THOMAS MILLS HIGH SCHOOL - WOODBRIDGE


Company Profile Company Filings

Overview

THOMAS MILLS HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOODBRIDGE and has the status: Active.
THOMAS MILLS HIGH SCHOOL was incorporated 13 years ago on 14/04/2011 and has the registered number: 07605059. The accounts status is FULL and accounts are next due on 31/05/2025.

THOMAS MILLS HIGH SCHOOL - WOODBRIDGE

This company is listed in the following categories:
85310 - General secondary education

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

THOMAS MILLS HIGH SCHOOL SAXTEAD ROAD
WOODBRIDGE
SUFFOLK
IP13 9HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET MARGARET BELL Aug 1961 British Director 2023-10-17 CURRENT
MRS CAROLINE JEAN FOSTER Dec 1966 British Director 2020-05-07 CURRENT
KARINE LAST May 1978 French Director 2023-12-12 CURRENT
STEPHEN PAUL LOVETT Sep 1961 British Director 2011-04-14 CURRENT
MRS KARINA JANE MONAHAN Jan 1973 British Director 2023-07-13 CURRENT
MRS SUSAN JANE PRESTON Jan 1952 British Director 2011-10-06 CURRENT
MR PHILIP JOHN HURST Jun 1974 British Director 2013-01-01 CURRENT
JULIE ANN CRISP May 1956 British Director 2023-03-22 CURRENT
MRS KATHERINE BELLARS Feb 1983 British Director 2023-12-12 CURRENT
DOUGLAS WILLIAM STEWART Jan 1947 British Director 2011-04-14 CURRENT
MS KATHARINE ROSS ARCHER Sep 1974 British Director 2018-10-18 CURRENT
MR ROBERT CHARLES SNELL Mar 1942 British Director 2014-07-17 UNTIL 2016-08-31 RESIGNED
MARK MUGLISTON Feb 1964 British Director 2011-10-06 UNTIL 2020-03-31 RESIGNED
MISS TONYA HILL Jan 1972 British Director 2012-11-30 UNTIL 2016-05-12 RESIGNED
MR STEPHEN MARTIN PETERS Dec 1973 British Director 2015-09-29 UNTIL 2021-10-21 RESIGNED
STEPHEN ARTHUR ROBERTS May 1949 British Director 2011-10-06 UNTIL 2014-05-14 RESIGNED
JOHN DAVID HIBBERD Jul 1951 British Director 2011-04-14 UNTIL 2018-11-23 RESIGNED
MR JOHN MOORE Dec 1971 British Director 2016-12-01 UNTIL 2017-08-31 RESIGNED
MR ANDREW JOHN MASKERY Jun 1966 British Director 2014-10-20 UNTIL 2017-07-21 RESIGNED
MS PENELOPE JANE MARGUERITE MILLER-WILLIAMS Nov 1961 British Director 2013-10-10 UNTIL 2021-07-20 RESIGNED
MRS KELLY JANE JEFFERY Sep 1964 British Director 2019-10-17 UNTIL 2022-09-14 RESIGNED
SUSAN BARBARA HUTCHINGS Feb 1957 British Director 2011-10-06 UNTIL 2013-06-17 RESIGNED
BARBARA NORA HOWARD May 1943 British Director 2011-04-14 UNTIL 2019-05-31 RESIGNED
MR DUNCAN HORROCKS May 1968 British Director 2017-05-11 UNTIL 2022-05-05 RESIGNED
GEORGE COLIN HIRST Jan 1955 British Director 2011-04-14 UNTIL 2012-12-31 RESIGNED
BRIAN MORRON Mar 1949 British Director 2012-02-09 UNTIL 2014-07-17 RESIGNED
MARTIN GREGORY WRIGHT Jun 1956 British Director 2012-02-09 UNTIL 2018-11-23 RESIGNED
MRS JANET MARGARET BELL Aug 1961 British Director 2014-10-20 UNTIL 2022-07-20 RESIGNED
LISA ANN HAMON Jun 1966 British Director 2019-10-17 UNTIL 2023-07-13 RESIGNED
MR ALISTER JAMES GOURLAY Aug 1948 British Director 2017-04-01 UNTIL 2018-11-23 RESIGNED
MS FIONA JANE EDWARDS Sep 1969 British Director 2019-10-17 UNTIL 2023-10-16 RESIGNED
REBECCA CRESDEE Oct 1982 British Director 2011-10-06 UNTIL 2015-08-31 RESIGNED
MR MARTIN JOHN MORGAN CHURCHILL Nov 1967 British Director 2017-05-11 UNTIL 2022-03-22 RESIGNED
MRS GENEVIEVE WILHELMINA ENID CHRISTIE Jan 1965 British Director 2011-10-06 UNTIL 2022-07-20 RESIGNED
MR ADAM LEWIS CHITTOCK Feb 1984 British Director 2017-10-12 UNTIL 2019-07-24 RESIGNED
MRS MELANIE CHEW Feb 1966 British Director 2018-10-18 UNTIL 2019-08-31 RESIGNED
MR JONATHAN ANDREW SUTTON Aug 1966 Irish Director 2021-10-21 UNTIL 2022-05-05 RESIGNED
RICHARD HENRY HANLEY Dec 1962 British Director 2011-04-14 UNTIL 2019-10-17 RESIGNED
MR MATTHEW JAMES ANTHONY Feb 1995 British Director 2019-10-17 UNTIL 2022-09-14 RESIGNED
MINNIE RILEY Dec 1961 British Director 2012-02-09 UNTIL 2016-02-04 RESIGNED
SARAH ELIZABETH THORNE Jul 1950 British Director 2011-04-14 UNTIL 2022-09-14 RESIGNED
BRUCE NIGEL HINTON Apr 1942 British Director 2011-10-06 UNTIL 2015-10-05 RESIGNED
SARAH ELIZABETH THORNE Jul 1950 British Director 2023-03-22 UNTIL 2023-05-31 RESIGNED
MRS YING HUI SCRIVENER Apr 1955 Singaporean Director 2016-07-14 UNTIL 2020-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Barbara Nora Howard 2022-09-01 - 2023-03-22 5/1943 Woodbridge   Suffolk Voting rights 25 to 50 percent as trust
Mr Stephen Paul Lovett 2022-09-01 - 2023-03-22 9/1961 Woodbridge   Suffolk Significant influence or control as trust
Mr Alister James Gourlay 2022-09-01 - 2023-03-22 8/1948 Woodbridge   Suffolk Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE UK SUFFOLK BURY ST EDMUNDS ... GROUP 96090 - Other service activities n.e.c.
BULGIN LIMITED CAMBRIDGE ENGLAND Active FULL 26110 - Manufacture of electronic components
THE IPSWICH HOSPITAL BAND LIMITED IPSWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FULL CIRCLE EDITIONS LTD NORWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
WINGFIELD BARNS COMMUNITY INTEREST COMPANY WINGFIELD UNITED KINGDOM Active MICRO ENTITY 90040 - Operation of arts facilities
MJB AVANTI NETWORKING LTD IPSWICH ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
THE CHORAL FOUNDATION OF ST. MARY-LE-TOWER CHURCH, IPSWICH IPSWICH Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
LAST SOLUTIONS LTD NORWICH ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ELEKTRON PRECISION INSTRUMENTS LIMITED CAMBRIDGE Dissolved... FULL 74990 - Non-trading company
ST EDMUNDSBURY AND IPSWICH DIOCESAN MULTI-ACADEMY TRUST IPSWICH UNITED KINGDOM Active FULL 85200 - Primary education
MAURICE J BUSHELL & CO LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ELEKTRON EYE TECHNOLOGY LIMITED CAMBRIDGE ENGLAND Dissolved... FULL 26701 - Manufacture of optical precision instruments
AZUL OPTICS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
MJB AVANTI GROUP FRANCHISE LTD IPSWICH ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
MJB AVANTI ACCOUNTING FRANCHISE LTD IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FIRST LIGHT FESTIVAL C.I.C. LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
LAST PROPERTIES LIMITED EYE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MJB ACCOUNTING LTD IPSWICH ENGLAND Active DORMANT 69201 - Accounting and auditing activities
MJB AVANTI (WITHAM) LIMITED IPSWICH ENGLAND Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities