BERKHAMSTED SCHOOL ENTERPRISES LIMITED - HERTFORDSHIRE


Company Profile Company Filings

Overview

BERKHAMSTED SCHOOL ENTERPRISES LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
BERKHAMSTED SCHOOL ENTERPRISES LIMITED was incorporated 37 years ago on 20/08/1986 and has the registered number: 02048201. The accounts status is SMALL and accounts are next due on 30/04/2024.

BERKHAMSTED SCHOOL ENTERPRISES LIMITED - HERTFORDSHIRE

This company is listed in the following categories:
85510 - Sports and recreation education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

6 CHESHAM ROAD
HERTFORDSHIRE
HP4 3AA

This Company Originates in : United Kingdom
Previous trading names include:
BERKHAMSTED COLLEGIATE SCHOOL ENTERPRISES LIMITED (until 08/01/2009)
BERKHAMSTED SCHOOLS ENTERPRISES LIMITED (until 22/08/2006)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN CHARLES COHEN ANTHONY Jul 1969 British Director 2019-01-23 CURRENT
MR STEPHEN ROBERT ELLIFF Secretary 2016-02-26 CURRENT
MR RICHARD PAUL BACKHOUSE Feb 1968 British Director 2019-01-23 CURRENT
MR NEIL GORDON TWOGOOD Jan 1958 British Director 2015-11-19 CURRENT
JOHN NICHOLAS PEREGRINE BACKHOUSE HORDEN May 1955 British Director 1994-03-19 UNTIL 2002-06-17 RESIGNED
DOCTOR PETER GODDARD Sep 1945 British Director RESIGNED
MRS ALISON FRANCES MOORE-GWYN Mar 1950 British Director RESIGNED
MRS ALISON FRANCES MOORE-GWYN Mar 1950 British Director 2006-06-22 UNTIL 2013-03-07 RESIGNED
VICTOR BRAGO MILRATH Nov 1929 British Director RESIGNED
MR PETER ALAN NICHOLLS Jun 1967 British Director 2010-02-09 UNTIL 2018-07-20 RESIGNED
MRS PAUL MAYNARD May 1947 British Director 2006-06-22 UNTIL 2010-05-14 RESIGNED
JOHN LYTHGOE Aug 1931 British Director 1999-05-17 UNTIL 2002-06-17 RESIGNED
SIR JEREMY FREDERICK LEVER Jun 1933 British Director RESIGNED
MISS PATRICIA MARGARET LANCASTER Feb 1929 British Director RESIGNED
MR MICHAEL PAUL HORTON Mar 1945 British Director 1993-06-19 UNTIL 2002-06-17 RESIGNED
MR MICHAEL PAUL HORTON Mar 1945 British Director 2006-06-22 UNTIL 2008-08-31 RESIGNED
MR ANDREW HERBERT NOEL Dec 1948 British Director 2000-06-12 UNTIL 2014-09-01 RESIGNED
BRYAN CHARLES HINES May 1932 British Director RESIGNED
KEITH JAMES MERRIFIELD May 1942 British Director 1993-06-19 UNTIL 2003-06-12 RESIGNED
CLAIRE ESTELLE MARSHALL British Secretary 2006-06-22 UNTIL 2013-09-30 RESIGNED
DAVID JOHN INNES LUMSDEN British Secretary 1997-08-18 UNTIL 1998-12-31 RESIGNED
MR MARTIN ELLIS Secretary 2013-10-03 UNTIL 2016-02-26 RESIGNED
ROBERT WILLIAM CARVEY Dec 1954 British Secretary 2003-06-12 UNTIL 2006-06-22 RESIGNED
RICHARD TOOVEY DEAN British Secretary RESIGNED
LT CDR RONALD JAMES ARTHUR British Secretary 1999-01-01 UNTIL 2003-06-12 RESIGNED
HILARY ROST Apr 1937 British Director RESIGNED
MRS ENID JOAN FOXALL May 1924 British Director RESIGNED
FLORENCE MYNERVA ALTMAN Nov 1938 British Director 1998-01-01 UNTIL 2002-06-17 RESIGNED
JOHN LYDIATE DUNBAVAND Apr 1937 British Director RESIGNED
JANETTE ANN DUNBAVAND Jun 1937 British Director 1996-06-22 UNTIL 2002-06-17 RESIGNED
KENNETH JOHN COLEMAN Dec 1926 British Director RESIGNED
MRS JEAN ELIZABETH CLARK Jan 1935 British Director 1993-06-19 UNTIL 1996-11-15 RESIGNED
ROBERT MICHAEL FRANKLIN Sep 1944 British Director RESIGNED
MR ROY DE COURCY CHAPMAN Oct 1936 British Director 1996-12-04 UNTIL 2002-06-17 RESIGNED
DOCTOR PRISCILLA CHADWICK Nov 1947 British Director 2006-06-22 UNTIL 2006-08-31 RESIGNED
CHRISTOPHER JOHN BUTCHER Aug 1962 British Director 1995-12-03 UNTIL 2002-06-17 RESIGNED
MR PHILIP ANTHONY BURROUGHS Oct 1955 British Director 2010-10-12 UNTIL 2014-10-01 RESIGNED
DR VICTORIA JANE LOUISE BEST Mar 1969 British Director 2000-08-14 UNTIL 2002-06-17 RESIGNED
MR JUSTIN JAMES APTHORP Mar 1962 British Director 2006-06-22 UNTIL 2017-11-20 RESIGNED
KENNETH EDWARD DUVALL May 1941 British Director 1995-12-02 UNTIL 1999-05-17 RESIGNED
MS ANNE KATHLEEN FAHY Jul 1960 Irish Director 2015-11-19 UNTIL 2021-03-13 RESIGNED
MR DONALD GARNETT FLATT Jan 1945 English Director 2006-06-22 UNTIL 2008-11-22 RESIGNED
DR PRISCILLA CHADWICK Nov 1947 British Director 1996-09-01 UNTIL 2002-06-17 RESIGNED
MR COLIN NOEL GARRETT Jun 1942 British Director 1997-06-14 UNTIL 2002-06-17 RESIGNED
MR DONALD GARNETT FLATT Jan 1945 English Director RESIGNED
ROGER GEORGE GROOM Apr 1944 British Director 2000-01-25 UNTIL 2002-06-17 RESIGNED
SIR PETER WILLIAM JOHN REYNOLDS Sep 1929 British Director RESIGNED
ROSANNE RANDLE Jul 1944 British Director 2000-06-12 UNTIL 2002-06-17 RESIGNED
SIR IAN MAURICE GRAY PROSSER Jul 1943 British Director RESIGNED
PHILIP GEORGE PETHERBRIDGE May 1921 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Berkhamsted Schools Group 2016-04-06 Berkhamsted   Hertfordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERSERVE PLC LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
COATS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SAVE THE CHILDREN FUND LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
DOWNS SCHOOL (COLWALL)(THE) NR. MALVERN Dissolved... DORMANT 85200 - Primary education
BILTON GRANGE TRUST LIMITED RUGBY ENGLAND Dissolved... FULL 85200 - Primary education
NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) DARLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FRITHSDEN COPSE FRONTAGERS LIMITED BERKHAMSTED Active MICRO ENTITY 98000 - Residents property management
BERKHAMSTED SCHOOLS GROUP BERKHAMSTED Active GROUP 85100 - Pre-primary education
HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 91020 - Museums activities
C.E. PUBLICATIONS UNLIMITED RINGWOOD ENGLAND Dissolved... FULL 58190 - Other publishing activities
DACORUM COUNCIL FOR VOLUNTARY SERVICE HERTS Active GROUP 96090 - Other service activities n.e.c.
THE WATERSIDE CENTRE, KINGS LANGLEY HERTFORDSHIRE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SAVE THE CHILDREN INTERNATIONAL LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
STHREE PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
DONALD FLATT & CO LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ADRIAN COLE AND COMPANY LIMITED TRING Dissolved... 68310 - Real estate agencies
BERKHAMSTED DAY NURSERY LIMITED BERKHAMSTED Active SMALL 85100 - Pre-primary education
BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED BERKHAMSTED ENGLAND Active DORMANT 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERKHAMSTED SCHOOLS GROUP BERKHAMSTED Active GROUP 85100 - Pre-primary education
ROAR CREATIVE LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BERKHAMSTED DAY NURSERY LIMITED BERKHAMSTED Active SMALL 85100 - Pre-primary education
BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED BERKHAMSTED ENGLAND Active DORMANT 85310 - General secondary education
IMC CONSULTANCY LTD BERKHAMSTED UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IMC STAFF LTD BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies