PRIOR'S COURT FOUNDATION - HERMITAGE, THATCHAM


Company Profile Company Filings

Overview

PRIOR'S COURT FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERMITAGE, THATCHAM and has the status: Active.
PRIOR'S COURT FOUNDATION was incorporated 25 years ago on 12/06/1998 and has the registered number: 03583324. The accounts status is GROUP and accounts are next due on 31/05/2025.

PRIOR'S COURT FOUNDATION - HERMITAGE, THATCHAM

This company is listed in the following categories:
85590 - Other education n.e.c.
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

PRIOR'S COURT SCHOOL
HERMITAGE, THATCHAM
BERKSHIRE
RG18 9NU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NIAMH MARY CHIPPENDALE Secretary 2022-01-31 CURRENT
MS CAROL ELIZABETH UNWIN Jun 1960 British Director 2021-07-22 CURRENT
DR STEFAN FREDERICK FAFINSKI Jan 1968 British,Polish Director 2022-07-20 CURRENT
MS MELISSA JOELLE FARNHAM Jan 1976 British Director 2024-01-31 CURRENT
MR COLIN JOHN HAYFIELD Nov 1955 British Director 2023-01-10 CURRENT
MRS DEBORAH ANNE FULTON Jul 1968 British Director 2022-03-16 CURRENT
MR NEIL LETTINGTON PORTER Sep 1962 British Director 2024-01-23 CURRENT
MARY MARGARET ROBERTSON May 1964 British Director 2022-03-16 CURRENT
MR THOMAS JAMES BUCHAN SCOTT May 1962 British Director 2017-03-14 CURRENT
CHARLOTTE WILSON Sep 1973 British Director 2021-07-22 CURRENT
MR CHRISTOPER ROBERT BARRETT Jun 1948 British Director 2018-07-18 CURRENT
DAVID LOWE Nov 1949 Secretary 2002-10-21 UNTIL 2009-02-28 RESIGNED
SIR DEREK PETER HORNBY Jan 1930 British Director 1998-08-26 UNTIL 2002-03-04 RESIGNED
REV THOMAS JOHN HOLT Oct 1950 British Director 2005-04-27 UNTIL 2014-03-19 RESIGNED
MR RICHARD GARETH GRIFFITHS Feb 1946 British Director 2007-12-12 UNTIL 2016-12-14 RESIGNED
LEE MARTIN GINGER Mar 1954 British Director 1999-09-02 UNTIL 2002-01-22 RESIGNED
MS JENNIFER GIBSON May 1969 British Director 2020-07-23 UNTIL 2021-06-14 RESIGNED
SYLVIA FAIRCLOUGH Sep 1953 British Director 2000-11-01 UNTIL 2002-12-23 RESIGNED
SYLVIA FAIRCLOUGH Sep 1953 British Director 2003-07-15 UNTIL 2005-09-07 RESIGNED
PROFESSOR PATRICIA ANN HOWLIN Oct 1946 British Director 2009-03-25 UNTIL 2013-01-23 RESIGNED
MRS ANNA HWANG Aug 1979 British Director 2020-03-06 UNTIL 2023-03-15 RESIGNED
ROBERT GRAHAM HUBBARD Nov 1954 British Secretary 2002-03-31 UNTIL 2002-10-21 RESIGNED
MR MICHAEL DEVIS KENNEY Jan 1945 British Secretary 2000-07-19 UNTIL 2001-06-29 RESIGNED
MRS LUCY ANNE MAUNDER Jul 1964 British Director 2013-07-17 UNTIL 2014-05-12 RESIGNED
HILARY JANE ANGEL Secretary 1999-09-29 UNTIL 2000-07-19 RESIGNED
DAME VERA STEPHANIE SHIRLEY Sep 1933 British Secretary 1998-06-12 UNTIL 1999-09-29 RESIGNED
MR GRAHAM RODERICK NIXEY Dec 1957 British Secretary 2001-10-01 UNTIL 2002-03-31 RESIGNED
ROBERT GRAHAM HUBBARD Nov 1954 British Secretary 2001-06-30 UNTIL 2001-10-06 RESIGNED
MR NEIL JOHN ATHERTON Secretary 2017-01-23 UNTIL 2022-01-31 RESIGNED
MR ROBERT JOHN BECKLEY Oct 1957 British Secretary 2009-02-28 UNTIL 2016-12-31 RESIGNED
MR GORDON ARTHUR BULL Aug 1955 British Director 2010-09-22 UNTIL 2019-10-16 RESIGNED
RACHEL FIONA CHILDS Aug 1973 British Director 2020-07-23 UNTIL 2024-01-01 RESIGNED
MR JOHN CHARLES BYRNE Jan 1951 Irish Director 2014-07-09 UNTIL 2023-03-15 RESIGNED
JOHN BLAND Jul 1950 British Director 2003-03-25 UNTIL 2004-06-22 RESIGNED
MR KENNETH ALISDAIR BISSET Dec 1957 British Director 2011-03-16 UNTIL 2021-03-17 RESIGNED
DAVID GRAHAM BEST Apr 1950 British Director 2005-01-21 UNTIL 2013-07-17 RESIGNED
MRS ALISON MARGARET BATESON Jan 1959 British Director 2008-03-19 UNTIL 2019-03-13 RESIGNED
PROFESSOR ANTHONY JAMES BAILEY Jun 1957 British Director 2005-01-21 UNTIL 2008-09-25 RESIGNED
MRS SUSAN DUNCAN Mar 1955 British Director 2012-06-27 UNTIL 2021-07-22 RESIGNED
PAMELA ANN ELDERKIN May 1944 British Director 2007-01-26 UNTIL 2012-06-27 RESIGNED
STEPHEN HUGH MORGAN Aug 1955 British Director 1999-09-02 UNTIL 2002-01-22 RESIGNED
WILLIAM ERNEST ELLIS Jul 1937 British Director 2000-12-01 UNTIL 2005-12-06 RESIGNED
MR PHILIP JOHN KING Aug 1956 British Director 1999-05-11 UNTIL 2009-01-30 RESIGNED
MR JOHN JAMES CLIFFORD LOVELL Sep 1955 British Director 1999-05-11 UNTIL 2009-01-30 RESIGNED
PAMELA ANN ELDERKIN May 1944 British Director 2005-01-21 UNTIL 2006-02-28 RESIGNED
MR CHRISTOPHER JOHN MORLEY Jan 1957 British Director 2016-07-13 UNTIL 2019-02-28 RESIGNED
CLAIRE BENITA MILLER Dec 1962 British Director 2015-12-16 UNTIL 2021-07-23 RESIGNED
MRS BRIAR ELIZABETH MCDIARMID Jun 1948 British Director 2006-12-13 UNTIL 2015-12-16 RESIGNED
CHERRY MONRO May 1940 British Director 2000-09-01 UNTIL 2001-11-20 RESIGNED
MR JOHN RUSSELL KINDER Nov 1937 British Director 2001-03-15 UNTIL 2009-03-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLATCHFORD LIMITED HANTS Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
ARTEMIS INTERNATIONAL CORPORATION LIMITED READING ENGLAND Active SMALL 58290 - Other software publishing
F.I. ACADEMY LIMITED ST ALBANS ... DORMANT 74990 - Non-trading company
F.I.KERNEL LIMITED ST ALBANS ... DORMANT 74990 - Non-trading company
FIRTH SOLUTIONS LIMITED HERTFORDSHIRE ... DORMANT 70100 - Activities of head offices
PROSTECH LIMITED BASINGSTOKE Dissolved... 32990 - Other manufacturing n.e.c.
ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RIDGE SURVEYORS LIMITED WOODSTOCK Active FULL 82990 - Other business support service activities n.e.c.
ECKOH PLC HEMEL HEMPSTEAD Active GROUP 61900 - Other telecommunications activities
WLI (UK) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
K A BISSET ASSOCIATES LTD HAMPSHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FD SUPPLY LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
THE FD GROUP LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
FD ASSOCIATES LIMITED READING Dissolved... 70221 - Financial management
THE PORTMAN GROUP CODE OF PRACTICE - INDEPENDENT COMPLAINTS PANEL LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRIOR'S COURT SERVICES LIMITED THATCHAM UNITED KINGDOM Active SMALL 85200 - Primary education
REVIRESCO CONSULTANTS LIMITED BASINGSTOKE ENGLAND Active MICRO ENTITY 70221 - Financial management
RIDGE AND PARTNERS LLP WOODSTOCK Active GROUP None Supplied
BRITANNIC SMALLER COMPANIES TRUST PLC GLASGOW Dissolved... INITIAL 6523 - Other financial intermediation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIOR'S COURT TRADING LIMITED THATCHAM UNITED KINGDOM Active DORMANT 01130 - Growing of vegetables and melons, roots and tubers
PRIOR'S COURT SERVICES LIMITED THATCHAM UNITED KINGDOM Active SMALL 85200 - Primary education