Company NameThe Tovey Endowment
Company StatusActive
Company Number00864531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1965(58 years, 5 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Colin Ian Brereton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Robert William Ashburnham Swannell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Secretary NameMrs Marie Lambert
StatusCurrent
Appointed02 February 2021(55 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Nicholas Owen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(56 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor, Minster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr John Castell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWincot School Road
Waltham St Lawrence
Reading
Berkshire
RG10 0NU
Secretary NameMrs Nancy Elizabeth France
NationalityBritish
StatusResigned
Appointed01 March 1993(27 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 December 2010)
RoleSchool Secretary
Correspondence AddressHighfield School
2 West Road
Maidenhead
Berkshire
SL6 1PD
Director NameMr David Nigel Ashwanden
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 1993)
RoleAccountant
Correspondence AddressButts Legh School Lane
Cookham
Maidenhead
Berkshire
SL6 9QJ
Director NameAnn Innes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressNightingales
Nightingales Lane Furze Platt
Maidenhead
Berkshire
SL6 7QL
Director NameLinda Gwillam Humphreys-Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 1993)
RoleSolicitor
Correspondence AddressPond Cottage
Rocky Lane
Rotherfield Greys
Henley On Thames
RG9 4RD
Director NameMrs Diana Margaret Humble
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressBeenham Lodge Cottage
Beenham
Berkshire
RG7 5QG
Director NameDavid Paul Cloet
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(28 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 1995)
RoleRetired
Correspondence Address2 Whitchurch Close
Maidenhead
Berkshire
SL6 7TZ
Director NameMary Christina Carter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 February 1999)
RoleAdvisory Headteacher (Primary)
Correspondence AddressGrove House Fairmile
Henley On Thames
Oxfordshire
RG9 6AD
Director NameFinola Mary Berger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 October 1999)
RoleSolicitor
Correspondence AddressPetersham House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameAndrew Jamieson Breakspear
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(32 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield School
2 West Road
Maidenhead
Berkshire
SL6 1PD
Director NameRobin Levin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2002)
RoleFinance Manager
Correspondence AddressFoxlea
The Old Rope Walk
Tetbury
Gloucestershire
GL8 8XQ
Wales
Director NameCarole Mary Fletcher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(33 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2007)
RoleHuman Resources Consultant
Correspondence AddressBanks
Cleat
South Ronaldsay
Orknay
KW17 2RW
Scotland
Director NameAilsa Olive Kneath
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2002)
RoleTeacher
Correspondence AddressSchool House Temple Grove School
Herons Ghyll
Uckfield
East Sussex
TN22 4DA
Director NameMr Simon John Carder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Hermitage Road
Mannamead
Plymouth
Devon
PL3 4RY
Director NameMr Richard Mark Eynon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2006)
RoleRetired Investments Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QA
Director NameClare Cadogan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressHamara Money Row Green
Holyport
Maidenhead
Berkshire
SL6 2ND
Director NamePiers Gervais Argentine Alington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameJames Andrew Heywood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(40 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameNeil Martin England
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(41 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield School
2 West Road
Maidenhead
Berkshire
SL6 1PD
Director NameAnn Allenby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2010)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield School
2 West Road
Maidenhead
Berkshire
SL6 1PD
Secretary NameMs Malkit Tatlah
StatusResigned
Appointed07 December 2010(45 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressThe Tovery Endowment C/O Villars Hayward Llp Bosto
2a Boston Road
Henley-On-Thames
RG9 1DY
Director NameMrs Sarah Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(45 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameMr Wayne Keefe Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(46 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tovery Endowment C/O Villars Hayward Llp Bosto
2a Boston Road
Henley-On-Thames
RG9 1DY
Director NameMs Helen Louise Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(48 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2019)
RoleBursar
Country of ResidenceEngland
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameMrs Susan Jane Gutierrez
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(48 years after company formation)
Appointment Duration3 years (resigned 15 December 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameMrs Alexia Bracewell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(48 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Preparatory School 2 West Road
Maidenhead
Berks
SL6 1PD
Director NameMr Peter Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(48 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2020)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressThe Tovery Endowment C/O Villars Hayward Llp Bosto
2a Boston Road
Henley-On-Thames
RG9 1DY
Director NameMrs Martina Keyte
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(48 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Tovery Endowment C/O Villars Hayward Llp Bosto
2a Boston Road
Henley-On-Thames
RG9 1DY
Director NameMiss Naomi Jane Bartholomew
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(49 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2020)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressThe Tovery Endowment C/O Villars Hayward Llp Bosto
2a Boston Road
Henley-On-Thames
RG9 1DY
Secretary NameMr John Preston
StatusResigned
Appointed31 January 2020(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 February 2021)
RoleCompany Director
Correspondence Address7 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitehighfieldprep.org
Email address[email protected]
Telephone01628 624918
Telephone regionMaidenhead

Location

Registered Address70 Mark Lane
C/O McCarthy Denning
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,430,470
Net Worth£1,078,307
Cash£74,063
Current Liabilities£120,460

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 January 1999Delivered on: 29 January 1999
Satisfied on: 28 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land k/a highfield school highfield 2 west road castle hill maidenhead berkshire t/n's BK57740 and BK347468. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1966Delivered on: 29 June 1966
Classification: Series of debentures
Outstanding

Filing History

11 February 2021Appointment of Mrs Marie Lambert as a secretary on 2 February 2021 (2 pages)
11 February 2021Termination of appointment of John Preston as a secretary on 2 February 2021 (1 page)
11 February 2021Registered office address changed from The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY England to 7 Grosvenor Gardens London SW1W 0BD on 11 February 2021 (1 page)
16 December 2020Confirmation statement made on 14 December 2020 with updates (3 pages)
26 October 2020Appointment of Mr Robert William Ashburnham Swannell as a director on 16 October 2020 (2 pages)
26 October 2020Appointment of Mr Colin Ian Brereton as a director on 16 October 2020 (2 pages)
22 October 2020Termination of appointment of Dana Ann Slade as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Wayne Keefe Bradley as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Paul William Pickering as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Peter Campbell as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Claudia Jane Munn as a director on 16 October 2020 (1 page)
22 October 2020Appointment of Mr Clive Paul Marshall as a director on 16 October 2020 (2 pages)
22 October 2020Appointment of Mr Timothy Bunting as a director on 16 October 2020 (2 pages)
22 October 2020Termination of appointment of Naomi Jane Bartholomew as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Martina Keyte as a director on 16 October 2020 (1 page)
15 October 2020Accounts for a small company made up to 31 August 2020 (27 pages)
8 June 2020Accounts for a small company made up to 31 August 2019 (29 pages)
3 February 2020Appointment of Mr John Preston as a secretary on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Malkit Tatlah as a secretary on 31 January 2020 (1 page)
30 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
(2 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 December 2019Company name changed highfield preparatory school LIMITED\certificate issued on 17/12/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
13 December 2019Registered office address changed from Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD to The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY on 13 December 2019 (1 page)
6 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
(1 page)
6 December 2019Change of name notice (2 pages)
14 October 2019Termination of appointment of Caroline Emma Smith as a director on 15 September 2019 (1 page)
26 September 2019Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page)
5 September 2019Termination of appointment of Sarah Lee as a director on 2 September 2019 (1 page)
22 August 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
13 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2019Termination of appointment of Helen Louise Jackson as a director on 8 July 2019 (1 page)
20 March 2019Satisfaction of charge 1 in full (4 pages)
22 February 2019Accounts for a small company made up to 31 August 2018 (28 pages)
11 February 2019Termination of appointment of Michael James O'flaherty as a director on 27 January 2019 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 August 2017 (25 pages)
5 April 2017Appointment of Mrs Caroline Emma Smith as a director on 30 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Appointment of Mr Paul William Pickering as a director on 30 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Appointment of Mr Michael James O'flaherty as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Mr Paul William Pickering as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Mrs Caroline Emma Smith as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Mr Michael James O'flaherty as a director on 30 March 2017 (2 pages)
30 December 2016Full accounts made up to 31 August 2016 (22 pages)
30 December 2016Full accounts made up to 31 August 2016 (22 pages)
16 December 2016Termination of appointment of Susan Jane Gutierrez as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Susan Jane Gutierrez as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Joan Scarrott as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Joan Scarrott as a director on 15 December 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
23 December 2015Full accounts made up to 31 August 2015 (22 pages)
23 December 2015Full accounts made up to 31 August 2015 (22 pages)
28 September 2015Appointment of Mrs Claudia Jane Munn as a director on 22 September 2015 (2 pages)
28 September 2015Appointment of Mrs Claudia Jane Munn as a director on 22 September 2015 (2 pages)
16 September 2015Termination of appointment of James Andrew Heywood as a director on 31 July 2015 (1 page)
16 September 2015Termination of appointment of James Andrew Heywood as a director on 31 July 2015 (1 page)
10 June 2015Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages)
5 June 2015Full accounts made up to 31 August 2014 (20 pages)
5 June 2015Full accounts made up to 31 August 2014 (20 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
8 December 2014Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page)
6 November 2014Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages)
13 October 2014Termination of appointment of Alexia Bracewell as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Alexia Bracewell as a director on 10 October 2014 (1 page)
8 August 2014Termination of appointment of Piers Gervais Argentine Alington as a director on 26 June 2014 (1 page)
8 August 2014Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page)
8 August 2014Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page)
8 August 2014Termination of appointment of Piers Gervais Argentine Alington as a director on 26 June 2014 (1 page)
8 August 2014Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
21 January 2014Full accounts made up to 31 August 2013 (19 pages)
21 January 2014Full accounts made up to 31 August 2013 (19 pages)
13 January 2014Appointment of Mrs Alexia Bracewell as a director (2 pages)
13 January 2014Appointment of Mrs Alexia Bracewell as a director (2 pages)
6 December 2013Appointment of Mrs Susan Gutierrez as a director (2 pages)
6 December 2013Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page)
6 December 2013Appointment of Miss Helen Louise Jackson as a director (2 pages)
6 December 2013Appointment of Miss Helen Louise Jackson as a director (2 pages)
6 December 2013Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page)
6 December 2013Appointment of Mrs Susan Gutierrez as a director (2 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
27 June 2013Termination of appointment of Neil England as a director (1 page)
27 June 2013Termination of appointment of Hilary Morren as a director (1 page)
27 June 2013Termination of appointment of Neil England as a director (1 page)
27 June 2013Termination of appointment of Hilary Morren as a director (1 page)
21 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
21 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
17 December 2012Full accounts made up to 31 August 2012 (19 pages)
17 December 2012Full accounts made up to 31 August 2012 (19 pages)
17 December 2012Termination of appointment of Rowena Westacott as a director (1 page)
17 December 2012Termination of appointment of Rowena Westacott as a director (1 page)
17 December 2012Termination of appointment of Sarah Smither as a director (1 page)
17 December 2012Termination of appointment of Sarah Smither as a director (1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2012Company name changed highfield school trust LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed highfield school trust LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Appointment of Mr Wayne Keefe Bradley as a director (2 pages)
31 July 2012Appointment of Mr Wayne Keefe Bradley as a director (2 pages)
31 July 2012Director's details changed for Mr Wayne Keefe Bradley on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Wayne Keefe Bradley on 31 July 2012 (2 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (8 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (8 pages)
25 April 2012Full accounts made up to 31 August 2011 (19 pages)
25 April 2012Full accounts made up to 31 August 2011 (19 pages)
12 October 2011Appointment of Mrs Sarah Lee as a director (2 pages)
12 October 2011Appointment of Mrs Sarah Lee as a director (2 pages)
27 September 2011Appointment of Mrs Nicola Thomson as a director (2 pages)
27 September 2011Appointment of Mrs Nicola Thomson as a director (2 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
16 February 2011Appointment of Mrs Hilary Morren as a director (2 pages)
16 February 2011Appointment of Mrs Hilary Morren as a director (2 pages)
15 February 2011Appointment of Ms Malkit Tatlah as a secretary (1 page)
15 February 2011Termination of appointment of Heather Oliver as a director (1 page)
15 February 2011Termination of appointment of Heather Oliver as a director (1 page)
15 February 2011Termination of appointment of Andrew Breakspear as a director (1 page)
15 February 2011Termination of appointment of Andrew Breakspear as a director (1 page)
15 February 2011Appointment of Ms Malkit Tatlah as a secretary (1 page)
15 February 2011Termination of appointment of Nancy France as a secretary (1 page)
15 February 2011Termination of appointment of Nancy France as a secretary (1 page)
16 December 2010Full accounts made up to 31 August 2010 (19 pages)
16 December 2010Full accounts made up to 31 August 2010 (19 pages)
24 June 2010Appointment of Mrs Dana Ann Slade as a director (2 pages)
24 June 2010Termination of appointment of Allen Young as a director (1 page)
24 June 2010Appointment of Mrs Dana Ann Slade as a director (2 pages)
24 June 2010Termination of appointment of Allen Young as a director (1 page)
26 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
24 April 2010Termination of appointment of Ann Allenby as a director (1 page)
24 April 2010Termination of appointment of Ann Allenby as a director (1 page)
1 February 2010Full accounts made up to 31 August 2009 (19 pages)
1 February 2010Full accounts made up to 31 August 2009 (19 pages)
26 October 2009Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page)
26 October 2009Director's details changed for Ann Allenby on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ann Allenby on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Neil Martin England on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page)
26 October 2009Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Joan Scarrott on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Neil Martin England on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ann Allenby on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page)
26 October 2009Director's details changed for Neil Martin England on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Joan Scarrott on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Joan Scarrott on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages)
15 April 2009Annual return made up to 31/03/09 (5 pages)
15 April 2009Annual return made up to 31/03/09 (5 pages)
4 April 2009Director appointed peter harris rushforth (2 pages)
4 April 2009Director appointed peter harris rushforth (2 pages)
17 March 2009Appointment terminated director simon carder (1 page)
17 March 2009Appointment terminated director simon carder (1 page)
12 February 2009Full accounts made up to 31 August 2008 (18 pages)
12 February 2009Full accounts made up to 31 August 2008 (18 pages)
23 June 2008Full accounts made up to 31 August 2007 (15 pages)
23 June 2008Full accounts made up to 31 August 2007 (15 pages)
3 April 2008Annual return made up to 31/03/08 (5 pages)
3 April 2008Annual return made up to 31/03/08 (5 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
18 April 2007Annual return made up to 31/03/07 (3 pages)
18 April 2007Annual return made up to 31/03/07 (3 pages)
25 March 2007Accounts for a small company made up to 31 August 2006 (9 pages)
25 March 2007Accounts for a small company made up to 31 August 2006 (9 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
19 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
19 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
6 April 2006Annual return made up to 31/03/06 (8 pages)
6 April 2006Annual return made up to 31/03/06 (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
11 April 2005Annual return made up to 31/03/05 (9 pages)
11 April 2005Annual return made up to 31/03/05 (9 pages)
17 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
17 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
23 April 2004Annual return made up to 31/03/04 (9 pages)
23 April 2004Annual return made up to 31/03/04 (9 pages)
3 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
9 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
22 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
4 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 March 2000Amended accounts made up to 31 August 1999 (7 pages)
13 March 2000Amended accounts made up to 31 August 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
29 January 1999Particulars of mortgage/charge (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1998Annual return made up to 31/03/98 (8 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Annual return made up to 31/03/98 (8 pages)
10 May 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
24 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 April 1996Annual return made up to 31/03/96 (8 pages)
30 April 1996Annual return made up to 31/03/96 (8 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
22 May 1995Annual return made up to 31/03/95
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1995Annual return made up to 31/03/95
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Director resigned
(8 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1994Memorandum and Articles of Association (26 pages)
27 May 1994Memorandum and Articles of Association (26 pages)