GADS HILL SCHOOL - HIGHAM


Company Profile Company Filings

Overview

GADS HILL SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGHAM and has the status: Active.
GADS HILL SCHOOL was incorporated 34 years ago on 27/09/1989 and has the registered number: 02427105. The accounts status is FULL and accounts are next due on 30/04/2024.

GADS HILL SCHOOL - HIGHAM

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary 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

GAD'S HILL PLACE
HIGHAM
KENT
ME3 7PA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER WHITTINGTON Feb 1957 British Director 2015-01-28 CURRENT
MR MALCOLM DAVID GRAY Secretary 2024-03-19 CURRENT
NICOLA DAWN BARKER Feb 1977 British Director 2017-05-15 CURRENT
MR PAUL KEVIN SAVAGE Oct 1980 British Director 2018-08-01 CURRENT
MRS AUDREY HELEN CAVALIER TEJ Jun 1962 British Director 2023-12-14 CURRENT
MRS ALEXANDRA JEAN CLARABUT Mar 1962 British Director 2023-03-20 CURRENT
MRS MARION EVELYN DICKENS Oct 1952 British Director 2000-02-28 CURRENT
MR DEAN MARTIN Oct 1969 British Director 2023-09-18 CURRENT
JOHN PHILIP GILCHRIST MYATT Apr 1960 British Director 2003-12-01 CURRENT
MR AARON ANDREW O'BRIEN Jan 1990 British Director 2023-03-20 CURRENT
MRS DIJANA PIRALIC Aug 1974 British Director 2023-09-18 CURRENT
MRS MELANIE SARAH TAYLOR Jul 1971 British Director 2023-11-02 CURRENT
MR DAVID KENNETH GLEED Nov 1970 British Director 2010-03-22 UNTIL 2011-04-12 RESIGNED
CAROL HELEN HOMDEN Sep 1942 Secretary 1996-01-31 UNTIL 1999-05-28 RESIGNED
DR PAUL WILLIAM HASTWELL Aug 1980 British Director 2016-09-19 UNTIL 2019-08-21 RESIGNED
BARRY GOLDING Secretary 2017-05-15 UNTIL 2023-11-17 RESIGNED
DOROTHY MARGARET MELLOR Apr 1948 Secretary 2001-02-12 UNTIL 2013-08-31 RESIGNED
MR TIMOTHY PAYNE Secretary 2013-08-31 UNTIL 2016-07-15 RESIGNED
ROSNAH MOYA HASSELL Mar 1967 British Director 2016-09-19 UNTIL 2020-05-25 RESIGNED
MR COLIN PILLING Nov 1946 British Secretary RESIGNED
MR JOHN NOEL PRATTEN Secretary 2023-12-19 UNTIL 2024-03-19 RESIGNED
CHRISTOPHER ROBERT ROWLAND Mar 1948 Secretary 1995-02-02 UNTIL 1996-01-02 RESIGNED
MR JANARDAN SOFAT May 1958 British Secretary 1992-01-16 UNTIL 1994-12-13 RESIGNED
HELENOR WRIGHT ANDERSON CORRALL Dec 1955 Secretary 1999-06-14 UNTIL 2001-02-13 RESIGNED
MR MICHAEL CHARLES ADAMS Sep 1963 British Director 2016-09-19 UNTIL 2019-02-26 RESIGNED
MR NEIL DOUGLAS ANDERSON May 1954 British Director RESIGNED
WENDY MACKINNON BARRETT Aug 1963 British Director 2001-01-29 UNTIL 2003-11-01 RESIGNED
MRS SARAH BATES Oct 1967 British Director 2017-12-04 UNTIL 2018-07-13 RESIGNED
MR JONATHAN CHARLES BISCHOFF Apr 1969 British Director 2014-09-22 UNTIL 2015-04-09 RESIGNED
RICHARD CHARLES ABEL Mar 1960 British Director 2006-01-25 UNTIL 2008-01-30 RESIGNED
MR SHAUN GURTEEN Mar 1954 British Director 2014-01-29 UNTIL 2015-09-25 RESIGNED
DAVID JOHN BRIGHOUSE Nov 1931 British Director 2001-09-24 UNTIL 2014-01-29 RESIGNED
MRS MICHELLE BROMLEY May 1974 British Director 2011-07-04 UNTIL 2016-12-05 RESIGNED
