ROBERT MAY'S SCHOOL - HOOK


Company Profile Company Filings

Overview

ROBERT MAY'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HOOK and has the status: Active.
ROBERT MAY'S SCHOOL was incorporated 12 years ago on 08/12/2011 and has the registered number: 07875747. The accounts status is FULL and accounts are next due on 31/05/2025.

ROBERT MAY'S SCHOOL - HOOK

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

ROBERT MAY'S SCHOOL WEST STREET
HOOK
HAMPSHIRE
RG29 1NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HILARY ADLI Nov 1967 British Director 2021-01-11 CURRENT
ROGER CHARLES CLARKE May 1955 British Director 2022-01-31 CURRENT
MRS LUCY DENNIS Mar 1975 British Director 2019-11-26 CURRENT
MRS MICHELA FERRARO Aug 1968 Italian Director 2022-02-07 CURRENT
MR DAVID GASTON Dec 1957 British Director 2021-01-11 CURRENT
MR CHRISTOPHER LINDSEY WILLS GILMOUR Mar 1973 British Director 2022-01-24 CURRENT
MR NEIL JOHN MAHONEY Mar 1967 British Director 2022-05-09 CURRENT
MRS REA MITCHELL Mar 1983 British Director 2021-09-01 CURRENT
MR JAMES ROBERT MARTIN Feb 1981 British Director 2020-12-22 CURRENT
MRS SARA MOORE Mar 1975 British Director 2023-06-12 CURRENT
MRS ANNA RIGBY Jan 1960 British Director 2018-12-10 CURRENT
MRS MARY LOUISE ROME Feb 1978 British Director 2022-05-16 CURRENT
MR PAUL GAVIN SAUNDERS Jun 1978 British Director 2022-08-05 CURRENT
MR NICHOLAS MARTIN STEVENS Oct 1974 British Director 2018-08-01 CURRENT
MR KEVIN DAVID WHITE Jun 1980 British Director 2022-01-31 CURRENT
DR. JANE ANN WORLOCK Sep 1954 British Director 2024-02-06 CURRENT
MR JOHN ERWIN CHRISTOPHER MULHOLLAND May 1970 British Director 2021-01-11 CURRENT
MRS KATIE TRUESDALE Secretary 2013-10-09 CURRENT
THE REVEREND GARY MARK WAYNE KEITH May 1971 British Director 2011-12-08 UNTIL 2012-03-14 RESIGNED
JANE LOWE Aug 1966 British Director 2011-12-08 UNTIL 2014-08-31 RESIGNED
MR GARETH LLOYD Aug 1977 British Director 2021-02-09 UNTIL 2023-04-20 RESIGNED
MR JOHN MICHAEL GURR Jun 1962 British Director 2011-12-08 UNTIL 2016-07-21 RESIGNED
MR ST. JOHN COX Dec 1968 British Director 2014-03-15 UNTIL 2018-03-14 RESIGNED
MR SAMUEL JOHNSON Jun 1980 British Director 2012-07-01 UNTIL 2016-08-31 RESIGNED
DR GRAHAM JOHN HULLAH Nov 1964 British Director 2011-12-08 UNTIL 2014-03-14 RESIGNED
ROBIN JANE CRESSWELL Dec 1963 British Director 2011-12-08 UNTIL 2013-07-31 RESIGNED
MRS JANE VICTORIA JONES Oct 1962 British Director 2011-12-08 UNTIL 2022-03-14 RESIGNED
HEATHER SHEILA DENNIS Feb 1964 British Director 2011-12-08 UNTIL 2014-03-14 RESIGNED
MR JOHN DANIELS May 1978 British Director 2020-10-08 UNTIL 2021-02-08 RESIGNED
MR NICHOLAS GEORGE CROWSON Jun 1960 British Director 2011-12-08 UNTIL 2019-08-31 RESIGNED
MR KENNETH WILLIAM CROOKES Oct 1946 British Director 2011-12-08 UNTIL 2013-03-01 RESIGNED
MR LEONARD JOHN HUSBAND Dec 1944 British Director 2013-09-01 UNTIL 2015-05-25 RESIGNED
MRS GEMMA DAWN MALONE Secretary 2012-07-03 UNTIL 2013-07-31 RESIGNED
ANGELA SMITH Secretary 2011-12-08 UNTIL 2012-07-12 RESIGNED
MR EDWARD JOHN FEARON Nov 1985 British Director 2016-10-04 UNTIL 2019-10-31 RESIGNED
MR SEAN DILLOW Dec 1966 British Director 2018-05-15 UNTIL 2021-02-08 RESIGNED
MAIKEN LUND WALTER Mar 1974 Danish Director 2011-12-08 UNTIL 2013-08-31 RESIGNED
MR SIMON JAMES IAN MACKLIN Feb 1977 British Director 2015-09-01 UNTIL 2018-12-08 RESIGNED
MR WILLIAM HILL MAIN Nov 1943 British Director 2013-10-01 UNTIL 2015-01-16 RESIGNED
STEVEN JOHN MCKENZIE Feb 1951 British Director 2011-12-08 UNTIL 2014-08-31 RESIGNED
MRS RITA HILDEGARDE MOCZULSKI Nov 1953 British Director 2018-11-26 UNTIL 2020-10-01 RESIGNED
MR ALEXANDER PAUL MOGFORD Jan 1984 British Director 2015-10-21 UNTIL 2016-10-25 RESIGNED
DR ANTHONY KEVIN MURPHY Jul 1957 British Director 2012-05-30 UNTIL 2020-06-30 RESIGNED
MR ROGER THOMAS BUCK Feb 1947 British Director 2017-07-11 UNTIL 2021-07-10 RESIGNED
MR SIMON PETER CLOUGH Jan 1972 British Director 2020-03-23 UNTIL 2024-02-05 RESIGNED
PAUL ANDREW BELL Jul 1965 British Director 2011-12-08 UNTIL 2014-08-31 RESIGNED
MR STEPHEN ALEC BENTLEY Jul 1968 British Director 2016-07-20 UNTIL 2020-07-19 RESIGNED
DEBORAH JULIE BLACKMORE Aug 1964 British Director 2011-12-08 UNTIL 2013-05-31 RESIGNED
MRS CLAIRE ELIZABETH BLUD Aug 1971 British Director 2013-09-01 UNTIL 2015-10-31 RESIGNED
MRS GAYLE FIONA BRANNEY Aug 1967 British Director 2021-01-18 UNTIL 2023-04-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRS DATA AND RESEARCH SERVICES LIMITED MILTON KEYNES Dissolved... GROUP 62090 - Other information technology service activities
DOUBLESTRUCK LIMITED MANCHESTER Active FULL 58190 - Other publishing activities
WORLD ANIMAL PROTECTION TRADING COMPANY LIMITED LONDON Active SMALL 47910 - Retail sale via mail order houses or via Internet
WORLD ANIMAL PROTECTION EXECUTOR SERVICE LIMITED LONDON Active DORMANT 99999 - Dormant Company
TATE ENTERPRISES LTD LONDON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ODIHAM COTTAGE HOSPITAL COMBINED TRUSTS (INCORPORATING THE LEAGUE OF FRIENDS OF OCH) LIMITED HOOK Active MICRO ENTITY 86900 - Other human health activities
CAMBRIDGE COGNITION TRUSTEES LIMITED CAMBRIDGE Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CAMBRIDGE COGNITION LIMITED CAMBRIDGE Active FULL 62012 - Business and domestic software development
ALPHAPLUS CONSULTANCY LIMITED MANCHESTER ENGLAND Active FULL 85600 - Educational support services
BOTANICAL DEVELOPMENTS LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
AQA MILTON KEYNES LIMITED MANCHESTER ENGLAND Active FULL 63110 - Data processing, hosting and related activities
HAMPSHIRE ASSOCIATION OF LOCAL COUNCILS LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
KB INSIGHT LTD HOOK Dissolved... 64999 - Financial intermediation not elsewhere classified
ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED MANCHESTER Active DORMANT 85590 - Other education n.e.c.
CAMBRIDGE COGNITION HOLDINGS PLC CAMBRIDGE Active GROUP 64209 - Activities of other holding companies n.e.c.
AC3 SOLUTIONS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 74100 - specialised design activities
OXFORD INTERNATIONAL AQA EXAMINATIONS LIMITED OXFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
AQA COMMERCIAL SERVICES LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AEOS PROJECTS LLP BRISTOL Dissolved... TOTAL EXEMPTION SMALL None Supplied