UKBizDB.co.uk

ST. MARY'S HARE PARK SCHOOL

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Links Road, Links Avenue, Romford, England, RM2 6NB

Director08 January 2021Active
103, Sevenoaks Close, Romford, England, RM3 7EF

Director01 June 2022Active
1114, High Street, Ongar, England, CM5 9EB

Director01 June 2022Active
28 Crossways, Gidea Park, Romford, RM2 6AL

Secretary-Active
6 Ayloffs Close, Hornchurch, RM11 2RH

Secretary08 July 1992Active
18 Cecil Avenue, Hornchurch, RM11 2NB

Secretary20 September 1993Active
61 Roxy Avenue, Chadwell Heath, Romford, RM6 4AW

Secretary04 July 1996Active
58 Park Avenue, Upminster,

Secretary-Active
28 Crossways, Gidea Park, Romford, RM2 6AL

Director-Active
304 Main Road, Gidea Park, Romford, RM2 6PA

Director16 January 1997Active
6 Ayloffs Close, Hornchurch, RM11 2RH

Director08 July 1992Active
486 Upper Brentwood Road, Romford, RM2 6JA

Director-Active
Stanton Lacy, 99 Shepherds Hill, Harold Wood, RM3 0NP

Director05 July 1994Active
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

Director01 July 2014Active
23 Squirrels Heath Road, Harold Wood, Romford, RM3 0LH

Director-Active
Wellington House, Kidman Close, Romford, United Kingdom, RM2 6JD

Director01 February 2015Active
32 Bedford Gardens, Hornchurch, RM12 4NJ

Director16 January 1997Active
70 Rosslyn Avenue, Harold Wood, Romford, RM3 0DJ

Director-Active
86 Rosslyn Avenue, Harold Wood, RM3 0DJ

Director05 July 1994Active
12 Esdaile Gardens, Upminster, England, RM14 1BU

Director09 May 2002Active
2 Tall Trees Close, Hornchurch, RM11 2QR

Director-Active
10, Capel Gardens, Seven Kings Ilford, United Kingdom, IG3 9DH

Director14 May 2018Active
40 Squirrels Heath Avenue, Gidea Park, Romford, RM2 6AH

Director-Active
25, Kenilworth Gardens, Seven Kings, Ilford, IG3 8DU

Director01 June 2008Active
25, Kenilworth Gardens, Seven Kings, Ilford, IG3 8DU

Director16 January 1997Active
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

Director08 July 1992Active
6 Claremont Gardens, Upminster, RM14 1DN

Director-Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as trust

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
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.