Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director Name | Sarah Elizabeth Starr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(37 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Astons Road Moor Park Hertfordshire HA6 2LB |
Secretary Name | Sarah Elizabeth Starr |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2006(39 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Astons Road Moor Park Hertfordshire HA6 2LB |
Director Name | Catriona MacDonald Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Paul Andrew McGlone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Mrs Diana Margaret Phillipa Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Wheelwright's Cottage Artichoke Dell, Dog Kenn Chorleywood Rickmansworth Hertfordshire WD3 5EQ |
Director Name | Dr Karen Elizabeth McNerney |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Moor Farm House Sandy Lodge Road Rickmansworth WD3 1LW |
Director Name | Mr Robert John Stuttaford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Berks Hill Chorleywood Rickmansworth WD3 5AQ |
Director Name | Mrs Shreya Ramroop |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bridle Lane Loudwater Rickmansworth WD3 4JA |
Director Name | Miss Caroline Smethers |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Mr Simon William Leigh Reader |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial Property |
Country of Residence | England |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Mr David Curtis |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 1994) |
Role | Retired Headmaster |
Correspondence Address | Rickmansworth Masonic School Chorleywood Road Rickmansworth Herts WD3 4HF |
Director Name | Mr Robert Frank Kay |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 23 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shepherds Way Rickmansworth Hertfordshire WD3 2NN |
Director Name | Mrs Janet Esom |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1992) |
Role | Housewife/Justice Of Peace |
Correspondence Address | Copse Hill 5 Park Close Rickmansworth Hertfordshire WD3 1QH |
Director Name | The Rev Geoffrey Lewis Edwards |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 September 2007) |
Role | C Of E Vicar |
Correspondence Address | Appleyard Ashfield Crescent Ross On Wye Herefordshire HR9 5PH Wales |
Director Name | Mr Richard Dixon-Gough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1992) |
Role | Police Officer |
Correspondence Address | 7 Coombe Hill Road Rickmansworth Hertfordshire WD3 2NE |
Director Name | Ian David Buchanan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 21 November 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pheasants Way Rickmansworth Hertfordshire WD3 2ET |
Director Name | Anthony John Charles Boswell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 1999) |
Role | Quantity Surveyor |
Correspondence Address | 43 Chestnut Avenue Chorleywood Rickmansworth Hertfordshire WD3 4HA |
Director Name | Mr Drummond Blowfield |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 April 1999) |
Role | Secretary/Treasurer |
Correspondence Address | 112 Bell Lane Little Chalfont Amersham Bucks |
Director Name | Miss Marion Berry |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2002) |
Role | Retired Person |
Correspondence Address | Abbeyfield House Homes Field Erskine Hill Hampstead Garden Suburb NW11 6HL |
Director Name | Miss Eve Elizabeth Anderson |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 May 2004) |
Role | Retired Headmistress |
Correspondence Address | 18 Burfield Road Old Windsor Windsor Berkshire SL4 2RD |
Director Name | Mr Eric Edward Ayres |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 36 The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BQ |
Secretary Name | Ian David Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pheasants Way Rickmansworth Hertfordshire WD3 2ET |
Director Name | Mrs Jennifer Gay Herd |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 January 2000) |
Role | Self Employed |
Correspondence Address | Silverwood Chorleywood Road Rickmansworth Hertfordshire WD3 4EW |
Director Name | Brian Joseph Gallagher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 September 2001) |
Role | Barrister |
Correspondence Address | Pollarswood Nightingale Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Mr Anthony Edward Berry |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 1998) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 4 The Mount Rickmansworth Hertfordshire WD3 4DW |
Secretary Name | Mrs Jennifer Gay Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2000) |
Role | Self Employer |
Correspondence Address | Silverwood Chorleywood Road Rickmansworth Hertfordshire WD3 4EW |
Director Name | Simon Donald Kett Eaves |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oxwich 107 Valley Road Chorley Wood Rickmansworth Hertfordshire WD3 4BL |
Director Name | Dr Priscilla Chadwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | Berkhamsted Collegiate School Castle Street Berkhamsted HP4 2BB |
Director Name | Mrs Meena Kohli |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2006) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mrs Meena Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2006) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Robert Spencer Fraser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Valley Road Chorleywood Hertfordshire WD3 4BR |
Director Name | Elizabeth Browning |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2012) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mountwood 6 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(45 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dorney Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JR |
Director Name | Mr David Kyrill Baker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Mrs Helen Davison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2017) |
Role | Unempoyed |
Country of Residence | England |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Director Name | Mrs Joanne Elizabeth Askew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 88 The Drive Rickmansworth Herts WD3 4DU |
Website | charlottehouseprepschool.co.uk |
---|---|
Telephone | 01923 772101 |
Telephone region | Watford |
Registered Address | 88 The Drive Rickmansworth Herts WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,217,138 |
Net Worth | £1,120,055 |
Current Liabilities | £615,843 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 March 2023 (9 months ago) |
---|---|
Next Return Due | 16 March 2024 (3 months, 2 weeks from now) |
11 April 2003 | Delivered on: 16 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 the drive rickmansworth hertfordshire. Outstanding |
---|---|
3 July 1995 | Delivered on: 24 July 1995 Satisfied on: 20 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 the drive rickmansworth hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 July 1995 | Delivered on: 24 July 1995 Satisfied on: 20 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 82 the drive rickmansworth hertfordshire.t/no.HD110141 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 September 1978 | Delivered on: 27 September 1978 Satisfied on: 13 June 1995 Persons entitled: The Northern Assurance Company Limited Classification: Sterling 30,000 and all monies due or to become due from the company to the chargee Secured details: "Meres wearth," 88 the drive, chorley wood, rickmansworth, herts. Particulars: 88 the drive chorleywood rickmansworth. Fully Satisfied |
17 July 1978 | Delivered on: 26 July 1978 Satisfied on: 13 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 the drive rickmansworth herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1976 | Delivered on: 10 June 1976 Satisfied on: 13 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 the drive, chorleywood, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2023 | Appointment of Mrs Gagandeep Chana as a secretary on 1 September 2023 (2 pages) |
---|---|
7 September 2023 | Termination of appointment of Sarah Elizabeth Starr as a secretary on 31 August 2023 (1 page) |
7 September 2023 | Termination of appointment of Sarah Elizabeth Starr as a director on 31 August 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 31 August 2022 (25 pages) |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Nirukshan Srikanthapalan as a director on 31 December 2022 (1 page) |
29 November 2022 | Appointment of Mr Nirukshan Srikanthapalan as a director on 23 November 2022 (2 pages) |
28 September 2022 | Termination of appointment of Joanne Askew as a director on 25 August 2022 (1 page) |
13 July 2022 | Appointment of Mr Simon William Leigh Reader as a director on 12 July 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (26 pages) |
2 March 2022 | Appointment of Miss Caroline Smethers as a director on 1 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Judith Margaret Parr as a director on 31 August 2021 (1 page) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 August 2020 (25 pages) |
3 November 2020 | Appointment of Mrs Shreya Ramroop as a director on 2 November 2020 (2 pages) |
16 June 2020 | Appointment of Mr Robert John Stuttaford as a director on 9 June 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 31 August 2019 (25 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of David Kyrill Baker as a director on 17 August 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (25 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 August 2017 (25 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 September 2017 | Appointment of Dr Karen Elizabeth Mcnerney as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Dr Karen Elizabeth Mcnerney as a director on 20 September 2017 (2 pages) |
23 August 2017 | Termination of appointment of Helen Davison as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Robert Frank Kay as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Robert Frank Kay as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Helen Davison as a director on 23 August 2017 (1 page) |
13 June 2017 | Appointment of Mrs Joanne Askew as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Joanne Askew as a director on 13 June 2017 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 31 August 2016 (20 pages) |
24 March 2017 | Total exemption full accounts made up to 31 August 2016 (20 pages) |
10 March 2017 | Appointment of Mrs Judith Margaret Parr as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mrs Judith Margaret Parr as a director on 8 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 June 2016 | Director's details changed for Mr Adam George Roland Hatfield on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Paul Andrew Mcglone on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Paul Andrew Mcglone on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Adam George Roland Hatfield on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Catriona Macdonald Smith on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Catriona Macdonald Smith on 6 June 2016 (2 pages) |
31 March 2016 | Full accounts made up to 31 August 2015 (23 pages) |
31 March 2016 | Full accounts made up to 31 August 2015 (23 pages) |
12 February 2016 | Annual return made up to 5 February 2016 no member list (9 pages) |
12 February 2016 | Annual return made up to 5 February 2016 no member list (9 pages) |
26 October 2015 | Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
19 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
11 February 2015 | Annual return made up to 5 February 2015 no member list (10 pages) |
11 February 2015 | Annual return made up to 5 February 2015 no member list (10 pages) |
11 February 2015 | Annual return made up to 5 February 2015 no member list (10 pages) |
21 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
21 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (10 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (10 pages) |
6 February 2014 | Annual return made up to 5 February 2014 no member list (10 pages) |
29 November 2013 | Appointment of Mrs Helen Davison as a director (2 pages) |
29 November 2013 | Appointment of Mrs Helen Davison as a director (2 pages) |
29 November 2013 | Appointment of Mr David Baker as a director (2 pages) |
29 November 2013 | Appointment of Mr David Baker as a director (2 pages) |
8 July 2013 | Appointment of Mrs Diana Margaret Phillipa Wilson as a director (2 pages) |
8 July 2013 | Appointment of Mr Adam Paul Lawrence as a director (2 pages) |
8 July 2013 | Appointment of Mrs Diana Margaret Phillipa Wilson as a director (2 pages) |
8 July 2013 | Appointment of Mr Adam Paul Lawrence as a director (2 pages) |
4 July 2013 | Termination of appointment of Dominque Lucas as a director (1 page) |
4 July 2013 | Termination of appointment of Ronald Powell as a director (1 page) |
4 July 2013 | Termination of appointment of Dominque Lucas as a director (1 page) |
4 July 2013 | Termination of appointment of Ronald Powell as a director (1 page) |
21 March 2013 | Full accounts made up to 31 August 2012 (20 pages) |
21 March 2013 | Full accounts made up to 31 August 2012 (20 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
8 January 2013 | Termination of appointment of Ian Buchanan as a director (1 page) |
8 January 2013 | Termination of appointment of Ian Buchanan as a director (1 page) |
22 November 2012 | Termination of appointment of Kerstin Lewis as a director (1 page) |
22 November 2012 | Termination of appointment of Kerstin Lewis as a director (1 page) |
22 November 2012 | Termination of appointment of Elizabeth Browning as a director (1 page) |
22 November 2012 | Termination of appointment of Elizabeth Browning as a director (1 page) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (12 pages) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (12 pages) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (12 pages) |
6 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
6 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
27 June 2011 | Company name changed rickmansworth P.N.E.U. school LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed rickmansworth P.N.E.U. school LIMITED\certificate issued on 27/06/11
|
18 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
18 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
8 February 2011 | Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (12 pages) |
8 February 2011 | Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (12 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (12 pages) |
12 July 2010 | Appointment of Catriona Macdonald Smith as a director (1 page) |
12 July 2010 | Appointment of Catriona Macdonald Smith as a director (1 page) |
8 March 2010 | Termination of appointment of Simon Eaves as a director (1 page) |
8 March 2010 | Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Simon Eaves as a director (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 no member list (8 pages) |
8 March 2010 | Termination of appointment of Wendy Sainsbury as a director (1 page) |
8 March 2010 | Termination of appointment of Wendy Sainsbury as a director (1 page) |
8 March 2010 | Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Colin Palmer as a director (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 no member list (8 pages) |
8 March 2010 | Termination of appointment of Colin Palmer as a director (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 no member list (8 pages) |
5 March 2010 | Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 August 2009 (24 pages) |
4 February 2010 | Full accounts made up to 31 August 2009 (24 pages) |
1 October 2009 | Director appointed dr dominique nuala lucas (2 pages) |
1 October 2009 | Director appointed dr dominique nuala lucas (2 pages) |
30 April 2009 | Director appointed paul andrew mcglone (2 pages) |
30 April 2009 | Director appointed paul andrew mcglone (2 pages) |
31 March 2009 | Annual return made up to 05/02/09 (5 pages) |
31 March 2009 | Annual return made up to 05/02/09 (5 pages) |
20 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
20 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
10 June 2008 | Annual return made up to 12/02/08
|
10 June 2008 | Annual return made up to 12/02/08
|
17 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
17 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
26 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
26 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Annual return made up to 05/02/07 (8 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Annual return made up to 05/02/07 (8 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
11 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
1 March 2006 | Annual return made up to 05/02/06 (9 pages) |
1 March 2006 | Annual return made up to 05/02/06 (9 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
24 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
24 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
21 March 2005 | Annual return made up to 05/02/05
|
21 March 2005 | Annual return made up to 05/02/05
|
8 April 2004 | Annual return made up to 05/02/04 (10 pages) |
8 April 2004 | Annual return made up to 05/02/04 (10 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
10 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
10 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Annual return made up to 05/02/03
|
2 March 2003 | Annual return made up to 05/02/03
|
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
8 February 2002 | Annual return made up to 05/02/02
|
8 February 2002 | Annual return made up to 05/02/02
|
27 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
27 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
5 March 2001 | Annual return made up to 05/02/01 (7 pages) |
5 March 2001 | Annual return made up to 05/02/01 (7 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Annual return made up to 05/02/00
|
16 February 2000 | Annual return made up to 05/02/00
|
21 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
21 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Annual return made up to 05/02/99
|
4 February 1999 | Annual return made up to 05/02/99
|
4 February 1999 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 February 1998 | Annual return made up to 05/02/98
|
6 February 1998 | Annual return made up to 05/02/98
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Annual return made up to 05/02/97
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Annual return made up to 05/02/97
|
8 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Annual return made up to 05/02/96
|
4 March 1996 | Annual return made up to 05/02/96
|
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
10 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
7 March 1995 | Annual return made up to 05/02/95
|
7 March 1995 | Annual return made up to 05/02/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 July 1967 | Incorporation (21 pages) |
31 July 1967 | Incorporation (21 pages) |