Company NameHeather Field School Ltd
DirectorsAndrew Joseph Dawber and Thomas Clifford Pridmore
Company StatusActive
Company Number11738543
CategoryPrivate Limited Company
Incorporation Date21 December 2018(5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(4 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(4 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Jonathan Spencer Armitage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW
Director NameDr Amy Louise Hopkin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW
Director NameMr Tony Kumar Throp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW
Director NameMrs Sarah Marie Deaville
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW
Director NameMr Andrew James Brown
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2022)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMrs Suzanne Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameMr Andrew James Brown
StatusResigned
Appointed11 May 2022(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2022)
RoleCompany Director
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameMr Steve Whittern
StatusResigned
Appointed04 July 2022(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressUnit 5 Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameSuzanne Lawrence
StatusResigned
Appointed11 November 2022(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 2023)
RoleCompany Director
Correspondence AddressUnit 5, Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Jonathan James Vellacott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW
Director NameMs Corinne Sutherland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2023)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Bank Lane Moss Pit
Stafford
ST17 9JW

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

10 June 2022Delivered on: 14 June 2022
Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any shorthold leasehold properties or any excluded land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
16 October 2019Delivered on: 24 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Sunlight Education Nucleus Limited

Classification: A registered charge
Particulars: All the land and buildings contained in land registry title number SF411881 and known as new burton house, burton bank lane, stafford, ST17 9JW.
Outstanding
8 April 2019Delivered on: 11 April 2019
Persons entitled: Sunlight Education Nucleus Limited

Classification: A registered charge
Particulars: All the land and buildings contained in land registry title numbers SF599463, SF602898, SF391795 and SF391795 and known as new burton house, burton bank lane, stafford, ST17 9JW.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Sunlight Education Nucleus Limited

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registered office address changed from C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH United Kingdom to Burton Bank Lane Moss Pit Stafford ST17 9JW on 2 March 2021 (1 page)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 October 2019Registration of charge 117385430004, created on 16 October 2019 (4 pages)
3 May 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
15 April 2019Registration of charge 117385430003, created on 10 April 2019 (16 pages)
11 April 2019Registration of charge 117385430002, created on 8 April 2019 (9 pages)
22 January 2019Registration of charge 117385430001, created on 18 January 2019 (58 pages)
21 December 2018Incorporation
Statement of capital on 2018-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)