ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED - LINCOLNSHIRE


Company Profile Company Filings

Overview

ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LINCOLNSHIRE and has the status: Active.
ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED was incorporated 60 years ago on 18/03/1964 and has the registered number: 00796794. The accounts status is FULL and accounts are next due on 31/05/2024.

ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED - LINCOLNSHIRE

This company is listed in the following categories:
85200 - Primary 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

ST. HUGH'S SCHOOL
LINCOLNSHIRE
LN10 6TQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD DAVID JOHN BUSSELL Apr 1977 British Director 2016-09-06 CURRENT
MR THOMAS JAMES BOGG Jul 1990 British Director 2017-09-01 CURRENT
MRS EMMA CHARLOTTE WOULD Jun 1972 British Director 2019-03-04 CURRENT
MS KELLEE-ANNE CAVILL Mar 1976 British Director 2023-11-07 CURRENT
MR ANDREW MANSERGH Jul 1977 British Director 2022-03-14 CURRENT
MR WILLIAM MICHAEL PHELAN Jul 1972 British Director 2018-09-03 CURRENT
MRS KATHRYN ALEXANDRA PINDER Apr 1966 British Director 2022-03-14 CURRENT
DR RACHAEL MAY SHARPE Apr 1988 British Director 2020-11-09 CURRENT
MRS CATHY MARY TWIGG Mar 1959 British Director 2017-11-13 CURRENT
MR IAN ROBERT TYLER Jul 1970 British Director 2020-11-09 CURRENT
MRS JULIA CLAIRE VINCENT Dec 1974 British Director 2019-03-04 CURRENT
MR DEREK JOHN LARGE Dec 1934 British Director RESIGNED
REVEREND TIMOTHY MAYBURY HASTLE SMITH Mar 1962 British Director 1996-02-19 UNTIL 1999-07-15 RESIGNED
MR VALENTINE JAMES HARVEY Apr 1957 British Director 2002-09-01 UNTIL 2014-02-01 RESIGNED
MR SAM DEWHURST Jan 1969 British Director 2015-11-09 UNTIL 2018-07-06 RESIGNED
PAULETTE ALISON JONES Apr 1958 British Secretary 2000-09-01 UNTIL 2001-05-08 RESIGNED
DAVID GORDON STEWART HARVEY Feb 1977 British Director 2007-02-13 UNTIL 2016-02-29 RESIGNED
MR MARK DAVID HARRISON Mar 1957 British Director 2011-11-01 UNTIL 2016-03-10 RESIGNED
JOHN ROBERT CAWDRON HARRIS Feb 1947 British Director 2000-05-31 UNTIL 2011-02-01 RESIGNED
JOHN ROBERT CAWDRON HARRIS Feb 1947 British Director 2016-09-01 UNTIL 2020-03-02 RESIGNED
MR RICHARD STUART HARMAN Mar 1959 British Director 2008-04-15 UNTIL 2015-06-16 RESIGNED
JAMES NORTHEY DAVID GRAY Apr 1955 British Director 1999-01-01 UNTIL 2004-02-17 RESIGNED
MR PATRICK JOHN TAYLOR Mar 1969 British Secretary 2003-01-22 UNTIL 2007-02-06 RESIGNED
DAVID GORDON STEWART HARVEY Feb 1977 British Secretary 2007-02-13 UNTIL 2016-02-29 RESIGNED
ANTHONY JAMES HORNE Jan 1942 Secretary 2001-05-21 UNTIL 2003-01-22 RESIGNED
MR BARRIE BORTHWICK PICKERING Secretary RESIGNED
MR DAVID MICHAEL ENGLAND Apr 1964 British Director 2001-10-15 UNTIL 2011-02-01 RESIGNED
MR ROBERT JAMES EPTON Nov 1934 British Director RESIGNED
DR IAN PHILIP EVANS May 1948 British Director 1993-05-01 UNTIL 1999-07-15 RESIGNED
KENNETH RICHARD GODSON Mar 1957 British Director 1999-10-11 UNTIL 2008-03-31 RESIGNED
MRS KATHERINE JOY HILARY ADDISON Apr 1961 British Director 2012-12-14 UNTIL 2017-02-27 RESIGNED
JUDITH MARY CRAVEN May 1962 British Director 2006-01-23 UNTIL 2011-02-01 RESIGNED
MR SIMON JOHN CONSTANTINE Feb 1959 British Director 1995-01-01 UNTIL 1998-03-02 RESIGNED
MR NICHOLAS CLEMENTS Jan 1957 British Director 2004-05-17 UNTIL 2008-03-31 RESIGNED
MR JAMES EDWARD CHEER Mar 1967 British Director 2006-12-31 UNTIL 2011-02-01 RESIGNED
CHRISTOPHER JOHN BURCH Sep 1971 British Director 2014-04-01 UNTIL 2018-01-15 RESIGNED
MRS SUSAN ELIZABETH BOWSER Oct 1969 British Director 2006-01-23 UNTIL 2015-01-26 RESIGNED
HILARY BETTY Feb 1951 British Director 2011-03-01 UNTIL 2016-02-29 RESIGNED
NIGEL IAIN ARCHDALE Sep 1953 British Director 1996-10-14 UNTIL 2000-05-11 RESIGNED
MR NICHOLAS PETER CUDMORE Sep 1956 British Director 2014-04-01 UNTIL 2017-10-13 RESIGNED
SIMON DAVID HERRING Sep 1964 British Director 2015-06-15 UNTIL 2020-11-30 RESIGNED
ADRIAN DE CRUZ Feb 1963 British Director 2015-04-27 UNTIL 2015-07-03 RESIGNED
MR JAMES GEE PASCOE CROWDEN Nov 1927 British Director RESIGNED
NICOLA JENNY DUNCUMB May 1961 British Director 2000-01-03 UNTIL 2006-01-23 RESIGNED
MR ADAM EDWARD LANGSDALE May 1970 British Director 2018-09-03 UNTIL 2022-06-13 RESIGNED
THOMAS GERALD MICHAEL KEALL Mar 1931 British Director RESIGNED
PAULETTE ALISON JONES Apr 1958 British Director 1996-10-14 UNTIL 2001-05-08 RESIGNED
MICHAEL ADRIAN WILLIAM JOHNSON Nov 1957 British Director 2008-04-01 UNTIL 2016-02-29 RESIGNED
ANTHONY JAMES HORNE Jan 1942 British Director RESIGNED
GARY KEITH HOBSON Oct 1972 British Director 2011-03-01 UNTIL 2014-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFINIS (RE-GEN) LIMITED NORTHAMPTON Active FULL 35110 - Production of electricity
BIOQUELL LIMITED LIVERPOOL ... FULL 64209 - Activities of other holding companies n.e.c.
HELMET SECURITIES LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
WORLEY CONSULTING GROUP LIMITED BRENTFORD ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ASPINWALL & COMPANY LIMITED BRENTFORD ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
HYBAID LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
BIOTAL LIMITED MALVERN LINK Active DORMANT 99999 - Dormant Company
LALLEMAND ANIMAL NUTRITION UK LIMITED MALVERN LINK Active FULL 01610 - Support activities for crop production
ENVIROS LIMITED BRENTFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
A.R. CRAVEN FARMS LIMITED BOSTON Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ENVIROS MANAGEMENT SERVICES LTD. BRENTFORD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
WORKTALK LEARNING SOUTHAMPTON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED BASINGSTOKE ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
CRAVEN TRANSPORT LIMITED SLEAFORD Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
FAMILY MATTERS FOSTERING LIMITED BASINGSTOKE Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
RICHARD BUSSELL LTD LINCOLN ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MARTYN J HALL LTD LINCOLN ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CRAVEN FARMS HOLDINGS LTD BOSTON ENGLAND Active NO ACCOUNTS FILED 01500 - Mixed farming
SILLS & BETTERIDGE LLP LINCOLN ENGLAND Active FULL None Supplied