UKBizDB.co.uk

HEMDEAN HOUSE SCHOOL LIMITED

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

This company is commonly known as Hemdean House School Limited. The company was founded 51 years ago and was given the registration number 01085850. The firm's registered office is in READING. You can find them at Hemdean Rd, Caversham, Reading, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HEMDEAN HOUSE SCHOOL LIMITED
Company Number:01085850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1972
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Hemdean Rd, Caversham, Reading, RG4 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hemdean Rd, Caversham, Reading, RG4 7SD

Director03 October 2023Active
10, Ruperts Lane, Henley-On-Thames, England, RG9 2JE

Director18 May 2023Active
Hemdean House School, Hemdean Road, Caversham, Reading, England, RG4 7SD

Director18 May 2023Active
44 Kennylands Road, Kennylands Road, Sonning Common, Reading, England, RG4 9JT

Director23 June 2023Active
13 Lavenham Drive, Woodley, Reading, RG5 4PP

Secretary01 September 2003Active
Bryher, 7 Orchard Close, Shiplake, RG9 4BU

Secretary01 January 1997Active
Merton Lodge, Binfield Road, Wokingham, RG11 1SL

Secretary-Active
8 Priest Hill, Caversham, Reading, RG4 7RZ

Secretary22 January 1995Active
19 Albert Road, Reading, RG4 7AN

Secretary01 September 2001Active
74, Hemdean Road, Caversham, Reading, England, RG4 7ST

Director30 June 2016Active
10, Bulmersh Road, Reading, England, RG1 5RJ

Director01 September 2007Active
Shipnells Farm, Gravel Hill, Reading,

Director24 November 2003Active
Shipnells Farm, Gravel Hill, Reading, United Kingdom, RG4 8QL

Director28 February 2018Active
31, Grosvenor Road, Caversham, Reading, England, RG4 5EN

Director30 June 2016Active
100 Hemdean Road, 100 Hemdean Road, Caversham, Reading, England, RG4 7SD

Director08 June 2015Active
120b Woodcote Road, Caversham, Reading, RG4 7EZ

Director02 November 1998Active
Gillotts Hill, Harpsden, Gillotts Hill, Harpsden, Henley-On-Thames, England, RG9 4HP

Director01 November 2015Active
64 Kidmore Road, Caversham, Reading, RG4 7LX

Director-Active
8, Greystoke Road, Caversham, Reading, RG4 5EL

Director28 September 2009Active
15, Champion Road, Caversham, Reading, England, RG4 8EL

Director01 March 2010Active
20 Glenrhondda, Caversham, Reading, RG4 8LB

Director30 September 1997Active
30 Conisboro Avenue, Caversham, Reading, RG4 7JB

Director-Active
Bryher, 7 Orchard Close, Shiplake, RG9 4BU

Director01 September 2001Active
18, St. Andrews Road, Henley-On-Thames, United Kingdom, RG9 1JB

Director30 June 2016Active
Hemdean Rd, Caversham, Reading, RG4 7SD

Director01 September 2012Active
19 Southwood Gardens, Burghfield Common, RG7 3HY

Director-Active
Tudor Cottage, Shiplake, Henley On Thames, RG9 4BS

Director01 September 2006Active
27 Hemdean Hill, Caversham, Reading, RG4 7SB

Director-Active
108 Peppard Road, Emmer Green, Reading, RG4 8TL

Director28 February 2001Active
3 The Clockhouse, 3 The Clockhouse, Wokingham, Great Britain, RG40 3AS

Director08 June 2015Active
Merton Lodge, Binfield Road, Wokingham, RG11 1SL

Director-Active
Merton Lodge Binfield Road, Wokingham, RG11 1SL

Director-Active
22, Tower Close, Emmer Green, Reading, England, RG4 8UU

Director30 September 2016Active
8 Priest Hill, Caversham, Reading, RG4 7RZ

Director14 November 1993Active
4 Queensborough Drive, Caversham Heights, Reading, RG4 7JA

Director-Active

People with Significant Control

Mrs Joanne Bishop
Notified on:03 October 2023
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:67 Spittleborough Cottages, Royal Wootton Bassett, Royal Wootton Bassett, United Kingdom, SN4 8QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Anna Catherine Spellman
Notified on:23 June 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:44 Kennylands Road, Kennylands Road, Reading, England, RG4 9JT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sue Manser
Notified on:31 August 2022
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Hemdean House School, Hemdean Road, Reading, England, RG4 7SD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Jilly Carter
Notified on:31 August 2022
Status:Active
Date of birth:July 1953
Nationality:British
Address:Hemdean Rd, Reading, RG4 7SD
Nature of control:
  • Significant influence or control
Mr John Spencer Buxton
Notified on:01 August 2019
Status:Active
Date of birth:September 1957
Nationality:British
Address:Hemdean Rd, Reading, RG4 7SD
Nature of control:
  • Significant influence or control
Jane Maclear Olle
Notified on:18 September 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:2 White Hart Cottages, College Street, Petersfield, England, GU31 4FH
Nature of control:
  • Significant influence or control
Mr Timothy Beechey-Newman
Notified on:28 February 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Shipnells Farm, Gravel Hill, Reading, United Kingdom, RG4 8QL
Nature of control:
  • Significant influence or control
Mrs Helen Chalmers
Notified on:01 January 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:Hemdean Rd, Reading, RG4 7SD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Maryla Anna Stevenson
Notified on:01 September 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:251 Peppard Road, Emmer Green, Reading, England, RG4 8UB
Nature of control:
  • Significant influence or control
Mr Rajiv Roy
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:131 Caversham Road, Caversham, Reading, United Kingdom, RG1 8AS
Nature of control:
  • Significant influence or control
Mrs Michelle Leigh Masters
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Country of residence:England
Address:22 Tower Close, Emmer Green, Reading, England, RG4 8UU
Nature of control:
  • Significant influence or control
Mr Walter Eric Beek
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Dutch
Country of residence:England
Address:31 Grosvenor Road, Caversham, Reading, England, RG4 5EN
Nature of control:
  • Significant influence or control
Mr Stephen Carr Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:18 St. Andrews Road, Henley-On-Thames, United Kingdom, RG9 1JB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.