THE LADY ELEANOR HOLLES SCHOOL - HAMPTON


Company Profile Company Filings

Overview

THE LADY ELEANOR HOLLES SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPTON and has the status: Active.
THE LADY ELEANOR HOLLES SCHOOL was incorporated 15 years ago on 06/04/2009 and has the registered number: 06871042. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE LADY ELEANOR HOLLES SCHOOL - HAMPTON

This company is listed in the following categories:
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

THE BURSARY THE LADY ELEANOR HOLLES SCHOOL
HAMPTON
MIDDLESEX
TW12 3HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID HAROLD KING Feb 1951 British Director 2018-04-24 CURRENT
MR ROBERT MILBURN Oct 1956 British Director 2016-12-13 CURRENT
MRS SAMPA BHASIN Jul 1965 British Director 2021-09-01 CURRENT
MS ANNABEL EMMA BLAIR Nov 1977 British Director 2019-02-26 CURRENT
MR PAUL RONALD DAVIES Jun 1961 British Director 2021-10-29 CURRENT
MR MARTIN PETER GEORGE May 1962 British Director 2019-08-28 CURRENT
MRS SARIKA HAGGIPAVLOU Jun 1969 British Director 2023-01-01 CURRENT
MRS ALLISON JANE HEAU Oct 1964 British Director 2023-01-01 CURRENT
MR SIMON HOTCHIN Apr 1964 British Director 2023-01-01 CURRENT
MRS BARBARA ANNE PARSON Mar 1953 British Director 2018-10-11 CURRENT
MR DHARMINDER SINGH SANDHU Sep 1967 British Director 2023-09-01 CURRENT
MRS DEBORAH JEAN WARMAN Sep 1959 British Director 2022-09-01 CURRENT
MR TIM WOFFENDEN Mar 1953 British Director 2022-09-01 CURRENT
MRS ALISON CLAIRE SKEFFINGTON Secretary 2022-01-25 CURRENT
MRS SARAH YUMNA AZIZ Jan 1980 British Director 2023-01-24 CURRENT
MRS ALISON HAMILTON MEYRIC HUGHES Apr 1944 British Director 2009-04-06 UNTIL 2019-08-31 RESIGNED
MR NICHOLAS DAVID MORRILL Dec 1957 British Director 2013-09-01 UNTIL 2014-08-12 RESIGNED
MS CATHERINE ANN MILLIS Aug 1971 British Director 2015-09-23 UNTIL 2023-08-31 RESIGNED
MRS MARILYN IRENE NAGLI Dec 1945 British Director 2009-04-06 UNTIL 2013-12-31 RESIGNED
MR STEVEN PITCHFORD Jul 1964 British Director 2019-06-20 UNTIL 2023-08-31 RESIGNED
MR TAIDG FRANCIS O'MALLEY Sep 1953 British Director 2015-09-23 UNTIL 2016-02-15 RESIGNED
MRS MORAG PETTIGREW LOMAX Jun 1942 British Director 2009-04-06 UNTIL 2012-08-31 RESIGNED
DR VAKERIE JEAN NEWMAN Jun 1949 British Director 2011-03-01 UNTIL 2011-10-31 RESIGNED
MRS CATHERINE SUSAN THOMAS Sep 1965 British Director 2013-09-01 UNTIL 2014-04-09 RESIGNED
MR ROGER JAMES NIVEN Feb 1948 British Director 2009-04-06 UNTIL 2011-08-31 RESIGNED
DR SOPHIA JANE AUBREY MCCORMICK Sep 1950 British Director 2009-06-30 UNTIL 2019-08-31 RESIGNED
MR GRAHAM RODERICK NIXEY Secretary 2013-01-08 UNTIL 2013-12-31 RESIGNED
MR PAUL GRAHAM NORTON Secretary 2012-10-11 UNTIL 2013-01-08 RESIGNED
MR ANTHONY JACK PITCHERS Secretary 2009-04-06 UNTIL 2012-09-30 RESIGNED
MR GORDON ROBERT STOKES Secretary 2014-01-21 UNTIL 2015-01-05 RESIGNED
MRS SARAH WHITEHOUSE Secretary 2015-01-05 UNTIL 2022-01-17 RESIGNED
MR JOHN TOMLINSON Jun 1942 British Director 2009-04-06 UNTIL 2010-02-05 RESIGNED
MRS SOPHIE EMMA TOBIAS Jul 1980 British Director 2017-01-09 UNTIL 2017-01-09 RESIGNED
MRS ELIZABETH NICOLE ANN DE VISE CRAIG Oct 1970 British Director 2014-01-21 UNTIL 2016-11-17 RESIGNED
MR GARY ALAN COX Jan 1961 British Director 2009-04-06 UNTIL 2017-08-31 RESIGNED
