THE HOWE GREEN EDUCATIONAL TRUST LIMITED - BISHOPS STORTFORD


Company Profile Company Filings

Overview

THE HOWE GREEN EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BISHOPS STORTFORD and has the status: Active.
THE HOWE GREEN EDUCATIONAL TRUST LIMITED was incorporated 36 years ago on 08/06/1987 and has the registered number: 02138295. The accounts status is SMALL and accounts are next due on 31/05/2024.

THE HOWE GREEN EDUCATIONAL TRUST LIMITED - BISHOPS STORTFORD

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

HOWE GREEN HOUSE
BISHOPS STORTFORD
HERTFORDSHIRE
CM22 7UF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GAMINI BANDULA AMBEPITIYA Feb 1957 British Director 2022-04-28 CURRENT
MR EDWARD CHARLES JASPER FIELDING Jan 1983 British Director 2023-03-29 CURRENT
MRS ELIZABETH LESTER Apr 1956 British Director 2022-04-28 CURRENT
MRS GEMMA CLAIRE WESTABY ROGERS Jun 1978 British Director 2020-08-05 CURRENT
MR WILLIAM RICHARD WELLS May 1962 British Director 2019-04-03 CURRENT
MRS MARY ELIZABETH SANDERS Jul 1978 British Director 2020-08-05 CURRENT
ALISON BARBARA WHITE Dec 1966 British Director 2016-03-23 CURRENT
MRS AMANDA JANE CUTLAN-SMYTH Nov 1973 British Director 2014-04-01 CURRENT
MRS SAMANTHA FIONA BRISTOW Aug 1977 British Director 2020-08-05 CURRENT
SALLY MARGARET PARLANE Sep 1962 Secretary 1998-09-30 CURRENT
MR CRAIG IAN MCDONALD Aug 1973 British Director 2018-03-26 UNTIL 2023-04-05 RESIGNED
MR SIMON JAMES HUTLEY Dec 1967 British Director 2009-02-25 UNTIL 2018-03-26 RESIGNED
ANDREW LEGGATE Feb 1959 British Director 1996-01-23 UNTIL 1997-11-18 RESIGNED
GILLIAN ELIZABETH KNIGHT Oct 1948 British Director 1998-02-26 UNTIL 2001-02-08 RESIGNED
MRS ELIZABETH LESTER Apr 1956 British Director 2011-03-23 UNTIL 2021-05-05 RESIGNED
MRS NADINE RUTH JANE GARROD Aug 1943 British Director RESIGNED
MR RICHARD LITTLE Apr 1950 British Director RESIGNED
MR MARK WILLIAM MALLEY Jan 1974 British Director 2009-02-25 UNTIL 2011-03-23 RESIGNED
MISS HANNAH PETERSEN Nov 1977 British Director 2015-03-24 UNTIL 2019-08-31 RESIGNED
JOHN HUNT Sep 1954 British Director 1998-02-26 UNTIL 2003-02-12 RESIGNED
MRS PAULA MARY HOBBS Sep 1963 English Director 2012-03-28 UNTIL 2015-03-24 RESIGNED
REVD DEREK COLIN HINGE Jul 1936 British Director 2000-02-15 UNTIL 2009-02-25 RESIGNED
NICOLETTE ANNE HARRIS Nov 1960 British Director 1996-01-23 UNTIL 1998-02-26 RESIGNED
ELIZABETH ANNE HARTWELL Jan 1948 British Director 1994-12-06 UNTIL 2004-02-11 RESIGNED
MR NIGEL TREWREN HARE-SCOTT Jan 1951 British Director RESIGNED
PHILIPPA SUSAN HAMPTON Jul 1961 British Director 2005-02-09 UNTIL 2013-03-26 RESIGNED
DAVID GUILD Jan 1963 British Director 2007-03-27 UNTIL 2016-03-23 RESIGNED
NEIL KEMSLEY Dec 1946 British Director RESIGNED
MR RICHARD LITTLE Apr 1950 British Secretary RESIGNED
DOUGLAS JOHN PITTUCK Dec 1938 British Director 1997-02-27 UNTIL 2000-02-15 RESIGNED
MR BRYAN ENGWELL Nov 1952 British Director 1998-02-26 UNTIL 2007-02-07 RESIGNED
MR CHRISTOPHER LAWRENCE DUNNE Oct 1964 British Director 2019-04-03 UNTIL 2023-08-31 RESIGNED
DR ANNE SYLVIA DENNIS Sep 1946 British Director RESIGNED
MR MICHAEL RHODRI JOHN DAWES Jan 1968 British Director 2018-03-26 UNTIL 2022-04-28 RESIGNED
MR DAVID ANTHONY JAMES DAW May 1957 British Director 2005-02-09 UNTIL 2014-04-01 RESIGNED
MRS MELANIE CLARK Mar 1963 British Director 2010-02-24 UNTIL 2010-09-01 RESIGNED
VIUAY SRINIVAS CHAKRAVARTI Aug 1953 Indian Director 1992-12-08 UNTIL 1995-06-27 RESIGNED
MRS VALERIE GRENVILLE BERKSON Nov 1947 British Director RESIGNED
MR BERTRAM WALTER BAYFORD Feb 1931 British Director RESIGNED
PAUL BASHFORD Jul 1967 British Director 2009-02-25 UNTIL 2018-03-26 RESIGNED
MRS PHILIPPA SUSAN MOORE Jul 1961 British Director 2020-08-05 UNTIL 2023-06-19 RESIGNED
MS NICOLA ANN BARKER-KING Sep 1971 British Director 2013-03-26 UNTIL 2022-02-24 RESIGNED
JANET ELLEN ALLSOP Sep 1947 British Director 1998-02-26 UNTIL 2000-09-27 RESIGNED
KIRSTEN WINIFRED BARBER Nov 1965 British Director 2006-02-08 UNTIL 2015-08-31 RESIGNED
JOAN FAWCETT Dec 1956 British Director 2003-11-26 UNTIL 2009-02-25 RESIGNED
MR GRAHAM ROBERT GORTON Nov 1958 British Director 2001-01-31 UNTIL 2003-05-12 RESIGNED
RICHARD CHARLES ELLIS Jul 1949 British Director 1999-02-09 UNTIL 2008-02-07 RESIGNED
RICHARD GREGORY OLIVER Feb 1952 British Director 1992-12-08 UNTIL 2001-11-21 RESIGNED
MRS SHEILA MARGARET NASH Oct 1939 British Director RESIGNED
MS ANDREA JANE MORLEY May 1962 British Director 2004-01-21 UNTIL 2013-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) BISHOP'S STORTFORD ENGLAND Active GROUP 85200 - Primary education
THE HOCKERILL EDUCATIONAL COMPANY LIMITED HARLOW Active TOTAL EXEMPTION FULL 85600 - Educational support services
TRACE PUBLICATIONS LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
DERRICK WADE WATERS LTD HARLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BLOCKBOND LIMITED DUNMOW Active MICRO ENTITY 96090 - Other service activities n.e.c.
NIGHTINGALE CLEANING LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
CAMBRIDGE ETHNIC COMMUNITY FORUM CAMBRIDGE ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
NIGHTINGALE LANDSCAPING LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 81300 - Landscape service activities
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ART RETRIEVAL INTERNATIONAL LTD DUNMOW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ART MANAGEMENT GROUP LIMITED WOODBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ST CUTHBERTS WALK (GP2) LIMITED DUNMOW Active DORMANT 99999 - Dormant Company
ST CUTHBERTS WALK (GP1) LIMITED DUNMOW Active DORMANT 99999 - Dormant Company
BETH SHALOM REFORM SYNAGOGUE CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. BISHOP'S STORTFORD Active FULL 85310 - General secondary education
DATUM MARKETING LIMITED EPPING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CONNECT HEALTH ADVISORY LTD CHATHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ABW SECRETARIAL LIMITED DUNMOW Active MICRO ENTITY 69202 - Bookkeeping activities
PETSMART TRADE SOLUTIONS LTD DUNMOW ENGLAND Active NO ACCOUNTS FILED 46180 - Agents specialized in the sale of other particular products

Free Reports Available

Report Date Filed Date of Report Assets
The Howe Green Educational Trust Limited - Charities report - 22.2 2024-04-19 31-08-2023 £135,160 Cash