MR OLIVER ONKAR SINGH BASI May 1978 British Director 2015-09-21 UNTIL 2023-12-14 RESIGNED
MR DAVID GEORGE CRAGGS Sep 1962 British Director 2000-09-01 UNTIL 2018-08-01 RESIGNED
MR JOHN CHARLES GOLDSMITH Jul 1956 British Director 2006-01-25 UNTIL 2009-10-01 RESIGNED
ALISON GREENWOOD Sep 1962 British Director 1997-11-19 UNTIL 2000-09-30 RESIGNED
DR UZMA CHOUDHRY Aug 1975 British Director 2015-01-28 UNTIL 2015-03-24 RESIGNED
THELMA GROVE Dec 1935 British Director 1999-05-17 UNTIL 2002-07-31 RESIGNED
MR WILTRED STACEY GROVE May 1931 British Director 1993-01-04 UNTIL 1994-12-13 RESIGNED
MR ROGER GRANVILLE DAVIES Apr 1950 British Director 1992-01-16 UNTIL 1994-12-13 RESIGNED
MRS NATASHA ANNE HARDY Nov 1974 British Director 2016-01-28 UNTIL 2017-09-20 RESIGNED
IAN JAMES FIRMIN Sep 1952 British Director RESIGNED
MRS HILARY HARWOOD Jan 1947 British Director 2007-03-17 UNTIL 2014-01-29 RESIGNED
IAN JAMES FIRMIN Sep 1952 British Director 1994-12-13 UNTIL 1998-01-28 RESIGNED
ANN PRISCILLA NEWBOLD EVERITT May 1938 British Director RESIGNED
MRS CAROLYN ENGALL Jun 1974 British Director 2018-12-03 UNTIL 2020-07-10 RESIGNED
MRS ANNETTE EGGLETON Oct 1967 British Director 2015-01-28 UNTIL 2023-03-20 RESIGNED
CEDRIC DAVID CHARLES DICKENS Sep 1916 British Director 1995-01-26 UNTIL 2000-02-28 RESIGNED
WENDY DAVIS Dec 1936 British Director 1993-06-10 UNTIL 2007-01-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUTZ ELEVATORS LIMITED GILLINGHAM Dissolved... DORMANT 74990 - Non-trading company
THE CASTLE CLUB LIMITED KENT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
AGGARWAL & CO LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OAKLAND ELEVATORS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
KOALTI LIMITED CANTERBURY Active MICRO ENTITY 70221 - Financial management
ALPHA IMPACT LIMITED GILLINGHAM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GILLINGHAM ANCHORIANS SPORTS FACILITY LIMITED GILLINGHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GADS HILL (TRADING) LIMITED ROCHESTER Dissolved... DORMANT 99999 - Dormant Company
MOCKBEGGAR DEVELOPMENTS LIMITED ROCHESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ABELWEB LIMITED CANTERBURY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HARVERINE LIMITED CANTERBURY Active DORMANT 99999 - Dormant Company
ABEL LIMITED CANTERBURY Active DORMANT 99999 - Dormant Company
AATAX LIMITED KENT Active DORMANT 99999 - Dormant Company
MOCKBEGGAR PACKING LIMITED NR ROCHESTER Active TOTAL EXEMPTION FULL 82920 - Packaging activities
CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED HIGHAM Active MICRO ENTITY 91020 - Museums activities
BEXLEY GRAMMAR SCHOOL WELLING Active FULL 85310 - General secondary education
MYATT HOLDINGS LTD CHATHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INVICTA KEYSTONE LIMITED LONGFIELD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MOCKBEGGAR PO LIMITED ROCHESTER Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED HIGHAM Active MICRO ENTITY 91020 - Museums activities