HILL HOUSE SCHOOL LIMITED - DONCASTER


Company Profile Company Filings

Overview

HILL HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER and has the status: Active.
HILL HOUSE SCHOOL LIMITED was incorporated 56 years ago on 14/06/1967 and has the registered number: 00908443. The accounts status is FULL and accounts are next due on 31/05/2024.

HILL HOUSE SCHOOL LIMITED - DONCASTER

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 31/08/2022 31/05/2024

Registered Office

SIXTH AVENUE
DONCASTER
SOUTH YORKSHIRE
DN9 3GG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT PAUL LEGGOTT May 1970 British Director 2014-09-18 CURRENT
PROFESSOR JAMES PICKERING Nov 1982 British Director 2020-09-01 CURRENT
MR ANTHONY JAMES OGLEY Nov 1969 British Director 2020-09-01 CURRENT
MRS RHONDA BLAKEMORE Jan 1972 British Director 2022-08-28 CURRENT
DR KOLUSO VEERA VENKATA SUBBA RAO Aug 1973 British Director 2022-09-28 CURRENT
MR JASON ANTONY LEE SPRENGER May 1973 British Director 2014-09-18 CURRENT
MR ANUJ DATT JOSHI Jan 1972 British Director 2020-09-01 CURRENT
MRS JOAN WICKES FEARNS Dec 1956 British Director 2018-09-01 CURRENT
DR ANTONIA COOPER Jul 1970 British Director 2016-09-22 CURRENT
MR NEIL ROYSTON EBDEN Feb 1973 British Director 2014-09-18 CURRENT
MRS. ELIZABETH CAROLINE PAVER Nov 1944 British Director 1998-09-17 UNTIL 2017-08-31 RESIGNED
MRS HELEN LOUISE UPSON Jan 1980 British Director 2012-08-13 UNTIL 2015-03-21 RESIGNED
ERIC RONALD SHELTON Oct 1950 British Director 2001-11-22 UNTIL 2007-06-19 RESIGNED
GILLIAN ROBERTS May 1961 British Director 2004-06-24 UNTIL 2009-08-31 RESIGNED
MR DAVID MICHAEL HIGGINS Jan 1956 British Director 1994-05-26 UNTIL 2006-09-01 RESIGNED
FRANCIS JOHN SINCLAIR Jan 1945 British Director RESIGNED
JOHN GORDON STANILAND Feb 1927 British Director RESIGNED
MS KAREN ROTHERHAM TREM Nov 1961 British Director 2002-02-07 UNTIL 2014-06-26 RESIGNED
ANDREW RICHARD HOLT Jan 1947 British Director RESIGNED
MR JOHN STANLEY MARSHALL Sep 1929 British Director RESIGNED
COUNTESS OF SCARBROUGH ELIZABETH ANNE LUMLEY Sep 1941 British Director RESIGNED
MR BRIAN RICKWARD LEACH Apr 1943 British Director RESIGNED
DR ROD KERSH Oct 1972 British Director 2020-09-01 UNTIL 2021-10-04 RESIGNED
MICHAEL THOMAS KILLOURHY Aug 1937 British Director RESIGNED
MRS MAURA JAQUELINE JAMESON Dec 1960 British Director 2010-02-11 UNTIL 2020-06-26 RESIGNED
PERVIZ KHAN IQBAL Feb 1959 British Director 2001-07-05 UNTIL 2017-05-29 RESIGNED
MR PAUL ROBERT PENNINGTON Sep 1944 British Director RESIGNED
PETER DEREK WILD Sep 1934 Secretary RESIGNED
PERVIZ KHAN IQBAL Feb 1959 British Secretary 2003-06-26 UNTIL 2017-05-29 RESIGNED
MR COLIN DESMOND WRIGHT Jul 1961 British Director 2006-09-01 UNTIL 2011-07-13 RESIGNED
SHIRLEY GABRIELLE CLARKSON Nov 1934 British Director RESIGNED
DR MADELINE JANE FRASER Aug 1956 British Director 2017-06-29 UNTIL 2020-03-21 RESIGNED
MR RUSSELL JOHN FENNELL Mar 1970 British Director 2010-02-11 UNTIL 2018-06-29 RESIGNED
JUDITH FEARNS Feb 1961 British Director 1998-09-17 UNTIL 2010-06-23 RESIGNED
DR DEAN JUSTIN EGGITT Feb 1980 English Director 2018-09-01 UNTIL 2020-06-26 RESIGNED
MR IAN ARTHUR DICKINSON Oct 1954 British Director 2002-06-18 UNTIL 2005-11-16 RESIGNED
RICHARD ANTHONY DE MULDER Dec 1966 British Director 2005-03-03 UNTIL 2020-06-26 RESIGNED
MARK TIMOTHY DAVIS Feb 1965 British Director 2006-09-01 UNTIL 2012-06-29 RESIGNED
MRS VALERIE CUSWORTH Aug 1949 British Director 2012-08-02 UNTIL 2020-08-31 RESIGNED
ROBERT SCOTT COLBEAR Sep 1966 British Director 2007-06-19 UNTIL 2020-06-26 RESIGNED
MR CHRISTOPHER JOHN WEBB Jul 1970 British Director 2010-02-11 UNTIL 2015-06-30 RESIGNED
MR DAVID CHRISTOPHER CLARKSON Sep 1954 British Director RESIGNED
MRS TERESA MARY ROBSON GLYNN Dec 1972 British Director 2006-09-01 UNTIL 2011-07-05 RESIGNED
MRS JANET BAINES Dec 1929 British Director 1991-10-16 UNTIL 1998-07-10 RESIGNED
MR MAREK JANUSZ GUTOWSKI May 1962 British Director 2010-02-11 UNTIL 2018-02-05 RESIGNED
MR PAUL VINOD GOEL Sep 1969 British Director 2006-09-01 UNTIL 2015-08-27 RESIGNED
DR STEPHEN WALLACE KELL Jun 1971 British Director 2010-02-11 UNTIL 2014-03-19 RESIGNED
MR MICHAEL JOHN WILSON-MACCORMACK Apr 1970 British Director 2014-09-18 UNTIL 2022-11-23 RESIGNED
PETER DEREK WILD Sep 1934 Director RESIGNED
MR JONATHAN WHITELEY Dec 1956 British Director 1994-05-26 UNTIL 2006-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANCHORMILL HOMES LTD. CRANBROOK Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
LIFE LINKS LIMITED LICHFIELD Dissolved... FULL 87900 - Other residential care activities n.e.c.
PRIMARY HEALTH PROPERTIES PLC LONDON UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
PASTORAL HOMES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLUEBELL WOOD CHILDREN'S HOSPICE SHEFFIELD Active GROUP 86900 - Other human health activities
ROBINSON HORNSBY LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CYGNET NW LIMITED SEVENOAKS ENGLAND Active FULL 86900 - Other human health activities
DG CONSTRUCTION (2007) LIMITED LONDON Dissolved... SMALL 4521 - Gen construction & civil engineer
SUMMER RETAIL LIMITED SHEFFIELD Active FULL 5040 - Sale, repair etc. m'cycles & parts
HARKEL BUILDING SERVICES LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
PARTNERSHIPS IN CARE (RHONDDA) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
PARTNERSHIPS IN CARE (CARDIFF) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
LARWOOD HEALTHCARE LTD WORKSOP Dissolved... DORMANT 86210 - General medical practice activities
BRIGSTOCK DEVELOPMENTS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 86101 - Hospital activities
PARTNERSHIPS IN CARE (PASTORAL) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
PASTORAL REACT LTD CARDIFF UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86101 - Hospital activities
STEVE KELL CONSULTING LTD DONCASTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
COMMUNITY HEALTH PARTNERS LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
COMMUNITY CONSULTING LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Hill House School Limited - Charities report - 22.1 2022-05-21 31-08-2021 £2,157,290 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEYOND BEAUTY II LIMITED DONCASTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
TEBAY ROAD MANAGEMENT COMPANY LIMITED DONCASTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KELVIK LIMITED DONCASTER Active MICRO ENTITY 43290 - Other construction installation
CUAV LTD DONCASTER ENGLAND Active MICRO ENTITY 59112 - Video production activities
GWL SOLUTIONS LIMITED DONCASTER ENGLAND Active DORMANT 43210 - Electrical installation
ESTUARY INVESTMENTS (DANUM) LIMITED DONCASTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SOUTH YORKSHIRE FRENCH POLISHERS LTD DONCASTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
LETS ACT EXCEL PERFORMANCE PREPARATION LIMITED DONCASTER ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
RESTAY LTD DONCASTER UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis