UKBizDB.co.uk

THE MILL HILL SCHOOL FOUNDATION

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

This company is commonly known as The Mill Hill School Foundation. The company was founded 26 years ago and was given the registration number 03404450. The firm's registered office is in LONDON. You can find them at Walker House Millers Close, Off The Ridgeway, Mill Hill, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE MILL HILL SCHOOL FOUNDATION
Company Number:03404450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Secretary19 October 2019Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director18 June 2022Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director01 October 2020Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director22 November 2023Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director19 March 2013Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director16 March 2013Active
Walker House, The Ridgeway, Mill Hill, London, NW7 1AQ

Director24 March 2018Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director01 October 2020Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director12 December 2020Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director23 March 2021Active
Walker House, Millers Close, The Ridgeway Mill Hill, London, NW7 1AQ

Director20 September 2014Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director09 October 2023Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director01 October 2020Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director01 September 2022Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director18 June 2022Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Secretary10 September 2016Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Secretary01 September 2004Active
1 Wills Grove, Mill Hill, London, NW7 1QF

Secretary17 July 1997Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Secretary05 December 2016Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director25 March 2015Active
St Mary's School, Bateman Street, Cambridge, United Kingdom, CB2 1LY

Director23 September 2017Active
New Place, Lingfield, RH7 6EF

Director20 March 2004Active
Church End, Henham, Bishops Stortford, CM22 6AN

Director24 June 2001Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director07 October 2020Active
8 Braybank Bray, Maidenhead, SL6 2BQ

Director17 July 1997Active
20 Caroline Place, London, W2 4AN

Director29 September 2007Active
The Mill Hill School Foundation, The Ridgeway, Mill Hill, London, NW7 1QS

Director09 December 2017Active
3 Woodland Avenue, Leighton Buzzard, LU7 7JW

Director12 December 1998Active
48 The Drive, High Barnet, Barnet, EN5 4JQ

Director17 July 1997Active
146 Green Dragon Lane, Winchmore Hill, London, N21 1ET

Director11 December 1999Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director10 September 2006Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director20 June 2006Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director23 March 2021Active
Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

Director01 October 2020Active
Walker House, Millers Close, The Ridgeway Mill Hill, London, United Kingdom, NW7 1AQ

Director14 September 2013Active

People with Significant Control

Mr Andrew Millet
Notified on:24 March 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Robin Burdell
Notified on:09 December 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Rebecca Louise Starling
Notified on:05 December 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Jamie Martin William Hornshaw
Notified on:24 September 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Sophie Kate Law
Notified on:24 September 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Anthony Leonard Brooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Freestone
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr David Henry Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Dr Roger Geoffrey Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Dr Roger Leonard Axworthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr George Edward Nosworthy
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Bruce Davidson Fraser
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:American
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Elliot Stephen Lipton
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Andrew William Welch
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Frances Margaret Raphael King
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Rudolf Alastair Elliott Lockhart
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Dr Amanda Polly Craig
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Stephanie Jones Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Kate Simon
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Professor Eric Walter Frederick Wolfgang Alton
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Sarah Jane Bellotti
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr David John Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Pamela Helen Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mr Leon Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control
Mrs Mangal Vijayalaxmi Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Walker House Millers Close, London, NW7 1AQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type group.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type group.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-11-01Incorporation

Memorandum articles.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.