HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED - SUTTON


Company Profile Company Filings

Overview

HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUTTON and has the status: Active.
HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED was incorporated 57 years ago on 15/09/1966 and has the registered number: 00887719. The accounts status is FULL and accounts are next due on 31/05/2025.

HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED - SUTTON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary 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

HOMEFIELD SCHOOL
SUTTON
SURREY
SM1 2TE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NGOZICHI HANNAH NWAEJIKE Secretary 2022-06-24 CURRENT
DR ADRIAN HERVEY WILCOX Feb 1950 British Director 2007-03-27 CURRENT
MR CYPRIAN OSAREME AKOJIE Jun 1966 British Director 2019-07-06 CURRENT
DR GILLIAN BAMFORD Aug 1954 British Director 2016-08-22 CURRENT
MRS JENNIFER CROOKE Jul 1975 Dutch Director 2019-07-05 CURRENT
MR SIMON NEVILLE JOHN EVEREST Jun 1961 British Director 2019-06-27 CURRENT
MRS MARGARET GARDINER Jan 1987 British Director 2017-09-01 CURRENT
MRS GEORGINA LYNN GILLAN Oct 1967 British Director 2021-12-02 CURRENT
MR JOHN LOVELAND Aug 1971 British Director 2023-12-07 CURRENT
MRS EMMA DANIELLE RIX Jan 1985 British Director 2021-12-22 CURRENT
MR ASIF AHMED Jul 1970 British Director 2017-11-01 CURRENT
EUGENE SOKOLOWSKI Nov 1957 British Director 2007-03-27 UNTIL 2011-08-31 RESIGNED
JOHN RAYMOND GOODBODY Oct 1950 British Director RESIGNED
JUDITH DOROTHY THOMAS May 1942 British Director 1993-06-22 UNTIL 1998-06-16 RESIGNED
MR COLIN JAMESON MCGREGOR LYNCH Dec 1958 British Director 2004-11-16 UNTIL 2010-04-03 RESIGNED
MRS ELAINE ANN JELICIC Mar 1964 Director 2011-02-04 UNTIL 2017-09-01 RESIGNED
MR DAVID HUTCHINGS Jan 1985 British Director 2017-09-02 UNTIL 2021-03-09 RESIGNED
MR MARK WILLIAM DE BERDT HOVELL Jun 1964 British Director 2011-03-28 UNTIL 2012-12-14 RESIGNED
MR RAMMOHAN MANOHAR RAGMAKENDRA HOSANGADY Jan 1946 British Director RESIGNED
MRS SALLY HOLMES Jul 1953 British Director 2011-02-04 UNTIL 2016-08-22 RESIGNED
MR MICHAEL ANDREW LESTRANGE May 1971 British Director 2016-01-14 UNTIL 2020-09-13 RESIGNED
MRS ROSEMARY ANGELA MATHERS Secretary RESIGNED
MRS BENITA ALICE ROLT MATHEWS Oct 1951 British Secretary 2005-08-08 UNTIL 2011-09-01 RESIGNED
MARJORIE HEATHER HARRIS Oct 1948 British Secretary 1998-06-16 UNTIL 1998-06-16 RESIGNED
MR BRYAN EDWARD JONES Secretary 2011-09-01 UNTIL 2014-12-31 RESIGNED
DELIA MARY MILLS Dec 1959 British Director 1999-01-12 UNTIL 2005-07-06 RESIGNED
ANTHONY EDGAR JEANS Jan 1946 British Director 1996-11-12 UNTIL 2019-12-31 RESIGNED
MR ROBERT PETER FRANKLIN Sep 1932 British Director RESIGNED
DR SIMON SHAYLE HAWKINS Aug 1952 British Director 1994-12-13 UNTIL 1998-09-04 RESIGNED
MARJORIE HEATHER HARRIS Oct 1948 British Director 1998-06-16 UNTIL 2023-08-31 RESIGNED
KEITH RICHARD DODWELL Sep 1950 British Director 2003-03-04 UNTIL 2010-08-31 RESIGNED
MR MOIN UDDIN Mar 1977 British Director 2020-05-18 UNTIL 2021-02-20 RESIGNED
DR JOHN BARRY COOK May 1940 British Director RESIGNED
MR JAMES CLARKE Oct 1950 British Director 1997-06-03 UNTIL 2009-08-31 RESIGNED
MRS NABEELA CHAUDHREY Aug 1967 British Director 2016-02-12 UNTIL 2018-04-13 RESIGNED
PAUL REGINALD CAHILL Jul 1958 British Director 2007-03-27 UNTIL 2010-01-28 RESIGNED
MR STEPHEN ROBERT BORTHWICK Sep 1951 British Director 2000-11-21 UNTIL 2007-06-26 RESIGNED
MR ANTHONY HUGH BEADLES Sep 1940 British Director 1993-10-12 UNTIL 2000-07-07 RESIGNED
SHERAN JOANNA BAILEY Dec 1950 British Director 1999-01-12 UNTIL 2009-02-10 RESIGNED
RICHARD JOHN ARMAN Nov 1944 British Director 2007-03-27 UNTIL 2013-11-27 RESIGNED
MISS SANDRA BERNADETTE FERNANDES Apr 1959 British Director 2011-02-04 UNTIL 2017-09-01 RESIGNED
GRAHAME LINDLAY ALDOUS Jun 1956 British Director 2007-03-27 UNTIL 2013-07-05 RESIGNED
MRS GERALDINE DOYLE Jun 1941 Irish Director RESIGNED
MR INDERPREET SINGH DHINGRA Jun 1960 British Director 2011-03-28 UNTIL 2022-06-23 RESIGNED
MR THOMAS MICHAEL FLANNERY Sep 1947 British Director 1994-12-13 UNTIL 1998-04-17 RESIGNED
MR ROBIN ANGUS HARPER Secretary 2015-01-01 UNTIL 2022-04-08 RESIGNED
MR PAUL ANTHONY KAVANAGH Jun 1962 British Director 2011-03-28 UNTIL 2019-03-21 RESIGNED
PETER JACQUES JOHNSON Jul 1940 British Director RESIGNED
MR JOE NUTT May 1956 British Director 2013-11-27 UNTIL 2018-08-31 RESIGNED
MRS MARY CLIONA OSULLIVAN Oct 1954 Irish Director 1998-10-13 UNTIL 2007-11-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HMC - THE HEADS' CONFERENCE LEICESTERSHIRE Active SMALL 85310 - General secondary education
PARKSIDE SCHOOL TRUST COBHAM Active GROUP 85200 - Primary education
KINGSWOOD HOUSE SCHOOL TRUST LIMITED EPSOM Active FULL 85590 - Other education n.e.c.
PRIORY SCHOOL (BANSTEAD) TRUST LIMITED PETERBOROUGH ENGLAND Active DORMANT 85200 - Primary education
BELMONT SCHOOL (FELDEMORE) EDUCATIONAL TRUST LIMITED EASTLEIGH In... GROUP 85100 - Pre-primary education
FELTONFLEET SCHOOL TRUST LIMITED COBHAM Active FULL 85100 - Pre-primary education
ABERDOUR SCHOOL EDUCATIONAL TRUST BURGH HEATH Active FULL 85200 - Primary education
EPSOM COLLEGE ENTERPRISES LIMITED EPSOM SURREY Active SMALL 85600 - Educational support services
C.E. PUBLICATIONS UNLIMITED RINGWOOD ENGLAND Dissolved... FULL 58190 - Other publishing activities
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
SHOOTING STAR CHILDREN'S HOSPICES HAMPTON ENGLAND Active GROUP 86900 - Other human health activities
GAZELLE CORPORATE FINANCE LIMITED CHATHAM ... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GAZELLE FINANCIAL SERVICES LIMITED WINCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
DOWNYARD RESIDENTS ASSOCIATION LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS STONEHOUSE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE ORTHOPAEDIC RESEARCH AND EDUCATION FOUNDATION LONDON Active TOTAL EXEMPTION FULL 86101 - Hospital activities
JAMES CLARKE ASSOCIATES LTD LINCOLN Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
CLINICAL HEALTHCARE LIMITED REIGATE ENGLAND Dissolved... 86900 - Other human health activities
HEALTHFLIGHT LTD. REIGATE Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E LANGE LIMITED SUTTON Active DORMANT 69201 - Accounting and auditing activities
DMN ELECTRICAL SERVICES LIMITED SUTTON Active MICRO ENTITY 43210 - Electrical installation
HOMEFIELD SCHOOL ENTERPRISES LTD SUTTON Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
ITSUMO DEVELOPING LTD SUTTON ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
LANG AND TAM CO. LIMITED SUTTON UNITED KINGDOM Active UNAUDITED ABRIDGED 82110 - Combined office administrative service activities