HOME
Director 2012-06-11
PETER ARTHUR DUNT
Director 2017-04-05
JOHN HARRY MASON
Director 2012-07-01
SAMUEL LEONARD OLIVER
Director 2012-07-01
MARION PARSONS
Director 2012-07-01
CAROL ANN RIDER
Director 2012-07-01
BRIAN TOD WEAVER
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN NASH
Director 2012-06-11 2018-07-07
JALAL MIAH AZIZ
Director 2014-04-21 2018-06-05
SHEELA MUTHUVAIL SELVAJOTHY
Director 2014-06-05 2018-06-05
JAMES WILLIAM WILSON
Director 2014-01-01 2017-08-31
CHRISTOPHER JOHN SAUNDERS
Director 2016-04-14 2017-04-05
CANON ANDREW TREMLETT
Director 2012-06-11 2016-07-05
BRYAN FREDERICK WILLIAM BAUGHAN
Director 2012-07-01 2015-12-19
ROBERT BLANCHETT
Director 2012-07-05 2015-03-13
SHEELA MUTHUVAIL SELVAJOTHY
Director 2014-06-05 2014-06-05
BEVERLEY DALTON DRUMMOND
Director 2012-07-01 2014-04-21
DAVID MALONEY
Director 2012-07-01 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS RODNEY ABBOTT EMANUEL INTERNATIONAL SCHOOLS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
FRANCIS RODNEY ABBOTT THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED Director 2009-12-18 CURRENT 1998-05-01 Active
ANTHONY JAMES BALL THE JERUSALEM AND THE MIDDLE EAST CHURCH ASSOCIATION Director 2016-11-23 CURRENT 2014-06-03 Active
ANTHONY JAMES BALL EMBRACE THE MIDDLE EAST Director 2012-11-01 CURRENT 1999-02-02 Active
PETER JOHN REEVES BROUGTON WESTMINSTER CITY SCHOOL TRADING LIMITED Director 2018-01-01 CURRENT 2016-08-15 Active
TARA JOHN DOUGLAS-HOME CAPE COD CELLARS LIMITED Director 2016-04-13 CURRENT 2015-03-12 Active - Proposal to Strike off
TARA JOHN DOUGLAS-HOME THE COUNTRYSIDE ALLIANCE FOUNDATION Director 2015-06-25 CURRENT 2006-01-09 Active
TARA JOHN DOUGLAS-HOME THE LENNOX HANNAY CHARITABLE TRUST Director 2014-10-22 CURRENT 2000-03-31 Active
TARA JOHN DOUGLAS-HOME BURNHAM OVERY BOATHOUSE LIMITED Director 2014-04-08 CURRENT 1958-01-08 Active
TARA JOHN DOUGLAS-HOME THE DULVERTON TRUST Director 2012-03-27 CURRENT 2012-03-15 Active
PETER ARTHUR DUNT LAMBE EDUCATION LIMITED Director 2017-04-05 CURRENT 2016-06-15 Active
PETER ARTHUR DUNT THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED Director 2017-04-05 CURRENT 1998-05-01 Active
PETER ARTHUR DUNT DACRE ACTIVITIES LIMITED Director 2017-04-05 CURRENT 2009-08-14 Active
SAMUEL LEONARD OLIVER HURST AVENUE RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BRIAN TOD WEAVER CHRISTIAN EVENTS Director 2016-03-21 CURRENT 2007-11-22 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
2023-10-11Director's details changed for Ms Paula Mary Adams on 2023-04-30
2023-09-20DIRECTOR APPOINTED MS CYNTHIA OWUSU
2023-07-11DIRECTOR APPOINTED MS BARBARA SAMALIE MUGOYA
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CAMILLA ANNE SLATER
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CAROL ANN RIDER
2023-06-23CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-14Director's details changed for Mr Ram Venkat on 2023-04-24
2023-06-14DIRECTOR APPOINTED MISS EMMA LOUISE WILD
2022-12-16APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMALIE MUGOYA
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN STEVENS
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMALIE MUGOYA
2022-12-15FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-17AP01DIRECTOR APPOINTED MS PAULA MARY ADAMS
2022-09-07APPOINTMENT TERMINATED, DIRECTOR TARA JOHN DOUGLAS-HOME
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TARA JOHN DOUGLAS-HOME
2022-08-01CH01Director's details changed for Mrs Carol Ann Rider on 2022-07-20
2022-07-22CH01Director's details changed for Mr Ramamoorthi Venkatasubramanian on 2022-07-21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLANDAPO OLALOWO OLATUNJI
2022-06-23AP01DIRECTOR APPOINTED MR THOMAS ROBERT EDWARD FITZGERALD
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-16DIRECTOR APPOINTED MS KATHERINE JANE GOODING
2022-02-16AP01DIRECTOR APPOINTED MS KATHERINE JANE GOODING
2022-01-13APPOINTMENT TERMINATED, DIRECTOR KATHERINE HERZOG PARSONS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HERZOG PARSONS
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN EMILY HARPER CLEMENTS
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-25TM02Termination of appointment of Gordon Anthony Carver on 2021-06-25
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-24AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER WELLS
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BALL
2020-09-09CH01Director's details changed for Mr Terry Lloyd Rosenquist on 2020-07-24
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNJA MARIE MOORE
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RODNEY ABBOTT
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR DUNT
2020-04-20PSC07CESSATION OF FRANCIS RODNEY ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12AP01DIRECTOR APPOINTED MR UGBANA OYET
2020-02-11AP01DIRECTOR APPOINTED MRS TEMIDAYO OLUSOLA
2020-01-07AP03Appointment of Dr Gordon Anthony Carver as company secretary on 2020-01-01
2020-01-07TM02Termination of appointment of Roy William Blackwell on 2019-12-31
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARY CLARK
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-13PSC02Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 2019-03-31
2019-06-13PSC07CESSATION OF CAROL ANN RIDER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13CH01Director's details changed for Mr Francis Rodney Abbott on 2019-06-01
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TOD WEAVER
2019-06-11CH01Director's details changed for Mrs Jillian Mary Clark on 2018-02-09
2019-06-11AP01DIRECTOR APPOINTED DR DANIEL JOHN STEVENS
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NASH
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ARTHUR DUNT
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEELA SELVAJOTHY
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JALAL AZIZ
2018-06-11PSC07CESSATION OF CATHERINE SIDONY MCGUINNESS AS A PSC
2018-06-11PSC07CESSATION OF CHRISTOPHER JOHN SAUNDERS AS A PSC
2018-03-02AP01DIRECTOR APPOINTED MR PETER JOHN REEVES BROUGTON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WILSON
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 55a Catherine Place London SW1E 6DY
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEELA MUTHUVAIL SELVAJOTHY
2017-06-26AP01DIRECTOR APPOINTED MRS SHEELA MUTHUVAIL SELVAJOTHY
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED VICE-ADMIRAL PETER ARTHUR DUNT
2017-06-23AP01DIRECTOR APPOINTED REVD CANON ANTHONY JAMES BALL
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SAUNDERS
2017-06-07AUDAUDITOR'S RESIGNATION
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-11AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-11AP01DIRECTOR APPOINTED MRS JILLIAN MARY CLARK
2016-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAUNDERS
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION PARSONS / 07/07/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NASH / 07/07/2016
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CANON TREMLETT
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN RIDER / 07/07/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JALAL MIAH AZIZ / 07/07/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BROOKS / 07/07/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WILSON / 07/07/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELA SELVAJOTHY / 09/07/2015
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BAUGHAN
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-13AP01DIRECTOR APPOINTED MRS SHEELA SELVAJOTHY
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JALAL MAIH AZIZ / 01/01/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON ANDREW TREMLETT / 01/08/2014
2015-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROY WILLIAM BLACKWELL / 01/08/2014
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NASH / 01/07/2014
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARA JOHN DOUGLAS-HOME / 01/08/2014
2015-07-10AR0111/06/15 NO MEMBER LIST
2015-07-09AP01DIRECTOR APPOINTED MR JALAL MAIH AZIZ
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DRUMMOND
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLANCHETT
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-09AR0111/06/14 NO MEMBER LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-13AP01DIRECTOR APPOINTED JAMES WILLIAM WILSON
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALONEY
2014-01-08AP01DIRECTOR APPOINTED HELEN MARGARET BROOKS
2014-01-08AP01DIRECTOR APPOINTED CAROL ANN RIDER
2014-01-06AA01PREVEXT FROM 30/06/2013 TO 31/08/2013
2013-12-18AP01DIRECTOR APPOINTED BEVERLEY DALTON DRUMMOND
2013-12-18AP01DIRECTOR APPOINTED SAMUEL LEONARD OLIVER
2013-12-18AP01DIRECTOR APPOINTED JOHN HARRY MASON
2013-12-18AP01DIRECTOR APPOINTED DAVID MALONEY
2013-12-18AP01DIRECTOR APPOINTED BRIAN TOD WEAVER
2013-12-18AP01DIRECTOR APPOINTED MARION PARSONS
2013-12-18AP01DIRECTOR APPOINTED MR FRANCIS RODNEY ABBOTT
2013-12-18AP01DIRECTOR APPOINTED MR BRYAN FREDERICK WILLIAM BAUGHAN
2013-09-17AP01DIRECTOR APPOINTED MR ROBERT BLANCHETT
2013-07-09AR0111/06/13 NO MEMBER LIST
2012-06-11NEWINCCERTIFICATE 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 WESTMINSTER CITY 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 WESTMINSTER CITY SCHOOL
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Administrative Court and Divisional Courts MR JUSTICE NICOL 2015-07-28 to 2015-07-29 CO/2321/2015 The Queen on the application of D v Westminster City School
2015-07-29FOR HEARING
2015-07-28FOR HEARING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMINSTER CITY 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 WESTMINSTER CITY SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER CITY SCHOOL
Trademarks
We have not found any records of WESTMINSTER CITY SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with WESTMINSTER CITY SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2013-10-01 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER CITY 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 WESTMINSTER CITY 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 WESTMINSTER CITY 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.