Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKHAMSTED SCHOOLS GROUP
Company Information for

BERKHAMSTED SCHOOLS GROUP

6 CHESHAM ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3AA,
Company Registration Number
00622349
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Berkhamsted Schools Group
BERKHAMSTED SCHOOLS GROUP was founded on 1959-03-05 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Berkhamsted Schools Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BERKHAMSTED SCHOOLS GROUP
 
Legal Registered Office
6 CHESHAM ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 3AA
Other companies in HP4
 
Previous Names
HEATHERTON HOUSE SCHOOL LIMITED15/08/2011
Filing Information
Company Number 00622349
Company ID Number 00622349
Date formed 1959-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB340965101  GB413518421  
Last Datalog update: 2024-03-06 14:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKHAMSTED SCHOOLS GROUP
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.
Companies with same name BERKHAMSTED SCHOOLS GROUP
The following companies were found which have the same name as BERKHAMSTED SCHOOLS GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED 6 CHESHAM ROAD BERKHAMSTED ENGLAND HP4 3AA Active Company formed on the 2016-03-09

Company Officers of BERKHAMSTED SCHOOLS GROUP

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT ELLIFF
Company Secretary 2016-02-26
DAVID JOHN ATKINS
Director 2014-09-01
SARAH-JAYNE BLAKEMORE
Director 2017-06-17
ANNE KATHLEEN FAHY
Director 2014-10-20
MARK ALEXANDER FENTON
Director 2014-01-01
EMMA JANE JEFFREY
Director 2011-08-08
GAVIN CRAWFORD LAWS
Director 2012-03-17
CHRISTOPHER NICHOLLS
Director 2015-09-01
STUART STACY ROLLAND
Director 2011-08-08
SARAH ANN SHIELDS
Director 2017-03-25
SAMANTHA JEANNE TIDEY
Director 2011-08-08
SANDRA TURNER
Director 2011-08-08
NEIL GORDON TWOGOOD
Director 2015-09-01
ANDREW JOHN WILCOCK
Director 2016-11-26
JONATHAN DAVID WILLIAMS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN JAMES APTHORP
Director 2011-08-08 2017-11-20
BELINDA WENDY CANHAM
Director 2011-08-08 2016-09-22
YVONNE ANN BURNE
Director 2011-08-08 2016-09-20
MARTIN ELLIS
Company Secretary 2014-08-01 2016-02-26
PHILIP ANTHONY BURROUGHS
Director 2011-08-08 2014-10-01
COLIN WESTWOOD
Company Secretary 2011-08-08 2014-08-01
STEPHEN ROBERT RICHARD BOURNE
Director 2011-08-08 2012-11-22
ROGER GEORGE GROOM
Director 2011-08-08 2012-11-21
CAROL GREEN
Director 2011-08-08 2012-11-19
MICHAEL PAUL HORTON
Director 2011-08-08 2012-07-06
MERVYN DAVID BRACEY
Director 1999-03-04 2011-08-08
HELEN BROOKE
Director 1996-10-15 2011-08-08
BARBARA INGRAM
Director 2010-11-02 2011-08-08
DAVID ANTHONY COOK
Company Secretary 2004-10-01 2011-08-01
JANE FIONA ENSOR
Director 2007-07-01 2010-11-02
CHARLES ANTHONY DEL TUFO
Director 1990-12-12 2004-11-18
CHRISTINE HELEN FOWLER
Company Secretary 1990-12-12 2004-09-30
ANNE HAYES
Director 2000-03-07 2002-05-14
ROSS HADRIAN HUMPHRIES
Director 1999-01-07 2001-07-13
SHEILA FRANCES COUSENS
Director 1991-10-08 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ATKINS WHITBREAD PLC Director 2017-01-01 CURRENT 2000-12-01 Active
DAVID JOHN ATKINS HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2008-10-08 CURRENT 2000-05-16 Active
DAVID JOHN ATKINS HAMMERSON INTERNATIONAL HOLDINGS LIMITED Director 2008-10-08 CURRENT 1960-07-27 Active
DAVID JOHN ATKINS HAMMERSON GROUP MANAGEMENT LIMITED Director 2007-01-01 CURRENT 1956-11-26 Active
DAVID JOHN ATKINS HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED Director 2007-01-01 CURRENT 1997-04-25 Active
DAVID JOHN ATKINS HAMMERSON PLC Director 2007-01-01 CURRENT 1940-04-17 Active
DAVID JOHN ATKINS HAMMERSON GROUP LIMITED Director 2007-01-01 CURRENT 1953-09-11 Active
DAVID JOHN ATKINS HAMMERSON UK PROPERTIES LIMITED Director 2003-11-21 CURRENT 1935-03-15 Active
ANNE KATHLEEN FAHY COATS GROUP PLC Director 2018-03-01 CURRENT 1909-06-17 Active
ANNE KATHLEEN FAHY THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED Director 2016-10-14 CURRENT 1999-03-29 Active
ANNE KATHLEEN FAHY SAVE THE CHILDREN FUND Director 2016-10-14 CURRENT 1921-12-01 Active
ANNE KATHLEEN FAHY SAVE THE CHILDREN INTERNATIONAL Director 2016-10-14 CURRENT 1999-03-12 Active
ANNE KATHLEEN FAHY BERKHAMSTED SCHOOL ENTERPRISES LIMITED Director 2015-11-19 CURRENT 1986-08-20 Active
ANNE KATHLEEN FAHY STHREE PLC Director 2015-10-01 CURRENT 1999-07-13 Active
ANNE KATHLEEN FAHY INTERSERVE PLC Director 2013-01-01 CURRENT 1906-04-19 Liquidation
MARK ALEXANDER FENTON EALING FIELDS ACADEMY TRUST Director 2014-09-01 CURRENT 2013-08-16 Dissolved 2018-05-29
MARK ALEXANDER FENTON SHELDON ERSKINE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
EMMA JANE JEFFREY THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED Director 2017-08-01 CURRENT 2002-02-13 Active
EMMA JANE JEFFREY THE OLD BERKHAMSTEDIANS LIMITED Director 2014-05-17 CURRENT 2009-01-08 Active
GAVIN CRAWFORD LAWS ASA INTERNATIONAL GROUP PLC Director 2018-06-28 CURRENT 2018-05-14 Active
GAVIN CRAWFORD LAWS LIVERPOOL FC FOUNDATION TRADING COMPANY LIMITED Director 2017-03-03 CURRENT 2012-12-07 Active
GAVIN CRAWFORD LAWS BERKHAMSTED DAY NURSERY LIMITED Director 2016-06-22 CURRENT 2011-04-20 Active
GAVIN CRAWFORD LAWS BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
GAVIN CRAWFORD LAWS FIDBANK UK LIMITED Director 2014-01-30 CURRENT 2003-02-10 Active
GAVIN CRAWFORD LAWS LIVERPOOL FC FOUNDATION Director 2012-11-19 CURRENT 2002-11-11 Active
GAVIN CRAWFORD LAWS NIDEBSA LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
GAVIN CRAWFORD LAWS THE TAWT TRUST LIMITED Director 2011-09-29 CURRENT 2010-10-29 Dissolved 2017-08-22
GAVIN CRAWFORD LAWS TRAVELEX HOLDINGS LIMITED Director 2007-12-20 CURRENT 2005-02-08 In Administration/Administrative Receiver
STUART STACY ROLLAND ALG COGNITA LIMITED Director 2017-05-12 CURRENT 2008-12-01 Active
STUART STACY ROLLAND EDUCATIONAL ACTIVITY LIMITED Director 2017-05-12 CURRENT 2011-11-30 Liquidation
STUART STACY ROLLAND EDUCATIONAL ACTIVITY GROUP LIMITED Director 2017-05-12 CURRENT 2011-11-29 Liquidation
STUART STACY ROLLAND SUPER CAMPS LIMITED Director 2017-01-13 CURRENT 1996-10-24 Active
STUART STACY ROLLAND COGNITA SCHOOLS LIMITED Director 2016-04-04 CURRENT 1988-11-04 Active
STUART STACY ROLLAND ST NICHOLAS PREPARATORY SCHOOL LIMITED Director 2016-04-04 CURRENT 1998-08-26 Active
SAMANTHA JEANNE TIDEY BERKHAMSTED SCHOOL ENTERPRISES LIMITED Director 2018-05-01 CURRENT 1986-08-20 Active
SAMANTHA JEANNE TIDEY BERKHAMSTED DAY NURSERY LIMITED Director 2012-04-17 CURRENT 2011-04-20 Active
SANDRA TURNER GREGGS PLC Director 2014-05-01 CURRENT 1951-12-29 Active
SANDRA TURNER MCBRIDE PLC Director 2011-08-01 CURRENT 1993-03-11 Active
SANDRA TURNER BERKHAMSTED SCHOOL ENTERPRISES LIMITED Director 2011-02-15 CURRENT 1986-08-20 Active
SANDRA TURNER CARPETRIGHT LIMITED Director 2010-10-22 CURRENT 1988-09-12 Active
NEIL GORDON TWOGOOD BERKHAMSTED SCHOOL ENTERPRISES LIMITED Director 2015-11-19 CURRENT 1986-08-20 Active
NEIL GORDON TWOGOOD TWOGOOD CONSULTANCY LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANDREW JOHN WILCOCK VERITAS ENTERPRISES LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
ANDREW JOHN WILCOCK VERITAS EDUCATIONAL TRUST Director 2011-08-01 CURRENT 2011-08-01 Active

