HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST - TONBRIDGE


Company Profile Company Filings

Overview

HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TONBRIDGE and has the status: Active.
HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698506. The accounts status is FULL and accounts are next due on 31/05/2025.

HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST - TONBRIDGE

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

HILLVIEW SCHOOL FOR GIRLS
TONBRIDGE
KENT
TN9 2HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HILARY BURKETT Jul 1976 British Director 2016-01-01 CURRENT
MRS MELANIE GAILEY Secretary 2023-02-06 CURRENT
MARK ANDREW ROBIN HILLER Jun 1962 British Director 2020-09-17 CURRENT
MR MERVYN HOLT Feb 1961 British Director 2012-10-05 CURRENT
MR LIAM HOPPER Sep 1986 British Director 2020-09-17 CURRENT
MR TIM BROWN Feb 1954 British Director 2018-09-01 CURRENT
MS AMY HANNAH LING Nov 1990 British Director 2020-09-17 CURRENT
MRS HEATHER ELIZABETH WHITMORE Feb 1979 British Director 2023-09-01 CURRENT
MR TIM JOHN SALMON Dec 1960 British Director 2019-09-19 CURRENT
MISS CERI ELIZABETH O'TOOLE Jun 1993 British Director 2024-01-08 CURRENT
MR PAUL JOSEPH MCKEAVENEY Apr 1981 British Director 2024-01-08 CURRENT
MRS EVA GRIFFITHS Nov 1969 British Director 2018-10-24 UNTIL 2019-09-11 RESIGNED
MRS PENELOPE ANN KERRY Feb 1961 British Director 2014-01-29 UNTIL 2016-07-31 RESIGNED
MR PAUL ANTHONY HAINES Feb 1979 British Director 2013-06-24 UNTIL 2014-10-10 RESIGNED
MISS JOANNE CATHERINE KENNEDY HARDY Mar 1962 British Director 2014-12-08 UNTIL 2018-12-08 RESIGNED
MR SIMON HELLER Mar 1961 British Director 2016-09-22 UNTIL 2023-08-31 RESIGNED
KEVIN HILL Mar 1959 British Director 2011-09-19 UNTIL 2013-11-15 RESIGNED
NICHOLAS DAVID HOBDEN Feb 1963 Director 2015-01-12 UNTIL 2022-12-31 RESIGNED
MR ALASTAIR WALTER JOHNS Apr 1964 British Director 2011-07-08 UNTIL 2014-07-17 RESIGNED
MISS KAREN ELIZABETH MORASH Jul 1974 British,Canadian Director 2023-09-01 UNTIL 2024-05-03 RESIGNED
ELIZABETH MARY MACKAY Dec 1953 British Director 2012-05-24 UNTIL 2015-07-24 RESIGNED
MR NICHOLAS CHARLES FOYLE Nov 1952 British Director 2018-09-01 UNTIL 2019-09-08 RESIGNED
KELLY FLOWER Oct 1975 British Director 2019-12-16 UNTIL 2022-04-19 RESIGNED
MRS FIONA HOLDEN Mar 1963 British Director 2016-09-01 UNTIL 2019-05-20 RESIGNED
CHRISTINE MARIE NEWBOULD Aug 1951 British Director 2011-09-19 UNTIL 2015-05-08 RESIGNED
MRS LINDA STEPHENSON Secretary 2021-12-17 UNTIL 2023-02-05 RESIGNED
BRYAN JAMES KEY British Secretary 2011-09-19 UNTIL 2021-12-17 RESIGNED
JOHN PERRATON CLARK Jul 1949 British Director 2014-12-08 UNTIL 2017-06-12 RESIGNED
MRS SARA PENELOPE INGESTRE CLEAVER Jan 1956 British Director 2011-07-08 UNTIL 2022-07-21 RESIGNED
MRS CAROLINE ANNE PEERS-NOAKES Jul 1968 British Director 2019-09-19 UNTIL 2020-05-06 RESIGNED
COLIN ETHERIDGE Jun 1945 British Director 2011-09-19 UNTIL 2014-01-17 RESIGNED
MR GAVIN BRUCE Sep 1970 British Director 2016-10-05 UNTIL 2018-02-09 RESIGNED
MS ARABELLA LUCY BROWN Oct 1975 British Director 2019-09-19 UNTIL 2020-02-06 RESIGNED
DR RICHARD MICHAEL BROOKES Sep 1975 British Director 2014-12-08 UNTIL 2015-10-15 RESIGNED
STEPHEN BOVEY Aug 1955 British Director 2011-09-19 UNTIL 2014-05-31 RESIGNED
MRS SUSAN ANNE BISHOP Mar 1956 British Director 2012-11-26 UNTIL 2020-07-22 RESIGNED
MRS WENDY JANE BENNETT Oct 1959 British Director 2011-09-19 UNTIL 2013-01-07 RESIGNED
MRS WENDY JANE BENNETT Oct 1959 British Director 2014-01-13 UNTIL 2015-01-07 RESIGNED
MARGARET BARNES Sep 1962 British Director 2011-09-19 UNTIL 2017-04-30 RESIGNED
MR YEMI AKINWONMI Sep 1980 British Director 2018-09-01 UNTIL 2019-06-18 RESIGNED
IAN DAVID EVANS Aug 1945 British Director 2011-09-19 UNTIL 2013-08-31 RESIGNED
ALISON DRY May 1966 British Director 2011-09-19 UNTIL 2012-09-05 RESIGNED
MS VICTORIA FIFIELD Jan 1980 British Director 2018-09-24 UNTIL 2021-12-06 RESIGNED
MISS JOSIE MCNEIL Dec 1984 British Director 2016-09-01 UNTIL 2021-10-05 RESIGNED
MS ELIZABETH (KNOWN AS LIZ) JOANNE MASON Jan 1970 British Director 2023-02-21 UNTIL 2023-11-17 RESIGNED
MS ANNE LESLEY CHAPMAN Feb 1960 British Director 2011-07-08 UNTIL 2015-01-07 RESIGNED
GAYLE LOUISE LEVY Apr 1975 British Director 2019-12-16 UNTIL 2023-08-31 RESIGNED
AURELIE LETHUILIER Aug 1975 French Director 2011-09-19 UNTIL 2018-09-10 RESIGNED
MR ROBERT DAVID THOMAS KERSSE Feb 1985 British Director 2017-09-14 UNTIL 2021-06-22 RESIGNED
MR MATTHEW JAMES NEWLANDS Jul 1960 British Director 2011-07-08 UNTIL 2014-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas David Hobden 2023-09-01 2/1963 Tonbridge   Kent Voting rights 25 to 50 percent
Mrs Susan Anne Bishop 2023-09-01 3/1956 Tonbridge   Kent Voting rights 25 to 50 percent
Mr Mark Andrew Robin Hiller 2023-09-01 6/1962 Tonbridge   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANGE ROSE HILL SCHOOL LIMITED TUNBRIDGE WELLS Active FULL 85200 - Primary education
KCA (UK) FAVERSHAM Dissolved... FULL 86900 - Other human health activities
CHOICE SUPPORT Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WE ARE WITH YOU LONDON ENGLAND Active FULL 86900 - Other human health activities
HOUSEMARK LTD COVENTRY ENGLAND Active SMALL 58110 - Book publishing
NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED HOLBORN Active SMALL 64304 - Activities of open-ended investment companies
SOMERVILLE GARDENS LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
HOWSON INTERIORS LIMITED KENDAL ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
NOLTE KITCHENS RETAIL LIMITED WILMSLOW UNITED KINGDOM Active SMALL 43320 - Joinery installation
CRANBROOK SCHOOL ACADEMY TRUST CRANBROOK Active FULL 85310 - General secondary education
BISHPROP LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHOICE SUPPORT MAIDSTONE ENGLAND Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MCK CONSULTANTS LTD POOLE UNITED KINGDOM Dissolved... 63990 - Other information service activities n.e.c.
LEICHT KITCHEN DESIGN CENTRE TUNBRIDGE WELLS LIMITED WILMSLOW UNITED KINGDOM Active DORMANT 43320 - Joinery installation
PARTNERSHIP SUPPORT GROUP MAIDSTONE ENGLAND Active -... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
OHMY GROUP LTD TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
LEICHT KITCHEN DESIGN CENTRE SEVENOAKS LIMITED WILMSLOW UNITED KINGDOM Active DORMANT 43320 - Joinery installation
GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED WILMSLOW UNITED KINGDOM Active DORMANT 43320 - Joinery installation
GERMAN KITCHEN DESIGN CENTRE MK LTD WILMSLOW UNITED KINGDOM Active DORMANT 43320 - Joinery installation