This company is commonly known as The Hermitage School. The company was founded 10 years ago and was given the registration number 08811135. The firm's registered office is in WOKING. You can find them at The Hermitage School Oakwood Road, St John's, Woking, Surrey. This company's SIC code is 85200 - Primary education.
Name | : | THE HERMITAGE SCHOOL |
---|---|---|
Company Number | : | 08811135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2013 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hermitage School Oakwood Road, St John's, Woking, Surrey, GU21 8UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Minehead Road, Harrow, HA2 9DS | Director | 10 September 2018 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 11 December 2013 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 23 November 2017 | Active |
The Hermitage School, Oakwood Road, Woking, England, GU21 8UU | Director | 05 May 2017 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 08 July 2016 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 08 September 2017 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 11 September 2015 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 25 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 16 June 2017 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 11 September 2015 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 03 March 2016 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 11 September 2015 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 08 September 2017 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 05 December 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 11 September 2015 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 24 March 2017 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 11 December 2013 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 11 December 2013 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, GU21 8UU | Director | 11 March 2016 | Active |
The Hermitage School, Oakwood Road, St John's, Woking, United Kingdom, GU21 8UU | Director | 01 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.