THE WHITE HORSE FEDERATION - SWINDON


Company Profile Company Filings

Overview

THE WHITE HORSE FEDERATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SWINDON and has the status: Active.
THE WHITE HORSE FEDERATION was incorporated 12 years ago on 18/05/2012 and has the registered number: 08075785. The accounts status is FULL and accounts are next due on 31/05/2024.

THE WHITE HORSE FEDERATION - SWINDON

This company is listed in the following categories:
85100 - Pre-primary education
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

THE WHITE HORSE FEDERATION
SWINDON
WILTSHIRE
SN1 2LB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDA CLARE TERRY GIBSON Dec 1961 British Director 2017-12-12 CURRENT
MR HUGH EDWARD GRAHAM Jul 1961 British Director 2024-01-09 CURRENT
MR CHRISTOPHER JOHN HOPTON Jun 1955 British Director 2014-01-15 CURRENT
DR MORIA ANGELA LAFFEY Nov 1951 British Director 2020-09-01 CURRENT
MR MARK WILLIAM MCVEIGH Mar 1961 British Director 2024-01-16 CURRENT
MRS JILLIAN SWINBURNE NORTON May 1964 British Director 2019-01-01 CURRENT
MR KINGSLEY POULTON Mar 1966 British Director 2019-11-22 CURRENT
MR ANTHONY EDWARD MICHAEL SIMLER May 1971 British Director 2024-02-16 CURRENT
MR PAUL SMITH Nov 1974 British Director 2022-09-16 CURRENT
MR PAUL TERENCE TARN Jan 1964 British Director 2023-06-26 CURRENT
MR SIMON CLEVERLY Feb 1963 British Director 2022-05-19 CURRENT
MR RICHARD DOUGLAS MARSH Jun 1951 British Director 2016-05-10 UNTIL 2020-05-20 RESIGNED
DR FIONA HAMMANS Jul 1959 British Director 2016-05-10 UNTIL 2018-12-10 RESIGNED
MR SIMON FREDERICK HAYNES British Director 2020-03-13 UNTIL 2022-06-06 RESIGNED
MR CARL HUMPHREYS Sep 1973 British Director 2012-05-18 UNTIL 2013-09-30 RESIGNED
MS JOSS JARVIS Apr 1959 British Director 2012-05-18 UNTIL 2016-08-31 RESIGNED
MS PAULA LENDER-SWAIN Sep 1968 British Director 2012-05-18 UNTIL 2013-09-30 RESIGNED
MR MICHAEL COLLINS Feb 1962 United Kingdom Director 2014-09-01 UNTIL 2018-12-10 RESIGNED
MR RICHARD MARK LEWIS Mar 1981 British Director 2019-11-14 UNTIL 2023-10-11 RESIGNED
MRS ELIZABETH ANNE PALFREY Oct 1960 British Director 2015-09-01 UNTIL 2016-08-31 RESIGNED
MRS CHARLOTTE HEATHER HALL Aug 1970 British Director 2018-04-23 UNTIL 2022-02-02 RESIGNED
MR SHAUN HAGAN Mar 1969 British Director 2012-05-18 UNTIL 2017-10-06 RESIGNED
MR LEIGHTON DAY Feb 1980 British Director 2012-05-18 UNTIL 2012-09-03 RESIGNED
MR SIMON JAMES DEBEYS COWLEY May 1972 British Director 2014-01-15 UNTIL 2014-09-01 RESIGNED
MRS LAUREN COSTELLO Jun 1965 British Director 2012-05-18 UNTIL 2017-04-07 RESIGNED
MS PAULA LENDER-SWAIN Sep 1968 British Director 2016-09-01 UNTIL 2017-08-31 RESIGNED
MRS RACHAEL HELEN GILLEARD Secretary 2023-12-14 UNTIL 2024-03-15 RESIGNED
MRS LORNA MARIE HAYDON Secretary 2013-09-01 UNTIL 2019-01-08 RESIGNED
MRS SARAH BOWLER Secretary 2019-03-11 UNTIL 2020-12-07 RESIGNED
RICKERBYS LLP Corporate Secretary 2012-05-18 UNTIL 2013-09-01 RESIGNED
MS KELLY ARCHER Feb 1978 British Director 2012-05-18 UNTIL 2012-10-02 RESIGNED
MR MICHAEL CHECCHIA Aug 1971 British Director 2012-05-18 UNTIL 2013-04-18 RESIGNED
DOCTOR NICHOLAS RICHARD CAPSTICK Apr 1960 British Director 2012-05-18 UNTIL 2022-08-31 RESIGNED
BRIDGET CAMPKIN Apr 1962 British Director 2012-09-17 UNTIL 2013-06-21 RESIGNED
MRS HAYLEY BROWN Feb 1976 British Director 2012-05-18 UNTIL 2015-02-09 RESIGNED
MR GAVIN JOHN BRAY Jun 1959 British Director 2017-09-01 UNTIL 2018-08-31 RESIGNED
MR DARREN BOND Sep 1972 British Director 2012-10-08 UNTIL 2013-09-30 RESIGNED
MR NICK BECKETT Oct 1960 British Director 2020-11-03 UNTIL 2023-07-21 RESIGNED
MR ROBBIE JOHN BEATON Jan 1973 British Director 2012-05-18 UNTIL 2013-09-30 RESIGNED
MS CHRISTINE BARKER Dec 1949 British Director 2012-05-18 UNTIL 2012-11-15 RESIGNED
MR SIMON NICHOLAS MCMURTRIE Feb 1966 British Director 2016-09-01 UNTIL 2019-08-31 RESIGNED
MR STEVE JOHN COLLEDGE Apr 1955 British Director 2014-01-15 UNTIL 2014-09-01 RESIGNED
MISS CHARLOTTE CHRISTIE Jan 1960 British Director 2018-09-01 UNTIL 2020-08-31 RESIGNED
MR IAN DAVID COOKE Apr 1961 British Director 2012-05-18 UNTIL 2014-03-03 RESIGNED
MR JAMES PAUL PHIPPS Sep 1979 British Director 2012-05-18 UNTIL 2012-09-03 RESIGNED
KAREN LILLIAN POOLE Jan 1985 British Director 2012-10-08 UNTIL 2013-09-30 RESIGNED
MR ROBERT JAMES PAGE Apr 1979 British Director 2016-09-01 UNTIL 2018-12-10 RESIGNED
MR BRADLEY VIVIAN OWEN Jun 1972 British Director 2012-05-18 UNTIL 2013-09-30 RESIGNED
MR BRADLEY VIVIAN OWEN Jun 1972 British Director 2014-09-01 UNTIL 2015-07-06 RESIGNED
MRS LISA VERONICA NEL Mar 1961 British Director 2019-11-14 UNTIL 2022-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Salisbury Diocese Board Of Education 2023-01-26 Salisbury   Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Mr Ian Cooke 2016-12-15 - 2017-07-10 4/1961 Swindon   Wiltshire Voting rights 25 to 50 percent
Dr Fiona Barbara Hammans 2016-12-15 - 2017-07-10 7/1959 Swindon   Wiltshire Voting rights 25 to 50 percent
Mr Simon Nicholas Mcmurtrie 2016-12-15 - 2017-07-10 2/1966 Swindon   Wiltshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.J.TATEM LIMITED MARLBOROUGH Active FULL 64304 - Activities of open-ended investment companies
PRIME THEATRE SWINDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
KENNET VALLEY ARTS TRUST MARLBOROUGH Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
KINGSWOOD UNDERWRITING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
UK YOUTH BRANSGORE Active GROUP 85590 - Other education n.e.c.
ORPHEUS ENGINEERING LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE PARK ACADEMIES TRUST SWINDON ENGLAND Active FULL 85200 - Primary education
THE SPRINGFIELDS ACADEMY CALNE Dissolved... FULL 85310 - General secondary education
XEDITE LTD CARDIFF Active -... UNAUDITED ABRIDGED 46310 - Wholesale of fruit and vegetables
TARTAN SUPPLIERS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
JRM BRICKLAYING LIMITED SWINDON UNITED KINGDOM Dissolved... 43999 - Other specialised construction activities n.e.c.
THE BLUE KITE ACADEMY TRUST SWINDON Active FULL 85200 - Primary education
TARTAN SOLUTIONING LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
TWHF EDUCATIONAL SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 85100 - Pre-primary education
TWHF TECHNICAL SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
PHI EDUCATION EUROPE LTD DEVIZES ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
MSK IT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
COMPASS TECHNICAL SERVICES LTD SWINDON UNITED KINGDOM Active NO ACCOUNTS FILED 71129 - Other engineering activities
LEADERS4LEARNERS LLP SUNNINGDALE UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAZOR TELEVISION LIMITED SWINDON Active MICRO ENTITY 59113 - Television programme production activities
TWHF EDUCATIONAL SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 85100 - Pre-primary education
TWHF TECHNICAL SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets