HEMDEAN HOUSE SCHOOL LIMITED - READING


Company Profile Company Filings

Overview

HEMDEAN HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING and has the status: Active.
HEMDEAN HOUSE SCHOOL LIMITED was incorporated 51 years ago on 08/12/1972 and has the registered number: 01085850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

HEMDEAN HOUSE SCHOOL LIMITED - READING

This company is listed in the following categories:
85100 - Pre-primary education
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

HEMDEAN RD
READING
RG4 7SD

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
MR JOHN SPENCER BUXTON Sep 1957 British Director 2023-05-18 CURRENT
MRS JOANNE BISHOP Jan 1963 British Director 2023-10-03 CURRENT
MRS SUE MANSER Nov 1956 British Director 2023-05-18 CURRENT
MRS ANNA CATHERINE SPELLMAN Jan 1980 British Director 2023-06-23 CURRENT
MR ROBERT MALCOLM NAISH Apr 1953 British Director RESIGNED
ANDREW JOHN RICHARDSON Feb 1956 British Director RESIGNED
MR ANDREW HENRY RICHARDS Sep 1966 British Director 2015-09-01 UNTIL 2016-07-18 RESIGNED
PETER LOCK Dec 1948 British Director 2001-02-28 UNTIL 2007-08-31 RESIGNED
MRS CATHERINE PYNN Nov 1945 British Director 1993-06-13 UNTIL 2003-11-24 RESIGNED
ANGELA MARGARET PICKERING Jan 1947 British Director RESIGNED
JERZY STANISLAW PIASECKI May 1946 British Director RESIGNED
RAYMOND REEDMAN Sep 1938 British Director 1994-06-12 UNTIL 2006-08-31 RESIGNED
JANE MACLEAR OLLE Aug 1951 British Director 2018-09-18 UNTIL 2019-10-24 RESIGNED
STELLA WINIFRED OATES Feb 1918 British Director RESIGNED
MR ROGER JAMES NEWTON Oct 1948 British Director RESIGNED
MR RAJIV ROY Apr 1968 British Director 2016-06-30 UNTIL 2022-08-31 RESIGNED
MR DUNCAN DAVID MCCLURE FISHER Mar 1964 British Director 1993-11-14 UNTIL 1996-12-31 RESIGNED
MRS MICHELLE LEIGH MASTERS Jan 1981 Irish Director 2016-09-30 UNTIL 2018-09-18 RESIGNED
MARGARET JOSEPHINE MARWICK Feb 1944 British Director RESIGNED
JAMES FRANCIS MARWICK May 1943 Director RESIGNED
PATRICIA LENA PETHYBRIDGE Aug 1939 British Director 1994-09-01 UNTIL 2001-08-31 RESIGNED
ELIZABETH ROSEMARIE WAINWRIGHT Oct 1958 Secretary 2001-09-01 UNTIL 2003-08-31 RESIGNED
MR DUNCAN DAVID MCCLURE FISHER Mar 1964 British Secretary 1995-01-22 UNTIL 1996-12-31 RESIGNED
JAMES FRANCIS MARWICK May 1943 Secretary RESIGNED
JOANNE HARRIS Apr 1951 British Secretary 1997-01-01 UNTIL 2001-08-31 RESIGNED
CHERYL ELLIOTT British Secretary 2003-09-01 UNTIL 2017-03-20 RESIGNED
MR RUSSELL SCOTT SLATFORD Dec 1969 British Director 2014-09-01 UNTIL 2015-06-08 RESIGNED
MR WALTER ERIC BEEK Oct 1961 Dutch Director 2016-06-30 UNTIL 2017-06-16 RESIGNED
MRS ANNE ROSEMARY HOOPER Apr 1950 English Director 2012-09-01 UNTIL 2016-06-30 RESIGNED
MR STEPHEN CARR HODGSON Apr 1967 British Director 2016-06-30 UNTIL 2018-02-02 RESIGNED
JOANNE HARRIS Apr 1951 British Director 2001-09-01 UNTIL 2010-03-15 RESIGNED
SETH ALAN GREENBRATT Mar 1960 American Director RESIGNED
MRS JANET FITZGERALD Jul 1958 British Director 1997-09-30 UNTIL 2014-06-02 RESIGNED
REVEREND STEPHEN MICHAEL COUSINS Oct 1953 British Director 2010-03-01 UNTIL 2015-11-09 RESIGNED
MRS ALISON LOUISE CONEYBEARE Jul 1968 British Director 2009-09-28 UNTIL 2014-09-01 RESIGNED
PROFESSOR BARRY COLLETT Jun 1934 Australian Director RESIGNED
CHARLES HUGH JOHNSON Jan 1962 British Director 2006-09-01 UNTIL 2007-08-31 RESIGNED
MR NICHOLAS JOHN BROWN Aug 1965 British Director 2015-11-01 UNTIL 2016-06-30 RESIGNED
MR WALTER ERIC BEEK Oct 1961 Dutch Director 2015-06-08 UNTIL 2015-11-09 RESIGNED
PETER JOHN ROSE Jan 1948 British Director 1994-01-16 UNTIL 1995-07-31 RESIGNED
MR TIMOTHY BEECHEY-NEWMAN May 1961 British Director 2018-02-28 UNTIL 2019-08-13 RESIGNED
TIMOTHY BEECHEY NEWMAN May 1961 British Director 2003-11-24 UNTIL 2006-08-31 RESIGNED
CAROLINE THERESE JOAN BASHFORD Aug 1962 British Director 2007-09-01 UNTIL 2015-06-08 RESIGNED
MR MATTHEW TIMOTHY ANDERTON Dec 1967 British Director 2016-06-30 UNTIL 2017-08-31 RESIGNED
ALAN RICHARD BENN Apr 1952 British Director 1998-11-02 UNTIL 2016-01-01 RESIGNED
STEPHEN LESLIE LEE Feb 1952 British Director RESIGNED
CAROL INGRID JACKSON Nov 1956 British Director RESIGNED
MR KEVIN MAGILL Aug 1972 British Director 2015-06-08 UNTIL 2016-06-30 RESIGNED
JEANETTE SKEATS May 1955 British Director RESIGNED
MR GRAHAM ANTHONY RUSH Aug 1935 Director 1993-06-13 UNTIL 2002-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanne Bishop 2023-10-03 1/1963 Royal Wootton Bassett   Swindon Significant influence or control
Significant influence or control as trust
Mrs Anna Catherine Spellman 2023-06-23 1/1980 Reading   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Sue Manser 2022-08-31 11/1956 Reading   Significant influence or control
Significant influence or control as firm
Mrs Jilly Carter 2022-08-31 7/1953 Significant influence or control
Mr John Spencer Buxton 2019-08-01 9/1957 Significant influence or control
Jane Maclear Olle 2018-09-18 - 2019-10-24 8/1951 Petersfield   Hampshire Significant influence or control
Mr Timothy Beechey-Newman 2018-02-28 - 2019-08-13 5/1961 Reading   Significant influence or control
Mrs Helen Chalmers 2018-01-01 1/1961 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Maryla Anna Stevenson 2017-09-01 - 2019-03-01 9/1972 Reading   Berkshire Significant influence or control
Mr Rajiv Roy 2016-04-06 - 2022-08-31 4/1968 Reading   Berkshire Significant influence or control
Mrs Michelle Leigh Masters 2016-04-06 - 2018-09-18 1/1981 Reading   Significant influence or control
Mr Walter Eric Beek 2016-04-06 - 2018-01-01 10/1961 Reading   Berkshire Significant influence or control
Mr Stephen Carr Hodgson 2016-04-06 - 2018-01-01 4/1967 Henley-On-Thames   Oxfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEATHERS LTD LONDON Dissolved... FULL 6523 - Other financial intermediation
PHARMAVENTURES LTD OXFORD UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ERGEA UK AND IRELAND LIMITED READING ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ERGEA (WHITTINGTON) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ERGEA HOLDINGS (MES) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALTHEA SERVICES LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 33130 - Repair of electronic and optical equipment
ERGEA (LEICESTER 2) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALTHEA (MES) LIMITED READING ENGLAND Dissolved... FILING EXEMPTION SUBS 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALTHEA (MMS) LIMITED READING ENGLAND Dissolved... DORMANT 33130 - Repair of electronic and optical equipment
ALTHEA MAINTENANCE SERVICES LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 33130 - Repair of electronic and optical equipment
INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED LONDON Dissolved... FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CLINICAL DIAGNOSTIC IMAGING PARTNERSHIP LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ERGEA (MANAGED HEALTHCARE) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
MODALITY GROUP LIMITED BARROW UPON SOAR ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
ERGEA UK AND IRELAND HOLDINGS LIMITED THEALE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ALTHEA GROUP LIMITED THEALE UNITED KINGDOM Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
MULTIMEDIX HOLDINGS LIMITED BARROW UPON SOAR ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KINGSWORTH ASSOCIATES LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
CORDVILLE LIMITED BRIDGE OF WEIR SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Hemdean House School Limited - Accounts 2023-10-14 31-08-2022 £177,992 Cash £130,494 equity
Hemdean House School Limited - Accounts to registrar (filleted) - small 18.2 2020-07-01 31-08-2019 £96,522 Cash £281,309 equity
Hemdean House School Limited - Accounts to registrar (filleted) - small 18.2 2019-06-01 31-08-2018 £91,057 Cash £545,727 equity