HEATHFIELD SCHOOL - ASCOT


Company Profile Company Filings

Overview

HEATHFIELD SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASCOT and has the status: Active.
HEATHFIELD SCHOOL was incorporated 68 years ago on 26/10/1955 and has the registered number: 00556463. The accounts status is FULL and accounts are next due on 31/05/2024.

HEATHFIELD SCHOOL - ASCOT

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE BURSAR'S OFFICE
ASCOT
BERKSHIRE
SL5 8BQ

This Company Originates in : United Kingdom
Previous trading names include:
HEATHFIELD ST. MARY'S SCHOOL (until 14/04/2009)
HEATHFIELD SCHOOL (until 01/09/2006)

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL VICTORIA FRIER Secretary 2015-09-01 CURRENT
SALLY VIRGINIA TULK-HART Jan 1945 British Director 1999-03-10 CURRENT
MRS SUZANNE CLARE CULLEN May 1970 British Director 2021-11-12 CURRENT
MR PETER WILLIAM GUY EGERTON-SMITH Aug 1946 British Director 2009-11-09 CURRENT
MISS CHARLOTTE FABER Jun 1984 British Director 2018-02-20 CURRENT
MRS ANNE JEANETTE LYNCH Dec 1959 British Director 2021-11-12 CURRENT
MR ROBERT BENEDICT GREGORY Jun 1949 British Director 2003-03-05 CURRENT
ANDREW STEPHEN MELCHER Jul 1949 British Director 2020-03-26 CURRENT
MRS ANNABELLE MORE O'FERRALL Apr 1970 British Director 2022-03-22 CURRENT
MR ALEXANDER HENRY POPPLEWELL May 1964 British Director 2023-04-17 CURRENT
THE HON FRANCES CAROLINE STANLEY Mar 1965 English Director 2017-01-13 CURRENT
MRS SARAH ELISABETH COLLISTER Sep 1990 American Director 2023-06-29 CURRENT
MR ROBERT TIERNEY Secretary RESIGNED
MRS VICTORIA GRACE MANDUCA Nov 1965 British Director 2015-11-09 UNTIL 2016-07-11 RESIGNED
MR ANTHONY LOUIS DEAL Nov 1950 Director 2001-03-07 UNTIL 2009-07-04 RESIGNED
LADY JEAN MARGUERITE LOVERIDGE May 1932 British Director RESIGNED
MR ROBERT LESLIE OWEN Jul 1965 British Director 2017-11-08 UNTIL 2020-04-17 RESIGNED
SIR JOHN CHRISTOPHER FOGGO MONTGOMERY-CUNNINGHAME Jul 1935 Director 2006-09-01 UNTIL 2008-10-09 RESIGNED
DR ALICE EMMA CAMPBELL LETLEY Apr 1949 British Director RESIGNED
MR CHRISTIAN PHILIP KINDERSLEY Mar 1950 British Director 1999-03-10 UNTIL 2003-03-05 RESIGNED
KAREN JULIE HURT Oct 1962 British Director 2021-03-26 UNTIL 2023-11-01 RESIGNED
CAROLINE ELISABETH DEEDES British Director RESIGNED
MR ALLAN BERKELEY VALENTINE HUGHES Feb 1933 British Director RESIGNED
MR JOHN MANUEL JAMES BUENO Sep 1950 British Secretary 2004-07-16 UNTIL 2015-08-31 RESIGNED
FIONA ANNE OLESEN Jan 1955 British Director 2001-11-14 UNTIL 2006-01-03 RESIGNED
MRS ELIZABETH ANNE LAYBOURN Jan 1963 British Director 2020-03-26 UNTIL 2021-05-24 RESIGNED
MRS JANE AGNES DOLLAR Aug 1939 British Director RESIGNED
MR ROGER STEPHEN DRAGE Apr 1948 British Director 2015-04-23 UNTIL 2017-01-13 RESIGNED
REVEREND MOTHER WINSOME ANGELA DURRANT Oct 1962 British Director 2006-09-01 UNTIL 2007-09-18 RESIGNED
PROFESSOR SUSANNAH JANE EYKYN Sep 1937 British Director RESIGNED
VICTORIA HELEN HUMPHREYS Sep 1970 British Director 2006-09-01 UNTIL 2007-08-15 RESIGNED
MRS PENNY BRISTOW Aug 1949 British Director 2009-04-02 UNTIL 2016-07-12 RESIGNED
MR TOM CROSS BROWN Dec 1947 English Director 2000-03-08 UNTIL 2015-06-02 RESIGNED
MR TOM CROSS BROWN Dec 1947 English Director 2016-06-22 UNTIL 2023-07-31 RESIGNED
MRS CHARLOTTE LUCY MARIA CROFTON Jun 1984 British Director 2015-07-01 UNTIL 2016-06-29 RESIGNED
DR SOCRATES PANTALES CHRISTIE Feb 1917 British Director RESIGNED
HENRIETTA NINA SYLVIA CAMPBELL May 1945 British Director RESIGNED
MR CHARLES JEROME CAMINADA Oct 1957 British Director 2013-08-30 UNTIL 2017-01-13 RESIGNED
DILYS AVERIL BURGESS Jul 1938 British Director RESIGNED
SALLY-ANNE ELIZABETH BARRETT Jul 1947 British Director 2009-03-03 UNTIL 2021-11-12 RESIGNED
MR STEVEN MICHAEL WEAR BISHOP Mar 1956 British Director 2009-06-02 UNTIL 2016-05-09 RESIGNED
MRS JENNIFER CLAIRE MARCH Apr 1983 British Director 2015-06-02 UNTIL 2016-06-30 RESIGNED
THE RT REVD JONATHAN MARK RICHARD BAKER Oct 1966 British Director 2008-06-04 UNTIL 2022-06-22 RESIGNED
JUDITH ANN DAVIES Jun 1941 British Director 2005-02-15 UNTIL 2005-08-30 RESIGNED
MR JONATHAN RICHARD DAVIE Sep 1946 English Director 2006-11-01 UNTIL 2013-06-05 RESIGNED
MAXWELL GORDON PACKE May 1945 British Director RESIGNED
MR ANDREW HUGH MONRO Mar 1950 British Director 1999-11-17 UNTIL 2004-03-22 RESIGNED
MR JOHN FRANCIS MEIGHAN Jan 1939 British Director RESIGNED
SIR GODFREY JAMES MILTON THOMPSON Apr 1930 British Director 2006-09-01 UNTIL 2009-07-04 RESIGNED
MRS ROSEMARY MARTIN Mar 1952 British Director 2017-01-12 UNTIL 2019-08-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEVILLE JOHNSON LIMITED TRAFFORD PARK Active FULL 31010 - Manufacture of office and shop furniture
EXPERIAN SERVICES (2009) LIMITED NOTTINGHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MANAGEMENT SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
PC MOTOR FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
COMMERZBANK LEASING DECEMBER (6) LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCIAL SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCE CORPORATION LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MOTOR PLC REDHILL Active DORMANT 99999 - Dormant Company
INSURANCE FUNDING SOLUTIONS LIMITED LONDON Active DORMANT 99999 - Dormant Company
PARRAGON BOOKS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
PERSONAL INJURY MEDICAL SERVICES LIMITED BRIGHTON Active DORMANT 82990 - Other business support service activities n.e.c.
CP2 VCT PLC BIRMINGHAM Dissolved... FULL 64303 - Activities of venture and development capital companies
HCTC LIMITED LIVERPOOL Dissolved... DORMANT 85320 - Technical and vocational secondary education
ONEOCEAN GROUP LIMITED LONDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
NEVILLE JOHNSON OFFICES LTD ASHBURTON ROAD WEST TRAFFORD Active FULL 31090 - Manufacture of other furniture
PREMIER MEDICAL HOLDINGS LIMITED BRIGHTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALBION ENTERPRISE VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
VEALNAMCO (123) LIMITED LONDON Dissolved... NO ACCOUNTS FILED 7430 - Technical testing and analysis
FOUR SEASONS GROUP LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HEATHFIELD FELLOWSHIP ASCOT Active TOTAL EXEMPTION FULL 85310 - General secondary education