MARY HARE - NEWBURY


Company Profile Company Filings

Overview

MARY HARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBURY and has the status: Active.
MARY HARE was incorporated 28 years ago on 28/07/1995 and has the registered number: 03085006. The accounts status is GROUP and accounts are next due on 31/05/2024.

MARY HARE - NEWBURY

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85421 - First-degree level higher education
85422 - Post-graduate level higher 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

ARLINGTON MANOR
NEWBURY
BERKSHIRE
RG14 3BQ

This Company Originates in : United Kingdom
Previous trading names include:
THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF (until 18/03/2005)

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER KEITH ROBSON Secretary 2021-02-25 CURRENT
ROSEMARY ANNE GRAVELY SANDERS ROSE Apr 1939 British Director 2011-03-07 CURRENT
MRS SARAH ANNE BUTCHER Jul 1969 British Director 2022-09-01 CURRENT
MR DANIEL CLEMENTS Sep 1991 British Director 2022-09-01 CURRENT
MRS SALLIE GREENHALGH Nov 1972 British Director 2020-05-06 CURRENT
MR ADRIAN NEIL RAEBURN MCALPINE Dec 1944 British Director 2012-06-18 CURRENT
MS BERNADETTE JULIA MCGHIE May 1958 British Director 2020-05-06 CURRENT
MR ANGUS WILLIAM MCPHAIL May 1956 British Director 2019-03-28 CURRENT
MR MICHAEL JAMES ESSINGTON PENFOLD Jun 1981 British Director 2022-09-01 CURRENT
MR TIMOTHY MARK POLACK Dec 1968 British Director 2022-09-01 CURRENT
MRS CLAIRE MICHELLE ROWLES Mar 1969 British Director 2020-07-09 CURRENT
MS GILLIAN MARY BISSET Feb 1964 British Director 2020-05-06 CURRENT
MR ANDREW JAMES STRIVENS Jan 1963 British Director 2014-03-24 CURRENT
MRS GEORGINA LILIAS CHEYNE WOODS Dec 1975 British Director 2020-07-09 CURRENT
JULIE ELIZABETH SHEPHERD Sep 1959 British Director 2023-01-16 CURRENT
MISS ALEXIA GRANATT Dec 1980 British Director 2015-11-27 UNTIL 2019-10-14 RESIGNED
JANET AMANDA GOODE British Director 2008-11-28 UNTIL 2009-12-04 RESIGNED
SIMONE GOLDBERG Aug 1983 British Director 2003-11-28 UNTIL 2018-11-05 RESIGNED
MR TIMOTHY COOPER Jul 1961 British Director 1995-07-28 UNTIL 2003-11-28 RESIGNED
MR PETER ROBERT GALE Aug 1961 British Director 2014-10-13 UNTIL 2022-08-31 RESIGNED
ALAN FOSTER British Director 1995-12-04 UNTIL 1997-12-01 RESIGNED
SARAH JANE FINCHAM Mar 1967 British Director 2007-11-30 UNTIL 2013-04-12 RESIGNED
MR RAYMOND EVANS Jan 1949 British Director 2011-03-07 UNTIL 2018-08-02 RESIGNED
MRS AILSA JANE EMERSON Mar 1961 British Director 2014-03-23 UNTIL 2019-10-14 RESIGNED
RICHARD SYDNEY ELDRIDGE Nov 1935 British Director 1995-11-20 UNTIL 2006-11-24 RESIGNED
MR SIMON LINDLEY Feb 1961 British Director 2014-04-24 UNTIL 2014-04-24 RESIGNED
JUSTIN ROBIN FERRERS JERMY FOX Mar 1970 British Director 2018-11-05 UNTIL 2019-10-14 RESIGNED
GUY WILLIS COWLEY Oct 1949 Secretary 2005-04-01 UNTIL 2010-06-18 RESIGNED
MR JOHN PAUL JACKSON Secretary 2010-06-19 UNTIL 2020-02-07 RESIGNED
MR GUY BERESFORD ROGERS Apr 1940 British Secretary 1995-07-28 UNTIL 2005-04-01 RESIGNED
MR STEPHEN DERING May 1977 British Director 2012-06-18 UNTIL 2012-11-30 RESIGNED
MARGARET EATOUGH Mar 1943 British Director 1995-10-02 UNTIL 2002-03-04 RESIGNED
MR RYAN WAYNE CLEMENT Dec 1961 British Director 2014-03-24 UNTIL 2019-09-30 RESIGNED
MRS VALERIE PATRICIA BRAGG Jan 1943 British Director 2014-03-24 UNTIL 2014-03-24 RESIGNED
MRS VALERIE PATRICIA BRAGG Jan 1943 British Director 2014-06-01 UNTIL 2019-10-14 RESIGNED
