HITCHIN GIRLS' SCHOOL - HITCHIN


Company Profile Company Filings

Overview

HITCHIN GIRLS' SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HITCHIN and has the status: Active.
HITCHIN GIRLS' SCHOOL was incorporated 12 years ago on 07/07/2011 and has the registered number: 07697117. The accounts status is FULL and accounts are next due on 31/05/2025.

HITCHIN GIRLS' SCHOOL - HITCHIN

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

HITCHIN GIRLS'' SCHOOL
HITCHIN
SG4 9RS

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMY MERRIN HILL THORNBER Jun 1979 Australian Director 2022-02-21 CURRENT
MRS JULIA SUZANNE SHAW Secretary 2023-03-21 CURRENT
MR KIERAN MYLES BALFE Sep 1960 British Director 2013-09-01 CURRENT
MRS DILYS NESTA JOB Jun 1948 British Director 2011-07-07 CURRENT
MR JAMES EDWARD CROWTHER Feb 1974 British Director 2022-09-01 CURRENT
MR KENNETH DAVID DOWN Nov 1977 British Director 2011-09-21 CURRENT
MR GEOFFREY IAN EDWARDS Dec 1965 British Director 2017-10-17 CURRENT
DR SEANNA JILL EISENHANDLER Dec 1969 British Director 2023-11-20 CURRENT
MR ANTHONY RICHARD FITZAKERLY Mar 1957 British Director 2012-03-27 CURRENT
MRS SAMANTHA ELIZABETH FRANKLIN Dec 1972 British Director 2021-05-28 CURRENT
MR CHRISTOPHER JOHN LOMAS HALL Jan 1964 British Director 2011-07-07 CURRENT
MRS MARY ELIZABETH KING Jan 1956 British Director 2011-09-21 CURRENT
MRS SAMANTHA JANE FROST Nov 1977 English Director 2021-05-26 CURRENT
MR SIMON THOMAS GILBY LUCAS Mar 1983 British Director 2015-09-15 CURRENT
MR STEVEN MILLS Jul 1969 British Director 2014-10-07 CURRENT
MR DOMINIC JAMES ROBERTS Nov 1970 British Director 2022-02-21 CURRENT
MRS KATHARINE ROWE Nov 1967 British Director 2018-09-24 CURRENT
MR TOBY GEORGE MOUNTFORD SCOTT Mar 1968 British Director 2017-10-17 CURRENT
DR KATHERINE SARAH MIDDLETON Mar 1977 British Director 2016-10-18 UNTIL 2022-02-02 RESIGNED
MR SIMON JOHN MIDDLEDITCH Mar 1970 British Director 2011-09-21 UNTIL 2013-09-30 RESIGNED
MRS MICHELLE JEANNE GLOVER MCPHAIL Dec 1960 British & New Zealand Director 2011-09-21 UNTIL 2017-10-16 RESIGNED
MRS FRANCES CATHERINE MANNING Sep 1961 British Director 2011-07-07 UNTIL 2022-08-31 RESIGNED
MRS DALJIT KAUR May 1975 British Director 2017-10-17 UNTIL 2019-05-31 RESIGNED
MR ANDREW JONES Nov 1981 British Director 2016-05-16 UNTIL 2018-08-31 RESIGNED
MR RYAN OTTIS JOHNSON May 1966 British Director 2012-03-27 UNTIL 2012-12-04 RESIGNED
MS ALEXANDRA LORAINE HOLDEN Jun 1975 British Director 2022-02-21 UNTIL 2024-04-22 RESIGNED
MR DAVID MILLER Oct 1939 British Director 2011-09-21 UNTIL 2012-09-09 RESIGNED
MR ANTHONY DEREK HANKIN Secretary 2011-07-07 UNTIL 2023-03-21 RESIGNED
MICHAEL PAUL WINTER Oct 1955 British Director 2019-10-11 UNTIL 2023-10-11 RESIGNED
MRS CHARLOTTE JAYNE ASTILL Dec 1973 British Director 2015-10-19 UNTIL 2019-10-18 RESIGNED
MISS FAYE SUSAN BARNARD Feb 1990 English Director 2013-02-11 UNTIL 2014-08-31 RESIGNED
MR DERRICK ALAN ASHLEY Apr 1948 British Director 2011-09-21 UNTIL 2013-03-12 RESIGNED
MR CHRISTOPHER COLIN MINTON Jul 1938 British Director 2011-07-07 UNTIL 2021-02-04 RESIGNED
