FRIENDS OF DANES HILL - LEATHERHEAD


Company Profile Company Filings

Overview

FRIENDS OF DANES HILL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEATHERHEAD and has the status: Active.
FRIENDS OF DANES HILL was incorporated 12 years ago on 19/10/2011 and has the registered number: 07815901. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

FRIENDS OF DANES HILL - LEATHERHEAD

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

DANES HILL SCHOOL LEATHERHEAD ROAD
LEATHERHEAD
SURREY
KT22 0JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH ELHAG DOS SANTOS Dec 1985 British Director 2023-09-01 CURRENT
MS ALICE MARIA SULLIVAN Secretary 2023-01-18 CURRENT
MRS LOUISA MORANA Jun 1979 British Director 2023-09-01 CURRENT
MRS GABRIELLA ROSE EUGENIA RUDDICK Jun 1981 British Director 2021-09-01 CURRENT
MRS KATE RACHEL ELIZABETH CECILIA NOLAN Apr 1969 British Director 2014-06-11 UNTIL 2015-06-24 RESIGNED
MRS EMMA STAGG Aug 1978 British Director 2022-07-01 UNTIL 2023-03-02 RESIGNED
MRS RHIAN ELIZABETH SIMM Dec 1965 British Director 2016-09-05 UNTIL 2017-06-22 RESIGNED
VICTORIA ANNE LUCKHAM-JONES Sep 1978 British Director 2018-07-31 UNTIL 2023-01-18 RESIGNED
MRS DONNA REXSTREW Feb 1976 British Director 2017-06-22 UNTIL 2021-10-31 RESIGNED
MRS LOUISE PORTER Sep 1967 British Director 2015-06-24 UNTIL 2018-07-31 RESIGNED
MRS CATHRYN ANN ROBINS May 1968 British Director 2011-10-19 UNTIL 2013-06-13 RESIGNED
MRS LAURA NICOLE PEARMAN Jul 1980 British Director 2018-07-31 UNTIL 2020-07-31 RESIGNED
MRS JOANNA THERESE PARKER Jun 1960 British Director 2011-10-19 UNTIL 2012-08-22 RESIGNED
MRS RUJUTA SWARUP Aug 1981 British Director 2015-06-24 UNTIL 2016-06-22 RESIGNED
MRS DEBRA MARIA MUNRO Oct 1969 South African Director 2013-06-13 UNTIL 2016-06-22 RESIGNED
MRS GEORGINA JANE MORGAN Dec 1970 British Director 2011-10-19 UNTIL 2014-06-11 RESIGNED
MRS HAYLEY MITCHELL Jan 1982 British Director 2020-09-04 UNTIL 2023-09-01 RESIGNED
MRS LOUISE JOYCE PIKE Aug 1972 British Director 2020-09-04 UNTIL 2020-09-04 RESIGNED
MRS LOUISE PIKE Secretary 2020-09-04 UNTIL 2023-01-18 RESIGNED
MRS MICHELE GIBSON Secretary 2015-06-24 UNTIL 2016-06-22 RESIGNED
MRS ESTELLE LISA BEHR Secretary 2016-10-21 UNTIL 2018-07-31 RESIGNED
MRS KYJA LEANN WASHINGTON Feb 1974 British Director 2012-06-27 UNTIL 2014-06-11 RESIGNED
MRS ALISON CLARK Aug 1970 British Director 2013-06-13 UNTIL 2014-06-11 RESIGNED
MRS. CAROLINE HILL Sep 1961 British Director 2012-06-27 UNTIL 2014-06-11 RESIGNED
MRS ZOE HAMILTON Jan 1969 British Director 2018-07-31 UNTIL 2019-07-31 RESIGNED
MRS HANNAH JANE GUGANESWARAN Mar 1973 British Director 2016-06-22 UNTIL 2020-07-31 RESIGNED
MICHELLE GIBSON Mar 1968 Usa Director 2012-06-27 UNTIL 2016-11-23 RESIGNED
MRS NICOLA JANE GIBBS Sep 1979 British Director 2016-06-22 UNTIL 2018-07-31 RESIGNED
MRS JENNY KING Oct 1982 British Director 2020-09-04 UNTIL 2022-07-01 RESIGNED
LOUITA GERICKE Aug 1968 British Director 2012-06-27 UNTIL 2015-06-24 RESIGNED
MRS ALEXANDRA ESTWICK May 1977 British Director 2014-06-11 UNTIL 2015-06-24 RESIGNED
MRS SARAH ANNE COLENSO Oct 1975 British Director 2014-06-11 UNTIL 2018-07-31 RESIGNED
SHIREL STEMMONS Mar 1970 British Director 2012-06-27 UNTIL 2013-06-13 RESIGNED
MRS SHELAGH CANDLISH Oct 1966 British Director 2011-10-19 UNTIL 2012-09-13 RESIGNED
MRS ANITA BOSWELL Mar 1972 British Director 2013-06-13 UNTIL 2019-07-31 RESIGNED
MRS BARBARA GAION Oct 1972 Italian Director 2018-07-31 UNTIL 2023-09-14 RESIGNED
MRS LINA LAMBRECHT Dec 1976 British Director 2018-07-31 UNTIL 2020-07-31 RESIGNED
MRS FIONA HELEN HOLYOAKE Feb 1968 British Director 2014-06-11 UNTIL 2016-06-22 RESIGNED
MRS JENNIFER OLIVIA MCMULLEN Jun 1981 British Director 2020-09-04 UNTIL 2021-10-31 RESIGNED
MRS SUZANNE JANE WALL Dec 1967 British Director 2011-10-19 UNTIL 2012-09-10 RESIGNED
MRS KATRIN HOFFMAN-HEDMAN Dec 1976 American Director 2020-09-04 UNTIL 2023-01-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITE LION GATE LIMITED LEATHERHEAD ENGLAND Active DORMANT 98000 - Residents property management
OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED DORKING ENGLAND Active DORMANT 98000 - Residents property management
CLINICAL EVENTS LIMITED TWICKENHAM ENGLAND Dissolved... AUDITED ABRIDGED 82301 - Activities of exhibition and fair organisers
NEW TO THE NEIGHBOURHOOD LIMITED LEATHERHEAD Dissolved... MICRO ENTITY 70210 - Public relations and communications activities
WILLIAM HILL CONSULTING LTD EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BROOKHOUSE RESOURCE ADVISORS LIMITED ESHER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RAFTHOUSE CONSULTING LTD WALTON ON THAMES Dissolved... 99999 - Dormant Company
DISCOVER YOU CONSULTING LTD OXSHOTT ENGLAND Active MICRO ENTITY 85600 - Educational support services
RADCLIFFE PIKE CONSULTING LTD COBHAM UNITED KINGDOM Active DORMANT 70210 - Public relations and communications activities
XM GOLF LIMITED OXSHOTT ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
NEW ROAD ESHER LTD ESHER Active TOTAL EXEMPTION FULL 98000 - Residents property management
INDIGO RIDGE LTD CHEAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
INDIGO RIDGE DEVELOPMENTS LTD CHEAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LYCHEE LTD COBHAM ENGLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
WEAREIP LTD COBHAM ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
LIME FARM LIMITED COBHAM ENGLAND Active NO ACCOUNTS FILED 47610 - Retail sale of books in specialised stores
SILVERSTREET CAPITAL LLP COBHAM UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Friends Of Danes Hill - Charities report - 22.2 2024-03-26 31-07-2023 £60,193 Cash
Friends Of Danes Hill - Charities report - 21.2 2022-04-05 31-07-2021 £37,629 Cash
Friends Of Danes Hill - Charities report - 21.1 2021-06-17 31-07-2020 £30,073 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE VERNON EDUCATIONAL TRUST LIMITED LEATHERHEAD ENGLAND Active GROUP 85200 - Primary education
DANES HILL TRADING LIMITED OXSHOTT Active DORMANT 68209 - Other letting and operating of own or leased real estate
BRINLAY LIMITED OXSHOTT Active DORMANT 85600 - Educational support services