TWYFORD SCHOOL - HAMPSHIRE


Company Profile Company Filings

Overview

TWYFORD SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPSHIRE and has the status: Active.
TWYFORD SCHOOL was incorporated 68 years ago on 02/12/1955 and has the registered number: 00558147. The accounts status is FULL and accounts are next due on 31/05/2025.

TWYFORD SCHOOL - HAMPSHIRE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

TWYFORD SCHOOL
HAMPSHIRE
SO21 1NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHRYN LOUISE PILLAR Secretary 2021-01-04 CURRENT
MR DOUGLAS PATRICK WILLIAM UMBERS Jul 1965 British Director 2023-06-29 CURRENT
MRS EMILY CAROLINE GAY FISHER May 1972 British Director 2020-09-01 CURRENT
MR JAMES FOX Oct 1982 British Director 2018-11-21 CURRENT
MR RICHARD PAUL HAMMOND Aug 1959 British Director 2014-11-27 CURRENT
MR COLIN BRUCE ROSS HOWMAN Feb 1968 British Director 2012-06-14 CURRENT
MRS JOANNE CLARE MCGUINNESS Oct 1961 British Director 2017-11-23 CURRENT
MR GARETH JAMES PENN Jul 1977 British Director 2022-12-08 CURRENT
MRS JENNY PRICE Oct 1972 British Director 2021-09-02 CURRENT
DR CHRISTOPHER STEVENS Dec 1966 British Director 2018-11-21 CURRENT
MR ADAM JOHN WILLIAMS Oct 1973 British,Australian Director 2021-09-02 CURRENT
MR SIMON CORBEN May 1971 British Director 2023-11-30 CURRENT
MRS SONIA JAYNE WATSON Jun 1965 British Director 2017-03-09 CURRENT
PHILIP FRANCIS FAWKES Jul 1953 Secretary 1997-01-01 UNTIL 2002-08-31 RESIGNED
SUSAN SOWDEN Jun 1951 British Director 2004-09-01 UNTIL 2010-09-01 RESIGNED
DR JAMES EDWARD HODGINS Apr 1971 British Director 2009-12-03 UNTIL 2018-06-21 RESIGNED
COMMANDER ANTHONY HIGHAM Oct 1948 British Director 1998-11-20 UNTIL 1998-11-20 RESIGNED
MR PATRICK MARTIN HERRING Apr 1965 British Director 2009-12-03 UNTIL 2017-01-11 RESIGNED
MR SIMON CHARLES HENDERSON Dec 1975 British Director 2014-06-12 UNTIL 2015-06-11 RESIGNED
JULIET ALISON HAWKES Aug 1951 British Director 2006-12-08 UNTIL 2008-05-07 RESIGNED
MRS EMMA HATTERSLEY Sep 1960 British Director 2017-03-09 UNTIL 2021-07-09 RESIGNED
DOCTOR HELEN HARVEY Apr 1950 British Director 1995-11-17 UNTIL 2003-11-21 RESIGNED
MR ROBERT NAPIER STOBER British Director RESIGNED
MR PETER RICHARD DOUGLAS GOULD Secretary RESIGNED
MR SEAN PEARSE KELLY Jan 1951 British Director 2001-11-23 UNTIL 2016-08-31 RESIGNED
GREGORY STEPHEN BISHOP Jun 1955 Secretary 2002-09-01 UNTIL 2003-03-31 RESIGNED
ROGER PORTEOUS May 1943 Secretary 2003-11-21 UNTIL 2006-11-06 RESIGNED
DR DAVID LIVINGSTONE Mar 1955 Secretary 2003-04-01 UNTIL 2003-11-21 RESIGNED
MR JOHN DERMOT DOUGLAS MURPHIE Feb 1958 British Secretary 2009-08-03 UNTIL 2014-12-10 RESIGNED
MR GEORGE MARSH May 1943 British Director 2006-02-23 UNTIL 2009-05-13 RESIGNED
MR ROBERT GEORGE BOSSHARDT Feb 1956 Secretary 2006-11-06 UNTIL 2009-08-03 RESIGNED
MS JANE GANDEE Jan 1960 British Director 2011-03-24 UNTIL 2016-08-31 RESIGNED
TIMOTHY DEVLIN Jul 1944 British Director 1995-11-17 UNTIL 2003-11-21 RESIGNED
MR DAVID CHRISTIE Feb 1942 British Director RESIGNED
MRS CAROL ELIZABETH CHAPLIN-ROGERS Dec 1959 British Director 2009-12-03 UNTIL 2021-01-28 RESIGNED
MR PHILIP WILLIAM BRAZIER Sep 1949 British Director RESIGNED
GERALD WILLIAM PRIESTMAN BARBER Oct 1942 British Director 2017-11-23 UNTIL 2021-11-18 RESIGNED
DR STEVE BAILEY Feb 1958 British Director 2000-11-23 UNTIL 2009-03-31 RESIGNED
MRS FIONA ELIZABETH DUNGER Oct 1962 British Director 2009-12-03 UNTIL 2019-12-16 RESIGNED
MR CHARLES RICHARD JOHN EGLINGTON Aug 1938 British Director RESIGNED
MR THOMAS RICHARD COOKSON Jul 1942 British Director RESIGNED
MR JOHN DARCY LEVER Jan 1952 British Director 2009-12-03 UNTIL 2013-02-13 RESIGNED
MR MALCOLM JOHN LE MAY Jan 1958 British Director 2004-05-18 UNTIL 2017-11-23 RESIGNED
MRS JEAN BRUCE HOWMAN Oct 1938 British Director RESIGNED
MR ANTHONY JULIAN THOULD Jun 1958 British Director 2004-02-12 UNTIL 2018-06-21 RESIGNED
MR CHARLES EDWARD MONAGHAN Jun 1940 British Director RESIGNED
MR SIMON FLOWERDEW ELIOT Jul 1952 British Director 1995-11-17 UNTIL 2003-11-21 RESIGNED
MRS JANINE NATALIE NAISMITH Feb 1962 British Director 2012-11-29 UNTIL 2023-03-24 RESIGNED
GLENN NEIL DWYER May 1938 British Director 1998-11-20 UNTIL 1998-11-20 RESIGNED
MR ROBERT EDWARD RITCHIE Dec 1972 British Director 2018-09-20 UNTIL 2023-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY GLOUCESTER UNITED KINGDOM Active GROUP 65120 - Non-life insurance
SUMMER FIELDS SCHOOL TRUST,LIMITED OXFORD Active FULL 85200 - Primary education
BEACHBOROUGH SCHOOL TRUST LIMITED NR BRACKLEY Active FULL 85200 - Primary education
WEST HILL SCHOOL TRUST LIMITED HAMPSHIRE Active FULL 85100 - Pre-primary education
ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED OXON Active FULL 85200 - Primary education
CALDICOTT TRUST LIMITED FARNHAM ROYAL Active FULL 85590 - Other education n.e.c.
BENEFACT TRUST LIMITED GLOUCESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
ASHFOLD SCHOOL TRUST LIMITED BUCKS Active FULL 85200 - Primary education
HEBRIDEAN TRUST LIMITED(THE) OXFORD Active SMALL 91020 - Museums activities
BENEFACT GROUP PLC GLOUCESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ST. CLARE'S, OXFORD. Active GROUP 85310 - General secondary education
DUKE OF KENT SCHOOL CRANLEIGH Active SMALL 85200 - Primary education
ABINGDON SCHOOL ABINGDON ENGLAND Active GROUP 85200 - Primary education
THE SCIENCEBOOK TRUST OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
SOUTHAMPTON 2025 TRUST SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
99 DAWES ROAD MANAGEMENT LTD ROMSEY ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
2GETHER SUPPORT SOLUTIONS LIMITED ASHFORD ENGLAND Active FULL 81100 - Combined facilities support activities
LORETTO SCHOOL LIMITED MUSSELBURGH Active GROUP 85100 - Pre-primary education
ST. ANDREWS LINKS GOLF SHOPS LIMITED FIFE Active SMALL 47710 - Retail sale of clothing in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JCCT WINCHESTER LTD TWYFORD, WINCHESTER UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
BOWLAND HOUSE MANAGEMENT LTD WINCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CHALK STREAM MEDICAL LTD WINCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities