THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) - LONDON


Company Profile Company Filings

Overview

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) was incorporated 54 years ago on 21/04/1970 and has the registered number: 00977615. The accounts status is FULL and accounts are next due on 31/05/2024.

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) - LONDON

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85520 - Cultural 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

75 LOTS ROAD
LONDON
SW10 0RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2014-06-05 CURRENT
MRS FRANCES CHRISTIE Mar 1980 British Director 2023-10-11 CURRENT
MR PETER EDWARD DRISCOLL Mar 1943 British Director 2020-08-27 CURRENT
MR JOHN WOODRUFFE EAGLE Sep 1952 British Director 2020-08-27 CURRENT
LORD NICOLAS GAGE Apr 1934 British Director 2020-08-27 CURRENT
MR ROBERT SMITH LEIGHTON Sep 1941 British Director 2023-03-22 CURRENT
JULIAN MURRAY Sep 1939 British Director 2020-08-27 CURRENT
MR CHRISTOPHER PENN Sep 1950 British Director 2022-03-23 CURRENT
MR MURRAY GEORGE SHANKS Jun 1960 British Director 2023-03-22 CURRENT
RICHARD SHARP Mar 1947 British Director 2016-04-19 CURRENT
MRS MARY FRANKS Oct 1921 British Director RESIGNED
CHRISTOPHER SAYER May 1956 British Director 1994-05-24 UNTIL 2010-05-04 RESIGNED
NANCY RAPHAEL Jan 1908 British Director RESIGNED
MR. WILLIAM JOHN PACKER Aug 1940 British Director 2008-04-30 UNTIL 2014-04-08 RESIGNED
MR. WILLIAM JOHN PACKER Aug 1940 British Director 2020-08-27 UNTIL 2023-03-22 RESIGNED
JULIAN MURRAY Sep 1939 British Director 2008-04-30 UNTIL 2018-05-03 RESIGNED
MISS DAPHNE TODD Mar 1947 British Director 2019-03-27 UNTIL 2022-07-28 RESIGNED
MS SUSAN ENGLEDOW Jun 1947 British Director 2020-08-27 UNTIL 2021-05-26 RESIGNED
JOHN WALTON Dec 1925 British Secretary RESIGNED
LORD NICOLAS GAGE Apr 1934 British Director 2012-01-27 UNTIL 2016-04-19 RESIGNED
SHARON ANN MACLEAN KEENAN May 1948 British Director 2015-02-24 UNTIL 2016-04-19 RESIGNED
MR HARRY HUME MACAUSLAN Oct 1956 British Director 2017-03-21 UNTIL 2019-05-10 RESIGNED
JANE GORDON CLARK May 1944 British Director 2016-04-19 UNTIL 2020-08-27 RESIGNED
ROBIN HAZLEWOOD Mar 1944 British Director 2014-04-08 UNTIL 2020-08-27 RESIGNED
MR ROBERT HOWARD Mar 1920 British Director RESIGNED
DR PENELOPE HUNTING Feb 1948 British Director 2013-04-16 UNTIL 2019-03-27 RESIGNED
MR CHARLES PIERRE MACDONALD Jul 1972 British Director 2012-03-27 UNTIL 2017-03-21 RESIGNED
MR GORDON MIDDLETON Nov 1925 British Director RESIGNED
MS SHARON ANN MACLEAN KEENAN May 1948 British Director 2003-11-25 UNTIL 2008-04-30 RESIGNED
MS SHARON ANN MACLEAN KEENAN May 1948 British Director 2009-05-26 UNTIL 2011-05-17 RESIGNED
MR ROBERT IRVINE CUSSINS BIEBER Oct 1940 British Director 2003-04-03 UNTIL 2013-04-16 RESIGNED
MR DAVID DUNCAN Feb 1923 British Director RESIGNED
MR PETER EDWARD DRISCOLL Mar 1943 British Director 1993-06-02 UNTIL 2005-05-09 RESIGNED
SYDNEY WILLIAM CREAMER Sep 1924 British Director 1999-04-27 UNTIL 2004-05-31 RESIGNED
SIMON FREDERICK BURNISTON COOKE Sep 1956 British Director 2007-05-01 UNTIL 2007-10-02 RESIGNED
SIMON FREDERICK BURNISTON COOKE Sep 1956 British Director 2008-04-30 UNTIL 2010-05-04 RESIGNED
RICHARD HARDY BURN May 1938 British Director 2001-05-08 UNTIL 2009-05-26 RESIGNED
NICHOLAS EGERTON BROWNE Apr 1949 British Director 1994-05-24 UNTIL 2003-04-03 RESIGNED
NICHOLAS BROWNE Mar 1948 British Director 2006-05-02 UNTIL 2006-11-13 RESIGNED
MR SAMUEL BIEBER Oct 1908 British Director RESIGNED
MRS LYNNE SAYER Jan 1952 Usa Director 2004-06-14 UNTIL 2010-05-04 RESIGNED
MR JOHN WOODRUFFE EAGLE Sep 1952 British Director 2007-05-01 UNTIL 2017-03-21 RESIGNED
ROBERT MARK BEGG Oct 1959 British Director 1994-05-24 UNTIL 1995-06-12 RESIGNED
SOPHIE ANNE BALHETCHET Sep 1956 British Director 2017-03-21 UNTIL 2020-08-27 RESIGNED
MR STEPHEN GEORGE BRYAN BARTLEY Jul 1948 British Director 2011-05-17 UNTIL 2020-08-27 RESIGNED
MR NICHOLAS NEVILLE ELDRIDGE Oct 1957 British Director 2010-05-04 UNTIL 2013-04-16 RESIGNED
MRS JOAN FITZWILLIAMS Feb 1915 British Director RESIGNED
MR ANDREW JAMES THOMPSON Feb 1953 British Director 2014-04-08 UNTIL 2020-08-27 RESIGNED
MRS JOAN SMITH Mar 1932 British Director RESIGNED
RICHARD ANDREW SHARP Mar 1947 British Director 2005-05-09 UNTIL 2015-02-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARRY MURRAY & COMPANY LIMITED CROYDON Active SMALL 46410 - Wholesale of textiles
R.A. CREAMER & SON LIMITED RYDON LANE Dissolved... UNAUDITED ABRIDGED 45111 - Sale of new cars and light motor vehicles
LOUDOUN COACHWORKS (LONDON) LIMITED HERTS Active MICRO ENTITY 99999 - Dormant Company
RADIO INVESTMENTS LTD. REDRUTH Dissolved... SMALL 70100 - Activities of head offices
FAIRACRES LIMITED Active MICRO ENTITY 98000 - Residents property management
PALMGLEN LIMITED LONDON UNITED KINGDOM Active FULL 56302 - Public houses and bars
BUSHEY MUSEUM TRUST BUSHEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 91020 - Museums activities
KNACKTARGET LIMITED TWICKENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BUSHEY MUSEUM SERVICES LIMITED BUSHEY Active MICRO ENTITY 91020 - Museums activities
SMOOTH RADIO INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
92 LOTS ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
WORLD ORT TRUST LONDON ENGLAND Active FULL 85600 - Educational support services
HITACHI ENERGY UK LIMITED STONE ENGLAND Active FULL 27120 - Manufacture of electricity distribution and control apparatus
REVELEY LODGE TRUST BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE LOCAL RADIO COMPANY LIMITED PETERBOROUGH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MAY HOUSE LTD MAYFIELD Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
TLRC ENTERPRISES LIMITED REDRUTH Dissolved... DORMANT 74990 - Non-trading company
PELICAN OF LONDON LIMITED LIABILITY PARTNERSHIP DORCHESTER Dissolved... TOTAL EXEMPTION SMALL None Supplied
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP WARWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL DATA ENTRY & ACCESS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58120 - Publishing of directories and mailing lists
XHINU CONSULTING LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 71200 - Technical testing and analysis
QLAB FINANCE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
ARUTUN LTD LONDON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
ARUTUN MANAGEMENT LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALRAJHI PARTNERS LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
PROBOTEC LTD LONDON ENGLAND Active DORMANT 63120 - Web portals
SW10 STUDIOS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74202 - Other specialist photography
RVLT GROUP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73120 - Media representation services