DALLINGTON SCHOOL LIMITED -
Company Profile | Company Filings |
Overview
DALLINGTON SCHOOL LIMITED is a Private Limited Company from and has the status: Active.
DALLINGTON SCHOOL LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DALLINGTON SCHOOL LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DALLINGTON SCHOOL LIMITED -
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
5 UNDERWOOD STREET
N1 7LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABIGAIL RUTH HERCULES | Apr 1969 | British | Director | 2011-05-01 | CURRENT |
FABIAN HERCULES | Jul 1966 | Secretary | 2007-11-21 | CURRENT | |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1998-10-14 UNTIL 1998-10-14 | RESIGNED | ||
MOGG HERCULES | Apr 1939 | British | Director | 1998-10-19 UNTIL 2019-08-24 | RESIGNED |
EVAN HERCULES | Apr 1934 | Director | 1998-10-19 UNTIL 2007-11-20 | RESIGNED | |
EVAN HERCULES | Apr 1934 | Secretary | 1998-10-19 UNTIL 2007-11-20 | RESIGNED | |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1998-10-14 UNTIL 1998-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abigail Ruth Hercules | 2021-04-16 | 4/1969 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Alison Jane Allen | 2020-04-30 - 2021-04-16 | 10/1966 | Bath Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew John Mortimer | 2020-04-30 - 2021-04-16 | 4/1962 | Bath Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Roderick Graham Smith | 2019-08-24 - 2020-04-30 | 11/1971 | London | Significant influence or control |
Maureen Hercules | 2016-04-06 - 2019-08-24 | 4/1939 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dallington School Limited 31/07/2023 iXBRL | 2024-02-20 | 31-07-2023 | £156,280 Cash £5,057,698 equity |
Dallington School Limited 31/07/2022 iXBRL | 2023-06-14 | 31-07-2022 | £620,074 Cash £5,453,847 equity |
Dallington School Limited 31/07/2021 iXBRL | 2022-07-27 | 31-07-2021 | £676,082 Cash £5,772,088 equity |
Dallington School Limited 31/07/2020 iXBRL | 2021-07-27 | 31-07-2020 | £643,321 Cash £5,724,077 equity |
Dallington School Limited 31/07/2019 iXBRL | 2020-07-30 | 31-07-2019 | £1,152,653 Cash £6,075,736 equity |