THE TOVEY ENDOWMENT - LONDON
Company Profile | Company Filings |
Overview
THE TOVEY ENDOWMENT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE TOVEY ENDOWMENT was incorporated 58 years ago on 19/11/1965 and has the registered number: 00864531. The accounts status is FULL and accounts are next due on 30/04/2025.
THE TOVEY ENDOWMENT was incorporated 58 years ago on 19/11/1965 and has the registered number: 00864531. The accounts status is FULL and accounts are next due on 30/04/2025.
THE TOVEY ENDOWMENT - LONDON
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
70 MARK LANE
LONDON
EC3R 7NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HIGHFIELD PREPARATORY SCHOOL (until 30/12/2019)
HIGHFIELD PREPARATORY SCHOOL (until 30/12/2019)
HIGHFIELD PREPARATORY SCHOOL LIMITED (until 17/12/2019)
HIGHFIELD SCHOOL TRUST LIMITED (until 10/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARIE LAMBERT | Secretary | 2021-02-02 | CURRENT | ||
MR TIMOTHY BRIAN BUNTING | Aug 1963 | British | Director | 2020-10-16 | CURRENT |
MR NICHOLAS OWEN | Dec 1963 | British | Director | 2022-06-21 | CURRENT |
MR COLIN IAN BRERETON | Sep 1958 | British | Director | 2020-10-16 | CURRENT |
MR CLIVE PAUL MARSHALL | Mar 1958 | British | Director | 2020-10-16 | CURRENT |
MRS VERONICA MARY FRANCES O`SHAUGNESSY | Aug 1949 | British | Director | 1992-09-23 UNTIL 1997-03-06 | RESIGNED |
MARY PENNINGTON | Jun 1950 | British | Director | 1994-05-12 UNTIL 2000-03-21 | RESIGNED |
HEATHER MARGARET OLIVER | Apr 1956 | British | Director | 2003-11-27 UNTIL 2010-07-21 | RESIGNED |
MR MICHAEL JAMES O'FLAHERTY | Oct 1948 | British | Director | 2017-03-30 UNTIL 2019-01-27 | RESIGNED |
MRS CLAUDIA JANE MUNN | Jan 1969 | British | Director | 2015-09-22 UNTIL 2020-10-16 | RESIGNED |
MRS DIANA MARGARET HUMBLE | Dec 1941 | British | Director | RESIGNED | |
MRS HILARY MORREN | May 1962 | British | Director | 2010-12-07 UNTIL 2013-06-25 | RESIGNED |
MRS THERINA MARGARET BLOYE MULDER REYNOLDS | Jun 1947 | British | Director | 1991-02-02 UNTIL 2005-10-13 | RESIGNED |
LADY JUNE OSMOND MACFARLANE | Mar 1936 | British | Director | RESIGNED | |
MRS PATRICIA JEAN LUNN | May 1949 | British | Director | 1992-09-23 UNTIL 1996-01-24 | RESIGNED |
MR ERIC HAMILTON LOWRY | May 1943 | Irish | Director | RESIGNED | |
ROBIN LEVIN | Jan 1948 | British | Director | 1999-03-16 UNTIL 2002-11-26 | RESIGNED |
MRS SARAH LEE | Aug 1966 | British | Director | 2011-06-30 UNTIL 2019-09-02 | RESIGNED |
AILSA OLIVE KNEATH | Oct 1952 | British | Director | 1999-10-07 UNTIL 2002-03-07 | RESIGNED |
MRS MARTINA KEYTE | Jun 1972 | British | Director | 2014-11-05 UNTIL 2020-10-16 | RESIGNED |
RICHARD ALEXANDER MCCOMAS | Aug 1952 | British | Director | 1997-05-14 UNTIL 2001-10-04 | RESIGNED |
MISS HELEN LOUISE JACKSON | May 1961 | British | Director | 2013-12-03 UNTIL 2019-07-08 | RESIGNED |
ANN INNES | Jul 1942 | British | Director | RESIGNED | |
MS MALKIT TATLAH | Secretary | 2010-12-07 UNTIL 2020-01-31 | RESIGNED | ||
MR JOHN PRESTON | Secretary | 2020-01-31 UNTIL 2021-02-02 | RESIGNED | ||
MRS NANCY ELIZABETH FRANCE | Jun 1948 | Secretary | 1993-03-01 UNTIL 2010-12-07 | RESIGNED | |
MRS SUSAN JANE GUTIERREZ | Oct 1967 | British | Director | 2013-12-03 UNTIL 2016-12-15 | RESIGNED |
FINOLA MARY BERGER | Nov 1958 | British | Director | 1996-10-03 UNTIL 1999-10-07 | RESIGNED |
CAROLE MARY FLETCHER | Jan 1953 | British | Director | 1999-04-29 UNTIL 2007-09-25 | RESIGNED |
MR RICHARD MARK EYNON | Nov 1953 | British | Director | 2003-10-08 UNTIL 2006-01-26 | RESIGNED |
MR NEIL MARTIN ENGLAND | May 1954 | British | Director | 2007-09-25 UNTIL 2013-06-25 | RESIGNED |
DAVID PAUL CLOET | Oct 1933 | British | Director | 1994-05-01 UNTIL 1995-01-18 | RESIGNED |
MR JOHN CASTELL | Dec 1949 | British | Director | 1992-09-23 UNTIL 1995-01-21 | RESIGNED |
MARY CHRISTINA CARTER | Jan 1941 | British | Director | 1995-01-18 UNTIL 1999-02-11 | RESIGNED |
MR SIMON JOHN CARDER | Feb 1951 | British | Director | 2000-10-05 UNTIL 2009-03-10 | RESIGNED |
MR PETER CAMPBELL | Aug 1958 | British | Director | 2014-11-05 UNTIL 2020-10-16 | RESIGNED |
CLARE CADOGAN | Nov 1961 | British | Director | 2003-11-27 UNTIL 2005-10-13 | RESIGNED |
ANDREW JAMIESON BREAKSPEAR | Dec 1952 | British | Director | 1998-03-24 UNTIL 2010-12-07 | RESIGNED |
MRS ALEXIA BRACEWELL | Jan 1973 | British | Director | 2013-12-03 UNTIL 2014-10-10 | RESIGNED |
ANGELA PALMER MOORE | Apr 1943 | British | Director | 1992-09-23 UNTIL 1994-02-08 | RESIGNED |
MISS NAOMI BARTHOLOMEW | Aug 1975 | British | Director | 2015-06-01 UNTIL 2020-10-16 | RESIGNED |
MR DAVID NIGEL ASHWANDEN | Dec 1935 | British | Director | RESIGNED | |
ANN ALLENBY | Apr 1965 | British | Director | 2007-09-25 UNTIL 2010-03-16 | RESIGNED |
PIERS GERVAIS ARGENTINE ALINGTON | May 1960 | British | Director | 2005-10-13 UNTIL 2014-06-26 | RESIGNED |
JAMES ANDREW HEYWOOD | Feb 1970 | British | Director | 2006-10-17 UNTIL 2015-07-31 | RESIGNED |
MR WAYNE KEEFE BRADLEY | Dec 1947 | British | Director | 2012-06-28 UNTIL 2020-10-16 | RESIGNED |
LINDA GWILLAM HUMPHREYS-EVANS | Jul 1946 | British | Director | RESIGNED | |
MR PAUL WILLIAM PICKERING | Aug 1957 | British | Director | 2017-03-30 UNTIL 2020-10-16 | RESIGNED |
JUDITH PYE | Mar 1955 | British | Director | 1995-09-21 UNTIL 1999-10-07 | RESIGNED |
MRS MARGARET ANNE PANTON | Mar 1941 | British | Director | 1992-09-23 UNTIL 1998-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal National Children's Springboard Foundation | 2022-06-21 | London | Voting rights 75 to 100 percent |