This company is commonly known as St. Mary's Hare Park School. The company was founded 36 years ago and was given the registration number 02203226. The firm's registered office is in GIDEA PARK. You can find them at St. Mary's Hare Park School, South Drive, Gidea Park, Romford. This company's SIC code is 85200 - Primary education.
Name | : | ST. MARY'S HARE PARK SCHOOL |
---|---|---|
Company Number | : | 02203226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Mary's Hare Park School, South Drive, Gidea Park, Romford, RM2 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Links Road, Links Avenue, Romford, England, RM2 6NB | Director | 08 January 2021 | Active |
103, Sevenoaks Close, Romford, England, RM3 7EF | Director | 01 June 2022 | Active |
1114, High Street, Ongar, England, CM5 9EB | Director | 01 June 2022 | Active |
28 Crossways, Gidea Park, Romford, RM2 6AL | Secretary | - | Active |
6 Ayloffs Close, Hornchurch, RM11 2RH | Secretary | 08 July 1992 | Active |
18 Cecil Avenue, Hornchurch, RM11 2NB | Secretary | 20 September 1993 | Active |
61 Roxy Avenue, Chadwell Heath, Romford, RM6 4AW | Secretary | 04 July 1996 | Active |
58 Park Avenue, Upminster, | Secretary | - | Active |
28 Crossways, Gidea Park, Romford, RM2 6AL | Director | - | Active |
304 Main Road, Gidea Park, Romford, RM2 6PA | Director | 16 January 1997 | Active |
6 Ayloffs Close, Hornchurch, RM11 2RH | Director | 08 July 1992 | Active |
486 Upper Brentwood Road, Romford, RM2 6JA | Director | - | Active |
Stanton Lacy, 99 Shepherds Hill, Harold Wood, RM3 0NP | Director | 05 July 1994 | Active |
38 Parkway, Gidea Park, Romford, RM2 5NT | Director | - | Active |
13 Nelmes Road, Hornchurch, RM11 3HX | Director | - | Active |
12 Abbotts Close, 12 Abbotts Close, Romford, United Kingdom, RM7 8QU | Director | 01 July 2014 | Active |
23 Squirrels Heath Road, Harold Wood, Romford, RM3 0LH | Director | - | Active |
Wellington House, Kidman Close, Romford, United Kingdom, RM2 6JD | Director | 01 February 2015 | Active |
32 Bedford Gardens, Hornchurch, RM12 4NJ | Director | 16 January 1997 | Active |
70 Rosslyn Avenue, Harold Wood, Romford, RM3 0DJ | Director | - | Active |
86 Rosslyn Avenue, Harold Wood, RM3 0DJ | Director | 05 July 1994 | Active |
12 Esdaile Gardens, Upminster, England, RM14 1BU | Director | 09 May 2002 | Active |
2 Tall Trees Close, Hornchurch, RM11 2QR | Director | - | Active |
10, Capel Gardens, Seven Kings Ilford, United Kingdom, IG3 9DH | Director | 14 May 2018 | Active |
40 Squirrels Heath Avenue, Gidea Park, Romford, RM2 6AH | Director | - | Active |
25, Kenilworth Gardens, Seven Kings, Ilford, IG3 8DU | Director | 01 June 2008 | Active |
25, Kenilworth Gardens, Seven Kings, Ilford, IG3 8DU | Director | 16 January 1997 | Active |
28 Compton Avenue, Gidea Park, Romford, RM2 6ET | Director | - | Active |
61 Roxy Avenue, Chadwell Heath, Romford, RM6 4AW | Director | - | Active |
10 Sims Close, Romford, RM1 3QT | Director | 08 July 1992 | Active |
6 Claremont Gardens, Upminster, RM14 1DN | Director | - | Active |
The Trustees | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Marys Hare Park School, South Drive, Romford, England, RM2 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.