This company is commonly known as Hemdean House School Limited. The company was founded 52 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.
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 | : |
|
Registered Address | : | Hemdean Rd, Caversham, Reading, RG4 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hemdean Rd, Caversham, Reading, RG4 7SD | Director | 03 October 2023 | Active |
10, Ruperts Lane, Henley-On-Thames, England, RG9 2JE | Director | 18 May 2023 | Active |
Hemdean House School, Hemdean Road, Caversham, Reading, England, RG4 7SD | Director | 18 May 2023 | Active |
44 Kennylands Road, Kennylands Road, Sonning Common, Reading, England, RG4 9JT | Director | 23 June 2023 | Active |
13 Lavenham Drive, Woodley, Reading, RG5 4PP | Secretary | 01 September 2003 | Active |
Bryher, 7 Orchard Close, Shiplake, RG9 4BU | Secretary | 01 January 1997 | Active |
Merton Lodge, Binfield Road, Wokingham, RG11 1SL | Secretary | - | Active |
8 Priest Hill, Caversham, Reading, RG4 7RZ | Secretary | 22 January 1995 | Active |
19 Albert Road, Reading, RG4 7AN | Secretary | 01 September 2001 | Active |
74, Hemdean Road, Caversham, Reading, England, RG4 7ST | Director | 30 June 2016 | Active |
10, Bulmersh Road, Reading, England, RG1 5RJ | Director | 01 September 2007 | Active |
Shipnells Farm, Gravel Hill, Reading, | Director | 24 November 2003 | Active |
Shipnells Farm, Gravel Hill, Reading, United Kingdom, RG4 8QL | Director | 28 February 2018 | Active |
31, Grosvenor Road, Caversham, Reading, England, RG4 5EN | Director | 30 June 2016 | Active |
100 Hemdean Road, 100 Hemdean Road, Caversham, Reading, England, RG4 7SD | Director | 08 June 2015 | Active |
120b Woodcote Road, Caversham, Reading, RG4 7EZ | Director | 02 November 1998 | Active |
Gillotts Hill, Harpsden, Gillotts Hill, Harpsden, Henley-On-Thames, England, RG9 4HP | Director | 01 November 2015 | Active |
64 Kidmore Road, Caversham, Reading, RG4 7LX | Director | - | Active |
8, Greystoke Road, Caversham, Reading, RG4 5EL | Director | 28 September 2009 | Active |
15, Champion Road, Caversham, Reading, England, RG4 8EL | Director | 01 March 2010 | Active |
20 Glenrhondda, Caversham, Reading, RG4 8LB | Director | 30 September 1997 | Active |
30 Conisboro Avenue, Caversham, Reading, RG4 7JB | Director | - | Active |
Bryher, 7 Orchard Close, Shiplake, RG9 4BU | Director | 01 September 2001 | Active |
18, St. Andrews Road, Henley-On-Thames, United Kingdom, RG9 1JB | Director | 30 June 2016 | Active |
Hemdean Rd, Caversham, Reading, RG4 7SD | Director | 01 September 2012 | Active |
19 Southwood Gardens, Burghfield Common, RG7 3HY | Director | - | Active |
Tudor Cottage, Shiplake, Henley On Thames, RG9 4BS | Director | 01 September 2006 | Active |
27 Hemdean Hill, Caversham, Reading, RG4 7SB | Director | - | Active |
108 Peppard Road, Emmer Green, Reading, RG4 8TL | Director | 28 February 2001 | Active |
3 The Clockhouse, 3 The Clockhouse, Wokingham, Great Britain, RG40 3AS | Director | 08 June 2015 | Active |
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 | Director | 30 September 2016 | Active |
8 Priest Hill, Caversham, Reading, RG4 7RZ | Director | 14 November 1993 | Active |
4 Queensborough Drive, Caversham Heights, Reading, RG4 7JA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.