DUNOTTAR SCHOOL FOUNDATION LIMITED - REIGATE


Company Profile Company Filings

Overview

DUNOTTAR SCHOOL FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REIGATE ENGLAND and has the status: Active.
DUNOTTAR SCHOOL FOUNDATION LIMITED was incorporated 62 years ago on 14/07/1961 and has the registered number: 00698364. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

DUNOTTAR SCHOOL FOUNDATION LIMITED - REIGATE

This company is listed in the following categories:
85310 - General secondary education
85590 - Other education n.e.c.

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

78 HIGH STREET ELGEE PINKS LLP
REIGATE
SURREY
RH2 9AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2023 09/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS HENRY PINKS Secretary 2015-12-12 CURRENT
MRS ANDREA JAYNE GABB Jul 1947 British Director 2009-06-09 CURRENT
MRS DERRY-ANNE PATRICIA HAMMOND Oct 1965 British Director 2018-10-11 CURRENT
NICHOLAS HENRY PINKS Oct 1956 British Director 1999-06-14 CURRENT
MS STEPHANIE JANE PATTENDEN Sep 1951 British Director 2002-11-30 CURRENT
MR HUGH ARCHIBALD PRYCE PARRY May 1948 British Director 2018-10-11 CURRENT
MR ALAN JAMES WALKER Jan 1947 British Director 2013-02-14 UNTIL 2014-02-26 RESIGNED
ROGER CRISPIN WILMAN Mar 1940 British Director 1998-06-10 UNTIL 2011-12-31 RESIGNED
MR DAVID HENRY TATE May 1929 British Director RESIGNED
FRANCIS GEORGE LYON Jan 1928 British Director RESIGNED
SISTER JEAN ANN SINCLAIR Apr 1935 British Director 1995-11-27 UNTIL 2009-06-09 RESIGNED
JOHN FREDERICK STADDON Apr 1927 British Director RESIGNED
PROFESSOR SARAH LOUISE SAYCE Oct 1950 British Director 2013-02-14 UNTIL 2014-03-25 RESIGNED
DR MAURICE GEORGE SAGE May 1931 British Director 2000-04-06 UNTIL 2005-04-12 RESIGNED
GODFREY EDWARD RICHARDSON Jul 1930 British Director 1993-07-08 UNTIL 2001-12-31 RESIGNED
BERNARD HOWARD PRICE Jan 1928 British Director RESIGNED
YOLANDE PATERSON Sep 1931 British Director 1993-11-09 UNTIL 2000-08-31 RESIGNED
MRS JOANNE ELIZABETH OLIPHANT Dec 1952 British Director 2013-02-14 UNTIL 2014-03-25 RESIGNED
GEORGINA MORRISON Apr 1914 British Director RESIGNED
DAVID LAWRENCE MARTIN Mar 1942 British Director 2001-11-05 UNTIL 2013-02-14 RESIGNED
TREVOR JOHN SECKEL Nov 1947 British Director 2000-03-06 UNTIL 2013-02-14 RESIGNED
TREVOR JOHN SECKEL Secretary RESIGNED
JANET MARY KEFFORD Oct 1941 British Secretary RESIGNED
MR STEPHEN JOHN HEALD Jul 1953 British Secretary 2005-08-31 UNTIL 2015-12-10 RESIGNED
CYNTHIA MARY GOODWIN KEWELL May 1924 British Director RESIGNED
JOHN ZINN Jun 1922 British Director RESIGNED
JOHN ALLAN Jun 1937 British Director 2011-06-16 UNTIL 2013-02-14 RESIGNED
DOCTOR ARTHUR GEORGE HEARNDEN Dec 1931 British Director RESIGNED
BRIAN JOHN HAYNES British Director 1995-11-27 UNTIL 1999-03-01 RESIGNED
MRS DERRY-ANNE PATRICIA HAMMOND Oct 1965 British Director 2004-11-23 UNTIL 2013-02-14 RESIGNED
COLIN DIXIE Oct 1943 British Director 1999-06-16 UNTIL 2001-08-31 RESIGNED
DOCTOR PHILIP RHODES CLAY Mar 1923 British Director RESIGNED
MISS SHIRLEY MAE CHAPMAN May 1929 British Director RESIGNED
LAURENCE KENINMORE CARCAS Aug 1931 British Director RESIGNED
JOYCELYN MARY ELIZABETH BUCHAN Apr 1941 British Director 1997-03-03 UNTIL 2013-02-14 RESIGNED
TREVOR BENTON Oct 1945 British Director 2000-06-12 UNTIL 2004-11-23 RESIGNED
MR PETER BENTLEY WHITE Feb 1940 British Director 2000-06-12 UNTIL 2008-01-22 RESIGNED
MR DAVID ROBERT HUNTLEY ADAMS Jun 1958 British Director 2013-02-14 UNTIL 2014-03-25 RESIGNED
BRIAN BUNTING Jun 1934 British Director 2003-11-18 UNTIL 2010-08-31 RESIGNED
NICOLA ANN KOHN Aug 1955 British Director 1998-01-01 UNTIL 2004-11-23 RESIGNED
DR KATHRYN ANNE KNAPP Sep 1947 British Director 2013-02-14 UNTIL 2014-02-26 RESIGNED
ANN TATIANA DANILEVITCH MACAIRE Jan 1933 British Director RESIGNED
MARGARET BRENDA YOUNG Nov 1939 British Director 2004-11-23 UNTIL 2012-03-06 RESIGNED
MR NEIL WOOD Dec 1946 British Director 2011-12-06 UNTIL 2013-02-14 RESIGNED
IAN DOUGLAS HUNTER-CRAIG Jun 1933 British Director 1995-11-27 UNTIL 1999-06-14 RESIGNED
DR DAVID WHITEHEAD Oct 1943 British Director 1994-06-06 UNTIL 1996-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Andrea Jayne Gabb 2016-08-30 - 2022-04-21 9/1947 Reigate   Surrey Voting rights 25 to 50 percent
Miss Stephanie Jane Patterson 2016-08-30 - 2022-04-21 9/1951 Reigate   Surrey Voting rights 25 to 50 percent
Mr Nicholas Henry Pinks 2016-08-30 10/1956 Reigate   Surrey Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WS AUDIOLOGY LIMITED CHESTER UNITED KINGDOM Active FULL 86900 - Other human health activities
ABS 2018 LIMITED BIRMINGHAM Dissolved... FULL 85590 - Other education n.e.c.
HALL SCHOOL CHARITABLE TRUST(THE) Active FULL 85200 - Primary education
SPACELABS HEALTHCARE LIMITED LONDON Active FULL 32500 - Manufacture of medical and dental instruments and supplies
W. NOBLE LIMITED WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MEDINA VALLEY CENTRE LIMITED ISLE OF WIGHT Active TOTAL EXEMPTION FULL 55900 - Other accommodation
NEVILLE COURT (CROYDON) RESIDENTS ASSOCIATION LIMITED WALLINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
INDEPENDENT SCHOOLS COUNCIL LONDON Active SMALL 94120 - Activities of professional membership organizations
TREE COUNCIL(THE) LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
GREENGRASS PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE SCHOOL OF ST. HELEN AND ST. KATHARINE TRUST OXON Active FULL 85310 - General secondary education
LOWER WHARF (MANAGEMENT) LIMITED WALLINGFORD Active DORMANT 98000 - Residents property management
MERLIN INNS LIMITED CRANLEIGH Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
WINTERBROOK GARDENS MANAGEMENT COMPANY LIMITED WALLINGFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE EUROPEAN COUNCIL OF NATIONAL ASSOCIATIONS OF INDEPENDENT SCHOOLS SHREWSBURY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STEP TOGETHER VOLUNTEERING LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
TRUMPET HILL LIMITED REIGATE HEATH Active DORMANT 96090 - Other service activities n.e.c.
VISCOUNT ALARMS LIMITED WEYBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE GATTON TRUST LIMITED REIGATE ENGLAND Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DUNOTTAR SCHOOL FOUNDATION LIMITED 2023-06-28 31-08-2022 £4,105 equity
Micro-entity Accounts - DUNOTTAR SCHOOL FOUNDATION LIMITED 2022-06-23 31-08-2021 £4,530 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ART OF LIVING (REIGATE) LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
STARTWAY ENTERPRISES LIMITED SURREY Active MICRO ENTITY 56101 - Licensed restaurants
BOURNE PLACE WOOD LIMITED REIGATE ENGLAND Active DORMANT 02400 - Support services to forestry
JOINT VENTURE PROPERTY LTD REIGATE UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
JAVIKMON LTD REIGATE ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
ELGEE PINKS LLP REIGATE ENGLAND Active TOTAL EXEMPTION FULL None Supplied