This company is commonly known as Highfield School (liphook) Limited. The company was founded 48 years ago and was given the registration number 01220993. The firm's registered office is in HANTS. You can find them at Highfield School, Liphook, Hants, . This company's SIC code is 85310 - General secondary education.
Name | : | HIGHFIELD SCHOOL (LIPHOOK) LIMITED |
---|---|---|
Company Number | : | 01220993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1975 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield School, Liphook, Hants, GU30 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Highfield Lane, Liphook, England, GU30 7LQ | Director | 03 November 2022 | Active |
Tennysons Lane, Haslemere, United Kingdom, GU27 3AF | Director | 03 November 2017 | Active |
Borough Farm, Godalming, GU8 5JY | Director | 01 July 1997 | Active |
Master's Lodge, Marlborough College, Bath Road, Marlborough, United Kingdom, SN8 1PA | Director | 24 February 2001 | Active |
Highfield School, Liphook, Hants, GU30 7LQ | Director | 03 February 2021 | Active |
Stanley Farm, Highfield Lane, Liphook, GU30 7LW | Director | - | Active |
16, Springfarm Road, Haslemere, GU27 3RH | Secretary | 30 April 2009 | Active |
6, Duncton Road, Cleanfield, United Kingdom, PO8 0YR | Secretary | 07 February 2011 | Active |
Glade House, Bentley, Farnham, GU10 5HE | Secretary | 03 March 2006 | Active |
Titty Hill Cottage, Iping, Midhurst, GU29 0PL | Secretary | 01 September 1996 | Active |
Lower Brookham, Haslemere Road, Liphook, GU30 7LH | Secretary | - | Active |
Highfield School, Liphook, Hants, GU30 7LQ | Director | 03 February 2021 | Active |
Headmaster's House, Highfield School, Highfield Lane, Liphook, GU30 7LQ | Director | 01 October 1999 | Active |
Highfield School, Liphook, United Kingdom, GU30 7LQ | Director | 01 September 2003 | Active |
Borough Farm, Milford, Godalming, GU8 5JY | Director | - | Active |
Zurs London Road, Hill Brow, Liss, GU33 7PB | Director | 01 July 1997 | Active |
Titty Hill Cottage, Iping, Midhurst, GU29 0PL | Director | 01 September 1996 | Active |
Lower Brookham, Haslemere Road, Liphook, GU30 7LH | Director | - | Active |
3 Club Cottages, Passfield Road Passfield, Liphook, GU30 7RU | Director | 01 September 1996 | Active |
New Shepherds Farm Chiltley Lane, Liphook, GU30 7HJ | Director | 01 September 1996 | Active |
Mr Phillip Graham Stevens Evitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Headmaster's House, Highfield School, Liphook, United Kingdom, GU30 7LQ |
Nature of control | : |
|
Mr William Stabb Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanley Farm, Highfield Lane, Liphook, United Kingdom, GU30 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type group. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type group. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Accounts | Accounts with accounts type group. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type group. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Accounts | Accounts with accounts type group. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type group. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type group. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type group. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.