FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) - HAMPTON


Company Profile Company Filings

Overview

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMPTON and has the status: Active.
FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) was incorporated 64 years ago on 08/04/1960 and has the registered number: 00656009. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) - HAMPTON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

THE LADY ELEANOR HOLLES SCHOOL
HAMPTON
MIDDLESEX
TW12 3HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SELWYN HO Dec 1970 British Director 2020-04-27 CURRENT
MRS CHRISTINE MARIE WILLIAMS Sep 1974 American Director 2021-03-25 CURRENT
STEPHANIE JANE WHEELER Aug 1972 British Director 2024-01-08 CURRENT
DR SELWYN JUSTIN HO Secretary 2020-09-07 CURRENT
MRS MARIA CAROLINE FIONA STONEY Secretary 2015-09-28 UNTIL 2020-09-07 RESIGNED
BARBARA ANNE GALLAGHER Jul 1951 British Director 1998-07-01 UNTIL 2001-07-04 RESIGNED
ALISON HEATHER FOX Mar 1953 British Director 1996-07-01 UNTIL 2000-07-05 RESIGNED
MRS SUSANN FOURIE Jun 1972 British Director 2017-06-06 UNTIL 2020-04-27 RESIGNED
CLARE FORBES Sep 1954 British Director 1996-07-01 UNTIL 2000-07-05 RESIGNED
SUSIE EDWARDS Jan 1961 British Director 2004-10-18 UNTIL 2008-06-25 RESIGNED
NATASHA ELLIOTT Apr 1972 British Director 2024-01-08 UNTIL 2024-01-08 RESIGNED
MRS MARTA GREENWOOD Jun 1949 British Director RESIGNED
MRS ELIZABETH AMBEKAR Secretary 2011-06-27 UNTIL 2012-06-27 RESIGNED
SHERALYN JANE COATES May 1950 Secretary 2001-07-04 UNTIL 2004-06-21 RESIGNED
MRS ROSEMARY ELIZABETH JANE PERRY Secretary RESIGNED
VIVIAN NG Secretary 2012-07-26 UNTIL 2015-09-28 RESIGNED
MRS JANE DEBRA SADR-HASHEMI Apr 1962 British Secretary 2009-06-22 UNTIL 2011-06-27 RESIGNED
MR DAVID GEORGE GREEN May 1946 British Director RESIGNED
ALISON ROSE LLOYD Jul 1961 British Secretary 2004-06-21 UNTIL 2009-06-22 RESIGNED
PROFESSOR JEFFREY RONALD CASH Sep 1947 British Director 1999-06-30 UNTIL 2003-06-30 RESIGNED
LORAINE CHILDS Dec 1960 British Director 1999-06-30 UNTIL 2007-06-25 RESIGNED
SHERALYN JANE COATES May 1950 Director 2001-07-04 UNTIL 2004-06-21 RESIGNED
CHRISTOPHER EDWARD VICTOR COLLINS Jun 1946 British Director 1993-06-29 UNTIL 1997-07-02 RESIGNED
PATRICIA CLARE COTTON Oct 1946 British Director 1994-06-27 UNTIL 1999-06-30 RESIGNED
MS RACHEL DAWES Aug 1972 British Director 2015-06-15 UNTIL 2017-05-31 RESIGNED
MR STUART JAMES HIGGINS Apr 1956 English Director 1999-06-30 UNTIL 2001-10-09 RESIGNED
LUCINDA JANE EDGE Aug 1970 British Director 2015-09-28 UNTIL 2018-07-06 RESIGNED
MRS HARPREET KAUR DHILLON Jun 1980 British Director 2022-01-01 UNTIL 2024-01-08 RESIGNED
MRS PATRICIA ANN CAMMISH Jun 1946 British Director RESIGNED
CATHLEEN MARY BREEZE Oct 1955 British/American Director 1998-07-01 UNTIL 2001-07-04 RESIGNED
MRS CATHLEEN BREEZE Oct 1955 British Director 1998-07-01 UNTIL 2007-06-25 RESIGNED
GRISELDA ANNA BARRETT Mar 1953 British Director 1996-07-01 UNTIL 2001-07-04 RESIGNED
MRS CAROLE MARGARET LOUISE ATKINSON Dec 1940 British Director RESIGNED
MRS ELIZABETH AMBEKAR May 1972 British Director 2012-06-27 UNTIL 2013-09-30 RESIGNED
MRS PRIYADARSH AHLUWALIA Jul 1958 British Director 2000-07-05 UNTIL 2002-04-18 RESIGNED
MRS KAY MARILYN BROOKS Jul 1947 British Director 1997-07-02 UNTIL 2001-07-04 RESIGNED
SARAH DIXON May 1956 British Director 1995-06-26 UNTIL 1999-06-30 RESIGNED
MISS GERTRUDE EMILY CROSS Jan 1999 British Director RESIGNED
MRS ELIZABETH HILARY GODFRAY Apr 1951 British Director RESIGNED
MRS CLAUDIA HERNANDEZ CARDOSO Mar 1967 Mexican Director 2018-12-01 UNTIL 2019-12-31 RESIGNED
HEIDEDEMARIE AENNE HEIDEMARIE Feb 1944 Swiss Director 1993-06-29 UNTIL 1996-07-01 RESIGNED
LESLEY CHRISTINE HAZEL Sep 1952 British Director 1995-06-26 UNTIL 2012-06-27 RESIGNED
MRS JENNIFER HARRIS Mar 1950 British Director 1992-06-29 UNTIL 1995-06-29 RESIGNED
ISABEL HALL Oct 1952 British Director 2000-07-05 UNTIL 2002-07-02 RESIGNED
MR JONATHAN JAMES STEWART DUNLEY Apr 1970 British Director 2008-10-06 UNTIL 2013-06-17 RESIGNED
MR ANTHONY JOHN HALE Aug 1948 Other Director RESIGNED
JANE HADDON GRANT Feb 1956 British Director 1996-07-01 UNTIL 2002-02-26 RESIGNED
DR KEITH GUGAN Sep 1937 British Director RESIGNED
CELIA HALE Feb 1945 British Director 1994-06-27 UNTIL 1997-07-02 RESIGNED
ELIZABETH MARY CANDY Oct 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Claudia Hernandez Cardoso 2018-12-01 - 2019-07-05 3/1967 Significant influence or control
Mrs Susan Webster 2018-07-20 - 2020-04-27 1/1965 Significant influence or control
Mrs Lucinda Jane Edge 2016-04-06 - 2018-07-06 8/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWLAND HOUSE SCHOOL TRUST LIMITED TWICKENHAM ENGLAND Active FULL 85200 - Primary education
OLD VICARAGE SCHOOL TRUST RICHMOND-UPON-THAMES Active FULL 85200 - Primary education
MALL SCHOOL TRUST(THE) TWICKENHAM Active FULL 85200 - Primary education
PROSTATE CANCER UK LONDON Active GROUP 63990 - Other information service activities n.e.c.
DYSLEXIA INSTITUTE TRADING LIMITED EGHAM Dissolved... DORMANT 85600 - Educational support services
THE ROY KINNEAR CHARITABLE FOUNDATION LONDON Dissolved... FULL 86102 - Medical nursing home activities
DYSLEXIA ACTION SHOP LIMITED LONDON Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
AMEET AMBEKAR LIMITED ESHER Dissolved... DORMANT 62020 - Information technology consultancy activities
PROSTATE CANCER TRADING LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
HAMPTON & HAMPTON HILL VOLUNTARY CARE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
LONDON COMMUNITIES POLICING PARTNERSHIP BROMLEY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
AAA CONSULTING SERVICES LIMITED ESHER Active DORMANT 62020 - Information technology consultancy activities
THE CHORAL FOUNDATION, THE CHAPEL ROYAL, HAMPTON COURT PALACE EAST MOLESEY Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ENGINEERS IN BUSINESS FELLOWSHIP TAMWORTH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMBER 3 HR CONSULTING LIMITED REIGATE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BSI TRADING LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ALEXANDER STENHOUSE & PARTNERS LIMITED GLASGOW Dissolved... FULL 64205 - Activities of financial services holding companies
ALEXANDER & ALEXANDER SERVICES UK LIMITED GLASGOW Dissolved... FULL 6601 - Life insurance/reinsurance

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2024-01-06 05-04-2023 £64,535 equity
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2023-01-05 05-04-2022 £53,975 equity
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2022-04-02 05-04-2021 £21,899 equity
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2020-01-07 05-04-2019 £77,531 equity
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2018-12-18 05-04-2018 £47,068 equity
Micro-entity Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2018-01-04 05-04-2017 £118,639 Cash £99,456 equity
Abbreviated Company Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2017-01-03 05-04-2016 £85,310 Cash £93,966 equity
Abbreviated Company Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2015-12-31 05-04-2015 £59,599 Cash £85,827 equity
Abbreviated Company Accounts - FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) 2015-01-06 05-04-2014 £67,288 Cash £67,560 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUPILCOACH LTD HAMPTON Active SMALL 52290 - Other transportation support activities
THE LADY ELEANOR HOLLES SCHOOL HAMPTON Active GROUP 85200 - Primary education
THE LADY ELEANOR HOLLES SCHOOL INTERNATIONAL LIMITED HAMPTON UNITED KINGDOM Active SMALL 85200 - Primary education