THE SELE SCHOOL - HERTFORD


Company Profile Company Filings

Overview

THE SELE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERTFORD and has the status: Active.
THE SELE SCHOOL was incorporated 11 years ago on 29/06/2012 and has the registered number: 08124615. The accounts status is FULL and accounts are next due on 31/05/2024.

THE SELE SCHOOL - HERTFORD

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 31/08/2022 31/05/2024

Registered Office

THE SELE SCHOOL
HERTFORD
HERTFORDSHIRE
SG14 2DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NICOLA DOUGLAS Jul 1970 British Director 2023-09-01 CURRENT
MR IAN GREGORY Sep 1965 British Director 2021-03-15 CURRENT
MR PETER SIMON BEATTIE Apr 1989 British Director 2014-06-23 CURRENT
MS ALICE AUGUSTA MARY HAIG Oct 1968 British Director 2022-03-10 CURRENT
MRS HELEN LOUISE HELLIWELL Nov 1977 British Director 2022-02-21 CURRENT
MRS REBECCA KATHRYN NEWMAN-SMITH Jan 1979 British Director 2023-09-01 CURRENT
MS ALEX O'REILLY Mar 1986 British Director 2021-03-15 CURRENT
MR CHRISTOPHER KHANH TOAN QUACH May 1977 Australian,Portuguese Director 2020-04-16 CURRENT
MS GEMMA CARUANA Sep 2000 British Director 2023-09-01 CURRENT
MS AMANDA JANE STAGEMAN Apr 1973 British Director 2022-02-21 CURRENT
MRS ELLIE MARIE COYLE Dec 1966 Northern Irish Director 2020-10-06 CURRENT
MR ANGUS PARSAD-WYATT Jun 1991 British Director 2021-03-15 UNTIL 2022-04-12 RESIGNED
MRS HILARY MARGARET WARNE May 1957 White British Director 2012-08-07 UNTIL 2015-02-21 RESIGNED
MR PAUL JOHN PICKARD Dec 1969 British Director 2012-08-07 UNTIL 2023-10-10 RESIGNED
MRS JENNIFER ANNE RUNHAM Dec 1949 British Director 2012-08-03 UNTIL 2013-08-31 RESIGNED
MRS JULIA ANN HAYS-BATESON Jan 1966 British Director 2014-04-22 UNTIL 2020-11-24 RESIGNED
MRS SIAN LYN SHRIMPTON-DAVIES Sep 1965 British Director 2016-11-14 UNTIL 2021-03-15 RESIGNED
MRS CATHERINE JANE SLEATH Jan 1973 British Director 2015-12-16 UNTIL 2019-12-09 RESIGNED
MR MATTHEW ROY SMITH Oct 1991 British Director 2016-04-01 UNTIL 2021-09-07 RESIGNED
MS SUZANNE MARIE WINTZ Jul 1970 British Director 2022-03-10 UNTIL 2022-11-14 RESIGNED
MR GRAHAM PETER NICKSON Jan 1963 White British Director 2012-08-03 UNTIL 2014-09-28 RESIGNED
MR GARETH MORGAN Jul 1961 British Director 2012-08-03 UNTIL 2016-10-04 RESIGNED
MRS PATRICIA ANN MOORE Jul 1944 British Director 2014-06-23 UNTIL 2016-11-25 RESIGNED
STEPHEN JOHN MCENALLY Jan 1950 British Director 2016-11-01 UNTIL 2021-07-06 RESIGNED
MR BENJAMIN WILLIAM JAY May 1970 British Director 2017-07-03 UNTIL 2019-10-25 RESIGNED
MR MALCOLM ROY HONOUR May 1961 British Director 2012-06-29 UNTIL 2013-10-19 RESIGNED
MR RYAN HENSON Jul 1987 British Director 2015-11-16 UNTIL 2016-11-21 RESIGNED
MR NAPOLEON QUASHIE AHIABLE Aug 1976 Ghanaian Director 2019-09-23 UNTIL 2021-09-07 RESIGNED
MR DAVID JOHN FUTTER Apr 1949 British Director 2012-06-29 UNTIL 2016-11-13 RESIGNED
MRS VALERIE ANGELA WRANGLES Nov 1964 British Director 2017-01-05 UNTIL 2019-01-18 RESIGNED
MR NICHOLAS JOSEPH DESMOND BINDER Apr 1960 British Director 2012-08-03 UNTIL 2016-04-30 RESIGNED
MRS LORENA CARUSO Jun 1972 British Director 2018-03-19 UNTIL 2021-03-15 RESIGNED
MISS MICHELLE ANNE EMERY COOKE Oct 1973 British Director 2014-04-01 UNTIL 2015-10-06 RESIGNED
MR ALAN COHEN Mar 1964 British Director 2013-10-02 UNTIL 2017-07-03 RESIGNED
MRS TRACEY ANNE BURROWS Dec 1963 British Director 2012-08-07 UNTIL 2013-03-15 RESIGNED
MS SOPHIE ANN BRUTON Aug 1960 British Director 2012-08-03 UNTIL 2018-11-19 RESIGNED
MRS MELANIE PETA BURKE Feb 1972 British Director 2017-12-04 UNTIL 2018-09-24 RESIGNED
MRS NATASHA LOUISE BROWNE Sep 1972 British Director 2017-07-03 UNTIL 2024-02-02 RESIGNED
MRS SUSAN ANN BLORE May 1975 British Director 2013-12-05 UNTIL 2015-05-06 RESIGNED
MRS LINDA LOUISE GENTRY Jul 1972 British Director 2018-07-09 UNTIL 2019-09-06 RESIGNED
MR BRUCE WHITE Jun 1952 White British Director 2012-08-07 UNTIL 2017-07-03 RESIGNED
MR TERENCE JOHN ADAMS May 1960 British Director 2012-08-07 UNTIL 2013-07-15 RESIGNED
MRS SIAN LYN SHRIMPTON-DAVIES Sep 1965 British Director 2012-06-29 UNTIL 2015-09-16 RESIGNED
MS JENNIFER HARRIS Apr 1981 British Director 2021-01-25 UNTIL 2021-12-15 RESIGNED
MRS JULIA ANN HAYS-BATESON Jan 1966 British Director 2012-08-07 UNTIL 2013-01-04 RESIGNED
MR NEIL DUNN Jun 1972 British Director 2016-04-18 UNTIL 2020-04-15 RESIGNED
MR ROBERT CHARLES WILSON Mar 1941 British Director 2017-01-05 UNTIL 2020-07-06 RESIGNED
MR RYAN WELCH Mar 1986 British Director 2021-01-25 UNTIL 2021-10-21 RESIGNED
MRS ALISON MARIE STEAGGLES Jun 1961 British Director 2018-12-10 UNTIL 2020-09-21 RESIGNED
MR CURTIS JAMES WILLIAMS Nov 1980 British Director 2022-05-01 UNTIL 2023-03-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOT'S HILL LIMITED HERTS Active FULL 85100 - Pre-primary education
THE GREAT BRITAIN SASAKAWA FOUNDATION LONDON ENGLAND Active SMALL 85520 - Cultural education
BYRON & BYRON LIMITED ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
LOGOTEK SYSTEMS LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CLIFTON SCIENTIFIC TRUST LIMITED Active TOTAL EXEMPTION FULL 85200 - Primary education
THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) PICKERING ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RED LTD CHATHAM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE ENTREPRENEUR'S ADVOCATE LIMITED WELWYN GARDEN CITY Active DORMANT 74990 - Non-trading company
EXCITE-ED COMMUNITY INTEREST COMPANY HERTFORD Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ST MARY'S CE ACADEMY CHESHUNT (TRADING) LIMITED CHESHUNT Dissolved... SMALL 85590 - Other education n.e.c.
ST MARY'S CE ACADEMY, CHESHUNT CHESHUNT Active FULL 85310 - General secondary education
HERTFORD, WARE & VILLAGES SCHOOLS' PARTNERSHIP LIMITED WARE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
HERTS FOR LEARNING LIMITED STEVENAGE ENGLAND Active FULL 85600 - Educational support services
CATALYST TMC2 LIMITED HEMEL HEMPSTE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SWAFFER LIMITED PETERBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
ART EXPLORERS LIMITED HERTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
PUBLIC SERVICE INSIGHT LTD HERTFORD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ART EXPRESS BOX LIMITED HERTFORD ENGLAND Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet