Company NameThe Howe Green Educational Trust Limited
Company StatusActive
Company Number02138295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1987(36 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameSally Margaret Parlane
NationalityBritish
StatusCurrent
Appointed30 September 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Amanda Jane Cutlan-Smyth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(26 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Alison Barbara White
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr William Richard Wells
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Mary Elizabeth Sanders
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Gemma Claire Westaby Rogers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Samantha Fiona Bristow
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameDr Gamini Bandula Ambepitiya
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Elizabeth Grace Lester
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Edward Charles Jasper Fielding
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Ralph John Foster Dalton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMs Marie Calnan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleFca Associate
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameMrs Nadine Ruth Jane Garrod
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2003)
RoleHeadmistress
Correspondence Address48 Walnut Drive
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JT
Director NameMr Bertram Walter Bayford
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 1997)
RoleRetired Headmaster
Correspondence Address17 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SD
Director NameMrs Valerie Grenville Berkson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthernwood. 5
Woollards Lane, Great Shelford
Cambridge
CB22 5LZ
Director NameDr Anne Sylvia Dennis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1994)
RoleMedical Practitioner
Correspondence Address8a Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LD
Secretary NameMr Richard Little
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage Little London
Berden
Bishops Stortford
Hertfordshire
CM23 1BD
Director NameViuay Srinivas Chakravarti
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed08 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1995)
RolePaediatrician
Correspondence AddressAuldebyre Clapgate
Albury
Ware
Hertfordshire
SG11 2JL
Director NameElizabeth Anne Hartwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(7 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressPark House 19 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameNicolette Anne Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1998)
RoleCompany Director
Correspondence Address15 Amberley Green
Ware
Hertfordshire
SG12 0XX
Director NameJanet Ellen Allsop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2000)
RoleSystems Analyst
Correspondence Address77 Old Road
Old Harlow
Harlow
Essex
CM17 0HF
Director NameMr Bryan Engwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 February 2007)
RoleChartered Surveyor
Correspondence Address52 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Richard Charles Ellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 07 February 2008)
RoleCo Manager
Country of ResidenceEngland
Correspondence AddressQuintens Farmhouse
Grove Lane Ashfield Cum Thorpe
Stowmarket
Suffolk
IP14 6LZ
Director NameMr Graham Robert Gorton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2003)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Forge
Redhill
Buntingford
SG9 0TH
Director NameJoan Fawcett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2009)
RolePa To Con Surgeon
Correspondence Address204 Birchanger Lane
Bishops Stortford
Hertfordshire
CM23 5QH
Director NamePhilippa Susan Hampton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr David Anthony James Daw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameKirsten Winifred Barber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(18 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameDavid Guild
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(19 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NamePaul Bashford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(21 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMrs Melanie Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(22 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMs Nicola Ann Barker-King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2022)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Michael Rhodri John Dawes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Christopher Lawrence Dunne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF

Contact

Websitewww.howegreenhouse.essex.sch.uk
Telephone01279 657706
Telephone regionBishops Stortford

Location

Registered AddressHowe Green House
Howe Green Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys

Financials

Year2013
Turnover£1,510,259
Net Worth£1,440,071
Cash£190,112
Current Liabilities£253,663

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return14 February 2024 (3 months ago)
Next Return Due28 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a howe green house howe green great hallingbury hertfordshire t/n EX364499. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 May 2004Delivered on: 12 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 May 2004Delivered on: 11 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H howe green lodge howe green hallingbury hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 August 1987Delivered on: 27 August 1987
Satisfied on: 12 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Have green house howe green great hallingbury essex.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
26 October 2023Termination of appointment of Philippa Susan Moore as a director on 19 June 2023 (1 page)
26 October 2023Termination of appointment of Christopher Lawrence Dunne as a director on 31 August 2023 (1 page)
26 October 2023Termination of appointment of Craig Ian Mcdonald as a director on 5 April 2023 (1 page)
7 June 2023Accounts for a small company made up to 31 August 2022 (23 pages)
26 April 2023Appointment of Mr Edward Charles Jasper Fielding as a director on 29 March 2023 (2 pages)
17 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 May 2022Appointment of Dr Gamini Bandula Ambepitiya as a director on 28 April 2022 (2 pages)
16 May 2022Termination of appointment of Michael Rhodri John Dawes as a director on 28 April 2022 (1 page)
16 May 2022Appointment of Mrs Elizabeth Grace Lester as a director on 28 April 2022 (2 pages)
9 May 2022Accounts for a small company made up to 31 August 2021 (22 pages)
25 February 2022Termination of appointment of Elizabeth Grace Lester as a director on 5 May 2021 (1 page)
25 February 2022Termination of appointment of Nicola Ann Barker-King as a director on 24 February 2022 (1 page)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
18 May 2021Accounts for a small company made up to 31 August 2020 (22 pages)
8 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 August 2020Appointment of Mrs Mary Elizabeth Sanders as a director on 5 August 2020 (2 pages)
20 August 2020Appointment of Mrs Samantha Fiona Bristow as a director on 5 August 2020 (2 pages)
20 August 2020Appointment of Mrs Philippa Susan Moore as a director on 5 August 2020 (2 pages)
20 August 2020Appointment of Mrs Gemma Claire Westaby Rogers as a director on 5 August 2020 (2 pages)
7 April 2020Accounts for a small company made up to 31 August 2019 (21 pages)
28 February 2020Termination of appointment of Allan Gordon Stewart as a director on 17 January 2020 (1 page)
28 February 2020Appointment of Mr Christopher Lawrence Dunne as a director on 3 April 2019 (2 pages)
28 February 2020Termination of appointment of Hannah Petersen as a director on 31 August 2019 (1 page)
28 February 2020Appointment of Mr William Richard Wells as a director on 3 April 2019 (2 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 August 2018 (24 pages)
15 February 2019Termination of appointment of Tanith Elizabeth Rose Watson as a director on 13 July 2018 (1 page)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 February 2019Appointment of Mr Michael Rhodri John Dawes as a director on 26 March 2018 (2 pages)
23 April 2018Appointment of Mr Craig Ian Mcdonald as a director on 26 March 2018 (2 pages)
20 April 2018Termination of appointment of Paul Bashford as a director on 26 March 2018 (1 page)
20 April 2018Termination of appointment of Simon James Hutley as a director on 26 March 2018 (1 page)
13 April 2018Accounts for a small company made up to 31 August 2017 (23 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Robert Gary Wood as a director on 14 October 2017 (1 page)
6 April 2017Accounts for a small company made up to 31 August 2016 (23 pages)
6 April 2017Accounts for a small company made up to 31 August 2016 (23 pages)
17 February 2017Termination of appointment of Graeme Purvis as a director on 23 March 2016 (1 page)
17 February 2017Appointment of Mr Robert Gary Wood as a director on 23 March 2016 (2 pages)
17 February 2017Appointment of Mrs Alison Barbara White as a director on 23 March 2016 (2 pages)
17 February 2017Appointment of Mr Robert Gary Wood as a director on 23 March 2016 (2 pages)
17 February 2017Termination of appointment of Graeme Purvis as a director on 23 March 2016 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of David Guild as a director on 23 March 2016 (1 page)
17 February 2017Termination of appointment of David Guild as a director on 23 March 2016 (1 page)
17 February 2017Appointment of Mrs Alison Barbara White as a director on 23 March 2016 (2 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
13 April 2016Full accounts made up to 31 August 2015 (25 pages)
13 April 2016Full accounts made up to 31 August 2015 (25 pages)
7 March 2016Termination of appointment of Kirsten Winifred Barber as a director on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Kirsten Winifred Barber as a director on 31 August 2015 (1 page)
7 March 2016Annual return made up to 14 February 2016 no member list (7 pages)
7 March 2016Appointment of Miss Hannah Petersen as a director on 24 March 2015 (2 pages)
7 March 2016Annual return made up to 14 February 2016 no member list (7 pages)
7 March 2016Appointment of Miss Hannah Petersen as a director on 24 March 2015 (2 pages)
10 April 2015Full accounts made up to 31 August 2014 (25 pages)
10 April 2015Full accounts made up to 31 August 2014 (25 pages)
30 March 2015Appointment of Mrs Amanda Jane Cutlan-Smyth as a director on 1 April 2014 (2 pages)
30 March 2015Termination of appointment of Simon Charles Thorpe as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Simon Charles Thorpe as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Paula Mary Hobbs as a director on 24 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Charles Thorpe as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of David Anthony James Daw as a director on 1 April 2014 (1 page)
30 March 2015Appointment of Mr Allan Gordon Stewart as a director on 1 April 2014 (2 pages)
30 March 2015Annual return made up to 14 February 2015 no member list (7 pages)
30 March 2015Termination of appointment of Paula Mary Hobbs as a director on 24 March 2015 (1 page)
30 March 2015Annual return made up to 14 February 2015 no member list (7 pages)
30 March 2015Termination of appointment of David Anthony James Daw as a director on 1 April 2014 (1 page)
30 March 2015Appointment of Mr Allan Gordon Stewart as a director on 1 April 2014 (2 pages)
30 March 2015Appointment of Mrs Amanda Jane Cutlan-Smyth as a director on 1 April 2014 (2 pages)
30 March 2015Appointment of Mr Allan Gordon Stewart as a director on 1 April 2014 (2 pages)
30 March 2015Appointment of Mrs Amanda Jane Cutlan-Smyth as a director on 1 April 2014 (2 pages)
30 March 2015Termination of appointment of David Anthony James Daw as a director on 1 April 2014 (1 page)
7 April 2014Accounts made up to 31 August 2013 (25 pages)
7 April 2014Accounts made up to 31 August 2013 (25 pages)
11 March 2014Termination of appointment of Andrea Morley as a director (1 page)
11 March 2014Annual return made up to 14 February 2014 no member list (7 pages)
11 March 2014Termination of appointment of Philippa Hampton as a director (1 page)
11 March 2014Termination of appointment of Andrea Morley as a director (1 page)
11 March 2014Termination of appointment of Philippa Hampton as a director (1 page)
11 March 2014Annual return made up to 14 February 2014 no member list (7 pages)
11 March 2014Termination of appointment of Andrea Morley as a director (1 page)
11 March 2014Termination of appointment of Andrea Morley as a director (1 page)
30 April 2013Appointment of Ms Nicola Ann Barker-King as a director (2 pages)
30 April 2013Appointment of Mrs Tanith Elizabeth Rose Watson as a director (2 pages)
30 April 2013Appointment of Mrs Tanith Elizabeth Rose Watson as a director (2 pages)
30 April 2013Appointment of Ms Nicola Ann Barker-King as a director (2 pages)
10 April 2013Accounts made up to 31 August 2012 (26 pages)
10 April 2013Accounts made up to 31 August 2012 (26 pages)
7 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
7 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
7 March 2013Appointment of Mrs Paula Mary Hobbs as a director (2 pages)
7 March 2013Appointment of Mrs Paula Mary Hobbs as a director (2 pages)
5 April 2012Accounts made up to 31 August 2011 (25 pages)
5 April 2012Accounts made up to 31 August 2011 (25 pages)
29 February 2012Appointment of Mrs Elizabeth Lester as a director (2 pages)
29 February 2012Termination of appointment of Mark Malley as a director (1 page)
29 February 2012Termination of appointment of Mark Malley as a director (1 page)
29 February 2012Appointment of Mrs Elizabeth Lester as a director (2 pages)
29 February 2012Annual return made up to 14 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 14 February 2012 no member list (6 pages)
6 July 2011Accounts made up to 31 August 2010 (23 pages)
6 July 2011Accounts made up to 31 August 2010 (23 pages)
23 February 2011Termination of appointment of Melanie Clark as a director (1 page)
23 February 2011Annual return made up to 14 February 2011 no member list (6 pages)
23 February 2011Termination of appointment of Melanie Clark as a director (1 page)
23 February 2011Annual return made up to 14 February 2011 no member list (6 pages)
15 March 2010Appointment of Mrs Melanie Clark as a director (2 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Appointment of Mrs Melanie Clark as a director (2 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Director's details changed for Andrea Jane Morley on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Kirsten Winifred Barber on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Paul Bashford on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Simon James Hutley on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Andrea Jane Morley on 14 February 2010 (2 pages)
5 March 2010Termination of appointment of Julie-Ann Sellears as a director (1 page)
5 March 2010Termination of appointment of Julie-Ann Sellears as a director (1 page)
5 March 2010Director's details changed for Simon James Hutley on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Philippa Susan Hampton on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Kirsten Winifred Barber on 14 February 2010 (2 pages)
5 March 2010Director's details changed for David Guild on 14 February 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Paul Bashford on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Mark William Malley on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Mark William Malley on 14 February 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Simon Thorpe on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Philippa Susan Hampton on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Graeme Purvis on 14 February 2010 (2 pages)
5 March 2010Secretary's details changed for Sally Margaret Parlane on 14 February 2010 (1 page)
5 March 2010Director's details changed for David Anthony James Daw on 14 February 2010 (2 pages)
5 March 2010Secretary's details changed for Sally Margaret Parlane on 14 February 2010 (1 page)
5 March 2010Director's details changed for Mr Graeme Purvis on 14 February 2010 (2 pages)
5 March 2010Director's details changed for David Guild on 14 February 2010 (2 pages)
5 March 2010Director's details changed for David Anthony James Daw on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Simon Thorpe on 14 February 2010 (2 pages)
1 March 2010Accounts made up to 31 August 2009 (25 pages)
1 March 2010Accounts made up to 31 August 2009 (25 pages)
13 April 2009Director appointed paul bashford (2 pages)
13 April 2009Director appointed paul bashford (2 pages)
2 April 2009Director appointed mark william malley (2 pages)
2 April 2009Director appointed mark william malley (2 pages)
2 April 2009Director appointed simon james hutley (2 pages)
2 April 2009Appointment terminated director derek hinge (1 page)
2 April 2009Appointment terminated director derek hinge (1 page)
2 April 2009Director appointed simon james hutley (2 pages)
2 April 2009Appointment terminated director joan fawcett (2 pages)
2 April 2009Appointment terminated director joan fawcett (2 pages)
9 March 2009Accounts made up to 31 August 2008 (26 pages)
9 March 2009Accounts made up to 31 August 2008 (26 pages)
18 February 2009Annual return made up to 14/02/09 (5 pages)
18 February 2009Annual return made up to 14/02/09 (5 pages)
22 April 2008Accounts for a small company made up to 31 August 2007 (24 pages)
22 April 2008Accounts for a small company made up to 31 August 2007 (24 pages)
15 February 2008Annual return made up to 14/02/08 (3 pages)
15 February 2008Annual return made up to 14/02/08 (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 14/02/07 (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 14/02/07 (3 pages)
14 February 2007Accounts made up to 31 August 2006 (25 pages)
14 February 2007Accounts made up to 31 August 2006 (25 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
27 February 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2006Accounts made up to 31 August 2005 (23 pages)
20 February 2006Accounts made up to 31 August 2005 (23 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
4 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
16 February 2005Accounts made up to 31 August 2004 (23 pages)
16 February 2005Accounts made up to 31 August 2004 (23 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
13 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
19 February 2004Accounts made up to 31 August 2003 (23 pages)
19 February 2004Accounts made up to 31 August 2003 (23 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
8 July 2003Accounts made up to 31 August 2002 (22 pages)
8 July 2003Accounts made up to 31 August 2002 (22 pages)
7 March 2003Annual return made up to 14/02/03 (8 pages)
7 March 2003Annual return made up to 14/02/03 (8 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
21 July 2002Accounts made up to 31 August 2001 (22 pages)
21 July 2002Accounts made up to 31 August 2001 (22 pages)
22 February 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
21 September 2001Auditor's resignation (1 page)
21 September 2001Auditor's resignation (1 page)
11 April 2001Accounts made up to 31 August 2000 (18 pages)
11 April 2001Accounts made up to 31 August 2000 (18 pages)
14 March 2001Annual return made up to 14/02/01
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Annual return made up to 14/02/01
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
11 July 2000Accounts made up to 31 August 1999 (17 pages)
11 July 2000Accounts made up to 31 August 1999 (17 pages)
23 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
12 March 1999Accounts made up to 31 August 1998 (14 pages)
12 March 1999Accounts made up to 31 August 1998 (14 pages)
12 March 1999Annual return made up to 14/02/99 (9 pages)
12 March 1999Annual return made up to 14/02/99 (9 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 14/02/98 (7 pages)
6 March 1998Annual return made up to 14/02/98 (7 pages)
22 January 1998Accounts made up to 31 August 1997 (15 pages)
22 January 1998Accounts made up to 31 August 1997 (15 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Accounts made up to 31 August 1996 (14 pages)
18 March 1997Accounts made up to 31 August 1996 (14 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
13 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Accounts made up to 31 August 1995 (14 pages)
21 February 1996Accounts made up to 31 August 1995 (14 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 August 1987Particulars of mortgage/charge (3 pages)
27 August 1987Particulars of mortgage/charge (3 pages)
8 June 1987Incorporation (40 pages)
8 June 1987Incorporation (40 pages)