Company NameCharlotte House School Limited
Company StatusActive
Company Number00912022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1967(56 years, 4 months ago)
Previous NameRickmansworth P.N.E.U. School Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(35 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage Old Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameSarah Elizabeth Starr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(37 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Astons Road
Moor Park
Hertfordshire
HA6 2LB
Secretary NameSarah Elizabeth Starr
NationalityBritish
StatusCurrent
Appointed24 September 2006(39 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Astons Road
Moor Park
Hertfordshire
HA6 2LB
Director NameCatriona MacDonald Smith
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(40 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NamePaul Andrew McGlone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(41 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NameMrs Diana Margaret Phillipa Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Wheelwright's Cottage Artichoke Dell, Dog Kenn
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EQ
Director NameDr Karen Elizabeth McNerney
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(50 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Farm House Sandy Lodge Road
Rickmansworth
WD3 1LW
Director NameMr Robert John Stuttaford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Berks Hill
Chorleywood
Rickmansworth
WD3 5AQ
Director NameMrs Shreya Ramroop
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bridle Lane
Loudwater
Rickmansworth
WD3 4JA
Director NameMiss Caroline Smethers
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(54 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NameMr Simon William Leigh Reader
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(54 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial Property
Country of ResidenceEngland
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NameMr David Curtis
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 1994)
RoleRetired Headmaster
Correspondence AddressRickmansworth Masonic School
Chorleywood Road
Rickmansworth
Herts
WD3 4HF
Director NameMr Robert Frank Kay
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 23 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherds Way
Rickmansworth
Hertfordshire
WD3 2NN
Director NameMrs Janet Esom
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 1992)
RoleHousewife/Justice Of Peace
Correspondence AddressCopse Hill 5 Park Close
Rickmansworth
Hertfordshire
WD3 1QH
Director NameThe Rev Geoffrey Lewis Edwards
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 September 2007)
RoleC Of E Vicar
Correspondence AddressAppleyard Ashfield Crescent
Ross On Wye
Herefordshire
HR9 5PH
Wales
Director NameMr Richard Dixon-Gough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RolePolice Officer
Correspondence Address7 Coombe Hill Road
Rickmansworth
Hertfordshire
WD3 2NE
Director NameIan David Buchanan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 November 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Pheasants Way
Rickmansworth
Hertfordshire
WD3 2ET
Director NameAnthony John Charles Boswell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 1999)
RoleQuantity Surveyor
Correspondence Address43 Chestnut Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 4HA
Director NameMr Drummond Blowfield
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 April 1999)
RoleSecretary/Treasurer
Correspondence Address112 Bell Lane
Little Chalfont
Amersham
Bucks
Director NameMiss Marion Berry
Date of BirthFebruary 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2002)
RoleRetired Person
Correspondence AddressAbbeyfield House
Homes Field Erskine Hill
Hampstead
Garden Suburb
NW11 6HL
Director NameMiss Eve Elizabeth Anderson
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 May 2004)
RoleRetired Headmistress
Correspondence Address18 Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RD
Director NameMr Eric Edward Ayres
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address36 The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BQ
Secretary NameIan David Buchanan
NationalityBritish
StatusResigned
Appointed04 February 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pheasants Way
Rickmansworth
Hertfordshire
WD3 2ET
Director NameMrs Jennifer Gay Herd
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(24 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 January 2000)
RoleSelf Employed
Correspondence AddressSilverwood Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EW
Director NameBrian Joseph Gallagher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 September 2001)
RoleBarrister
Correspondence AddressPollarswood
Nightingale
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameMr Anthony Edward Berry
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 1998)
RoleChartered Engineer (Retired)
Correspondence Address4 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameMrs Jennifer Gay Herd
NationalityBritish
StatusResigned
Appointed20 March 1995(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2000)
RoleSelf Employer
Correspondence AddressSilverwood Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EW
Director NameSimon Donald Kett Eaves
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(28 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOxwich 107 Valley Road
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4BL
Director NameDr Priscilla Chadwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2004)
RoleCompany Director
Correspondence AddressBerkhamsted Collegiate School
Castle Street
Berkhamsted
HP4 2BB
Director NameMrs Meena Kohli
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(30 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2006)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMrs Meena Kohli
NationalityBritish
StatusResigned
Appointed24 January 2000(32 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2006)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameRobert Spencer Fraser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(32 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Valley Road
Chorleywood
Hertfordshire
WD3 4BR
Director NameElizabeth Browning
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(39 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMountwood 6 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(45 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDorney Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Director NameMr David Kyrill Baker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NameMrs Helen Davison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2017)
RoleUnempoyed
Country of ResidenceEngland
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU
Director NameMrs Joanne Elizabeth Askew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address88 The Drive
Rickmansworth
Herts
WD3 4DU

Contact

Websitecharlottehouseprepschool.co.uk
Telephone01923 772101
Telephone regionWatford

Location

Registered Address88 The Drive
Rickmansworth
Herts
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£1,217,138
Net Worth£1,120,055
Current Liabilities£615,843

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 March 2023 (9 months ago)
Next Return Due16 March 2024 (3 months, 2 weeks from now)

Charges

11 April 2003Delivered 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 1995Delivered 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 1995Delivered 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 1978Delivered 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 1978Delivered 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 1976Delivered 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

Filing History

7 September 2023Appointment of Mrs Gagandeep Chana as a secretary on 1 September 2023 (2 pages)
7 September 2023Termination of appointment of Sarah Elizabeth Starr as a secretary on 31 August 2023 (1 page)
7 September 2023Termination of appointment of Sarah Elizabeth Starr as a director on 31 August 2023 (1 page)
16 March 2023Total exemption full accounts made up to 31 August 2022 (25 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Nirukshan Srikanthapalan as a director on 31 December 2022 (1 page)
29 November 2022Appointment of Mr Nirukshan Srikanthapalan as a director on 23 November 2022 (2 pages)
28 September 2022Termination of appointment of Joanne Askew as a director on 25 August 2022 (1 page)
13 July 2022Appointment of Mr Simon William Leigh Reader as a director on 12 July 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (26 pages)
2 March 2022Appointment of Miss Caroline Smethers as a director on 1 March 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
31 August 2021Termination of appointment of Judith Margaret Parr as a director on 31 August 2021 (1 page)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 August 2020 (25 pages)
3 November 2020Appointment of Mrs Shreya Ramroop as a director on 2 November 2020 (2 pages)
16 June 2020Appointment of Mr Robert John Stuttaford as a director on 9 June 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (25 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 August 2019Termination of appointment of David Kyrill Baker as a director on 17 August 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 August 2018 (25 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 March 2018Full accounts made up to 31 August 2017 (25 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 September 2017Appointment of Dr Karen Elizabeth Mcnerney as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Dr Karen Elizabeth Mcnerney as a director on 20 September 2017 (2 pages)
23 August 2017Termination of appointment of Helen Davison as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Robert Frank Kay as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Robert Frank Kay as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Helen Davison as a director on 23 August 2017 (1 page)
13 June 2017Appointment of Mrs Joanne Askew as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mrs Joanne Askew as a director on 13 June 2017 (2 pages)
24 March 2017Total exemption full accounts made up to 31 August 2016 (20 pages)
24 March 2017Total exemption full accounts made up to 31 August 2016 (20 pages)
10 March 2017Appointment of Mrs Judith Margaret Parr as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mrs Judith Margaret Parr as a director on 8 March 2017 (2 pages)
20 February 2017Confirmation statement made on 15 February 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 15 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 June 2016Director's details changed for Mr Adam George Roland Hatfield on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Paul Andrew Mcglone on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Paul Andrew Mcglone on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Adam George Roland Hatfield on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Catriona Macdonald Smith on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Catriona Macdonald Smith on 6 June 2016 (2 pages)
31 March 2016Full accounts made up to 31 August 2015 (23 pages)
31 March 2016Full accounts made up to 31 August 2015 (23 pages)
12 February 2016Annual return made up to 5 February 2016 no member list (9 pages)
12 February 2016Annual return made up to 5 February 2016 no member list (9 pages)
26 October 2015Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page)
26 October 2015Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page)
26 October 2015Termination of appointment of Adam Paul Lawrence as a director on 2 July 2015 (1 page)
19 April 2015Full accounts made up to 31 August 2014 (20 pages)
19 April 2015Full accounts made up to 31 August 2014 (20 pages)
11 February 2015Annual return made up to 5 February 2015 no member list (10 pages)
11 February 2015Annual return made up to 5 February 2015 no member list (10 pages)
11 February 2015Annual return made up to 5 February 2015 no member list (10 pages)
21 March 2014Full accounts made up to 31 August 2013 (19 pages)
21 March 2014Full accounts made up to 31 August 2013 (19 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (10 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (10 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (10 pages)
29 November 2013Appointment of Mrs Helen Davison as a director (2 pages)
29 November 2013Appointment of Mrs Helen Davison as a director (2 pages)
29 November 2013Appointment of Mr David Baker as a director (2 pages)
29 November 2013Appointment of Mr David Baker as a director (2 pages)
8 July 2013Appointment of Mrs Diana Margaret Phillipa Wilson as a director (2 pages)
8 July 2013Appointment of Mr Adam Paul Lawrence as a director (2 pages)
8 July 2013Appointment of Mrs Diana Margaret Phillipa Wilson as a director (2 pages)
8 July 2013Appointment of Mr Adam Paul Lawrence as a director (2 pages)
4 July 2013Termination of appointment of Dominque Lucas as a director (1 page)
4 July 2013Termination of appointment of Ronald Powell as a director (1 page)
4 July 2013Termination of appointment of Dominque Lucas as a director (1 page)
4 July 2013Termination of appointment of Ronald Powell as a director (1 page)
21 March 2013Full accounts made up to 31 August 2012 (20 pages)
21 March 2013Full accounts made up to 31 August 2012 (20 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (9 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (9 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (9 pages)
8 January 2013Termination of appointment of Ian Buchanan as a director (1 page)
8 January 2013Termination of appointment of Ian Buchanan as a director (1 page)
22 November 2012Termination of appointment of Kerstin Lewis as a director (1 page)
22 November 2012Termination of appointment of Kerstin Lewis as a director (1 page)
22 November 2012Termination of appointment of Elizabeth Browning as a director (1 page)
22 November 2012Termination of appointment of Elizabeth Browning as a director (1 page)
22 February 2012Annual return made up to 5 February 2012 no member list (12 pages)
22 February 2012Annual return made up to 5 February 2012 no member list (12 pages)
22 February 2012Annual return made up to 5 February 2012 no member list (12 pages)
6 February 2012Full accounts made up to 31 August 2011 (20 pages)
6 February 2012Full accounts made up to 31 August 2011 (20 pages)
27 June 2011Company name changed rickmansworth P.N.E.U. school LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed rickmansworth P.N.E.U. school LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Full accounts made up to 31 August 2010 (20 pages)
18 March 2011Full accounts made up to 31 August 2010 (20 pages)
8 February 2011Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (12 pages)
8 February 2011Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Catriona Macdonald Smith on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (12 pages)
8 February 2011Annual return made up to 5 February 2011 no member list (12 pages)
12 July 2010Appointment of Catriona Macdonald Smith as a director (1 page)
12 July 2010Appointment of Catriona Macdonald Smith as a director (1 page)
8 March 2010Termination of appointment of Simon Eaves as a director (1 page)
8 March 2010Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages)
8 March 2010Termination of appointment of Simon Eaves as a director (1 page)
8 March 2010Annual return made up to 5 February 2010 no member list (8 pages)
8 March 2010Termination of appointment of Wendy Sainsbury as a director (1 page)
8 March 2010Termination of appointment of Wendy Sainsbury as a director (1 page)
8 March 2010Director's details changed for Paul Andrew Mcglone on 5 March 2010 (2 pages)
8 March 2010Termination of appointment of Colin Palmer as a director (1 page)
8 March 2010Annual return made up to 5 February 2010 no member list (8 pages)
8 March 2010Termination of appointment of Colin Palmer as a director (1 page)
8 March 2010Annual return made up to 5 February 2010 no member list (8 pages)
