ENDEAVOUR MAT - DARTFORD


Company Profile Company Filings

Overview

ENDEAVOUR MAT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DARTFORD and has the status: Active.
ENDEAVOUR MAT was incorporated 13 years ago on 24/06/2011 and has the registered number: 07682332. The accounts status is FULL and accounts are next due on 31/05/2024.

ENDEAVOUR MAT - DARTFORD

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

WILMINGTON GRANGE PARSONS LANE
DARTFORD
KENT
DA2 7BB

This Company Originates in : United Kingdom
Previous trading names include:
WILMINGTON GRAMMAR SCHOOL FOR GIRLS (until 21/03/2017)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALLAN CHARLES BAKER Aug 1961 British Director 2022-06-27 CURRENT
LYDIA CLARE BURCHETT Secretary 2020-09-24 CURRENT
MRS ANNA KIRSTEN WINTER Oct 1974 British Director 2022-09-01 CURRENT
MR PAUL MICHAEL COULSON Mar 1975 British Director 2022-06-27 CURRENT
MRS ANNE DAVIS Aug 1963 British Director 2023-10-09 CURRENT
MR CHARLES JOHN GUTHRIE Aug 1973 British Director 2021-09-01 CURRENT
MISS SARA NADINE KEMSLEY Mar 1955 English Director 2012-10-11 CURRENT
PROFESSOR GRAEME GREGERY MAIDMENT Mar 1967 British Director 2017-04-01 CURRENT
DAVID STRACHAN Jun 1965 British Director 2017-04-01 CURRENT
MR MICHAEL FREDERICK MCGONIGLE Feb 1951 British Director 2020-01-20 CURRENT
MR SUKHDEEP PAUL SINGH MATTU May 1980 British Director 2021-01-11 CURRENT
MRS REBECCA DOWNEY Feb 1971 British Director 2015-10-09 UNTIL 2016-08-31 RESIGNED
KEITH FREDERICK SNELLING Jan 1957 British Director 2011-06-24 UNTIL 2012-02-08 RESIGNED
MR. PETER JOHN HAMMOND Aug 1955 British Director 2014-08-01 UNTIL 2018-10-12 RESIGNED
MR MICHAEL JOHN TIMOTHY HILLMAN Apr 1973 British Director 2015-10-09 UNTIL 2017-03-31 RESIGNED
PAULA FRANCES HILLS Nov 1957 British Director 2011-06-24 UNTIL 2013-07-24 RESIGNED
MR JOHN BERNARD GERARD HORGAN May 1950 British Director 2017-04-01 UNTIL 2021-08-31 RESIGNED
SUSAN YVONNE MAVIN Mar 1957 British Director 2017-11-06 UNTIL 2019-09-14 RESIGNED
MR RAGBHIR SINGH SANDHU Oct 1972 British Director 2015-10-09 UNTIL 2016-09-19 RESIGNED
JOY ELIZABETH PRICE Dec 1957 British Director 2011-06-24 UNTIL 2015-08-31 RESIGNED
MISS MICHELE DOOLEY Oct 1968 British Director 2011-06-24 UNTIL 2015-08-31 RESIGNED
MISS MICHELE DOOLEY Oct 1968 British Director 2015-09-14 UNTIL 2017-03-31 RESIGNED
MRS DONNA LODGE Dec 1962 British Director 2014-09-01 UNTIL 2021-08-31 RESIGNED
RAGBHIR SINGH SANDU Oct 1972 British Director 2011-06-24 UNTIL 2015-08-31 RESIGNED
JANET HAWKINS Secretary 2012-01-16 UNTIL 2012-07-02 RESIGNED
MRS MICHELLE HAWKINS Secretary 2012-07-02 UNTIL 2012-12-12 RESIGNED
MR RONALD DALE Secretary 2012-12-13 UNTIL 2017-07-14 RESIGNED
JOHN WARREN Aug 1964 British Director 2011-06-24 UNTIL 2013-05-31 RESIGNED
MRS PATRICIA ANNE CRONIN Sep 1948 British Director 2011-09-01 UNTIL 2014-07-23 RESIGNED
MRS MARIANNE HENDEN CLARK Aug 1967 British Director 2015-10-09 UNTIL 2017-03-31 RESIGNED
BEVERLEY JOY CLARK Dec 1968 British Director 2011-06-24 UNTIL 2015-08-31 RESIGNED
BEVERLEY JOY CLARK Dec 1968 British Director 2015-10-09 UNTIL 2016-07-31 RESIGNED
MS LYDIA BURCHETT Jan 1977 British Director 2017-04-01 UNTIL 2018-08-31 RESIGNED
MRS CAROLE ANN BOOKER Aug 1960 British Director 2015-10-09 UNTIL 2017-03-31 RESIGNED
MARGARET ELIZABETH BOLTON Jan 1953 British Director 2011-06-24 UNTIL 2014-08-31 RESIGNED
GEORGE NEIL BENSON May 1942 British Director 2011-06-24 UNTIL 2017-03-31 RESIGNED
DIANE ELIZABETH CONNELL Jan 1948 British Director 2011-06-24 UNTIL 2017-03-31 RESIGNED
MISS EMMA LUCY ASTON Jul 1991 British Director 2015-09-11 UNTIL 2017-03-31 RESIGNED
MISS SHEREEN DANIELS Jan 1981 British Director 2018-11-01 UNTIL 2020-12-31 RESIGNED
DIANE ELIZABETH CONNELL Jan 1948 British Director 2017-11-01 UNTIL 2023-08-31 RESIGNED
MS LAUREN LOUISE DINGSDALE May 1987 British Director 2021-01-11 UNTIL 2022-05-18 RESIGNED
MR GRAHAM ROGERS Dec 1968 British Director 2011-06-24 UNTIL 2015-03-20 RESIGNED
MR PAUL CLARK Mar 1967 British Director 2017-04-01 UNTIL 2020-01-22 RESIGNED
JOY ELIZABETH PRICE Dec 1957 British Director 2015-09-11 UNTIL 2017-03-31 RESIGNED
ADESHOLA OJO Oct 1966 British Director 2011-06-24 UNTIL 2017-03-31 RESIGNED
MR PETER RICHARD MCRAE Feb 1963 English Director 2011-11-14 UNTIL 2015-05-21 RESIGNED
MR ANTHONY JOHN SMITH Apr 1947 British Director 2014-09-25 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter John Hammond 2022-01-17 - 2022-01-17 8/1955 Dartford   Kent Voting rights 25 to 50 percent
Mr Peter John Hammond 2022-01-13 - 2022-04-01 8/1955 Dartford   Kent Voting rights 25 to 50 percent
Mr Mark Jeremy Brown 2022-01-13 - 2022-04-01 10/1959 Dartford   Kent Voting rights 25 to 50 percent
Mr John Bernard Gerard Horgan 2022-01-13 - 2022-04-01 5/1950 Dartford   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELITHA PRESS LIMITED LONDON UNITED KINGDOM Active DORMANT 58110 - Book publishing
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
COLLINS & BROWN LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
DAVID BENNETT BOOKS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
PRC PUBLISHING LIMITED LONDON ENGLAND Dissolved... DORMANT 58110 - Book publishing
SATURN BOOKS LIMITED LONDON Dissolved... DORMANT 58110 - Book publishing
PARKGATE BOOKS LIMITED LONDON ENGLAND Dissolved... DORMANT 58110 - Book publishing
ANOVA DIGITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
BATSFORD BOOKS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
THE 999 CLUB AND LADY FLORENCE TRUST Active GROUP 88990 - Other social work activities without accommodation n.e.c.
DEGREEART ASIA LTD THAMES DITTON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
DARTFORD CITIZENS ADVICE BUREAU TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WILMINGTON GRAMMAR SCHOOL FOR BOYS DARTFORD Dissolved... FULL 85310 - General secondary education
ST PHILOMENA'S CATHOLIC PRIMARY SCHOOL ORPINGTON Active FULL 85200 - Primary education
MARINE SERVICES EYEMOUTH LIMITED BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED 33150 - Repair and maintenance of ships and boats
BOSLEY ESTATES LIMITED DARTFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ST JOHNS MEWS MAN CO LIMITED LEEDS Active DORMANT 98000 - Residents property management
SJM YORK LIMITED DARTFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BAA HOUSES LIMITED DARTFORD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAR CARE MOBILE SERVICES LIMITED DARTFORD Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
A&P SAUNDERS PROPERTIES LIMITED DARTFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SHELLS PROPERTIES LTD DARTFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate