UKBizDB.co.uk

ST. HILDA'S SCHOOL (HARPENDEN) LIMITED

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

This company is commonly known as St. Hilda's School (harpenden) Limited. The company was founded 47 years ago and was given the registration number 01313552. The firm's registered office is in RUTHERFORD CLOSE. You can find them at Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, Stevenage Hertfordshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ST. HILDA'S SCHOOL (HARPENDEN) LIMITED
Company Number:01313552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, Stevenage Hertfordshire, SG1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director01 September 2020Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director-Active
65 West Common, Harpenden, AL5 2LD

Secretary-Active
3 Wendover Close, Harpenden, AL5 5SH

Secretary04 May 2001Active
246 Old Bedford Road, Luton, LU2 7EQ

Director08 May 2001Active
54 Coldharbour Lane, Harpenden, AL5 4NH

Director-Active
1 Town Place Cottages, Freshfield Lane, Scayner Hill,

Director-Active
65 West Common, Harpenden, AL5 2LD

Director-Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director01 September 2020Active
Ladygrove, Childwickbury, St Albans, AL3 6JY

Director19 March 2001Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director26 November 2010Active
Kennels Lodge Beechwood Park, Markyate, St Albans, AL3 8AL

Director21 October 1994Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director-Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director01 September 2011Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director01 September 2009Active
Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, SG1 2EF

Director-Active

People with Significant Control

Mrs Mary Celia Colvin Piachaud
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Suite 3 Middlesex House, Rutherford Close, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.