ABBOT'S HILL SCHOOL - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

ABBOT'S HILL SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEMEL HEMPSTEAD and has the status: Active.
ABBOT'S HILL SCHOOL was incorporated 11 years ago on 29/08/2012 and has the registered number: 08194506. The accounts status is DORMANT and accounts are next due on 31/05/2024.

ABBOT'S HILL SCHOOL - HEMEL HEMPSTEAD

This company is listed in the following categories:
74990 - Non-trading company

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

ABBOT'S HILL SCHOOL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 8RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL JOHN CHADWICK Dec 1960 British Director 2012-08-29 CURRENT
DR LINDA SUMMERTON Aug 1962 British Director 2019-03-20 CURRENT
MR ROBERT NEIL JAMES Apr 1962 British Director 2012-08-29 CURRENT
MR MICHAEL WAYMOUTH Secretary 2023-10-02 CURRENT
DR SHORI THAKUR Dec 1973 British Director 2019-03-20 CURRENT
JILL LESLEY MYERS Sep 1962 British Director 2019-03-20 CURRENT
MS NICOLA HOPKINS Jan 1976 British Director 2022-06-23 CURRENT
MRS CHRISTINE EDMUNDSON Oct 1959 British Director 2019-03-28 CURRENT
DEBASHIS DASGUPTA Feb 1963 British Director 2023-09-01 CURRENT
MR MARTIN GREGORY MONTAGUE SIMS Dec 1954 British Director 2021-09-01 CURRENT
MARK JONATHAN STEPHENS Secretary 2012-08-29 UNTIL 2013-06-28 RESIGNED
MR DAVID WALTERS Jan 1964 British Director 2019-03-20 UNTIL 2022-09-30 RESIGNED
MR JONATHAN WILLIAM JAMES GILLESPIE Dec 1966 British Director 2019-03-20 UNTIL 2023-12-31 RESIGNED
MR JAMES CHRISTOPHER WOODS Secretary 2013-09-30 UNTIL 2016-05-01 RESIGNED
MRS CAROLINE KORNICZKY Secretary 2019-05-10 UNTIL 2023-10-02 RESIGNED
MR NICHOLAS HUGH WEBB Secretary 2016-05-01 UNTIL 2016-11-14 RESIGNED
MR GORDON JAMES Jan 1953 English Director 2019-03-20 UNTIL 2022-06-24 RESIGNED
MR PETER CHARLES THOMAS STORY Secretary 2013-06-28 UNTIL 2013-09-30 RESIGNED
MR MARTIN ADRIAN HART Jun 1966 British Director 2019-03-20 UNTIL 2023-12-31 RESIGNED
SUDHIR SINGH Jun 1963 British Director 2012-08-29 UNTIL 2014-08-31 RESIGNED
MRS JEAN ROSS Apr 1954 British Director 2019-03-20 UNTIL 2022-08-18 RESIGNED
MR JASON VIDAL ROBERTS MCCALDIN Dec 1966 British Director 2019-03-20 UNTIL 2021-06-25 RESIGNED
MRS JANET MARY MARK Aug 1946 British Director 2019-03-20 UNTIL 2023-08-31 RESIGNED
MRS SUSAN MARY JORDACHE Jan 1968 British Director 2012-08-29 UNTIL 2016-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nigel John Chadwick 2016-04-06 - 2019-03-20 12/1960 Hemel Hempstead   Hertfordshire Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Robert Neil James 2016-04-06 - 2019-03-20 4/1962 Hemel Hempstead   Hertfordshire Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOT'S HILL LIMITED HERTS Active FULL 85100 - Pre-primary education
BEECHWOOD PARK SCHOOL LIMITED HERTS Active FULL 85200 - Primary education
EDGE GROVE SCHOOL TRUST LIMITED HERTFORDSHIRE Active GROUP 85200 - Primary education
C. TAVENER & SON LIMITED LONDON Active SMALL 43290 - Other construction installation
MANOR LODGE SCHOOL RADLETT Active FULL 85200 - Primary education
SUN PHARMA UK LIMITED UXBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
SUN PHARMA HOLDINGS UK LIMITED UXBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
C.T. & S. (JOINERY) LIMITED LONDON Active SMALL 43320 - Joinery installation
KENT PHARMACEUTICALS LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
RANBAXY EUROPE LIMITED WOKINGHAM Dissolved... FULL 70100 - Activities of head offices
HERBAL CONCEPTS LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
DALKEITH LABORATORIES LIMITED ASHFORD Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
EDGE GROVE ENTERPRISES LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
BEACON PHARMACEUTICALS LIMITED HEATHROW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 21200 - Manufacture of pharmaceutical preparations
OTC CONCEPTS LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 21200 - Manufacture of pharmaceutical preparations
KENT PHARMA HOLDINGS LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
KENROY DECORATIONS LIMITED LONDON UNITED KINGDOM Active SMALL 43341 - Painting
THE CHILTERN HILLS ACADEMY KIDLINGTON ENGLAND Active FULL 85310 - General secondary education
KENT PHARMA UK LIMITED ASHFORD ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ABBOT'S HILL SCHOOL 2017-01-31 31-08-2016 £100 Cash £100 equity
Dormant Company Accounts - ABBOT'S HILL SCHOOL 2016-05-14 31-08-2015 £100 Cash £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOT'S HILL LIMITED HERTS Active FULL 85100 - Pre-primary education