NORTHBOURNE PARK SCHOOL LIMITED - DEAL


Company Profile Company Filings

Overview

NORTHBOURNE PARK SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEAL and has the status: Active.
NORTHBOURNE PARK SCHOOL LIMITED was incorporated 44 years ago on 10/04/1980 and has the registered number: 01490100. The accounts status is FULL and accounts are next due on 31/05/2024.

NORTHBOURNE PARK SCHOOL LIMITED - DEAL

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 31/08/2022 31/05/2024

Registered Office

BETTESHANGER HOUSE
DEAL
KENT
CT14 0NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JON ALFRED TOWNSEND Jan 1950 British Director 2023-04-12 CURRENT
EMILY LYSBETH VICTORIA HENDY Oct 1977 British Director 2022-09-22 CURRENT
JENNIFER ANN HOLLAND Jul 1975 Irish Director 2022-09-22 CURRENT
MR MARK ROBERT LINDSAY KEIR Sep 1961 British Director 2017-06-15 CURRENT
MRS SAMANTHA MARMET Oct 1988 British Director 2022-09-22 CURRENT
MRS MARIAN JANE NAIRAC Nov 1965 British Director 2017-03-03 CURRENT
MR PIERRE JULIAN SEYDOUX Aug 1981 British Director 2023-04-12 CURRENT
MISS MILLICENT AYLWARD Feb 1993 British Director 2022-09-22 CURRENT
MRS JO-ANNE THARP-SKELTON Jan 1967 British Director 2019-09-23 CURRENT
MR MATHEW GERALD DORAN Dec 1983 British Director 2023-04-12 CURRENT
MRS FIONA JANE POOLE Aug 1964 British Director 2016-09-01 CURRENT
MRS STEFA BURAS REES Aug 1963 British Director 2019-07-05 CURRENT
MRS REBECCA CARTWRIGHT Dec 1978 British Director 2022-09-22 CURRENT
MISS SUZANNE MELISSA BARTER Feb 1971 British Director 2017-03-03 CURRENT
MR ALISTAIR THOMAS FREDERICK GOULD May 1957 British Director 2006-09-04 UNTIL 2011-03-01 RESIGNED
COLIN WILLIAM GREENGRASS Jan 1947 British Director RESIGNED
RUPERT WALTER MONTAGUE IRWIN Jan 1947 British Director RESIGNED
TIMOTHY HAMILTON Sep 1954 British Director 2007-11-19 UNTIL 2017-06-01 RESIGNED
TIMOTHY HAMILTON Sep 1954 British Director 1997-03-31 UNTIL 2006-04-30 RESIGNED
MRS SARAH CLOUDESLEY ELEY Jun 1943 British Director 1996-09-01 UNTIL 2000-05-12 RESIGNED
MR JOHN MARTIN HAMMOND Nov 1944 British Director RESIGNED
PROFESSOR BENJAMIN WARRINGTON HUTCHINSON Nov 1976 British Director 2016-09-01 UNTIL 2023-04-12 RESIGNED
JOHN ALISTAIR LAWTON Oct 1929 British Director RESIGNED
CELIA GLYNN WILLIAMS Oct 1963 British Director 2008-02-25 UNTIL 2017-07-07 RESIGNED
MR ALAN ROBERT GEORGE Jun 1944 British Director 1993-11-15 UNTIL 1997-06-30 RESIGNED
DR CLAIRE FULLER Jan 1964 British Director 2008-11-17 UNTIL 2012-08-31 RESIGNED
ANGELA MARGARET DOE Feb 1959 Secretary 1996-06-17 UNTIL 1997-09-01 RESIGNED
MR THOMAS RAYMOND PICKETT Jun 1955 British Secretary 1998-02-03 UNTIL 2005-07-09 RESIGNED
PAUL REYNOLDS Jul 1946 British Secretary 1997-09-01 UNTIL 1998-01-26 RESIGNED
DAVID JOHN RUSSELL May 1948 Secretary 2005-07-10 UNTIL 2011-05-31 RESIGNED
TANYA JANE BECKETT British Secretary 2011-08-17 UNTIL 2018-04-06 RESIGNED
CERI HARRINGTON WESTCOTT Secretary RESIGNED
RALPH CRATHORNE Aug 1958 British Director 1996-09-01 UNTIL 2003-02-24 RESIGNED
IMOGEN MELISSA DILLON HATCHER Dec 1962 British Director 2002-06-17 UNTIL 2003-05-12 RESIGNED
MR DESMOND CRAMPTON Apr 1953 South African Director 2011-01-01 UNTIL 2012-05-29 RESIGNED
MRS LAVINIA CHARLOTTE COHN SHERBOK Apr 1952 British Director RESIGNED
JONATHAN COHEN Dec 1967 Usa Director 2005-05-09 UNTIL 2006-03-31 RESIGNED
MR JAMES BIRD May 1939 British Director RESIGNED
ERIC BAUMAN Jul 1967 American Director 2005-05-09 UNTIL 2006-03-31 RESIGNED
MR MATHEW DORAN Dec 1983 British Director 2018-09-20 UNTIL 2019-05-20 RESIGNED
MRS PAMELA LUCY MALPAS EDMONDS Oct 1924 British Director RESIGNED
MR HENRY JAMES Feb 1988 British Director 2018-02-22 UNTIL 2020-06-11 RESIGNED
MRS JESSICA PAMELA EMERY Mar 1964 British Director 2008-11-17 UNTIL 2011-07-31 RESIGNED
MRS SHIRLEY JANE LEAD Aug 1946 British Director RESIGNED
JANE ANNE LEDGER May 1952 Director RESIGNED
MR ANTHONY RICHARD HASTINGS KNIGHT Feb 1958 British Director 2006-09-04 UNTIL 2009-12-12 RESIGNED
REBECCA CHRISTINA JONES May 1973 British Director 2016-09-01 UNTIL 2019-03-04 RESIGNED
JAMES JOHNSON Feb 1978 British Director 2014-05-12 UNTIL 2016-07-01 RESIGNED
ANNA JOHNS Nov 1975 British Director 2015-07-17 UNTIL 2017-12-04 RESIGNED
MR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES Mar 1966 British Director 2001-02-05 UNTIL 2007-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED BIRCHINGTON Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ROYAL BRITISH LEGION INDUSTRIES LTD. KENT Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
SEAFORTH STEVEDORING LIMITED Active DORMANT 52242 - Cargo handling for air transport activities
SEAFORTH WINDFARM LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ESTUARY SERVICES LIMITED GRAVESEND ENGLAND Active FULL 50300 - Inland passenger water transport
SEAFORTH POWER LIMITED Active FULL 35120 - Transmission of electricity
REUTERS NEWS & MEDIA LIMITED LONDON UNITED KINGDOM Active FULL 63910 - News agency activities
LITTLE MONGEHAM LIMITED DEAL Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
PORT OF SHEERNESS LIMITED Active FULL 50200 - Sea and coastal freight water transport
MEDWAY PORTS LIMITED Active FULL 70100 - Activities of head offices
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
LORENDEN SCHOOL FAVERSHAM Active FULL 85200 - Primary education
FRESH FRUIT SERVICES LIMITED GATWICK UNITED KINGDOM Dissolved... FULL 6311 - Cargo handling
ST JOSEPH'S HOSPICE HACKNEY HACKNEY LONDON Active GROUP 86101 - Hospital activities
CHECKMATE FLEXIBLE ENGINEERING LIMITED CRANBROOK ENGLAND Active TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
SOUTH EAST MEDICAL SERVICES LIMITED SITTINGBOURNE Active DORMANT 82990 - Other business support service activities n.e.c.
CHECKMATE SEAENERGY LIMITED CRANBROOK ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
PERCIVAL ROSE & CO LIMITED NR CANTERBURY Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
RAYDEN SOLICITORS LLP ST. ALBANS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-04-16 31-08-2023 1,286,502 Cash 1,081,701 equity
ACCOUNTS - Final Accounts preparation 2023-05-11 31-08-2022 1,258,717 Cash 1,068,284 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NORTHBOURNE PARK FOUNDATION DEAL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.