MRS CHRISTINE ANNE EMMINGS Mar 1967 British Director 2016-01-14 UNTIL 2023-02-08 RESIGNED
JAMES GEOFFREY MONTGOMERY Mar 1961 British Director 2013-10-17 UNTIL 2017-10-16 RESIGNED
MRS SONIA YVONNE MORRISON Nov 1962 British Director 2011-07-07 UNTIL 2020-09-15 RESIGNED
MRS KATHARINE ROWE Nov 1967 British Director 2012-05-21 UNTIL 2016-05-04 RESIGNED
MR MARK WILFRED SEAMAN HILL Nov 1957 British Director 2011-07-07 UNTIL 2022-05-24 RESIGNED
MRS KAREN JULIE SMITH Jul 1964 British Director 2011-09-21 UNTIL 2016-02-22 RESIGNED
MR STUART ALEXANDER SPRAWSON Aug 1957 British Director 2013-12-03 UNTIL 2020-08-31 RESIGNED
MISS TINA FRANCIS STOJKO Oct 1978 British Director 2011-09-21 UNTIL 2013-08-31 RESIGNED
MRS LYNN MARIE VALLANCE Nov 1969 British Director 2012-10-21 UNTIL 2015-01-23 RESIGNED
MRS JANE ELIZABETH WATMORE Aug 1969 British Director 2012-03-27 UNTIL 2017-06-22 RESIGNED
MR NEIL JOHN FATHARLY Sep 1964 British Director 2011-12-12 UNTIL 2012-05-22 RESIGNED
MR STEPHEN MARK BURGOYNE May 1961 British Director 2011-11-08 UNTIL 2015-12-16 RESIGNED
MS JOANNE ELIZABETH BRIGGS Nov 1973 British Director 2018-11-07 UNTIL 2022-02-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HITCHIN TOWN CRICKET GROUND LIMITED HITCHIN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GROUNDWORK EAST HERTFORDSHIRE Active SMALL 71112 - Urban planning and landscape architectural activities
CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED HITCHIN Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALLAN SMITH ACCOUNTING & TAX LIMITED HITCHIN ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SAS ADVOCACY LIMITED BEDFORD ENGLAND Dissolved... MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
MV ESTATES LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HERTS FULLSTOP LIMITED WELWYN GARDEN CITY Active SMALL 47990 - Other retail sale not in stores, stalls or markets
WOOLGROVE SCHOOL SPECIAL NEEDS ACADEMY LETCHWORTH GARDEN CITY Active FULL 85200 - Primary education
INVESTMENT SOLUTIONS CONSULTANTS LIMITED BRENTWOOD Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
PENMAN MORRISON CONSULTING LIMITED HITCHIN Dissolved... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
JTM PLUMBING AND HEATING SERVICES LIMITED WIGAN Dissolved... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
HOME HEATING SCHEME LIMITED LONDON ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
PINEWOOD SCHOOL ACADEMY TRUST WARE Active FULL 85310 - General secondary education
LUCAS LANE SPORTS CLUB LIMITED HITCHIN UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DID IT GROUP LIMITED FAREHAM ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
DIDIT SQUAVE LTD FAREHAM ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SQUAVE LTD FAREHAM ENGLAND Active NO ACCOUNTS FILED 25990 - Manufacture of other fabricated metal products n.e.c.
DIDIT LTD FAREHAM ENGLAND Active NO ACCOUNTS FILED 25990 - Manufacture of other fabricated metal products n.e.c.
CSI RESOURCING LLP BRENTWOOD Dissolved... TOTAL EXEMPTION SMALL None Supplied