HMC PROJECTS IN CENTRAL AND EASTERN EUROPE - MARKET HARBOROUGH


Company Profile Company Filings

Overview

HMC PROJECTS IN CENTRAL AND EASTERN EUROPE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MARKET HARBOROUGH ENGLAND and has the status: Active.
HMC PROJECTS IN CENTRAL AND EASTERN EUROPE was incorporated 25 years ago on 23/09/1998 and has the registered number: 03636789. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

HMC PROJECTS IN CENTRAL AND EASTERN EUROPE - MARKET HARBOROUGH

This company is listed in the following categories:
85310 - General secondary education
85590 - Other education n.e.c.

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

HMC 12 THE POINT
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7QU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN VICK Oct 1955 British Director 2018-11-13 CURRENT
DR ROSS BARRAND May 1972 British Director 2024-03-19 CURRENT
MRS RACHEL CLARE FOX OWENS Dec 1969 British Director 2013-03-05 CURRENT
MR DAVID JOHN KNAPMAN Sep 1961 British Director 2013-05-08 CURRENT
MR DAMIAN ADAM PAUL KING Apr 1979 British Director 2024-03-19 CURRENT
MR ANTHONY CHRISTOPHER JACKSON Jun 1979 British Director 2019-05-17 CURRENT
MRS JOYCELYN HOPKINSON Oct 1945 British Director 2016-11-10 CURRENT
MS JANE SARA GANDEE May 1968 British Director 2018-03-13 CURRENT
MR PETER MATTHEW DE VOIL May 1944 British Director 2014-05-07 CURRENT
MR ANGUS WILLIAM MCPHAIL May 1956 British Director 2015-11-17 CURRENT
DR EDWARD JONATHAN WOLSTENHOLME Secretary 2012-09-01 CURRENT
JACK IND Jan 1935 British Director 1998-09-23 UNTIL 2002-08-31 RESIGNED
DR NICHOLAS JOHN ENGLAND May 1953 British Director 2007-11-07 UNTIL 2013-10-30 RESIGNED
MR JOHN DARCY LEVER Jan 1952 British Director 2014-11-05 UNTIL 2019-11-12 RESIGNED
MR GEOFFREY HADEN LUCAS Sep 1951 British Director 2000-09-01 UNTIL 2002-08-31 RESIGNED
DR RICHARD JAMES MALONEY Nov 1971 British Director 2013-03-05 UNTIL 2017-11-14 RESIGNED
MR DAVID NEIL MORRISON Apr 1951 British Director 1998-09-23 UNTIL 2023-11-09 RESIGNED
MRS EMMA LOUISE COWLING TAYLOR Jul 1966 British Director 2013-10-30 UNTIL 2015-11-17 RESIGNED
MR TIMOTHY HUGH PENZER HAYNES Apr 1955 British Director 2009-11-10 UNTIL 2012-11-01 RESIGNED
PETER KERR FULTON PEEBLES Jun 1956 British Director 2004-11-08 UNTIL 2009-11-10 RESIGNED
ROGER WICKS Secretary 1998-09-23 UNTIL 2003-07-31 RESIGNED
MR PATRICK FRANCIS TOBIN Oct 1941 British Secretary 2003-08-01 UNTIL 2012-09-01 RESIGNED
ROY ANTHONY COLLARD Jul 1952 British Director 2006-01-01 UNTIL 2008-11-10 RESIGNED
MRS NATASHA DANGERFIELD May 1972 British Director 2018-03-13 UNTIL 2019-11-22 RESIGNED
MRS RHIANNON WILKINSON Mar 1962 British Director 2016-03-09 UNTIL 2019-11-12 RESIGNED
MR WILLIAM MICHAEL PHELAN Jul 1972 British Director 2017-11-14 UNTIL 2023-11-09 RESIGNED
MR IAN GREGORY POWER Mar 1961 British Director 2003-11-17 UNTIL 2015-11-17 RESIGNED
NICHOLAS ALEXANDER SAMPSON Aug 1958 British Director 2007-11-07 UNTIL 2009-11-10 RESIGNED
MR ROBIN ANTHONY SCHLICH Oct 1934 British Director 1998-09-23 UNTIL 2014-11-05 RESIGNED
MR IAN MURRAY SMALL Nov 1943 British Director 2008-11-10 UNTIL 2018-10-25 RESIGNED
MR KEITH JOSEPH BUDGE May 1957 British Director 2012-11-01 UNTIL 2017-03-23 RESIGNED
MR CHRISTOPHER JAMES TOWNSEND Dec 1972 British Director 2019-05-17 UNTIL 2022-11-11 RESIGNED
JANET UPTON Dec 1937 British Director 1998-09-23 UNTIL 2007-11-07 RESIGNED
MR RODNEY JOHN FOX Jan 1942 British Director 1998-09-23 UNTIL 2014-11-05 RESIGNED
MR PETER MATTHEW DE VOIL May 1944 British Director 2009-11-10 UNTIL 2010-09-04 RESIGNED
PETER MATTHEW DE VOIL May 1944 British Director 2001-06-14 UNTIL 2003-11-17 RESIGNED
VIVIAN ANTHONY May 1938 British Director 1998-09-23 UNTIL 2000-08-31 RESIGNED
MR ANDREW GURDON BOGGIS Apr 1954 British Director 2012-09-01 UNTIL 2012-09-01 RESIGNED
CHRISTOPHER THOMAS BRADNOCK Mar 1942 British Director 1998-09-23 UNTIL 2005-03-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED(THE) HIGH WYCOMBE ENGLAND Active FULL 85200 - Primary education
HMC - THE HEADS' CONFERENCE LEICESTERSHIRE Active SMALL 85310 - General secondary education
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED HERTS Active FULL 85100 - Pre-primary education
PURCELL SCHOOL(THE) WATFORD Active FULL 85310 - General secondary education
COWORTH-FLEXLANDS SCHOOL LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
C.E. PUBLICATIONS UNLIMITED RINGWOOD ENGLAND Dissolved... FULL 58190 - Other publishing activities
TERRINGTON HALL TRUST LIMITED YORK Active SMALL 85200 - Primary education
KNOWLE PARK (SIDFORD) LIMITED SIDMOUTH Active UNAUDITED ABRIDGED 98000 - Residents property management
BEDALES SERVICES LIMITED HAMPSHIRE Active SMALL 85590 - Other education n.e.c.
QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED TAUNTON Active SMALL 96090 - Other service activities n.e.c.
SUNNINGHILL PREPARATORY SCHOOL LIMITED DORCHESTER Active GROUP 85200 - Primary education
EPSOM COLLEGE EPSOM Active GROUP 85310 - General secondary education
SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED BEAWORTHY Dissolved... DORMANT 85590 - Other education n.e.c.
SKINNERS' ACADEMIES TRUST LONDON Active FULL 85310 - General secondary education
THE JOHN BADLEY FOUNDATION PETERSFIELD Active TOTAL EXEMPTION FULL 85310 - General secondary education
OLD ELTHAMIANS ASSOCIATION LIMITED OXTED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ISEB LIMITED RINGWOOD Active SMALL 85600 - Educational support services
WELLINGTON SCHOOL 1837 WELLINGTON Active GROUP 85310 - General secondary education

Free Reports Available

Report Date Filed Date of Report Assets
HMC Projects in Central & Eastern Europe - Charities report - 22.2 2023-11-26 31-08-2023 £314,047 Cash
HMC Projects in Central & Eastern Europe - Charities report - 22.2 2023-02-14 31-08-2022 £307,494 Cash
HMC Projects in Central & Eastern Europe - Charities report - 21.2 2021-12-17 31-08-2021 £276,464 Cash
HMC Projects in Central & Eastern Europe - Charities report - 20.2 2020-12-10 31-08-2020 £196,716 Cash
HMC Projects in Central & Eastern Europe - Charities report - 19.2 2019-12-17 31-08-2019 £218,744 Cash
HMC Projects in Central & Eastern Europe - Charities report - 18.1 2019-01-18 31-08-2018 £211,857 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KUDOS MANUFACTURING SOLUTIONS LIMITED MARKET HARBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
INDIGO (MIDLANDS) LIMITED MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
IRVINE FINANCIAL SERVICES LTD MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 65110 - Life insurance
INDIGO COMPUTING LIMITED MARKET HARBOROUGH ENGLAND Active DORMANT 62020 - Information technology consultancy activities
HOWFLEET LIMITED LEICESTER Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LEADS.IO LTD MARKET HARBOROUGH Active SMALL 62090 - Other information technology service activities
INK HR LIMITED MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QUANTUM 4 (HOLDINGS) LIMITED MARKET HARBOROUGH UNITED KINGDOM Active SMALL 74100 - specialised design activities
INK EMPLOYEE BENEFITS LIMITED MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
WORLDWIDE CHURCH OF GOD MARKET HARBOROUGH Active DORMANT 74990 - Non-trading company