This company is commonly known as St.nicholas School(harlow)limited. The company was founded 62 years ago and was given the registration number 00721476. The firm's registered office is in OLD HARLOW. You can find them at Hillingdon House, Hobbs Cross Rd, Old Harlow, Essex. This company's SIC code is 85100 - Pre-primary education.
Name | : | ST.NICHOLAS SCHOOL(HARLOW)LIMITED |
---|---|---|
Company Number | : | 00721476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1962 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillingdon House, Hobbs Cross Rd, Old Harlow, Essex, CM17 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saint Nicholas School, Hobbs Cross Road, Harlow, England, CM17 0NJ | Secretary | 13 June 2015 | Active |
2, The Hall Barns, Bentfield Road, Stansted, CM24 8JW | Director | 12 March 2003 | Active |
3 Foxglove Farm, Dunmow Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BL | Director | 01 January 2023 | Active |
30 Thorley Hill, Thorley Hill, Bishop's Stortford, England, CM23 3LZ | Director | 28 September 2016 | Active |
78 Mallards Rise, Mallards Rise, Harlow, England, CM17 9PL | Director | 19 March 2014 | Active |
8 Pishiobury Drive, Sawbridgeworth, CM21 0AE | Director | 07 March 2007 | Active |
Hillingdon House, Hobbs Cross Rd, Old Harlow, CM17 0NJ | Director | 06 July 2011 | Active |
Woodford Green Preparatory School, Snakes Lane, Woodford Green, England, IG8 0BZ | Director | 09 December 2020 | Active |
The Gardeners Retreat, Matching Road, Hatfield Heath, Bishop's Stortford, England, CM22 7AS | Director | 01 January 2023 | Active |
Ambleside, Abbess Roding, Ongar, CM5 0PA | Secretary | - | Active |
85 Cockney Hill, Cockney Hill, Tilehurst, Reading, England, RG30 4EY | Secretary | 07 April 2014 | Active |
Mantin Harlow Common, Harlow, CM17 9ND | Director | 15 January 2003 | Active |
Hillingdon House, Hobbs Cross Rd, Old Harlow, CM17 0NJ | Director | 09 November 2011 | Active |
Holts Farm, Threshers Bush, Harlow, CM17 0NS | Director | 14 January 2009 | Active |
Quinces, The Street, Sheering, Bishops Stortford, CM22 7LU | Director | - | Active |
Morningtons Epping Road, Roydon, Harlow, CM19 5DW | Director | 07 March 2001 | Active |
Hillingdon House, Hobbs Cross Rd, Old Harlow, CM17 0NJ | Director | 09 May 2012 | Active |
10 Watlington Road, Harlow, CM17 0DX | Director | - | Active |
Harrow Hill Cottage Long Compton, Shipston On Stour, CV36 5JJ | Director | - | Active |
Dorsley House Foster Street, Harlow, CM17 9HX | Director | - | Active |
Prows Farm, Marks Hall Lane, White Roding, Dunmow, CM6 1RT | Director | 06 March 2002 | Active |
Park Place, Kersey, Ipswich, IP7 6DZ | Director | - | Active |
Molmans, Magdalen Laver, Ongar, England, CM5 0EH | Director | 19 March 2014 | Active |
7 Church Walk, Sawbridgeworth, CM21 9BJ | Director | - | Active |
Bywell, Hatfield Heath, Bishops Stortford, CM22 7BD | Director | - | Active |
Shrubbs Farm House, Sheering, Bishops Stortford, CM22 7LL | Director | - | Active |
Little Acre, Back Lane Sheering, Bishops Stortford, CM22 7NF | Director | 10 November 2004 | Active |
Hillingdon House, Hobbs Cross Rd, Old Harlow, CM17 0NJ | Director | 09 May 2012 | Active |
Monksbury Farm, Little Hallingbury, Bishops Stortford, CM22 7RE | Director | - | Active |
Hillingdon House, Hobbs Cross Rd, Old Harlow, CM17 0NJ | Director | 11 September 2019 | Active |
Perry House, 30 Watlington Road Old Harlow, Harlow, CM17 0DX | Director | 10 September 2003 | Active |
Perry House, 30 Watlington Road Old Harlow, Harlow, CM17 0DX | Director | 13 January 1993 | Active |
94, Hemnall Street, Epping, England, CM16 4ND | Director | 08 April 2015 | Active |
26, Marguerite Way, Bishop's Stortford, England, CM23 4NB | Director | 11 November 2014 | Active |
Matching Barns, Hatfield Heath, Bishops Stortford, CM22 7AT | Director | 10 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-26 | Incorporation | Memorandum articles. | Download |
2020-02-27 | Auditors | Auditors resignation company. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.