JOHN HAMPDEN GRAMMAR SCHOOL - HIGH WYCOMBE


Company Profile Company Filings

Overview

JOHN HAMPDEN GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGH WYCOMBE and has the status: Active.
JOHN HAMPDEN GRAMMAR SCHOOL was incorporated 13 years ago on 18/05/2011 and has the registered number: 07638999. The accounts status is GROUP and accounts are next due on 31/05/2024.

JOHN HAMPDEN GRAMMAR SCHOOL - HIGH WYCOMBE

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 31/08/2022 31/05/2024

Registered Office

JOHN HAMPDEN GRAMMAR SCHOOL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1SZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER SANGSTER PHIPPEN Feb 1960 British Director 2016-12-12 CURRENT
MRS KATHERINE NATALIA BAILEY Secretary 2014-09-15 CURRENT
MR KHAWAR WAHAAB ASIF Feb 1999 British Director 2020-06-29 CURRENT
MR ADRIAN DONAGHUE BROWN May 1968 British Director 2019-03-25 CURRENT
MRS JANE GODFREY Jul 1975 British Director 2021-06-28 CURRENT
MRS EMILY DAVIS Oct 1970 British Director 2021-06-28 CURRENT
MISS BARBARA REBECCA HARRISON Jul 1961 British Director 2022-09-19 CURRENT
MISS TRACEY ELIZABETH HARTLEY Jul 1965 British Director 2016-09-01 CURRENT
MR MATTHEW STEPHEN HILL May 1997 British Director 2022-10-03 CURRENT
MR PHILIP JOHN MASKELL May 1959 British Director 2011-06-06 CURRENT
MR SIMON JAMES MCDOWELL Sep 1972 British Director 2023-11-17 CURRENT
MR MARK PAUL PHILLIPS Dec 1959 British Director 2014-03-24 CURRENT
MR SAFARAZ KHAN RAJA Dec 1970 British Director 2022-03-14 CURRENT
MR ALAN REED Aug 1964 British Director 2023-03-20 CURRENT
GILES MORTIMER BEECHCROFT ROBERTS Apr 1959 British Director 2022-03-14 CURRENT
MR GREGORY NICHOLAS CHRISTOPHER STEVENSON Sep 1962 British Director 2017-03-27 CURRENT
MR IAN RONALD STUBBS Aug 1956 British Director 2019-08-01 CURRENT
MR MARK FRANCIS TILL Dec 1985 British Director 2020-12-07 CURRENT
MISS SYLVIA LUCY TAI Aug 1969 British Director 2023-09-26 CURRENT
MRS AMANDA WOLFE Oct 1971 British Director 2023-11-17 CURRENT
MR FARAZ AHMED BABER Apr 1974 British Director 2016-09-05 UNTIL 2021-12-17 RESIGNED
MRS EMMA LOUISE LE NEVE FOSTER Oct 1985 British Director 2015-09-14 UNTIL 2016-09-28 RESIGNED
MISS BARBARA REBECCA HARRISON Jul 1961 British Director 2016-12-12 UNTIL 2020-12-11 RESIGNED
MR. FRANK DOWNES Jul 1933 British Director 2011-06-06 UNTIL 2015-07-07 RESIGNED
MR GARETH RHYS AUBREY DAVIES May 1973 British Director 2021-04-20 UNTIL 2022-12-12 RESIGNED
DEBORAH JANE ISAACS Feb 1963 British Director 2011-06-06 UNTIL 2015-07-07 RESIGNED
MR IAN ALEXANDER COOKSEY Oct 1974 British Director 2019-08-01 UNTIL 2023-07-31 RESIGNED
MR BARRY KEITH CLARKE Dec 1939 British Director 2011-06-06 UNTIL 2019-08-31 RESIGNED
DR ANTHONY RICHARD BURNE Dec 1944 British Director 2011-06-06 UNTIL 2019-08-31 RESIGNED
PHILLIP PATRICK BRADSHAW Jul 1967 British Director 2011-06-06 UNTIL 2015-06-05 RESIGNED
KATE LOUISE BOX Aug 1974 British Director 2016-12-12 UNTIL 2020-02-24 RESIGNED
JOHN PATRICK BARLOW Sep 1947 British Director 2011-06-06 UNTIL 2018-07-11 RESIGNED
PROFESSOR ANDREW JOHN TIMOTHY GEORGE May 1963 British Director 2013-12-09 UNTIL 2019-08-31 RESIGNED
PHILIP MANKTELOW Secretary 2011-05-18 UNTIL 2014-09-14 RESIGNED
CAROLINE MARY ASTON Apr 1939 British Director 2011-06-06 UNTIL 2012-07-09 RESIGNED
MRS SUSANNAH HELEN HOWARD Aug 1966 British Director 2013-07-15 UNTIL 2016-07-12 RESIGNED
MR NICHOLAS THOMAS DRUCQUER JONES Aug 1972 British Director 2019-08-01 UNTIL 2021-11-30 RESIGNED
GROUP CAPTAIN MARK HARRY KEMSLEY Mar 1964 British Director 2012-09-01 UNTIL 2015-12-30 RESIGNED
DOMINIQUE KENT Feb 1974 British Director 2019-12-09 UNTIL 2023-12-08 RESIGNED
MISS ANNA HARRIET LYON Nov 1979 British Director 2014-11-25 UNTIL 2015-07-07 RESIGNED
HARALD LUDWIGSEN Oct 1971 German Director 2011-06-06 UNTIL 2011-08-31 RESIGNED
MR RICHARD HENRY WENTWORTH MARTYN Jul 1937 British Director 2011-06-06 UNTIL 2015-07-07 RESIGNED
MRS SHIVAUN MASON Apr 1967 British Director 2016-09-05 UNTIL 2019-08-31 RESIGNED
NICHOLAS LYTTON BAKER British Director 2011-06-06 UNTIL 2012-12-10 RESIGNED
MRS ROWAN MARGARET AYLETT Feb 1987 British Director 2016-12-12 UNTIL 2018-12-10 RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Director 2011-05-18 UNTIL 2017-08-31 RESIGNED
MR STEPHEN ANTHONY NOKES Aug 1952 British Director 2011-06-06 UNTIL 2016-08-31 RESIGNED
MR ALAN MICHAEL ARMSTRONG Feb 1947 British Director 2019-08-01 UNTIL 2021-08-31 RESIGNED
MR JOHN ANDERSON Aug 1943 British Director 2011-05-18 UNTIL 2018-07-11 RESIGNED
MRS JILL DAWN ANDERSON Mar 1964 British Director 2011-06-06 UNTIL 2015-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH HILL ESTATES,HARROW,LIMITED(THE) HARROW Active SMALL 68320 - Management of real estate on a fee or contract basis
ORLEY FARM SCHOOL TRUST MIDDX Active FULL 85200 - Primary education
ALBEMARLE BOOKING AGENCY LIMITED CHISLEHURST ENGLAND Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
PAUL STRICKLAND SCANNER CENTRE NORTHWOOD Active FULL 86101 - Hospital activities
LIFE OPPORTUNITIES TRUST WIDNES ENGLAND Dissolved... SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
PRIOR'S COURT FOUNDATION HERMITAGE, THATCHAM Active GROUP 85590 - Other education n.e.c.
IRESS SOLUTIONS LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 58290 - Other software publishing
ORLEY FARM SCHOOL ENTERPRISES LIMITED MIDDLESEX Active DORMANT 68209 - Other letting and operating of own or leased real estate
GTS PLANT LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 77310 - Renting and leasing of agricultural machinery and equipment
MUSIC RING LIMITED LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CURZON CENTRE BEACONSFIELD Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
MOSSDENE LIMITED NORTHWOOD Dissolved... 99999 - Dormant Company
LODGEWAY LIMITED HARROW ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
WOLPP INTERNATIONAL LTD NORTHWOOD ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CHOBHAM ESTATES LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CLAREN CONSULTING LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NO STONE LIMITED NORTHWOOD Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
PIDDINGTON ESTATES LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BUCKINGHAMSHIRE COMMUNITY FOUNDATION (KOP HILL CLIMB) LIMITED AYLESBURY ENGLAND Active FULL 82301 - Activities of exhibition and fair organisers