HEATH MOUNT SCHOOL TRUST LIMITED - WATTON-AT-STONE


Company Profile Company Filings

Overview

HEATH MOUNT SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WATTON-AT-STONE and has the status: Active.
HEATH MOUNT SCHOOL TRUST LIMITED was incorporated 53 years ago on 03/07/1970 and has the registered number: 00983758. The accounts status is FULL and accounts are next due on 31/05/2025.

HEATH MOUNT SCHOOL TRUST LIMITED - WATTON-AT-STONE

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 31/08/2023 31/05/2025

Registered Office

HEATH MOUNT SCHOOL
WATTON-AT-STONE
HERTS
SG14 3NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD CAMPBELL-GRAY Dec 1964 British Director 2009-06-09 CURRENT
MR JAMES STEEL Secretary 2021-12-01 CURRENT
MRS KAREN ANN SALLYBANKS Jan 1965 British Director 2016-09-01 CURRENT
MRS SARAH ROSE CAPEWELL Aug 1982 British Director 2019-09-04 CURRENT
MR MARTIN COLLIER Dec 1963 British Director 2017-12-06 CURRENT
DR RICHARD GORDON DENT Jan 1949 British Director 2009-06-09 CURRENT
MR RICHARD MARTIN FIDDES Apr 1962 Director 2023-01-30 CURRENT
MR IAN HODGES-JACKSON Jan 1969 British Director 2022-10-03 CURRENT
MRS JULIETTE HODSON Sep 1970 British Director 2012-09-03 CURRENT
MR ALEXANDER JOHN MITCHELL Jun 1964 British Director 2018-05-20 CURRENT
MRS HELEN CECILIA RAYFIELD Nov 1965 British Director 2016-09-01 CURRENT
MR JAMES THOMAS JORDAN STEEL Apr 1960 British Director 2013-09-01 CURRENT
MR CHRISTOPHER RICHARD ADRIAN SCROPE May 1970 British Director 2022-01-29 CURRENT
MR ROYCE NIGEL EYRE Mar 1932 British Director RESIGNED
MRS ROSANNE MARGARET RAIKES Feb 1932 British Director RESIGNED
MR JOHN ANDREW STRACHAN Feb 1951 British Director 1998-06-16 UNTIL 2005-08-31 RESIGNED
MR PETER TIMOTHY LIONEL LEACH Oct 1945 British Director RESIGNED
MRS RACHEL JANE KONOTEY- AHULU Feb 1964 British Director 2002-09-01 UNTIL 2014-06-26 RESIGNED
DAVID JOHN JEWELL Mar 1934 British Director RESIGNED
MR ANDERS JACOBSEN Dec 1976 Norwegian Director 2018-09-05 UNTIL 2021-08-31 RESIGNED
MR RICHARD ANTHONY MARK PURVER Mar 1937 British Secretary 1998-09-01 UNTIL 2000-09-19 RESIGNED
MR WILLIAM HOLMES Dec 1941 Director 1993-03-09 UNTIL 2001-06-26 RESIGNED
LINDA OLIVE HAYSEY Sep 1952 British Director 1998-06-16 UNTIL 2016-08-31 RESIGNED
MRS ANGELA SUSAN RISLEY May 1958 British Director 2007-06-12 UNTIL 2011-06-23 RESIGNED
HELEN INGRID HANBURY Mar 1958 British Director 2004-09-01 UNTIL 2009-06-08 RESIGNED
MR GERARD CHRISTOPHER WADE Nov 1947 British Director 2001-09-01 UNTIL 2021-10-16 RESIGNED
LINDA OLIVE HAYSEY Sep 1952 British Secretary 2000-09-19 UNTIL 2004-08-31 RESIGNED
SIR ALEXANDER JAMES REID Dec 1932 British Director RESIGNED
MARILYN PACKMAN May 1950 British Secretary 1996-09-01 UNTIL 1998-08-31 RESIGNED
MR GERARD CHRISTOPHER WADE Nov 1947 British Secretary 2004-09-01 UNTIL 2021-10-16 RESIGNED
MR PETER TIMOTHY LIONEL LEACH Oct 1945 British Secretary RESIGNED
DR SARAH VALENTINE WALLIS Feb 1953 British Director 1993-03-09 UNTIL 2007-06-14 RESIGNED
ANTHONY DERIEMER DAVIES Apr 1937 British Director RESIGNED
MR GERARD NICOLAS PYEMONT CHASTEL DE BOINVILLE Aug 1918 British Director RESIGNED
PHILIP RODERICK ARNOLD Dec 1934 British Director RESIGNED
MR PATRICK CHARLES EDWARD ATKINSON Mar 1957 British Director 2009-06-09 UNTIL 2016-08-31 RESIGNED
CAROLINE JANE BANWELL Oct 1965 British Director 2006-09-01 UNTIL 2009-03-12 RESIGNED
MRS ALEXIA BOLTON Jan 1973 British Director 2017-03-16 UNTIL 2017-12-31 RESIGNED
MR RICHARD DE VILLENEUVE BOULT Aug 1931 British Director RESIGNED
VERONICA ELIZABETH BROADIE Aug 1945 British Director 1993-03-09 UNTIL 2009-06-08 RESIGNED
MR STUART MENZIES CARNEGIE Jun 1977 British Director 2010-01-18 UNTIL 2018-05-11 RESIGNED
MR DAVID SPROUL Oct 1959 British Director 2010-02-04 UNTIL 2013-08-31 RESIGNED
MR DAVID NORMAN CHASTEL DE BOINVILLE May 1964 British Director 2010-09-05 UNTIL 2021-08-31 RESIGNED
MR REGINALD BLAIR DAVIES Dec 1939 British Director RESIGNED
MR RICHARD ANTHONY MARK PURVER Mar 1937 British Director RESIGNED
MR ALAN JOHN TEMPLER PILGRIM Jun 1951 British Director 2006-03-07 UNTIL 2016-08-31 RESIGNED
MARILYN PACKMAN May 1950 British Director 1991-05-08 UNTIL 1998-08-31 RESIGNED
MR IAN JAMES KEITH NEALE Oct 1942 British Director RESIGNED
MR PAUL MCKEOWN Apr 1962 British Director 2013-09-01 UNTIL 2018-08-31 RESIGNED
JOE DAVIES Jun 1956 British Director 2009-10-12 UNTIL 2017-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PZ CUSSONS PLC MANCHESTER Active GROUP 32990 - Other manufacturing n.e.c.
IAPS WARWICK ENGLAND Active SMALL 85600 - Educational support services
YORK HOUSE SCHOOL TRUST LIMITED RICKMANSWORTH Active FULL 85200 - Primary education
AHLI UNITED BANK (UK) PLC LONDON Active GROUP 64191 - Banks
7 CS SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HERTFORDSHIRE HEARING ADVISORY SERVICE WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CARNEGIE HOUSE LETTING LIMITED HERTFORDSHIRE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MYCSP LIMITED CHEADLE ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SHARED SERVICES CONNECTED LTD HEMEL HEMPSTEAD Active FULL 82990 - Other business support service activities n.e.c.
AXELOS LIMITED LONDON UNITED KINGDOM Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
ECG CONSULTING LTD STEVENAGE Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
TIER 10 LTD WELWYN GARDEN CITY ENGLAND Dissolved... 99999 - Dormant Company
RENEWABLE DEVELOPMENT ADVISORS LIMITED STEVENAGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
LONGEVITY DEVELOPMENT HOLDINGS LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GLAS ENERGY LIMITED STEVENAGE ENGLAND Active DORMANT 74901 - Environmental consulting activities
GLOBAL CORPORATE FINANCE LTD LONDON ENGLAND Dissolved... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
FX SHIELD LTD LOUGHBOROUGH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
EWATERSERVICES LIMITED CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply