HITCHIN BOYS' SCHOOL - HITCHIN


Company Profile Company Filings

Overview

HITCHIN BOYS' SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HITCHIN and has the status: Active.
HITCHIN BOYS' SCHOOL was incorporated 11 years ago on 08/11/2012 and has the registered number: 08286295. The accounts status is FULL and accounts are next due on 31/05/2024.

HITCHIN BOYS' SCHOOL - HITCHIN

This company is listed in the following categories:
85590 - Other education n.e.c.

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

HITCHIN BOYS' SCHOOL
HITCHIN
SG5 1JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBORAH SUSAN IVORY-WEBB Secretary 2014-04-23 CURRENT
DR HELEN MARY CORKILL Oct 1953 British Director 2014-04-23 CURRENT
MR NEIL BROUGHTON Jan 1962 British Director 2020-03-04 CURRENT
MR CHRISTOPHER SCHANSCHIEFF Oct 1968 British Director 2022-05-11 CURRENT
MRS KIRSTY HARVEY Mar 1971 British Director 2021-01-01 CURRENT
MR DAVID KIM HUTCHINSON Aug 1960 British Director 2020-03-04 CURRENT
MS HAZEL MARGARET JONES Apr 1961 British Director 2021-09-29 CURRENT
MR PHILIP LAWS Jun 1964 British Director 2016-02-11 CURRENT
MR STEVEN MARLOW Feb 1975 British Director 2020-03-04 CURRENT
MR MARTIN DAVID MONKS Nov 1974 British Director 2023-09-01 CURRENT
MS JANET DIANE RADLEY Jul 1973 British Director 2019-03-06 CURRENT
PHILIP ROBERT ADDISON Nov 1958 British Director 2017-02-09 CURRENT
MR MICHAEL PATRICK TAYLOR Apr 1938 British Director 2013-01-15 CURRENT
MR RICHARD ARTHUR CHARLES THAKE Sep 1942 British Director 2013-02-07 CURRENT
JOHN SIMON TURNEY Feb 1969 British Director 2013-01-15 CURRENT
JOHANNA CHARLOTTE WESTON Oct 1969 British Director 2021-01-01 CURRENT
MRS VICKI LYNDA WHENT Apr 1968 British Director 2022-12-13 CURRENT
MR KRIS PAUL WHITMORE Sep 1974 British Director 2020-03-04 CURRENT
MR BHAGWANT SINGH Feb 1962 British Director 2019-03-06 CURRENT
MRS JUDITH SARAH RUSSELL Jan 1969 British Director 2013-06-18 UNTIL 2015-09-04 RESIGNED
MISS ROSE OLIVA Sep 1979 French Director 2013-07-01 UNTIL 2015-08-31 RESIGNED
MR BRYAN GORDON SPRINGSTEEN GILLINGHAM Jun 1992 British Director 2020-09-14 UNTIL 2023-12-05 RESIGNED
MR IAN CHRISTOPHER MURRELL Sep 1956 British Director 2012-11-08 UNTIL 2016-08-31 RESIGNED
MR FERGAL JOSEPH MOANE Apr 1973 British Director 2020-09-01 UNTIL 2023-08-31 RESIGNED
JAMES KERR MCPHEE Feb 1961 British Director 2013-01-15 UNTIL 2018-07-10 RESIGNED
MRS SAMANTHA MICHELLE HUTCHINSON Jan 1977 British Director 2019-03-06 UNTIL 2020-02-10 RESIGNED
MR DAVID JOHN INGLEDEW Aug 1966 British Director 2021-09-29 UNTIL 2022-09-21 RESIGNED
MR CHRISTOPHER DAVID MAYLIN May 1968 British Director 2014-04-23 UNTIL 2019-03-06 RESIGNED
MRS JENNIFER CAROL MCCALL Dec 1971 British Director 2020-11-26 UNTIL 2022-11-14 RESIGNED
PAUL RICHARD HOOPER May 1964 British Director 2013-01-15 UNTIL 2013-06-18 RESIGNED
DAVID PAUL CHAPALLAZ Nov 1937 British Director 2013-01-14 UNTIL 2016-09-27 RESIGNED
MR PAUL FRANCIS BOOTON Secretary 2012-11-08 UNTIL 2014-04-23 RESIGNED
MR STEPHEN ALAN HALL Feb 1973 British Director 2018-09-27 UNTIL 2019-04-18 RESIGNED
IAN WALLACE LAWSON MURDOCH Dec 1965 British Director 2013-01-15 UNTIL 2013-06-30 RESIGNED
MR BHAGWANT SINGH Mar 1953 Indian Director 2019-03-06 UNTIL 2019-03-06 RESIGNED
MRS ELIZABETH ANNE TAPLIN Nov 1967 British Director 2019-11-28 UNTIL 2022-11-14 RESIGNED
MRS KATHRYN SOPHIE WHITE Dec 1989 British Director 2016-11-30 UNTIL 2022-11-14 RESIGNED
MR ROBERT JAMES SLATER Jan 1954 British Director 2012-11-08 UNTIL 2013-09-26 RESIGNED
RITU UPPAL Sep 1972 British Director 2013-01-15 UNTIL 2017-08-31 RESIGNED
MRS DORIS HILDA WARD Nov 1944 British Director 2016-11-30 UNTIL 2017-11-29 RESIGNED
MR TROY DANIEL WARMAN Mar 1990 British Director 2016-02-11 UNTIL 2016-09-05 RESIGNED
MRS SUSAN JANET WILSON Aug 1957 British Director 2014-04-23 UNTIL 2017-07-11 RESIGNED
CHERYL JEAN GRAINGER Jul 1956 British Director 2013-01-15 UNTIL 2021-09-29 RESIGNED
MR MARTIN BROWN Mar 1963 British Director 2013-01-15 UNTIL 2020-08-31 RESIGNED
PATRICIA ANN CHERRY Jun 1948 British Director 2013-01-15 UNTIL 2018-07-10 RESIGNED
ZOE JANE BRIGHT Dec 1958 British Director 2013-01-15 UNTIL 2016-09-27 RESIGNED
MRS EMILY JANE BRINKLEY Nov 1991 British Director 2018-09-27 UNTIL 2020-07-07 RESIGNED
MR ANTHONY GUY BUCKLAND Jul 1946 British Director 2012-11-08 UNTIL 2016-11-30 RESIGNED
VIRGINIA BRENDA WILSON Feb 1961 British Director 2013-01-15 UNTIL 2020-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Bryan Gordon Springsteen Gillingham 2023-12-05 Hitchin   Hertfordshire Significant influence or control as trust
Mr Michael Page 2020-11-20 4/1953 Hitchin   Significant influence or control as trust
Mrs Stephanie Blanche Kiernan 2020-11-20 6/1972 Hitchin   Significant influence or control as trust
Mr Andrew Peter Gilbert 2020-09-30 8/1978 Hitchin   Right to appoint and remove directors as trust
Mrs Joanne Louise Shale 2018-09-27 6/1967 Hitchin   Significant influence or control as trust
Professor Robert James Slater 2017-09-01 - 2022-11-07 1/1954 Hitchin   Hertfordshire Significant influence or control as trust
Mr Anthony Guy Buckland 2017-09-01 - 2020-12-03 7/1946 Hitchin   Hertfordshire Significant influence or control as trust
Mr Ian Christopher Murrell 2017-09-01 - 2019-03-06 8/1956 Hitchin   Hertfordshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) ST.ALBANS Active GROUP 82990 - Other business support service activities n.e.c.
DB UK BANK LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
DEUTSCHE TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
BENSLOW MUSIC TRUST HITCHIN Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HIZ SECURITIES LIMITED HITCHIN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 91020 - Museums activities
WINDMILL HILL MANAGEMENT COMPANY LIMITED HITCHIN Active TOTAL EXEMPTION FULL 98000 - Residents property management
GARRISON COURT MANAGEMENT (HITCHIN) LIMITED SHEFFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
APTG LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 79901 - Activities of tourist guides
EASTSIDE CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GLOBAL GENERATION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
EASTSIDE PRIMETIMERS FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
STELLA NOVA CONSULTING LIMITED RADLETT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CLARE GARDENS ESTATE MANAGEMENT COMPANY LIMITED HITCHIN Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
K C S CONSULTANCY LIMITED WATFORD ENGLAND Dissolved... 62020 - Information technology consultancy activities
PRIMETIMERS CLS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
HURLBAT LIMITED LETCHWORTH GARDEN CITY Dissolved... 47910 - Retail sale via mail order houses or via Internet
GARRISON COURT FREEHOLDERS LIMITED LETCHWORTH GARDEN CITY ENGLAND Active MICRO ENTITY 41100 - Development of building projects