THE MILL HILL SCHOOL FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE MILL HILL SCHOOL FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE MILL HILL SCHOOL FOUNDATION was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404450. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE MILL HILL SCHOOL FOUNDATION - LONDON

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

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

WALKER HOUSE MILLERS CLOSE
LONDON
NW7 1AQ

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAMAL DHILLON Feb 1977 British Director 2022-06-18 CURRENT
MR. ANTHONY POOLE Feb 1960 British Director 2023-10-09 CURRENT
MR PAUL ANDREW DUNLEAVY Dec 1970 British Director 2020-10-01 CURRENT
MR VERNON WILLIAM HALES Nov 1961 British Director 2023-11-22 CURRENT
ELLIOT LIPTON Mar 1969 British Director 2013-03-19 CURRENT
STEPHANIE JONES MILLER Oct 1973 British Director 2013-03-16 CURRENT
MR ANDREW MILLET Jun 1968 British Director 2018-03-24 CURRENT
MRS MARY MOORE Sep 1969 British Director 2020-10-01 CURRENT
MR NOYAN NIHAT Feb 1969 British Director 2020-12-12 CURRENT
DR KATRINA O'NEILL-BYRNE May 1961 Irish Director 2021-03-23 CURRENT
MRS MANGAL VIJAYALAXMI PATEL Sep 1952 British Director 2014-09-20 CURRENT
MR NIGEL GERRARD TAYLOR Nov 1956 British Director 2022-09-01 CURRENT
MR DAVID MICHAEL TYME Apr 1963 British Director 2022-06-18 CURRENT
MRS MAISIE BASSINGTHWAITE Secretary 2019-10-19 CURRENT
DR MARK JAMES SKELLY Jan 1973 British Director 2020-10-01 CURRENT
MRS REBECCA LOUISE STARLING Secretary 2016-12-05 UNTIL 2018-08-29 RESIGNED
MR ANDREW DAVID HALSTEAD British Director 2006-09-21 UNTIL 2007-12-08 RESIGNED
GEORGE MALCOLM ROGER GRAHAM May 1939 British Director 1997-07-17 UNTIL 2005-09-18 RESIGNED
MR MALCOLM GOUGH Sep 1965 British Director 2022-09-01 UNTIL 2023-09-18 RESIGNED
SIR SYDNEY CHAPMAN Oct 1935 British Director 1997-07-17 UNTIL 2005-09-18 RESIGNED
SUSAN ELIZABETH FREESTONE Mar 1955 British Director 2003-02-01 UNTIL 2010-10-16 RESIGNED
CLARE GILLIAN ERSKINE MURRAY Jul 1969 British Director 2004-03-20 UNTIL 2011-09-10 RESIGNED
RUDOLF ALASTAIR ELIOTT LOCKHART May 1979 British Director 2013-09-14 UNTIL 2022-10-12 RESIGNED
MR IAN DOWNIE Dec 1966 British Director 2020-10-01 UNTIL 2021-04-26 RESIGNED
MR KEVIN ALLAN DOBLE Oct 1971 British Director 2021-03-23 UNTIL 2022-02-21 RESIGNED
DAVID JOHN DICKINSON Jan 1957 British Director 2006-06-20 UNTIL 2021-03-23 RESIGNED
NICHOLAS DIMITRI MARCOU Mar 1966 British Director 2005-09-18 UNTIL 2011-05-12 RESIGNED
LT. COL. BEVERLEY MORGAN Jul 1939 Secretary 1997-07-17 UNTIL 2004-08-31 RESIGNED
BRUCE DAVIDSON FRASER Jan 1947 Uk/Usa Secretary 2004-09-01 UNTIL 2016-09-10 RESIGNED
DR ROGER LEONARD AXWORTHY Secretary 2016-09-10 UNTIL 2016-12-05 RESIGNED
SUSAN ELIZABETH FREESTONE Mar 1955 British Director 2014-09-20 UNTIL 2017-08-31 RESIGNED
DR AMANDA POLLY CRAIG Jan 1957 British Director 2006-09-10 UNTIL 2019-01-04 RESIGNED
MR ANTHONY LEONARD BROOKE Oct 1946 British Director 2007-09-29 UNTIL 2018-03-24 RESIGNED
JOHN BOWEN BEWSHER Jan 1935 British Director 1997-07-17 UNTIL 1998-12-12 RESIGNED
MR SIMON BAYLISS Oct 1989 British Director 2020-10-07 UNTIL 2022-10-14 RESIGNED
PROFESSOR JANGU BANATVALA Jan 1934 British Director 2001-06-24 UNTIL 2014-09-20 RESIGNED
LORD ROBERT GEORGE ALEXANDER BALCHIN Jul 1942 British Director 2004-03-20 UNTIL 2007-12-08 RESIGNED
CHARLOTTE FRANCES AVERY Feb 1970 British Director 2017-09-23 UNTIL 2023-12-09 RESIGNED
PROFESSOR ERIC WALTER FREDERICK WOLFGANG ALTON Mar 1957 British Director 2015-03-25 UNTIL 2023-06-17 RESIGNED
ROBIN BURDELL Jan 1958 British Director 2017-12-09 UNTIL 2020-10-01 RESIGNED
DR ROGER GEOFFREY CHAPMAN Apr 1947 British Director 1998-12-12 UNTIL 2017-05-14 RESIGNED
DAVID HENRY HARRIS Mar 1950 British Director 2010-02-23 UNTIL 2017-08-31 RESIGNED
MR GRAHAM FRANK CHASE Jan 1954 British Director 1999-12-11 UNTIL 2007-12-08 RESIGNED
MR NICHOLAS MARK LESLAU Aug 1959 British Director 2003-03-22 UNTIL 2007-12-08 RESIGNED
MRS SOPHIE KATE LAW Jul 1972 British Director 2016-09-24 UNTIL 2021-05-15 RESIGNED
HOWELL JAMES Mar 1954 British Director 1997-07-17 UNTIL 2002-12-14 RESIGNED
ROSEMARY ELIZABETH JACKSON Apr 1958 British Director 2009-02-17 UNTIL 2015-09-19 RESIGNED
MR JAMIE MARTIN WILLIAM HORNSHAW Sep 1972 British Director 2016-09-24 UNTIL 2020-12-07 RESIGNED
ALFRED PAUL HODGSON May 1931 British Director 1997-07-17 UNTIL 1999-06-20 RESIGNED
ERIC STANLEY HARVEY Sep 1933 British Director 1997-07-17 UNTIL 2003-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Millet 2018-03-24 - 2018-03-24 6/1968 Significant influence or control
Mr Robin Burdell 2017-12-09 - 2017-12-09 1/1958 Significant influence or control
Mrs Rebecca Louise Starling 2016-12-05 - 2016-12-05 11/1979 Significant influence or control
Mrs Sophie Kate Law 2016-09-24 - 2016-09-24 7/1972 Significant influence or control
Mr Jamie Martin William Hornshaw 2016-09-24 - 2016-09-24 9/1972 Significant influence or control
Mr Anthony Leonard Brooke 2016-04-06 - 2018-03-24 10/1946 Significant influence or control
Mr David Henry Harris 2016-04-06 - 2017-08-31 3/1950 Significant influence or control
Mrs Susan Elizabeth Freestone 2016-04-06 - 2017-08-31 3/1955 Significant influence or control
Dr Roger Geoffrey Chapman 2016-04-06 - 2017-05-14 3/1947 Significant influence or control
Dr Roger Leonard Axworthy 2016-04-06 - 2017-04-30 7/1956 Significant influence or control
Mr George Edward Nosworthy 2016-04-06 - 2016-09-24 3/1943 Significant influence or control
Mr Bruce Davidson Fraser 2016-04-06 - 2016-09-01 1/1947 Significant influence or control
Dr Amanda Polly Craig 2016-04-06 - 2016-04-06 1/1957 Significant influence or control
Mr David John Dickinson 2016-04-06 - 2016-04-06 1/1957 Significant influence or control
Elliot Stephen Lipton 2016-04-06 - 2016-04-06 3/1969 Significant influence or control
Mrs Mangal Vijayalaxmi Patel 2016-04-06 - 2016-04-06 9/1952 Significant influence or control
Mrs Pamela Helen Wilkes 2016-04-06 - 2016-04-06 4/1947 Significant influence or control
Mr Andrew William Welch 2016-04-06 - 2016-04-06 7/1962 Significant influence or control
Mrs Stephanie Jones Miller 2016-04-06 - 2016-04-06 10/1973 Significant influence or control
Mr Rudolf Alastair Elliott Lockhart 2016-04-06 - 2016-04-06 5/1979 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NUT AND DRIED FRUIT TRADE ASSOCIATION LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FEDERATION OF OILS SEEDS AND FATS ASSOCIATIONS LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
SS REALISATIONS 2012 LIVERPOOL ... GROUP 85590 - Other education n.e.c.
GRANT MAINTAINED SCHOOLS CENTRE LIMITED LONDON Dissolved... DORMANT 85310 - General secondary education
BLACKER LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 58110 - Book publishing
SIRVIS IT LIMITED THATCHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BRAYBANK ESTATES LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
118 LUPUS STREET LIMITED SURREY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FINANCE IN EDUCATION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CVQO LTD CAMBERLEY Active FULL 85320 - Technical and vocational secondary education
THE MARITIME HERITAGE FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
EDUCATION LINK TRUST LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
ST BEDE'S INTER CHURCH SCHOOL CAMBRIDGE Active FULL 85310 - General secondary education
THE INSTITUTION FOR FURTHER EDUCATION MANCHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BAGWYN LIMITED OXTED Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SUPER RECOGNISERS INTERNATIONAL LTD ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASSOCIATION OF SUPER RECOGNISERS LIMITED ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SB SAFEGUARDING LTD LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILL HILL SCHOOL ENTERPRISES MILL HILL Active SMALL 93110 - Operation of sports facilities
WASTESTREAM SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 38110 - Collection of non-hazardous waste