ST JOSEPH'S IN THE PARK SCHOOL - HERTINGFORDBURY, HERTFORD


Company Profile Company Filings

Overview

ST JOSEPH'S IN THE PARK SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERTINGFORDBURY, HERTFORD and has the status: Active.
ST JOSEPH'S IN THE PARK SCHOOL was incorporated 19 years ago on 12/04/2005 and has the registered number: 05422009. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

ST JOSEPH'S IN THE PARK SCHOOL - HERTINGFORDBURY, HERTFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary 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

ST. JOSEPHS IN THE PARK
HERTINGFORDBURY, HERTFORD
HERTFORDSHIRE
SG14 2LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN JEAN COLEY May 1962 British Director 2016-04-18 CURRENT
JOCELYN CLAIRE MILES Nov 1958 British Director 2022-06-20 CURRENT
MRS PAULINE AVERIL MAILE Feb 1950 British Director 2013-04-25 CURRENT
MS CAROLINE ELIZABETH MAY May 1962 British Director 2013-09-09 UNTIL 2019-07-10 RESIGNED
MRS SUSAN JOAN WALLACE-WOODROFFE Feb 1968 British Director 2017-01-05 UNTIL 2018-07-10 RESIGNED
MR SIMON SMITH Jul 1974 British Director 2011-11-23 UNTIL 2013-12-11 RESIGNED
MS CLAIRE ELIZABETH SHARP Oct 1965 Director 2008-11-05 UNTIL 2017-10-13 RESIGNED
SIMON JOHN SCARISBRICK Jul 1955 British Director 2018-04-18 UNTIL 2020-02-21 RESIGNED
PETER MAXWELL REED Jun 1947 British Director 2005-09-05 UNTIL 2014-03-14 RESIGNED
MR ANDREW JOHN HOLDEN Sep 1966 British Director 2013-04-24 UNTIL 2018-07-10 RESIGNED
MRS MRINALINI NIRUPA RAJARATNAM Dec 1962 British Director 2021-09-16 UNTIL 2023-10-27 RESIGNED
MR MARTIN PORTER Jun 1957 British Director 2015-01-07 UNTIL 2018-12-14 RESIGNED
MR PHILIP CHARLES THOMAS MONK May 1954 British Director 2008-11-05 UNTIL 2011-07-04 RESIGNED
MRS LETITIA AUDREY MCDERMOTT Feb 1980 British Director 2021-09-16 UNTIL 2023-10-27 RESIGNED
MRS JANE WARD WHEATCROFT May 1951 British Director 2005-04-12 UNTIL 2006-10-18 RESIGNED
MRS JENNIFER ANNE SUSAN LONGBOURNE Jun 1945 British Director 2013-04-24 UNTIL 2018-07-10 RESIGNED
MARGARET LIDGETT Feb 1952 British Director 2005-09-05 UNTIL 2011-04-06 RESIGNED
MR MALCOLM JAMES GEOFFREY KING Apr 1945 British Director 2005-04-12 UNTIL 2007-05-22 RESIGNED
JENNIFER KATE KING Jan 1948 British Director 2005-04-12 UNTIL 2005-07-11 RESIGNED
MRS JANE KEMP Jan 1959 British Director 2011-06-22 UNTIL 2018-07-10 RESIGNED
MRS CHARLOTTE JANE NORMAN May 1978 British Director 2016-09-07 UNTIL 2019-12-13 RESIGNED
MR GUY STUART WHEATCROFT Feb 1955 British Secretary 2005-04-12 UNTIL 2006-10-18 RESIGNED
MS CLAIRE ELIZABETH SHARP Secretary 2010-03-17 UNTIL 2017-10-13 RESIGNED
PETER MAXWELL REED Jun 1947 British Secretary 2006-10-18 UNTIL 2010-03-17 RESIGNED
JUSTINE CLAIR BUTTON Nov 1966 British Director 2005-10-31 UNTIL 2007-11-22 RESIGNED
ANDREW WODHAMS May 1957 British Director 2008-11-05 UNTIL 2014-12-13 RESIGNED
JARMAINE HADDON Oct 1944 British Director 2005-10-31 UNTIL 2011-07-13 RESIGNED
MRS JANET ROSEMARY FRANCIS GOLDSMITH May 1939 British Director 2010-11-22 UNTIL 2016-12-16 RESIGNED
PAULINE JILL GEALL May 1941 British Director 2005-10-31 UNTIL 2006-03-13 RESIGNED
MR IAN DAVID GASKELL Jun 1962 British Director 2020-02-24 UNTIL 2023-10-27 RESIGNED
JENNIFER ANNE GALLAGHER Jun 1968 British Director 2007-01-08 UNTIL 2008-02-24 RESIGNED
LOUISA ANNE CAMPBELL FINLAY Jun 1968 British Director 2008-11-05 UNTIL 2013-12-11 RESIGNED
MRS SARAH ELLEN DAVIS Sep 1969 British Director 2020-09-21 UNTIL 2021-07-08 RESIGNED
MRS JUDITH ANNE DAVIS Jun 1957 British Director 2005-09-05 UNTIL 2006-05-18 RESIGNED
MR STEVEN JAMES CARTER Feb 1964 British Director 2005-09-05 UNTIL 2008-11-05 RESIGNED
MR GUY STUART WHEATCROFT Feb 1955 British Director 2005-04-12 UNTIL 2006-10-18 RESIGNED
MR JAMES DESMOND BURKE Feb 1972 British Director 2010-11-22 UNTIL 2013-09-12 RESIGNED
MR RICHARD CHARLES BERG Oct 1954 British Director 2018-04-18 UNTIL 2020-12-22 RESIGNED
ANNA PAULA BAYFORD Oct 1970 French Director 2008-11-05 UNTIL 2017-07-07 RESIGNED
ELIZABETH HELENE BARTHOLOMEW Jan 1959 British Director 2007-05-22 UNTIL 2016-07-08 RESIGNED
MRS CLAIRE PATRICIA BARRATT Mar 1985 British Director 2018-01-04 UNTIL 2021-12-10 RESIGNED
MR ALAN PAUL CHAPPELL Jun 1953 British Director 2005-09-05 UNTIL 2010-07-07 RESIGNED
MR ANGUS JOHN HENRY HEAD Aug 1974 British Director 2014-04-28 UNTIL 2022-07-08 RESIGNED
MR VERNON WILLIAM HALES Nov 1961 British Director 2018-04-18 UNTIL 2023-10-27 RESIGNED
JOANNA DAVIDE LOUISE JILLINGS Mar 1961 British Director 2008-11-05 UNTIL 2010-01-27 RESIGNED
PETRINA GRINT Mar 1966 British Director 2005-10-31 UNTIL 2006-02-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARLGATE PROPERTY MANAGEMENT LIMITED HERTFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROBERT HALF LIMITED STARLEY WAY Active FULL 82990 - Other business support service activities n.e.c.
SPEAKERBUS LIMITED WALTHAM CROSS Active SMALL 61900 - Other telecommunications activities
ISABEL HOSPICE LIMITED WELWYN GARDEN CITY Active GROUP 86900 - Other human health activities
SPEAKERBUS GROUP PLC WALTHAM CROSS ENGLAND Active GROUP 70100 - Activities of head offices
SPEAKERBUS TECHNOLOGY LIMITED WALTHAM CROSS ENGLAND Active SMALL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
NIGEL LYNN ASSOCIATES LTD LONDON Dissolved... FULL 78300 - Human resources provision and management of human resources functions
NLA RECRUITMENT HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
VECLIPSE HOLDINGS LIMITED ENFIELD Active SMALL 99999 - Dormant Company
IAN GASKELL LTD HERTFORD Active MICRO ENTITY 70221 - Financial management
FINANCIAL MARKETS CONSULTING AND RESOURCING LTD LONDON Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CARTER SQUARED LIMITED HODDESDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RIDA GROUP LIMITED SOUTHAMPTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
R2 HOLDINGS LTD CHICHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
FOXHILL LIVERY LTD HAYLING ISLAND ENGLAND Dissolved... MICRO ENTITY 01430 - Raising of horses and other equines
FIVE 9 COLLABORATION LIMITED ENFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SONANCE LIMITED ENFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
MIMRAM STUDIOS LIMITED WELWYN ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
CONNECT WAV LIMITED ENFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULTIBAG INVESTMENTS LIMITED HERTFORD ENGLAND Active MICRO ENTITY 64304 - Activities of open-ended investment companies