MR GILES MARTIN BEVAN-THOMAS Jun 1965 British Director 2011-06-13 UNTIL 2014-03-24 RESIGNED
MR ARTHUR DAVID BARRON Aug 1947 British Director 2008-11-28 UNTIL 2019-03-01 RESIGNED
SUSAN MARGARET ARCHBOLD Apr 1949 British Director 2002-11-22 UNTIL 2003-10-13 RESIGNED
VANESSA ADDISON Oct 1972 British Director 2000-11-17 UNTIL 2011-10-06 RESIGNED
IONE ELIZABETH JANE ADAMS Apr 1936 British Director 1995-07-28 UNTIL 1997-12-01 RESIGNED
HILARY COLE Jul 1946 British Director 2007-11-30 UNTIL 2015-06-02 RESIGNED
MR MICHAEL STEPHEN DREESE GRANATT Apr 1950 British Director 2004-11-26 UNTIL 2017-11-24 RESIGNED
SUSAN TRACY DANIELS Feb 1959 British Director 2000-11-17 UNTIL 2008-11-28 RESIGNED
MR SIMON LINDLEY Feb 1961 British Director 2014-03-24 UNTIL 2017-05-15 RESIGNED
MR BRIAN LAMB Oct 1954 British Director 2002-11-22 UNTIL 2008-11-28 RESIGNED
MATTHEW RICHARD JAMES Dec 1966 British Director 1997-12-01 UNTIL 1999-08-07 RESIGNED
BARRIE HURST Feb 1942 British Director 1995-11-01 UNTIL 2008-11-28 RESIGNED
MR PETER LAURENCE HOGARTH Jul 1949 British Director 2008-11-28 UNTIL 2010-01-06 RESIGNED
FRANCES HOARE Nov 1949 British Director 1995-10-02 UNTIL 1999-06-14 RESIGNED
JOHN CLIVE HEDGER Dec 1942 British Director 2005-11-18 UNTIL 2015-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLIHULL CHILD FIRST DAY NURSERY LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
BCU ENTERPRISE LIMITED BIRMINGHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD CAMBRIDGE AND RSA EXAMINATIONS CAMBRIDGE ENGLAND Active GROUP 85590 - Other education n.e.c.
ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) WINDSOR Active SMALL 85590 - Other education n.e.c.
KINGSHURST EDUCATIONAL TRUST LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
TECHNOTOTS (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KINGSHURST CTC ENTERPRISES LIMITED BIRMINGHAM Dissolved... DORMANT 85590 - Other education n.e.c.
3L'S (LIFE LONG LEARNING) LIMITED BIRMINGHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED KINGSHURST Dissolved... DORMANT 70100 - Activities of head offices
THE GARRARD ACADEMY KENT Dissolved... FULL 85200 - Primary education
BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED ERITH Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
THE ARBIB EDUCATION TRUST SLOUGH Active FULL 85200 - Primary education
ASTON UNIVERSITY ENGINEERING ACADEMY BIRMINGHAM BIRMINGHAM Active FULL 85320 - Technical and vocational secondary education
SOVEREIGN HOUSING PARTNERSHIPS LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
SOVEREIGN HOUSING DEVELOPMENTS LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPECTRUM PROPERTY VENTURES LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 41100 - Development of building projects
SOVEREIGN HOUSING PROPERTY SERVICES LIMITED BASINGSTOKE ENGLAND Active FULL 81100 - Combined facilities support activities
WEST BERKS COMMUNITY BROADBAND LIMITED READING Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
PARKER BULLEN LLP SALISBURY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2021-01-23 10-07-2020 3,543 Cash 435 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILL HALL ORAL SCHOOL FOR THE DEAF LIMITED NEWBURY Active DORMANT 85200 - Primary education
MARY HARE SERVICES LTD NEWBURY Active SMALL 33130 - Repair of electronic and optical equipment
THE HEARING AID REPAIR SHOP (UK ) LIMITED NEWBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARY HARE TOTAL HEARING SOLUTIONS LIMITED NEWBURY Active DORMANT 47741 - Retail sale of hearing aids