Company NameChelmsford St.Annes School Limited
Company StatusActive
Company Number00658242
CategoryPrivate Limited Company
Incorporation Date5 May 1960(64 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Peter John Robson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(32 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address80 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameMrs Sheila Pamela Robson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(32 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Widford Road
Chelmsford
Essex
CM2 8SY
Secretary NameMrs Sheila Pamela Robson
NationalityBritish
StatusCurrent
Appointed26 February 1993(32 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameNicola Robson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(63 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Paul Leslie Robson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(63 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMs Gwendoline Grace Doreen Healey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleHeadmistress
Correspondence Address46 Plantation Road
Boreham
Chelmsford
Essex
CM3 3EA
Director NameMr Michael Allen Healey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleEngineering Consultant
Correspondence Address46 Plantation Road
Boreham
Chelmsford
Essex
CM3 3EA
Director NamePaul Leslie Robson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2004)
RoleMoney Dealer
Correspondence Address115 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr Mark Nicholas Robson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 April 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lambourne Chase
Chelmsford
Essex
CM2 9FF
Director NamePaul Leslie Robson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2011)
RoleMoney Dealer
Correspondence Address21 Rectory Garth
Rayleigh
Essex
SS6 8BB

Contact

Websitestannesprep.co.uk/
Telephone01245 353488
Telephone regionChelmsford

Location

Registered Address154 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

225 at £1Mr Robson & Mrs P. Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£315,142
Cash£323,008
Current Liabilities£155,872

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with updates (6 pages)
13 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2024Change of share class name or designation (2 pages)
18 January 2024Change of share class name or designation (2 pages)
18 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2024Cessation of Sheila Pamela Robson as a person with significant control on 1 December 2023 (1 page)
9 January 2024Notification of Mark Nicholas Robson as a person with significant control on 1 December 2023 (2 pages)
9 January 2024Cessation of Peter John Robson as a person with significant control on 1 December 2023 (1 page)
9 January 2024Appointment of Nicola Robson as a director on 1 December 2023 (2 pages)
9 January 2024Notification of Paul Leslie Robson as a person with significant control on 1 December 2023 (2 pages)
9 January 2024Appointment of Mr. Paul Leslie Robson as a director on 1 December 2023 (2 pages)
20 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
23 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
13 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
21 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 April 2018Termination of appointment of Mark Nicholas Robson as a director on 3 April 2018 (1 page)
2 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 225
(6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 225
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 225
(6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 225
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 225
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 225
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Termination of appointment of a director (1 page)
7 September 2011Termination of appointment of a director (1 page)
5 September 2011Termination of appointment of Paul Robson as a director (1 page)
5 September 2011Termination of appointment of Paul Robson as a director (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mark Nicholas Robson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Nicholas Robson on 25 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 26/02/07; full list of members (3 pages)
14 March 2007Return made up to 26/02/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 March 2006Return made up to 26/02/06; full list of members (6 pages)
6 March 2006Return made up to 26/02/06; full list of members (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 March 2005Return made up to 26/02/05; no change of members (5 pages)
8 March 2005Return made up to 26/02/05; no change of members (5 pages)
31 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 March 2004Return made up to 26/02/04; no change of members (5 pages)
5 March 2004Return made up to 26/02/04; no change of members (5 pages)
4 March 2004Registered office changed on 04/03/04 from: 154 london road chelmsford essex (1 page)
4 March 2004Registered office changed on 04/03/04 from: 154 london road chelmsford essex (1 page)
7 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
7 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
5 March 2002Return made up to 26/02/02; no change of members (6 pages)
5 March 2002Return made up to 26/02/02; no change of members (6 pages)
20 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
30 March 2001Return made up to 26/02/01; no change of members (6 pages)
30 March 2001Return made up to 26/02/01; no change of members (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
6 March 2000Return made up to 26/02/00; full list of members (6 pages)
6 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 February 1999Return made up to 26/02/99; no change of members (6 pages)
16 February 1999Return made up to 26/02/99; no change of members (6 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 February 1997Return made up to 26/02/97; no change of members (5 pages)
12 February 1997Return made up to 26/02/97; no change of members (5 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
10 March 1995£ sr 225@1 16/02/95 (1 page)
10 March 1995£ sr 225@1 16/02/95 (1 page)