This company is commonly known as The Knowl Hill Foundation. The company was founded 35 years ago and was given the registration number 02274166. The firm's registered office is in WOKING. You can find them at School Lane, Pirbright, Woking, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE KNOWL HILL FOUNDATION |
---|---|---|
Company Number | : | 02274166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1988 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | School Lane, Pirbright, Woking, Surrey, GU24 0JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School Lane, Pirbright, Woking, GU24 0JN | Secretary | 06 November 2023 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 09 November 2021 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 01 September 2022 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 15 June 2023 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 01 April 2016 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 22 January 2019 | Active |
19, Cranmore Gardens, Aldershot, GU11 3BG | Secretary | 30 October 2007 | Active |
Old Ford Farm, Wilmington, EX14 9JU | Secretary | 21 March 2001 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Secretary | 09 November 2021 | Active |
26 Vicarage Road, Kingfield, Woking, GU22 9BH | Secretary | - | Active |
School Lane, Pirbright, Woking, GU24 0JN | Secretary | 30 April 2014 | Active |
The Glade Sandhills, Wormley, Godalming, GU8 5UR | Director | - | Active |
Whins, Hook Heath Avenue, Woking, GU22 0HN | Director | 06 October 2006 | Active |
Causeway Farm School Lane, Pirbright, Woking, GU24 0JN | Director | 18 June 1996 | Active |
Lynwood 35 Mount Hermon Road, Woking, GU22 7UN | Director | - | Active |
Linden 25 Clive Road, Esher, KT10 8PS | Director | - | Active |
10 Willow Green, West End, Woking, GU24 9HR | Director | - | Active |
Knowl Hill School, School Lane, Pirbright, Uk, GU24 0JN | Director | 10 April 2011 | Active |
Hill House, Beacon Hill St Johns, Woking, GU21 1QR | Director | - | Active |
Marienthal, 45 Cedar Road, Farnborough, GU14 7AU | Director | 11 November 1993 | Active |
9 Barton Close, Addlestone, KT15 1JE | Director | 07 November 1994 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 14 January 2015 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 17 December 2015 | Active |
School Lane, Pirbright, Woking, GU24 0JN | Director | 14 January 2015 | Active |
Cherwell Knows Hill, Woking, GU22 7HL | Director | - | Active |
Denverwood, 4 High Street, Horsell, GU21 4XA | Director | - | Active |
Knapwood House, Littlewich Road Knaphill, Woking, GU21 2JW | Director | - | Active |
26 Vicarage Road, Kingfield, Woking, GU22 9BH | Director | - | Active |
12 Broomhall Lane, Woking, GU21 4AN | Director | 06 November 2007 | Active |
The Bungalow The Green, Pirbright, Woking, GU24 0JE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-02 | Resolution | Resolution. | Download |
2024-02-27 | Change of constitution | Statement of companys objects. | Download |
2023-12-31 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.