London
EC3R 7AE
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Robert William Ashburnham Swannell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Secretary Name | Mrs Marie Lambert |
---|---|
Status | Current |
Appointed | 02 February 2021(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Nicholas Owen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr John Castell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wincot School Road Waltham St Lawrence Reading Berkshire RG10 0NU |
Secretary Name | Mrs Nancy Elizabeth France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 December 2010) |
Role | School Secretary |
Correspondence Address | Highfield School 2 West Road Maidenhead Berkshire SL6 1PD |
Director Name | Mr David Nigel Ashwanden |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 1993) |
Role | Accountant |
Correspondence Address | Butts Legh School Lane Cookham Maidenhead Berkshire SL6 9QJ |
Director Name | Ann Innes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Nightingales Nightingales Lane Furze Platt Maidenhead Berkshire SL6 7QL |
Director Name | Linda Gwillam Humphreys-Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 1993) |
Role | Solicitor |
Correspondence Address | Pond Cottage Rocky Lane Rotherfield Greys Henley On Thames RG9 4RD |
Director Name | Mrs Diana Margaret Humble |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Beenham Lodge Cottage Beenham Berkshire RG7 5QG |
Director Name | David Paul Cloet |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 1995) |
Role | Retired |
Correspondence Address | 2 Whitchurch Close Maidenhead Berkshire SL6 7TZ |
Director Name | Mary Christina Carter |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 1999) |
Role | Advisory Headteacher (Primary) |
Correspondence Address | Grove House Fairmile Henley On Thames Oxfordshire RG9 6AD |
Director Name | Finola Mary Berger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(30 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1999) |
Role | Solicitor |
Correspondence Address | Petersham House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Andrew Jamieson Breakspear |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield School 2 West Road Maidenhead Berkshire SL6 1PD |
Director Name | Robin Levin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2002) |
Role | Finance Manager |
Correspondence Address | Foxlea The Old Rope Walk Tetbury Gloucestershire GL8 8XQ Wales |
Director Name | Carole Mary Fletcher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2007) |
Role | Human Resources Consultant |
Correspondence Address | Banks Cleat South Ronaldsay Orknay KW17 2RW Scotland |
Director Name | Ailsa Olive Kneath |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2002) |
Role | Teacher |
Correspondence Address | School House Temple Grove School Herons Ghyll Uckfield East Sussex TN22 4DA |
Director Name | Mr Simon John Carder |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2009) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hermitage Road Mannamead Plymouth Devon PL3 4RY |
Director Name | Mr Richard Mark Eynon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2006) |
Role | Retired Investments Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Director Name | Clare Cadogan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(38 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Hamara Money Row Green Holyport Maidenhead Berkshire SL6 2ND |
Director Name | Piers Gervais Argentine Alington |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | James Andrew Heywood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield School 2 West Road Maidenhead Berkshire SL6 1PD |
Director Name | Ann Allenby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2010) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Highfield School 2 West Road Maidenhead Berkshire SL6 1PD |
Secretary Name | Ms Malkit Tatlah |
---|---|
Status | Resigned |
Appointed | 07 December 2010(45 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | The Tovery Endowment C/O Villars Hayward Llp Bosto 2a Boston Road Henley-On-Thames RG9 1DY |
Director Name | Mrs Sarah Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | Mr Wayne Keefe Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tovery Endowment C/O Villars Hayward Llp Bosto 2a Boston Road Henley-On-Thames RG9 1DY |
Director Name | Ms Helen Louise Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(48 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2019) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | Mrs Susan Jane Gutierrez |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(48 years after company formation) |
Appointment Duration | 3 years (resigned 15 December 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | Mrs Alexia Bracewell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(48 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Preparatory School 2 West Road Maidenhead Berks SL6 1PD |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(48 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2020) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | The Tovery Endowment C/O Villars Hayward Llp Bosto 2a Boston Road Henley-On-Thames RG9 1DY |
Director Name | Mrs Martina Keyte |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(48 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Tovery Endowment C/O Villars Hayward Llp Bosto 2a Boston Road Henley-On-Thames RG9 1DY |
Director Name | Miss Naomi Jane Bartholomew |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2020) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | The Tovery Endowment C/O Villars Hayward Llp Bosto 2a Boston Road Henley-On-Thames RG9 1DY |
Secretary Name | Mr John Preston |
---|---|
Status | Resigned |
Appointed | 31 January 2020(54 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Gardens London SW1W 0BD |
Website | highfieldprep.org |
---|---|
Email address | [email protected] |
Telephone | 01628 624918 |
Telephone region | Maidenhead |
Registered Address | 70 Mark Lane C/O McCarthy Denning London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,430,470 |
Net Worth | £1,078,307 |
Cash | £74,063 |
Current Liabilities | £120,460 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 January 1999 | Delivered 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 1966 | Delivered on: 29 June 1966 Classification: Series of debentures Outstanding |
11 February 2021 | Appointment of Mrs Marie Lambert as a secretary on 2 February 2021 (2 pages) |
---|---|
11 February 2021 | Termination of appointment of John Preston as a secretary on 2 February 2021 (1 page) |
11 February 2021 | Registered 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 2020 | Confirmation statement made on 14 December 2020 with updates (3 pages) |
