Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.NEOTS(EVERSLEY)LIMITED
Company Information for

ST.NEOTS(EVERSLEY)LIMITED

ST. NEOT'S PREPARATORY SCHOOL LTD ST NEOT'S ROAD, EVERSLEY, HOOK, HAMPSHIRE, RG27 0PN,
Company Registration Number
00555144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St.neots(eversley)limited
ST.NEOTS(EVERSLEY)LIMITED was founded on 1955-09-27 and has its registered office in Hook. The organisation's status is listed as "Active". St.neots(eversley)limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST.NEOTS(EVERSLEY)LIMITED
 
Legal Registered Office
ST. NEOT'S PREPARATORY SCHOOL LTD ST NEOT'S ROAD
EVERSLEY
HOOK
HAMPSHIRE
RG27 0PN
Other companies in RG1
 
Filing Information
Company Number 00555144
Company ID Number 00555144
Date formed 1955-09-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 07:54:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST.NEOTS(EVERSLEY)LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY SCOTT
Company Secretary 2012-11-28
VICTORIA LOUISE AXTON
Director 2011-09-01
DAVID BAILEY
Director 2017-06-21
WENDY BERRY
Director 2013-09-18
JAMES EDWARD LENYGON DAHL
Director 2017-06-01
GILLIAN EMPRINGHAM
Director 2017-06-21
AMIR HOSSEIN MOSTAFID
Director 2018-06-20
MICHAEL DAVID NASH
Director 2013-09-18
KAY EMMA PRICE
Director 2017-06-01
JONATHAN MARK CHRISTOPHER SAUNDERS
Director 2015-06-24
STEPHEN ROY SCOTT
Director 2011-03-02
BARBARA ELIZABETH STANLEY
Director 2013-09-18
NIGEL STOATE
Director 2017-06-21
ROGER WOODBRIDGE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAFFI ASSADOURIAN
Director 2014-06-25 2018-06-20
ANGELA JANE EALES
Director 2013-11-27 2017-12-31
GAVIN DAVID FRANKLIN
Director 2015-03-04 2017-06-21
ALEXANDRA MARY GARNIER
Director 2007-03-07 2016-06-22
ROBIN IAN HENRY BENBOW DYER
Director 2004-11-03 2014-11-26
WILLIAM JOHN DONNELLY
Director 2003-11-05 2013-08-31
EMMA CHARLOTTE DOWE
Director 2011-09-01 2013-08-31
WILLIAM JOHN DONNELLY
Company Secretary 2004-09-01 2012-11-28
DOMINIC EDWARD BOND
Director 2011-03-02 2012-09-12
DAVID ROBERT CHARD
Director 1997-11-05 2011-06-08
GERALD BARNARD BALDING
Director 1998-03-04 2009-02-25
SANDRA BRAMPTON
Director 1992-03-14 2007-03-07
MARLENE ANNE DENNIS
Company Secretary 2001-02-13 2004-08-31
PHILIPPA AIANO
Director 2003-03-05 2004-06-09
CAROLINE MABEL MONROE HAYWARD
Company Secretary 1992-03-14 2000-12-31
CECIL ALLISON HAYLEY
Director 1992-03-14 2000-03-01
RICHARD BRODERICK
Director 1993-09-08 1998-03-04
PETER BAXTER
Director 1995-10-11 1997-03-05
MICHAEL RAPHAEL BRUFAL DE MELGAREJO
Director 1993-09-08 1997-03-05
DENNIS WALTER CHITTY
Director 1992-03-14 1996-03-06
GUY ALEXANDER GODSON DODD
Director 1992-03-14 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LOUISE AXTON ROWKINS FINANCIAL SERVICES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
AMIR HOSSEIN MOSTAFID THE UROLOGY PRACTICE LTD Director 2011-10-10 CURRENT 2011-10-10 Liquidation
MICHAEL DAVID NASH SAPPHIRE INVESTMENTS LIMITED Director 1997-10-23 CURRENT 1997-10-23 Active
KAY EMMA PRICE PASTORAL PRIORITIES LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
BARBARA ELIZABETH STANLEY UPTON HOUSE SCHOOL LIMITED Director 2014-11-19 CURRENT 1960-12-14 Active
NIGEL STOATE BRAMSHILL STUD LTD Director 2017-06-17 CURRENT 2017-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN EAGLE SCOGGINS
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 1 London Street Reading Berkshire RG1 4QW
2022-07-04APPOINTMENT TERMINATED, DIRECTOR RACHAEL JANE HENSHILWOOD
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL JANE HENSHILWOOD
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-13AD02Register inspection address changed from St Neot's Preparatory School St. Neots Road Eversley Hook Hampshire RG27 0PN England to St Neot's Preparatory School St. Neots Road Eversley Hook Hampshire RG27 0PN
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-29AP01DIRECTOR APPOINTED MR JAMES EDWARD PHILPOTT
2021-12-14DIRECTOR APPOINTED MR ALASTAIR MARTIN FREDERICK TODD
2021-12-14AP01DIRECTOR APPOINTED MR ALASTAIR MARTIN FREDERICK TODD
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AMIR HOSSEIN MOSTAFID
2021-12-10AP01DIRECTOR APPOINTED MR BARRY WILLIAM BENNETT
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005551440009
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-05AP01DIRECTOR APPOINTED RACHAEL JANE HENSHILWOOD
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005551440008
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE EMPRINGHAM
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE AXTON
2019-10-07AP01DIRECTOR APPOINTED MS MADELAINE BEST
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY SCOTT
2019-10-07TM02Termination of appointment of Stephen Roy Scott on 2019-10-03
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KAY EMMA PRICE
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED DR AMIR HOSSEIN MOSTAFID
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RAFFI ASSADOURIAN
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE EALES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-30AP01DIRECTOR APPOINTED NIGEL STOATE
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY HICKS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRANKLIN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANGER
2017-06-27AP01DIRECTOR APPOINTED MR ROGER WOODBRIDGE
2017-06-27AP01DIRECTOR APPOINTED MS KAY PRICE
2017-06-27AP01DIRECTOR APPOINTED MR JAMES DAHL
2017-06-27AP01DIRECTOR APPOINTED MS GILLIAN EMPRINGHAM
2017-06-27AP01DIRECTOR APPOINTED MR DAVID BAILEY
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mrs Barbara Elizabeth Stanley on 2016-09-01
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY GARNIER
2016-04-19AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-09AP01DIRECTOR APPOINTED JONATHAN MARK CHRISTOPHER SAUNDERS
2015-04-22AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID FRANKLIN / 04/03/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH STANLEY / 04/03/2015
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK PORTER
2015-03-23AP01DIRECTOR APPOINTED GAVIN DAVID FRANKLIN
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DYER
2014-07-23AP01DIRECTOR APPOINTED DR RAFFI ASSADOURIAN
2014-04-10AR0107/04/14 NO MEMBER LIST
2014-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-10AD02SAIL ADDRESS CREATED
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH STANLEY / 18/09/2013
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NASH / 18/09/2013
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY VOCAT
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLLO MALCOLM-GREEN
2013-12-11AP01DIRECTOR APPOINTED ANGELA JANE EALES
2013-09-26AP01DIRECTOR APPOINTED WENDY BERRY
2013-09-26AP01DIRECTOR APPOINTED BARBARA ELIZABETH STANLEY
2013-09-26AP01DIRECTOR APPOINTED MR MICHAEL DAVID NASH
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DOWE
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNELLY
2013-05-24AR0107/04/13 NO MEMBER LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOND
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DONNELLY
2012-12-03AP03SECRETARY APPOINTED MR STEPHEN ROY SCOTT
2012-12-03AP01DIRECTOR APPOINTED MR DAVID SANGER
2012-05-02AR0107/04/12 NO MEMBER LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARD
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JORDAN
2011-11-03AP01DIRECTOR APPOINTED EMMA CHARLOTTE DOWE
2011-11-03AP01DIRECTOR APPOINTED MS VICTORIA LOUISE AXTON
2011-06-28AR0107/04/11 NO MEMBER LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD-SMITH
2011-06-23AP01DIRECTOR APPOINTED DOMINIC EDWARD BOND
2011-06-23AP01DIRECTOR APPOINTED STEPHEN ROY SCOTT
2011-06-23AP01DIRECTOR APPOINTED MR PETER BRUCE SMITH
2011-06-23AP01DIRECTOR APPOINTED GARY VOCAT
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 30/07/2010
2010-04-19AR0107/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN PORTER / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JORDAN / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA HICKS / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY GARNIER / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN IAN HENRY BENBOW DYER / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DONNELLY / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CHARD / 01/10/2009
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-20363aANNUAL RETURN MADE UP TO 07/04/09
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE OLD CORONERS COURT NO 1 LONDON STREET PO BOX 174 READING BERKSHIRE RG1 4QW
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR GERALD BALDING
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-05-28363aANNUAL RETURN MADE UP TO 07/04/08
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 28/05/2008
2008-05-14288aDIRECTOR APPOINTED MARY HICKS
2008-05-14288aDIRECTOR APPOINTED CAROLINE JORDAN
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30288bDIRECTOR RESIGNED
2007-04-30363sANNUAL RETURN MADE UP TO 07/04/07
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH2003205 Active Licenced property: ST. NEOTS ROAD ST. NEOTS PREPARATORY SCHOOL LTD EVERSLEY HOOK EVERSLEY GB RG27 0PN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST.NEOTS(EVERSLEY)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 1975-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-03-03 Satisfied ELIZABETH F SIMMONS
DEED OF CONFIRMATION AND VARIATION 1960-11-15 Satisfied WESTMINSTER BANK LTD.
LEGAL CHARGE 1960-06-17 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST.NEOTS(EVERSLEY)LIMITED

Intangible Assets
Patents
We have not found any records of ST.NEOTS(EVERSLEY)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.NEOTS(EVERSLEY)LIMITED
Trademarks
We have not found any records of ST.NEOTS(EVERSLEY)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.NEOTS(EVERSLEY)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST.NEOTS(EVERSLEY)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST.NEOTS(EVERSLEY)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST.NEOTS(EVERSLEY)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST.NEOTS(EVERSLEY)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.