JAMES WYNDHAM COOKE Mar 1945 British Director 2009-04-06 UNTIL 2009-09-13 RESIGNED
MR MICHAEL WILLIAM BRECKON Sep 1935 British Director 2009-04-06 UNTIL 2011-08-31 RESIGNED
MISS KATHRINE JANE SCOTT KERR Aug 1972 British Director 2011-09-01 UNTIL 2013-02-04 RESIGNED
MR NEIL DEWAR LEWIS Jan 1962 British Director 2011-09-01 UNTIL 2019-08-31 RESIGNED
MR SANDEEP KAMAT May 1962 British Director 2015-01-26 UNTIL 2018-12-03 RESIGNED
PATRICIA CHRISTINE GREIG LONGMORE Aug 1933 British Director 2009-04-06 UNTIL 2009-04-07 RESIGNED
MR RICHARD STEPHEN PRICE May 1953 British Director 2019-03-06 UNTIL 2022-08-31 RESIGNED
SISTER PAULA SUSAN THOMAS Dec 1956 British Director 2018-09-17 UNTIL 2022-12-31 RESIGNED
MISS CHARLOTTE VICTORIA THOMAS Jan 1983 British Director 2017-04-24 UNTIL 2022-08-31 RESIGNED
MR PETER MARTIN GRAY Feb 1953 British Director 2010-06-29 UNTIL 2017-08-31 RESIGNED
MS CATHERINE SUSAN THOMAS Sep 1965 British Director 2017-05-23 UNTIL 2022-06-28 RESIGNED
CHRISTOPHER STANLEY STOKES Jan 1949 Irish Director 2010-03-15 UNTIL 2019-08-31 RESIGNED
MRS LOUISE VANESSA STACEY Sep 1972 British Director 2015-01-14 UNTIL 2018-04-24 RESIGNED
DR LEONARD ADRIAN SHERSKI Nov 1934 British Director 2009-04-06 UNTIL 2011-08-31 RESIGNED
MRS JENNIFER JANE ROSS Oct 1946 British Director 2009-04-06 UNTIL 2012-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON NURSES AGENCY LIMITED BRISTOL ENGLAND Active FULL 99999 - Dormant Company
REED HEALTH GROUP NO.1 LIMITED LONDON Dissolved... DORMANT 78109 - Other activities of employment placement agencies
REED COMMUNITY CARE LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE LOCUM GROUP LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
REED HEALTH LIMITED LONDON Dissolved... DORMANT 78109 - Other activities of employment placement agencies
SWIIS FOSTER CARE LIMITED BRISTOL ENGLAND Active FULL 78200 - Temporary employment agency activities
SWIIS (UK) LIMITED BRISTOL ENGLAND Active FULL 78109 - Other activities of employment placement agencies
REED HEALTHCARE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SWIIS HEALTHCARE LIMITED BRISTOL ENGLAND Active FULL 99999 - Dormant Company
OUTSOURCED ACCOUNTING LIMITED SURREY Active MICRO ENTITY 69202 - Bookkeeping activities
KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BITE MARKETING SOLUTIONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
NATIONWIDE ASSOCIATION OF FOSTERING PROVIDERS CORBRIDGE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
OUTSOURCED SUPPORT SERVICES LIMITED WEYBRIDGE Active DORMANT 78300 - Human resources provision and management of human resources functions
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED STOKE PRIOR ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TEAMGRAY LIMITED WORCESTER PARK Dissolved... 41201 - Construction of commercial buildings
18 MORNINGTON AVENUE (W14) FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
LAVINGTONS LLP RICHMOND ENGLAND Active TOTAL EXEMPTION FULL None Supplied
FOSTERING PEOPLE SCOTLAND LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) HAMPTON Active MICRO ENTITY 85310 - General secondary education
PUPILCOACH LTD HAMPTON Active SMALL 52290 - Other transportation support activities
THE LADY ELEANOR HOLLES SCHOOL INTERNATIONAL LIMITED HAMPTON UNITED KINGDOM Active SMALL 85200 - Primary education