ST. MARGARET'S SCHOOL BUSHEY - BUSHEY


Company Profile Company Filings

Overview

ST. MARGARET'S SCHOOL BUSHEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BUSHEY ENGLAND and has the status: Active.
ST. MARGARET'S SCHOOL BUSHEY was incorporated 28 years ago on 20/05/1996 and has the registered number: 03201182. The accounts status is GROUP and accounts are next due on 31/05/2024.

ST. MARGARET'S SCHOOL BUSHEY - BUSHEY

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
93110 - Operation of sports facilities

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

ST MARGARET'S SCHOOL
BUSHEY
HERTS
WD23 1DT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE BUDD Jan 1982 British Director 2023-01-05 CURRENT
MR ANDREW KEVIN FRANCOMBE Secretary 2021-08-31 CURRENT
MR TIMOTHY GEORGE CALVEY Jun 1972 British Director 2021-03-18 CURRENT
MALCOLM SPOONER Feb 1955 British Director 2017-03-16 CURRENT
TIMOTHY O'BRIEN Aug 1950 British Director 2021-03-18 CURRENT
MR LAURENCE MILLER Dec 1971 British Director 2019-09-26 CURRENT
MRS MORVEN JAN LONGTON Dec 1989 British Director 2024-02-01 CURRENT
MISS YASMIN RASHEEDA JONES-HENRY May 1992 British Director 2018-10-11 CURRENT
DR KAYA JEYARAJAH Dec 1981 British Director 2021-03-18 CURRENT
MRS CATHERINE MARY JESSOP Sep 1961 British Director 2022-10-01 CURRENT
MRS RACHEL FLORETTA HODGSON Apr 1969 British Director 2014-11-27 CURRENT
MR BRIAN THOMAS COULSHED Mar 1950 British Director 2011-09-01 CURRENT
MR MATTHEW ROBERT WOOLF Mar 1983 British Director 2024-01-11 CURRENT
MRS SARAH ELIZABETH HAMBURY Feb 1980 British Director 2022-10-01 UNTIL 2023-03-31 RESIGNED
MS MARGARET FLORENCE RUDLAND Jun 1945 British Director 1996-05-20 UNTIL 2017-08-31 RESIGNED
BRIAN ROZMOND PEYTON May 1942 British Director 2001-03-06 UNTIL 2002-11-13 RESIGNED
MRS SUSAN LINDA SHEPHERD Oct 1957 British Director 2013-03-14 UNTIL 2015-11-30 RESIGNED
MRS ANN SARAH LOVETT Mar 1960 British Director 2012-03-29 UNTIL 2017-05-31 RESIGNED
MR BRIAN MICHAEL STANISLAW HOBAN Oct 1921 British Director 1996-05-20 UNTIL 1997-08-31 RESIGNED
MR JAMIE HILL Feb 1957 British Director 2010-06-17 UNTIL 2018-08-31 RESIGNED
MRS ELLEN HILL Nov 1952 British Director 2016-09-29 UNTIL 2020-08-31 RESIGNED
JANET ELIZABETH HERBERT May 1944 British Director 2005-11-15 UNTIL 2012-03-08 RESIGNED
MR PETER RALPH FAULKNER Jan 1943 Uk Director 1998-03-10 UNTIL 2012-07-16 RESIGNED
REV WILLIAM JOHN MORRIS GIBBS Oct 1971 British Director 2009-10-01 UNTIL 2021-06-28 RESIGNED
THE RIGHT REVEREND CHRISTOPHER RICHARD JAMES FOSTER Nov 1953 British Director 1996-10-01 UNTIL 2002-11-13 RESIGNED
MRS SUSAN LINDA SHEPHERD Oct 1957 British Director 2007-06-21 UNTIL 2011-04-18 RESIGNED
JAMES ALBERT CORBETT Mar 1931 British Secretary 1999-01-01 UNTIL 1999-10-31 RESIGNED
MR JOHN PENWARDEN READ Nov 1934 Director 1996-05-20 UNTIL 2002-11-13 RESIGNED
DR KENNETH VICTOR YOUNG Mar 1963 British Secretary 2008-06-23 UNTIL 2021-08-31 RESIGNED
COLIN MICHAEL EASTLAND Secretary 1996-05-20 UNTIL 1998-08-31 RESIGNED
NEVILLE JOSEPH DE LORD Mar 1962 Secretary 1999-11-01 UNTIL 2007-12-31 RESIGNED
MS DIELLA NATASHA SINGARAYER Jun 1968 British Director 2012-04-18 UNTIL 2016-03-17 RESIGNED
MR DAVID CLOUT Aug 1941 British Director 2012-06-29 UNTIL 2020-11-26 RESIGNED
MRS LESLEY ANNE FALCONER Oct 1955 British Director 2012-04-20 UNTIL 2014-07-29 RESIGNED
JACQUELINE MAY ALDERTON Dec 1960 Director 2000-05-24 UNTIL 2002-11-13 RESIGNED
JUSTIN ALFORD Nov 1970 British Director 2017-05-16 UNTIL 2021-09-10 RESIGNED
EVELYN VALERIE ANDREWS Dec 1935 British Director 1996-05-20 UNTIL 2002-11-13 RESIGNED
MR JOHN MALCOLM BALDWIN Sep 1937 British Director 2004-03-17 UNTIL 2008-07-31 RESIGNED
MICHAEL BEAMAN Jul 1935 British Director 1996-05-20 UNTIL 1997-09-14 RESIGNED
MRS KATHERINE BELINDA BOWER Apr 1970 British Director 2007-06-29 UNTIL 2012-09-07 RESIGNED
MR PAUL RAYMOND BUTLER May 1954 British Director 2012-03-28 UNTIL 2012-10-03 RESIGNED
CATHERINE LYONS Mar 1955 British Director 2018-11-22 UNTIL 2021-06-10 RESIGNED
RIGHT REVEREND DAVID JOHN FARMBROUGH May 1929 British Director 1996-05-20 UNTIL 2001-10-31 RESIGNED
MRS LAVINIA CHARLOTTE COHN SHERBOK Apr 1952 British Director 1997-03-12 UNTIL 1998-03-11 RESIGNED
MS JUDITH ELIZABETH FENN Apr 1966 British Director 2014-09-25 UNTIL 2023-03-31 RESIGNED
ANDREW MAWRY PEARCE Dec 1935 British Director 1996-11-01 UNTIL 2000-03-12 RESIGNED
MR JOHN IVOR HEADON OWEN Oct 1922 British Director 1996-05-20 UNTIL 1999-05-31 RESIGNED
REVERAND OLIVER ROBERT OSMOND Apr 1944 British (And Canadian) Director 2000-10-18 UNTIL 2009-04-30 RESIGNED
MR PETER WARREN MORRISS Feb 1942 British Director 1998-03-11 UNTIL 2002-11-13 RESIGNED
CHRISTOPHER MAUNDER TAYLOR Jun 1947 British Director 2004-03-17 UNTIL 2010-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST HERTS GOLF CLUB LIMITED RICKMANSWORTH Active SMALL 93120 - Activities of sport clubs
ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE) ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HARBOUR WAY (CHIDHAM) LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAKE-A-WISH FOUNDATION UK. READING ENGLAND Active GROUP 96090 - Other service activities n.e.c.
AMSIK LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
MABLAW CORPORATE SERVICES LIMITED HERTFORDSHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MABLAW NOMINEES LIMITED HERTFORDSHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MA & BALDWIN LIMITED WATFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARMITER'S ALMSHOUSE AND PENSION CHARITY LTD TETBURY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
AGRICULTURAL LAND INVESTMENTS LIMITED BASILDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ST HILL IOM MANAGEMENT SERVICES LIMITED HEMEL HEMPSTEAD ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
EQUITY FOR GROWTH (SECURITIES) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IM MINERALS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ST MARGARET'S ENTERPRISES LIMITED HERTFORDSHIRE Active SMALL 93110 - Operation of sports facilities
CELLARMASTER (EUROPE) LTD BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
HACKNEY NEW SCHOOL LIMITED LONDON ENGLAND Dissolved... FULL 85200 - Primary education
THE DIOCESE OF ST ALBANS EDUCATIONAL TRUST ST ALBANS Active DORMANT 85590 - Other education n.e.c.
CHESTERFORD CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 69102 - Solicitors
PENMAN SEDGWICK LLP HERTFORDSHIRE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST MARGARET'S ENTERPRISES LIMITED HERTFORDSHIRE Active SMALL 93110 - Operation of sports facilities