HARTMORE EDUCATION LIMITED - CORSE
Company Profile | Company Filings |
Overview
HARTMORE EDUCATION LIMITED is a Private Limited Company from CORSE and has the status: Active.
HARTMORE EDUCATION LIMITED was incorporated 24 years ago on 11/05/2000 and has the registered number: 03990621. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/05/2025.
HARTMORE EDUCATION LIMITED was incorporated 24 years ago on 11/05/2000 and has the registered number: 03990621. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/05/2025.
HARTMORE EDUCATION LIMITED - CORSE
This company is listed in the following categories:
85310 - General secondary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 8 | 31/08/2023 | 28/05/2025 |
Registered Office
UNITS 2 & 3
CORSE
GLOUCESTERSHIRE
GL19 3NY
This Company Originates in : United Kingdom
Previous trading names include:
MARLOWE CHILD & FAMILY SERVICES LIMITED (until 25/10/2018)
MARLOWE CHILD & FAMILY SERVICES LIMITED (until 25/10/2018)
MARLOWE RESIDENTIAL SERVICES LIMITED (until 09/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2024 | 25/05/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PAUL MILLER | Jun 1962 | British | Director | 2007-07-22 | CURRENT |
MS KAREN FREDA VELLAM | Secretary | 2023-12-18 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2000-05-11 UNTIL 2000-05-11 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-05-11 UNTIL 2000-05-11 | RESIGNED | ||
WILLIAM GEORGE THOMAS | Dec 1943 | British | Director | 2000-05-11 UNTIL 2004-08-26 | RESIGNED |
ANN THOMAS | Jan 1941 | British | Director | 2000-05-11 UNTIL 2004-08-26 | RESIGNED |
MICHAEL NELMES CROCKER | Mar 1937 | British | Director | 2004-09-30 UNTIL 2017-09-20 | RESIGNED |
MR STEPHEN PAUL MILLER | Jun 1962 | British | Director | 2000-05-11 UNTIL 2004-05-17 | RESIGNED |
MR PIERS HARRY HOWELLS | Jul 1966 | British | Director | 2018-11-01 UNTIL 2023-12-15 | RESIGNED |
MR MAURICE FREDERICK HALL | Jun 1948 | British | Director | 2004-09-30 UNTIL 2015-07-22 | RESIGNED |
MRS CLAIRE LOUISE FREEMAN | Dec 1981 | British | Director | 2017-01-01 UNTIL 2017-05-16 | RESIGNED |
ALISON DAVEY | British | Director | 2000-05-11 UNTIL 2007-07-22 | RESIGNED | |
MR MAURICE FREDERICK HALL | Jun 1948 | British | Secretary | 2007-07-22 UNTIL 2015-07-22 | RESIGNED |
ALISON DAVEY | British | Secretary | 2000-05-11 UNTIL 2007-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hartmore Genesis Limited | 2023-12-15 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Marlowe C&Fs Limited | 2016-04-06 - 2023-12-15 | Corse Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hartmore Education Limited - Period Ending 2023-08-31 | 2024-01-16 | 31-08-2023 | £2,264,454 Cash £2,735,916 equity |
Hartmore Education Limited - Period Ending 2022-08-31 | 2023-05-13 | 31-08-2022 | £1,614,892 Cash £1,839,156 equity |
Hartmore Education Limited - Period Ending 2020-08-31 | 2021-03-11 | 31-08-2020 | £768,455 Cash £190,796 equity |
Hartmore Education Limited - Period Ending 2019-08-31 | 2020-04-28 | 31-08-2019 | £370,051 Cash £-128,509 equity |
Hartmore Education Limited - Period Ending 2018-08-31 | 2019-08-13 | 31-08-2018 | £53,180 Cash £-391,326 equity |
Marlowe Child & Family Services Limited - Period Ending 2017-08-31 | 2018-09-05 | 31-08-2017 | £2,743 Cash £-203,289 equity |