UKBizDB.co.uk

SOUTH HILLS SCHOOL LIMITED

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

This company is commonly known as South Hills School Limited. The company was founded 23 years ago and was given the registration number 04026645. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:SOUTH HILLS SCHOOL LIMITED
Company Number:04026645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary26 September 2003Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director08 November 2021Active
15 Tollgate Road, Salisbury, SP1 2JA

Director26 September 2003Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 January 2017Active
Alabare House, 15 Tollgate Road, Salisbury, SP1 2JA

Director04 July 2000Active
15 Tollgate Road, Salisbury, SP1 2JA

Secretary04 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2000Active

People with Significant Control

Rev. John Proctor
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alicia Monica Proctor
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:15 Tollgate Road, Salisbury, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.