5 March 2010Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simon Donald Kett Eaves on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Donald King Palmer on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ronald Alan Powell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Elizabeth Browning on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Dominique Nuala Lucas on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian David Buchanan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kerstin Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Adam George Roland Hatfield on 5 March 2010 (2 pages)
4 February 2010Full accounts made up to 31 August 2009 (24 pages)
4 February 2010Full accounts made up to 31 August 2009 (24 pages)
1 October 2009Director appointed dr dominique nuala lucas (2 pages)
1 October 2009Director appointed dr dominique nuala lucas (2 pages)
30 April 2009Director appointed paul andrew mcglone (2 pages)
30 April 2009Director appointed paul andrew mcglone (2 pages)
31 March 2009Annual return made up to 05/02/09 (5 pages)
31 March 2009Annual return made up to 05/02/09 (5 pages)
20 February 2009Full accounts made up to 31 August 2008 (21 pages)
20 February 2009Full accounts made up to 31 August 2008 (21 pages)
10 June 2008Annual return made up to 12/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2008Annual return made up to 12/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2008Full accounts made up to 31 August 2007 (21 pages)
17 March 2008Full accounts made up to 31 August 2007 (21 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
26 March 2007Full accounts made up to 31 August 2006 (22 pages)
26 March 2007Full accounts made up to 31 August 2006 (22 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Annual return made up to 05/02/07 (8 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Annual return made up to 05/02/07 (8 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New director appointed (1 page)
11 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
11 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
1 March 2006Annual return made up to 05/02/06 (9 pages)
1 March 2006Annual return made up to 05/02/06 (9 pages)
6 December 2005Full accounts made up to 31 July 2005 (18 pages)
6 December 2005Full accounts made up to 31 July 2005 (18 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
24 March 2005Full accounts made up to 31 July 2004 (18 pages)
24 March 2005Full accounts made up to 31 July 2004 (18 pages)
21 March 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director resigned
(10 pages)
21 March 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2004Annual return made up to 05/02/04 (10 pages)
8 April 2004Annual return made up to 05/02/04 (10 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
10 December 2003Full accounts made up to 31 July 2003 (14 pages)
10 December 2003Full accounts made up to 31 July 2003 (14 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
14 January 2003Full accounts made up to 31 July 2002 (14 pages)
14 January 2003Full accounts made up to 31 July 2002 (14 pages)
8 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 31 July 2001 (14 pages)
27 December 2001Full accounts made up to 31 July 2001 (14 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
5 March 2001Annual return made up to 05/02/01 (7 pages)
5 March 2001Annual return made up to 05/02/01 (7 pages)
14 December 2000Full accounts made up to 31 July 2000 (15 pages)
14 December 2000Full accounts made up to 31 July 2000 (15 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Annual return made up to 05/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 February 2000Annual return made up to 05/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 1999Full accounts made up to 31 July 1999 (13 pages)
21 December 1999Full accounts made up to 31 July 1999 (13 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 July 1998 (13 pages)
10 February 1999Full accounts made up to 31 July 1998 (13 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999New director appointed (2 pages)
9 February 1998Full accounts made up to 31 July 1997 (12 pages)
9 February 1998Full accounts made up to 31 July 1997 (12 pages)
6 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1997Full accounts made up to 31 July 1996 (13 pages)
8 January 1997Full accounts made up to 31 July 1996 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
7 March 1995Annual return made up to 05/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 March 1995Annual return made up to 05/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 July 1967Incorporation (21 pages)
31 July 1967Incorporation (21 pages)