SCHOOL'S OUT HENLEAZE - BRISTOL


Company Profile Company Filings

Overview

SCHOOL'S OUT HENLEAZE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
SCHOOL'S OUT HENLEAZE was incorporated 18 years ago on 27/03/2006 and has the registered number: 05757674. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

SCHOOL'S OUT HENLEAZE - BRISTOL

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

HENLEAZE INFANT SCHOOL
BRISTOL
BS9 4LG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH SARAH ABBOTT-STRATFORD Nov 1983 British Director 2023-11-15 CURRENT
HARRIET ANN HARTLEY Feb 1982 British Director 2019-05-14 CURRENT
MRS STEPHANIE JANE ARMITAGE Nov 1982 British Director 2020-06-03 CURRENT
MS HELEN MARIE HOLM Dec 1980 British Director 2022-11-22 CURRENT
MR MAARTEN ODDING Dec 1984 Dutch Director 2021-12-06 CURRENT
CHARLOTTE MARIA PHILIP Sep 1980 British Director 2020-05-05 CURRENT
SIAN MANN Oct 1966 British Director 2006-03-27 UNTIL 2006-10-10 RESIGNED
DR CATHERINE SINCLAIR May 1966 Irish Director 2009-11-11 UNTIL 2012-03-25 RESIGNED
MS LAURA JANE SKINNER Jul 1980 British Director 2020-11-11 UNTIL 2023-11-07 RESIGNED
MS CATHERINE MARY SHEPHERD Jun 1975 British Director 2011-05-09 UNTIL 2014-03-31 RESIGNED
MISS JANE ROBINSON May 1975 British Director 2018-06-11 UNTIL 2023-03-29 RESIGNED
ANNE FRANCIS READER Jun 1961 British Director 2006-07-30 UNTIL 2010-06-30 RESIGNED
EMILY LOUISE HARRISON May 1981 British Director 2020-04-28 UNTIL 2021-05-07 RESIGNED
HELEN SARAH PULLIN Nov 1966 British Director 2010-11-10 UNTIL 2016-11-23 RESIGNED
EMMA JENNIFER MCMILLAN May 1971 British Director 2010-11-25 UNTIL 2019-12-01 RESIGNED
DR SAHANA RAO Aug 1976 British Director 2014-11-10 UNTIL 2018-06-11 RESIGNED
MRS JACQUELINE TRACY HAYNES Nov 1969 British Director 2012-11-14 UNTIL 2016-11-24 RESIGNED
DEBRA ANN MACEKE Feb 1961 British Director 2006-10-18 UNTIL 2011-03-27 RESIGNED
MELISSA MARGARET LAW Jan 1975 British Director 2018-11-12 UNTIL 2023-01-04 RESIGNED
PAULINE KIEKEBOSCH Jun 1966 Dutch Director 2006-07-30 UNTIL 2012-11-14 RESIGNED
CLAIRE JOANNE JONES Jan 1968 British Director 2006-03-27 UNTIL 2010-11-10 RESIGNED
MRS ALICE LUCY HINKS Jul 1986 British Director 2023-01-11 UNTIL 2023-02-14 RESIGNED
MORTAZA HEMMATI Jul 1963 British Director 2019-10-21 UNTIL 2023-11-07 RESIGNED
CATHERINE SINCLAIR Secretary 2012-03-25 UNTIL 2012-11-14 RESIGNED
MRS VICKI ANN PATON Jun 1980 British Director 2016-09-23 UNTIL 2019-10-21 RESIGNED
SIAN MANN Oct 1966 British Secretary 2006-03-27 UNTIL 2006-10-10 RESIGNED
MR PHILIP MAYS Jun 1978 British Director 2023-10-05 UNTIL 2023-11-20 RESIGNED
ANDREA GEORGE Aug 1965 British Secretary 2006-10-10 UNTIL 2012-03-25 RESIGNED
DR KANAKALATHA CHANDRAMOULI Jul 1969 Uk Citizen Director 2011-05-09 UNTIL 2014-02-27 RESIGNED
MS JANE FRANCES GHOSH Dec 1964 British Director 2011-05-18 UNTIL 2015-11-09 RESIGNED
ANDREA GEORGE Aug 1965 British Director 2006-03-27 UNTIL 2012-11-14 RESIGNED
RUSSELL FRY Jun 1981 British Director 2018-11-12 UNTIL 2020-07-01 RESIGNED
ELISABETH JANE EVANS Apr 1981 British Director 2018-01-04 UNTIL 2022-11-22 RESIGNED
ASHLEY JOHN EDWARDS Feb 1959 British Director 2008-12-01 UNTIL 2012-03-25 RESIGNED
MS SARAH MARIA DUNTHORNE Mar 1978 British Director 2014-02-27 UNTIL 2019-12-01 RESIGNED
MS KATHERINE ANN DIELEMAN May 1974 British Director 2017-05-03 UNTIL 2022-11-22 RESIGNED
ALISON JOANNE DICKSON Mar 1973 British Director 2013-11-30 UNTIL 2019-12-01 RESIGNED
MS KATJA COLLINS Feb 1980 German Director 2012-11-14 UNTIL 2013-02-27 RESIGNED
MRS ANGELIKA THOMAS Jan 1964 British Director 2006-10-10 UNTIL 2011-03-27 RESIGNED
MR TIMOTHY CHARLES SPOONER Aug 1979 British Director 2014-11-10 UNTIL 2018-01-04 RESIGNED
MR MARK ANDREWS BRIGGS Jan 1967 British Director 2011-09-27 UNTIL 2018-11-12 RESIGNED
MS NANCY JANE BRENCHLEY Apr 1967 British Director 2011-05-09 UNTIL 2012-11-14 RESIGNED
JANE BAILEY Sep 1967 British Director 2006-07-27 UNTIL 2012-11-14 RESIGNED
ANNABEL BACKHURST May 1977 British Director 2020-05-14 UNTIL 2021-11-24 RESIGNED
HECTOR NICHOLAS STAMBOULIEH Apr 1964 British Director 2018-08-29 UNTIL 2022-08-31 RESIGNED
BENJAMIN ALEXANDER CHEETHAM Feb 1978 British Director 2020-05-14 UNTIL 2022-03-21 RESIGNED
ROWENA JESSICA GOODWIN Mar 1978 British Director 2016-11-07 UNTIL 2018-06-11 RESIGNED
MS ANN-MARIE GLEED Mar 1975 British Director 2014-11-10 UNTIL 2018-01-04 RESIGNED
MS KIRSTEN THOMPSON Feb 1972 British Director 2017-05-03 UNTIL 2021-05-07 RESIGNED
MRS DEBORAH JANE THOMPSON Jan 1968 British Director 2011-05-18 UNTIL 2014-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIN ELECTRONICS LIMITED YATE Active UNAUDITED ABRIDGED 26120 - Manufacture of loaded electronic boards
CORLEIGH LIMITED BRISTOL ENGLAND Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ZIEL CONSULTING (BRISTOL) LIMITED BRISTOL Active -... DORMANT 70229 - Management consultancy activities other than financial management
THE FLEET AIR ARM MUSEUM CLG LIMITED ILCHESTER Active DORMANT 91030 - Operation of historical sites and buildings and similar visitor attractions
HENLEAZE JUNIOR SCHOOL BRISTOL Active SMALL 85200 - Primary education
THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
HARTLEY CONSULTING LTD BRISTOL ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
FLEXYS SOLUTIONS LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
E&R THOMPSON LIMITED BRISTOL ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
GROUND RISK CONSULTANTS LIMITED BRISTOL UNITED KINGDOM Active DORMANT 71122 - Engineering related scientific and technical consulting activities
THE HIDEAWAY FOREST SCHOOL LIMITED BRISTOL ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
KAMEUR LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
SCHOOL'S OUT HENLEAZE 2023-12-19 30-06-2023 £106,535 equity
SCHOOL'S OUT HENLEAZE 2022-11-25 30-06-2022 £81,193 equity
SCHOOL'S OUT HENLEAZE 2022-03-29 30-06-2021 £83,512 equity
SCHOOL'S OUT HENLEAZE 2020-11-11 30-06-2020 £51,633 equity
School's Out Henleaze - Accounts to registrar (filleted) - small 18.2 2019-11-28 30-06-2019 £71,127 equity
School's Out Henleaze - Accounts to registrar (filleted) - small 18.2 2018-12-22 30-06-2018 £73,569 equity
School's Out Henleaze - Accounts to registrar - small 17.2 2017-11-17 30-06-2017 £88,842 Cash £63,141 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALICE PROPERTIES LTD BRISTOL Active MICRO ENTITY 55900 - Other accommodation
HENLEAZE JUNIOR SCHOOL BRISTOL Active SMALL 85200 - Primary education