This company is commonly known as St John's School, Northwood. The company was founded 26 years ago and was given the registration number 03411518. The firm's registered office is in . You can find them at Potter Street Hill Northwood, Middlesex, , . This company's SIC code is 85200 - Primary education.
Name | : | ST JOHN'S SCHOOL, NORTHWOOD |
---|---|---|
Company Number | : | 03411518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Potter Street Hill Northwood, Middlesex, HA6 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Potter Street Hill Northwood, Middlesex, HA6 3QY | Secretary | 01 February 2023 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 31 August 2023 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 01 May 2019 | Active |
Merchant Taylors' School, Sandy Lodge Lane, Northwood, England, HA6 2HT | Director | 01 September 2013 | Active |
St John's School, Potter Street Hill, Northwood, England, HA6 3QY | Director | 01 September 2015 | Active |
The Headmaster's House, Aldenham School, Elstree, Borehamwood, WD6 3AJ | Director | 01 September 2009 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 01 September 2013 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 31 August 2023 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 07 July 2022 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 01 September 2016 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 01 September 2016 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 18 May 2022 | Active |
2 West Lodge, Sandy Lodge, Northwood, HA6 2HT | Secretary | 30 July 1997 | Active |
The Manor Of The Rose, Sandy Lodge, Northwood, HA6 2HT | Secretary | 01 September 1998 | Active |
30, Deerings Drive, Pinner, HA5 2NZ | Secretary | 01 September 2009 | Active |
Woodlands House, Woodlands Lane, Colgate, RH13 6HU | Director | 14 July 2004 | Active |
Woodland House, Woodland Lane, Colgate, Horsham, RH13 6HU | Director | 01 September 2009 | Active |
46 Elms Road, London, SW4 9EX | Director | 30 July 1997 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 08 November 2012 | Active |
130, Nightingale Lane, London, SW12 8NN | Director | 01 September 2008 | Active |
4 St Peters Villas, London, W6 9BQ | Director | 01 August 1997 | Active |
Kaikoura House, Lane End, Berkhamsted, HP4 3UT | Director | 01 September 2009 | Active |
High Edser Farm, Shere Road, Ewhurst, Cranleigh, GU6 7PQ | Director | 01 August 1997 | Active |
Merchant Taylors School, Sandy Lodge, Northwood, HA6 2HT | Director | 01 August 1997 | Active |
Court Orchard House, Rockbourne, Fordingbridge, SP6 3NN | Director | 01 September 2009 | Active |
8 Sunderland Terrace, London, W2 5PA | Director | 01 August 1997 | Active |
11, Phillimore Place, London, W8 7BY | Director | 01 September 2009 | Active |
Potter Street Hill Northwood, Middlesex, HA6 3QY | Director | 01 September 2012 | Active |
Cheriton Ockham Road North, West Horsley, KT24 6PF | Director | 01 August 1997 | Active |
Dell Quay House, Dell Quay, Chichester, PO20 7EE | Director | 05 November 2009 | Active |
Mayhouse Farm, Hadley, Droitwich, WR9 0AS | Director | 16 June 2004 | Active |
244 Willesden Lane, London, NW2 5RE | Director | 01 August 1997 | Active |
Wootton House, Wootton St Lawrence, Basingstoke, RG23 8PE | Director | 08 November 2000 | Active |
40 Vincent Square, London, SW1P 2NP | Director | 14 July 2005 | Active |
Johnsons Farm, Shilton, OX18 4AA | Director | 14 July 2004 | Active |
Merchant Taylors' Educational Trust | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Threadneedle Street, London, England, EC2R 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.