WEST HEATH 2000 - SEVENAOKS


Company Profile Company Filings

Overview

WEST HEATH 2000 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEVENAOKS ENGLAND and has the status: Active.
WEST HEATH 2000 was incorporated 26 years ago on 21/05/1998 and has the registered number: 03571239. The accounts status is GROUP and accounts are next due on 31/05/2024.

WEST HEATH 2000 - SEVENAOKS

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
87900 - Other residential care activities 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

WEST HEATH SCHOOL
SEVENAOKS
TN13 1SR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBIN WILLIAM TREVOR APPS Jul 1960 British Director 2022-07-15 CURRENT
RICHARD GILES STREATFEILD Feb 1973 British Director 2022-07-15 CURRENT
MRS MICHELLE ANN LOUISE BRAND Feb 1974 British Director 2024-05-17 CURRENT
MRS JOANNE SARAH FLANAGAN May 1970 British Director 2021-10-01 CURRENT
MRS MARGARET HEATH Feb 1949 British Director 2021-10-01 CURRENT
MRS MARINA EVELYN ANN HOUSLEY May 1974 British Director 2018-12-07 CURRENT
MRS WENDY KEEPING Aug 1963 British Director 2022-07-15 CURRENT
MRS PAULINE LOUISE KNUTTON Apr 1956 British Director 2015-10-07 CURRENT
MRS HELEN MARIE MCCLURE Aug 1969 British Director 2020-10-16 CURRENT
MR NIKOLAY MARINOV Secretary 2022-02-24 CURRENT
MRS NICOLA JAYNE PORTER Dec 1979 British Director 2024-05-17 CURRENT
NEVILLE ROBERT FLUX Mar 1946 Secretary 1999-05-21 UNTIL 2002-10-11 RESIGNED
MR STEPHEN HARDWICK Sep 1944 British Director 1998-08-06 UNTIL 2002-08-01 RESIGNED
MISS ROSIE PAOLA GRECO Oct 1991 British Director 2018-12-07 UNTIL 2022-07-15 RESIGNED
ROLAND JOHN GOODING Sep 1954 British Director 1998-05-21 UNTIL 2006-07-03 RESIGNED
MS VICTORIA VIVIEN FURNEAUX Aug 1974 British Director 2014-05-16 UNTIL 2018-11-02 RESIGNED
MR ROBERT JAMES FALLOWFIELD Aug 1952 British Director 1998-08-06 UNTIL 2016-10-31 RESIGNED
MRS MAUREEN ELSIE EADE Sep 1941 British Director 2007-04-13 UNTIL 2009-07-31 RESIGNED
MS JACQUELINE DENISE HARVEY Feb 1947 British Director 2006-03-28 UNTIL 2009-09-25 RESIGNED
SUSAN PATRICIA LEE-KEMP Aug 1954 British Director 1998-05-21 UNTIL 1999-02-28 RESIGNED
MR STEPHEN HARDWICK Sep 1944 British Secretary 2003-04-30 UNTIL 2009-07-17 RESIGNED
MRS JOANNE SARAH FLANAGAN Secretary 2014-04-15 UNTIL 2017-08-31 RESIGNED
JOHN BRUCE LACK Mar 1957 Secretary 2009-07-17 UNTIL 2013-08-23 RESIGNED
VICE ADMIRAL ANTHONY SANDERS TIPPET Oct 1928 British Director 1998-08-06 UNTIL 2000-03-28 RESIGNED
MARY CORBETT Oct 1942 Irish Director 1998-10-16 UNTIL 2015-10-08 RESIGNED
MRS MARGARET EILEEN CRABTREE Oct 1949 British Director 2012-07-13 UNTIL 2017-07-21 RESIGNED
MR KEVIN RICHARD BARRY Secretary 2018-05-08 UNTIL 2018-11-02 RESIGNED
ANTHONY BRIAN ROLLS Nov 1970 Secretary 2002-10-11 UNTIL 2003-04-30 RESIGNED
MRS CHARLOTTE ELIZABETH ROBINSON Secretary 2018-11-02 UNTIL 2022-02-24 RESIGNED
MRS VALERIE MARLENE MAY May 1944 British Secretary 1998-05-21 UNTIL 1999-05-21 RESIGNED
MR DAMIAN PATRICK DEENEY Mar 1955 British Director 2020-10-16 UNTIL 2024-05-17 RESIGNED
MR THOMAS RICHARD COOKSON Jul 1942 British Director 2006-03-28 UNTIL 2010-03-08 RESIGNED
MR MARK ANDREW EDWARD COLLINS Aug 1960 British Director 1998-08-06 UNTIL 2009-07-17 RESIGNED
KENNETH CANNELL Feb 1936 British Director 1999-01-22 UNTIL 2000-03-06 RESIGNED
DR JEAN MERILYN CANET Apr 1941 British Director 2006-03-28 UNTIL 2018-12-08 RESIGNED
MR GLENN JAMES CAMPBELL Mar 1969 British Director 2010-05-14 UNTIL 2021-07-09 RESIGNED
MR DONALD STEWART CRAWFORD Jan 1944 British Director 2009-07-17 UNTIL 2018-11-02 RESIGNED
MRS MARY MAXWELL BOYLE Oct 1957 British Director 2011-02-04 UNTIL 2015-09-29 RESIGNED
MR STUART ARTHUR KENNEDY CROOKSHANK Jun 1953 British Director 2021-02-15 UNTIL 2021-07-09 RESIGNED
MR THOMAS RICHARD COOKSON Jul 1942 British Director 1998-05-21 UNTIL 1999-07-16 RESIGNED
MR LEIGH HARRIS Sep 1974 British Director 2014-05-16 UNTIL 2022-07-15 RESIGNED
MR ANDREW WILLIAM MORGAN Apr 1966 British Director 2016-12-09 UNTIL 2019-02-07 RESIGNED
MR DOUGAL ALEXANDER PHILPS Sep 1967 British Director 2016-12-09 UNTIL 2020-03-20 RESIGNED
ROY THOMAS PRYKE Nov 1940 British Director 1998-10-16 UNTIL 1999-11-08 RESIGNED
MR STUART ARTHUR KENNEDY CROOKSHANK Jun 1953 British Director 1999-05-21 UNTIL 2021-02-05 RESIGNED
RUTH RUDGE Dec 1927 Australian Director 1998-10-16 UNTIL 2003-10-03 RESIGNED
PETER GEORGE SISSONS Jul 1942 British Director 1998-06-29 UNTIL 2006-06-23 RESIGNED
MRS NISHKA MARY SMITH Jun 1982 British Director 2017-02-03 UNTIL 2022-07-15 RESIGNED
MR GRAEME ALLAN LAWRIE May 1977 British Director 2018-11-02 UNTIL 2021-06-01 RESIGNED
PHILIP JOHN DAVID THOMAS Apr 1943 British Director 1998-11-20 UNTIL 2006-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRODS ESTATES LIMITED Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
BALNAGOWN CASTLE PROPERTIES LIMITED Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
UBS ASSET MANAGEMENT (UK) LTD LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
FULHAM FOOTBALL CLUB LIMITED NEW MALDEN Active FULL 93120 - Activities of sport clubs
UBS ASSET MANAGEMENT HOLDING LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
RUGBY SCHOOL ENTERPRISES LIMITED RUGBY Active SMALL 56210 - Event catering activities
THE ENGLISH COLLEGE FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
FULHAM FOOTBALL LEISURE LIMITED NEW MALDEN Active GROUP 93120 - Activities of sport clubs
FULHAM STADIUM LIMITED NEW MALDEN Active FULL 93110 - Operation of sports facilities
UBS ASSET MANAGEMENT HOLDING (NO.2) LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FL PROPERTY MANAGEMENT LIMITED NEW MALDEN Active FULL 93110 - Operation of sports facilities
55 PARK LANE LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
FULHAM FOOTBALL CLUB FOUNDATION NEW MALDEN Active FULL 93199 - Other sports activities
WEST HEATH CENTRE LIMITED SEVENOAKS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
PHYSICS PARTNERS LIMITED READING Active TOTAL EXEMPTION FULL 85600 - Educational support services
AIT LEISURE LIMITED HAMILTON BERMUDA Active FULL None Supplied
INSIDE TRACK 1 LLP LONDON UNITED KINGDOM Active FULL None Supplied
INSIDE TRACK 2 LLP LONDON UNITED KINGDOM Active FULL None Supplied
INGENIOUS FILM PARTNERS LLP LONDON UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-06-01 31-08-2023 6,577,802 Cash 8,703,965 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST HEATH CENTRE LIMITED SEVENOAKS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.