THE WELLS FREE SCHOOL - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

THE WELLS FREE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TUNBRIDGE WELLS UNITED KINGDOM and has the status: Active.
THE WELLS FREE SCHOOL was incorporated 12 years ago on 25/01/2012 and has the registered number: 07923267. The accounts status is SMALL and accounts are next due on 31/05/2025.

THE WELLS FREE SCHOOL - TUNBRIDGE WELLS

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 31/08/2023 31/05/2025

Registered Office

KING CHARLES SQUARE
TUNBRIDGE WELLS
KENT
TN4 8FA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISA JAYNE ROBERTS Jun 1977 British Director 2021-08-09 CURRENT
MISS KRISTA BRADFORD Sep 1968 British Director 2021-08-10 CURRENT
MRS ELIZABETH MARY GRANT Oct 1964 British Director 2022-03-01 CURRENT
MRS MONICA JILLIAN PELL May 1950 British Director 2022-02-19 CURRENT
MRS ANN LOUISE HALLAM Nov 1960 British Director 2020-06-01 CURRENT
MRS KATHARINE JANE LE PAGE Jul 1970 British Director 2020-09-01 CURRENT
MR HIN FUNG KUNG Oct 1985 British Director 2021-08-09 CURRENT
MISS SAMANTHA LEE JANE LEWIS Jan 1971 British Director 2023-03-27 CURRENT
JUDITH ANN O'CONNOR Jan 1966 British Director 2022-09-12 CURRENT
MS JANE ELIZABETH PAGE Jan 1965 British Director 2022-09-12 CURRENT
MR HUGH RICHARD FENTON Jan 1952 British Director 2022-02-19 CURRENT
MR ROBERT CHARLES TAYLOR Jan 1981 English Director 2023-09-01 CURRENT
DR STEPHEN DAVID SMITH Nov 1979 British Director 2021-08-09 CURRENT
MR DAVID JOHN WILSON Jul 1946 British Director 2020-09-01 CURRENT
MISS CATHERINE RANKIN Mar 1956 British Director 2016-09-19 UNTIL 2018-02-19 RESIGNED
ANN HUGHES-WILSON Aug 1973 British Director 2012-09-10 UNTIL 2013-09-02 RESIGNED
JUDITH ANN O'CONNOR Jan 1966 British Director 2012-01-25 UNTIL 2016-03-15 RESIGNED
MR LINDSAY MARTIN EDWARDS Sep 1968 British Director 2013-10-14 UNTIL 2014-05-12 RESIGNED
MONICA JILLIAN PELL May 1950 British Director 2012-08-20 UNTIL 2017-01-30 RESIGNED
MS JANE ELIZABETH PAGE Jan 1965 British Director 2017-11-29 UNTIL 2021-07-31 RESIGNED
ORLA BRIGID DOBSON Jan 1975 British Director 2012-08-20 UNTIL 2018-01-15 RESIGNED
MRS ANITA LAWRENCE Sep 1969 British Director 2013-09-02 UNTIL 2016-06-30 RESIGNED
MRS ELIZABETH MARY GRANT Oct 1964 British Director 2018-01-15 UNTIL 2021-04-10 RESIGNED
MR STEVEN GEORGE Apr 1975 British Director 2014-12-17 UNTIL 2022-09-04 RESIGNED
MR WARREN JAMES GARDINER Apr 1969 British Director 2019-01-01 UNTIL 2021-04-10 RESIGNED
PHILLIP MAKHOULI Aug 1979 British Director 2018-03-05 UNTIL 2020-07-20 RESIGNED
MRS ALISON BARBARA NEWMAN Secretary 2013-10-01 UNTIL 2015-12-31 RESIGNED
MRS ANNE STANLEY Secretary 2016-02-21 UNTIL 2017-05-09 RESIGNED
MR CHANCHAL SINHAMAHAPATRA Nov 1968 Indian Director 2019-01-01 UNTIL 2020-03-31 RESIGNED
BRUCE HAVELOCK TAYLOR Jan 1968 British Director 2012-01-25 UNTIL 2013-08-31 RESIGNED
MARLENE GUDRUN LENTO Dec 1972 German Director 2012-01-25 UNTIL 2016-12-31 RESIGNED
MRS CAROLINE ELIZABETH REID Sep 1978 British Director 2013-10-14 UNTIL 2017-10-14 RESIGNED
MR GAVIN THOMAS TYLER Dec 1960 British Director 2014-04-01 UNTIL 2018-10-12 RESIGNED
MR JEAN-PIERRE VAN DER SPUY Sep 1978 British Director 2013-10-14 UNTIL 2019-11-04 RESIGNED
MR REY EMAMBOCUS Jan 1973 British Director 2021-08-09 UNTIL 2023-07-13 RESIGNED
MR CHRISTOPHER DODGE Dec 1969 British Director 2017-05-01 UNTIL 2020-07-24 RESIGNED
MR ROBERT CHARLES ATWOOD Dec 1942 British Director 2012-09-01 UNTIL 2016-10-18 RESIGNED
MRS SUSAN ELIZABETH BRATTLE Apr 1964 British Director 2013-10-14 UNTIL 2017-04-30 RESIGNED
MRS KATHRYN CLAIRE BURROWS Sep 1987 British Director 2021-01-01 UNTIL 2022-08-30 RESIGNED
KATHRYN BURROWS Sep 1987 British Director 2016-11-24 UNTIL 2019-10-18 RESIGNED
MRS ANNA-MARIE CHEESEMAN Mar 1985 British Director 2019-10-18 UNTIL 2023-03-27 RESIGNED
MR ASHLEY JAMES WEBB Aug 1992 British Director 2020-09-01 UNTIL 2023-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David John Wilson 2022-09-12 7/1946 Tunbridge Wells   Kent Significant influence or control as trust
Mrs Louise Hallam 2022-09-05 11/1960 Tunbridge Wells   Kent Significant influence or control as trust
Mr Steven George 2016-09-19 - 2022-09-04 4/1975 Tunbridge Wells   Kent Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEMPLE GROVE SCHOOLS TRUST LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
INDUSTRIAL ENERGY COSTS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ASPLAND AND JAMES LIMITED MIRFIELD Dissolved... TOTAL EXEMPTION SMALL 71200 - Technical testing and analysis
INENCO SYSTEMS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
MIDLAND ENERGY CONSULTANTS LTD LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
INENCO ENERGY LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
INENCO ENERGY TRADING LIMITED LYTHAM ST. ANNES Active SMALL 70229 - Management consultancy activities other than financial management
KINETIC NETWORKS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SWAN GROUP KENT Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALS LABORATORIES (UK) LIMITED COVENTRY ENGLAND Active FULL 71200 - Technical testing and analysis
INENCO GROUP LIMITED LYTHAM ST. ANNES Active FULL 70229 - Management consultancy activities other than financial management
INENCO LIMITED LYTHAM ST. ANNES Active DORMANT 70100 - Activities of head offices
INENCO MARKETING LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CASTLE WATER (SOUTH EAST) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
HALCROW WATER SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 71129 - Other engineering activities
MID KENT PENSION TRUSTEE LIMITED KENT Active DORMANT 74990 - Non-trading company
ECLIPSE SCIENTIFIC HOLDINGS LIMITED MIRFIELD Dissolved... FULL 70100 - Activities of head offices
SWAN PROPERTY LIMITED KENT Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MID KENT FISHERIES LIMITED ASHFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHASE TRANSFERS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 49320 - Taxi operation
EVOQUE COMMUNICATIONS LTD TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
KENNEDY INVESTMENTS 1 LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies