UKBizDB.co.uk

DAME ALICE OWEN'S SCHOOL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dame Alice Owen's School. The company was founded 13 years ago and was given the registration number 07559285. The firm's registered office is in POTTERS BAR. You can find them at Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, Hertfordshire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:DAME ALICE OWEN'S SCHOOL
Company Number:07559285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, Hertfordshire, EN6 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Secretary19 June 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director28 June 2021Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director10 July 2014Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director11 November 2022Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director27 January 2022Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 September 2022Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 January 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director25 March 2024Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director30 March 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director30 November 2021Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director09 November 2021Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director28 June 2021Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director29 June 2020Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director25 March 2024Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 September 2016Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director04 September 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director05 February 2014Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director27 January 2022Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director28 June 2021Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director27 November 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Secretary02 October 2017Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director03 December 2020Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 April 2011Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director05 February 2014Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director30 August 2011Active
13, Russet Drive, Shenley, Radlett, England, WD7 9RH

Director14 July 2013Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director10 March 2011Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director10 March 2011Active
Penwood Grange, Penwood, Highclere, Newbury, England, RG20 9EW

Director01 April 2013Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 January 2018Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director23 October 2014Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 April 2011Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director01 August 2011Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director10 March 2011Active
Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU

Director10 March 2011Active

People with Significant Control

Mr Stephen Gould
Notified on:07 November 2023
Status:Active
Date of birth:March 1968
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Fergus John Mcmullen
Notified on:11 July 2022
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:The Old Vicarage, Vicarage Lane, Bishop's Stortford, England, CM23 1AJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Kenneth Haigh
Notified on:27 June 2022
Status:Active
Date of birth:January 1964
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Commodore Nicolas Henry Charles Tindal
Notified on:16 November 2021
Status:Active
Date of birth:February 1965
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Professor Katherine Smart
Notified on:09 July 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, England, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Staughton Dl
Notified on:11 July 2019
Status:Active
Date of birth:January 1959
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Neame Dl
Notified on:12 July 2018
Status:Active
Date of birth:January 1964
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Hamilton Fleetwood Fuller
Notified on:24 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter James Martin
Notified on:20 May 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Gillespie Carew O'Dwyer
Notified on:20 May 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Dame Alice Owen's School, Dugdale Hill Lane, Potters Bar, EN6 2DU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.