26 October 2020 | Appointment of Mr Robert William Ashburnham Swannell as a director on 16 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Colin Ian Brereton as a director on 16 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Dana Ann Slade as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Wayne Keefe Bradley as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Paul William Pickering as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Peter Campbell as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Claudia Jane Munn as a director on 16 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Clive Paul Marshall as a director on 16 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Timothy Bunting as a director on 16 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Naomi Jane Bartholomew as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Martina Keyte as a director on 16 October 2020 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 August 2020 (27 pages) |
8 June 2020 | Accounts for a small company made up to 31 August 2019 (29 pages) |
3 February 2020 | Appointment of Mr John Preston as a secretary on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Malkit Tatlah as a secretary on 31 January 2020 (1 page) |
30 December 2019 | Resolutions
|
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 December 2019 | Company name changed highfield preparatory school LIMITED\certificate issued on 17/12/19
|
13 December 2019 | Registered 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 2019 | Resolutions
|
6 December 2019 | Change of name notice (2 pages) |
14 October 2019 | Termination of appointment of Caroline Emma Smith as a director on 15 September 2019 (1 page) |
26 September 2019 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Sarah Lee as a director on 2 September 2019 (1 page) |
22 August 2019 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
13 August 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Helen Louise Jackson as a director on 8 July 2019 (1 page) |
20 March 2019 | Satisfaction of charge 1 in full (4 pages) |
22 February 2019 | Accounts for a small company made up to 31 August 2018 (28 pages) |
11 February 2019 | Termination of appointment of Michael James O'flaherty as a director on 27 January 2019 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 August 2017 (25 pages) |
5 April 2017 | Appointment of Mrs Caroline Emma Smith as a director on 30 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Paul William Pickering as a director on 30 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Michael James O'flaherty as a director on 30 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Paul William Pickering as a director on 30 March 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Caroline Emma Smith as a director on 30 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Michael James O'flaherty as a director on 30 March 2017 (2 pages) |
30 December 2016 | Full accounts made up to 31 August 2016 (22 pages) |
30 December 2016 | Full accounts made up to 31 August 2016 (22 pages) |
16 December 2016 | Termination of appointment of Susan Jane Gutierrez as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Susan Jane Gutierrez as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Joan Scarrott as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Joan Scarrott as a director on 15 December 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (22 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (22 pages) |
28 September 2015 | Appointment of Mrs Claudia Jane Munn as a director on 22 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Claudia Jane Munn as a director on 22 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of James Andrew Heywood as a director on 31 July 2015 (1 page) |
16 September 2015 | Termination of appointment of James Andrew Heywood as a director on 31 July 2015 (1 page) |
10 June 2015 | Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Miss Naomi Bartholomew as a director on 1 June 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
8 December 2014 | Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Nicola Thomson as a director on 4 December 2014 (1 page) |
6 November 2014 | Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Peter Campbell as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Martina Keyte as a director on 5 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alexia Bracewell as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alexia Bracewell as a director on 10 October 2014 (1 page) |
8 August 2014 | Termination of appointment of Piers Gervais Argentine Alington as a director on 26 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Piers Gervais Argentine Alington as a director on 26 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Peter Harris Rushforth as a director on 4 August 2014 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
21 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
21 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
13 January 2014 | Appointment of Mrs Alexia Bracewell as a director (2 pages) |
13 January 2014 | Appointment of Mrs Alexia Bracewell as a director (2 pages) |
6 December 2013 | Appointment of Mrs Susan Gutierrez as a director (2 pages) |
6 December 2013 | Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Miss Helen Louise Jackson as a director (2 pages) |
6 December 2013 | Appointment of Miss Helen Louise Jackson as a director (2 pages) |
6 December 2013 | Registered office address changed from Highfield School 2 West Road Maidenhead Berkshire SL6 1PD on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Mrs Susan Gutierrez as a director (2 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
27 June 2013 | Termination of appointment of Neil England as a director (1 page) |
27 June 2013 | Termination of appointment of Hilary Morren as a director (1 page) |
27 June 2013 | Termination of appointment of Neil England as a director (1 page) |
27 June 2013 | Termination of appointment of Hilary Morren as a director (1 page) |
21 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
21 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
17 December 2012 | Termination of appointment of Rowena Westacott as a director (1 page) |
17 December 2012 | Termination of appointment of Rowena Westacott as a director (1 page) |
17 December 2012 | Termination of appointment of Sarah Smither as a director (1 page) |
17 December 2012 | Termination of appointment of Sarah Smither as a director (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
10 December 2012 | Company name changed highfield school trust LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Company name changed highfield school trust LIMITED\certificate issued on 10/12/12
|
31 July 2012 | Appointment of Mr Wayne Keefe Bradley as a director (2 pages) |
31 July 2012 | Appointment of Mr Wayne Keefe Bradley as a director (2 pages) |
31 July 2012 | Director's details changed for Mr Wayne Keefe Bradley on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Wayne Keefe Bradley on 31 July 2012 (2 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
25 April 2012 | Full accounts made up to 31 August 2011 (19 pages) |
25 April 2012 | Full accounts made up to 31 August 2011 (19 pages) |
12 October 2011 | Appointment of Mrs Sarah Lee as a director (2 pages) |
12 October 2011 | Appointment of Mrs Sarah Lee as a director (2 pages) |
27 September 2011 | Appointment of Mrs Nicola Thomson as a director (2 pages) |
27 September 2011 | Appointment of Mrs Nicola Thomson as a director (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
20 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
16 February 2011 | Appointment of Mrs Hilary Morren as a director (2 pages) |
16 February 2011 | Appointment of Mrs Hilary Morren as a director (2 pages) |
15 February 2011 | Appointment of Ms Malkit Tatlah as a secretary (1 page) |
15 February 2011 | Termination of appointment of Heather Oliver as a director (1 page) |
15 February 2011 | Termination of appointment of Heather Oliver as a director (1 page) |
15 February 2011 | Termination of appointment of Andrew Breakspear as a director (1 page) |
15 February 2011 | Termination of appointment of Andrew Breakspear as a director (1 page) |
15 February 2011 | Appointment of Ms Malkit Tatlah as a secretary (1 page) |
15 February 2011 | Termination of appointment of Nancy France as a secretary (1 page) |
15 February 2011 | Termination of appointment of Nancy France as a secretary (1 page) |
16 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
16 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
24 June 2010 | Appointment of Mrs Dana Ann Slade as a director (2 pages) |
24 June 2010 | Termination of appointment of Allen Young as a director (1 page) |
24 June 2010 | Appointment of Mrs Dana Ann Slade as a director (2 pages) |
24 June 2010 | Termination of appointment of Allen Young as a director (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
24 April 2010 | Termination of appointment of Ann Allenby as a director (1 page) |
24 April 2010 | Termination of appointment of Ann Allenby as a director (1 page) |
1 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
1 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
26 October 2009 | Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Ann Allenby on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Heather Margaret Oliver on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ann Allenby on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neil Martin England on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rowena Jane Westacott on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Sarah Frances Smither on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joan Scarrott on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neil Martin England on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Harris Rushforth on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ann Allenby on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Nancy Elizabeth France on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Neil Martin England on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Allen Charles Dorrien Young on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Andrew Heywood on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joan Scarrott on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joan Scarrott on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Jamieson Breakspear on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Piers Gervase Argentine Alington on 1 October 2009 (2 pages) |
15 April 2009 | Annual return made up to 31/03/09 (5 pages) |
15 April 2009 | Annual return made up to 31/03/09 (5 pages) |
4 April 2009 | Director appointed peter harris rushforth (2 pages) |
4 April 2009 | Director appointed peter harris rushforth (2 pages) |
17 March 2009 | Appointment terminated director simon carder (1 page) |
17 March 2009 | Appointment terminated director simon carder (1 page) |
12 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
12 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
3 April 2008 | Annual return made up to 31/03/08 (5 pages) |
3 April 2008 | Annual return made up to 31/03/08 (5 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
25 March 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
25 March 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
19 May 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
19 May 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
6 April 2006 | Annual return made up to 31/03/06 (8 pages) |
6 April 2006 | Annual return made up to 31/03/06 (8 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
11 April 2005 | Annual return made up to 31/03/05 (9 pages) |
11 April 2005 | Annual return made up to 31/03/05 (9 pages) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
17 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
23 April 2004 | Annual return made up to 31/03/04 (9 pages) |
23 April 2004 | Annual return made up to 31/03/04 (9 pages) |
3 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
9 April 2003 | Annual return made up to 31/03/03
|
9 April 2003 | Annual return made up to 31/03/03
|
16 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
22 April 2002 | Annual return made up to 31/03/02
|
22 April 2002 | Annual return made up to 31/03/02
|
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
4 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 April 2001 | Annual return made up to 31/03/01
|
6 April 2001 | Annual return made up to 31/03/01
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 31/03/00
|
11 April 2000 | Annual return made up to 31/03/00
|
13 March 2000 | Amended accounts made up to 31 August 1999 (7 pages) |
13 March 2000 | Amended accounts made up to 31 August 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1998 | Annual return made up to 31/03/98 (8 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Annual return made up to 31/03/98 (8 pages) |
10 May 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 31/03/97
|
24 April 1997 | Annual return made up to 31/03/97
|
19 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
30 April 1996 | Annual return made up to 31/03/96 (8 pages) |
30 April 1996 | Annual return made up to 31/03/96 (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
22 May 1995 | Annual return made up to 31/03/95
|
22 May 1995 | Annual return made up to 31/03/95
|
4 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
27 May 1994 | Memorandum and Articles of Association (26 pages) |
27 May 1994 | Memorandum and Articles of Association (26 pages) |