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
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-06Memorandum articles filed
2024-01-06MEM/ARTSARTICLES OF ASSOCIATION
2024-01-06RES01ADOPT ARTICLES 06/01/24
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KAMALDEEP NIJJAR
2023-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KAMALDEEP NIJJAR
2023-09-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2023-09-05DIRECTOR APPOINTED MRS JACQUELINE BRABAZON
2023-09-05AP01DIRECTOR APPOINTED MRS JACQUELINE BRABAZON
2023-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GAVIN CRAWFORD LAWS
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRAWFORD LAWS
2023-03-28DIRECTOR APPOINTED MRS CAROL GAIL COPLAND
2023-03-28DIRECTOR APPOINTED MRS CAROL GAIL COPLAND
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER FENTON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER FENTON
2023-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER FENTON
2023-03-28AP01DIRECTOR APPOINTED MRS CAROL GAIL COPLAND
2023-02-02APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND
2023-01-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-06DIRECTOR APPOINTED MR GRANT CAMERON IMLAH
2023-01-06DIRECTOR APPOINTED MS VICTORIA MARY MAYNE BINGHAM
2023-01-06AP01DIRECTOR APPOINTED MR GRANT CAMERON IMLAH
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 006223490008
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006223490008
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 006223490004
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 006223490005
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 006223490006
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 006223490007
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006223490007
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MRS CLARE ELIZABETH EDWARDS
2022-09-01AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH EDWARDS
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-07-09MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KATHLEEN FAHY
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNER
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MISS KAMALDEEP NIJJAR
2020-09-10AP01DIRECTOR APPOINTED MR JOSEPH JOHN SMITH
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-20AP01DIRECTOR APPOINTED MR ANDREW RUSSELL HART
2018-12-19AP01DIRECTOR APPOINTED MS KERRY MUSGRAVE
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE JEFFREY
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-14AP01DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES APTHORP
2017-06-19AP01DIRECTOR APPOINTED PROFESSOR SARAH-JAYNE BLAKEMORE
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-31CH01Director's details changed for Ms Sarah Ann Shields on 2017-03-31
2017-03-31AP01DIRECTOR APPOINTED MS SARAH ANN SHIELDS
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN WILCOCK
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURNE
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA CANHAM
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY SCICLUNA
2016-03-09AP03Appointment of Mr Stephen Robert Elliff as company secretary on 2016-02-26
2016-03-09TM02Termination of appointment of Martin Ellis on 2016-02-26
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Martin Anthony Scicluna on 2015-12-01
2015-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLLS
2015-09-10AP01DIRECTOR APPOINTED MR NEIL TWOGOOD
2015-09-03AP01DIRECTOR APPOINTED MS ANNE FAHY
2015-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-02AR0129/11/14 NO MEMBER LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2014-10-20AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2014-09-11AP03SECRETARY APPOINTED MR MARTIN ELLIS
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY COLIN WESTWOOD
2014-08-29RES01ALTER ARTICLES 02/07/2014
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-09AP01DIRECTOR APPOINTED DR MARK ALEXANDER FENTON
2013-12-02AR0129/11/13 NO MEMBER LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RESTON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARKER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GROOM
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GROOM
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARKER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RESTON
2013-04-24RES01ADOPT ARTICLES 08/03/2013
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE-GWYN
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-06AR0129/11/12 NO MEMBER LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GREEN
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2012-07-13AUDAUDITOR'S RESIGNATION
2012-07-13AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWS
2012-07-10AUDAUDITOR'S RESIGNATION
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-18AP01DIRECTOR APPOINTED MR GAVIN CRAWFORD LAWS
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-07AR0129/11/11 NO MEMBER LIST
2011-11-24AP01DIRECTOR APPOINTED MRS BELINDA WENDY CANHAM
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MUNDY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROOKE
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOK
2011-10-25AP01DIRECTOR APPOINTED MARTIN SCICLUNA
2011-10-25AP01DIRECTOR APPOINTED PHILIP BURROUGHS
2011-10-24AP01DIRECTOR APPOINTED MRS ALISON FRANCES MOORE-GWYN
2011-10-21AP01DIRECTOR APPOINTED MRS SANDRA TURNER
2011-10-21AP01DIRECTOR APPOINTED ANDREW RESTON
2011-10-21AP01DIRECTOR APPOINTED SAMANTHA TIDEY
2011-10-21AP01DIRECTOR APPOINTED STUART STACY ROLLAND
2011-10-21AP01DIRECTOR APPOINTED BENJAMIN PARKER
2011-10-21AP01DIRECTOR APPOINTED JULIE LAWS
2011-10-21AP01DIRECTOR APPOINTED EMMA JANE JEFFREY
2011-10-21AP01DIRECTOR APPOINTED COUNCILLOR CAROL GREEN
2011-10-21AP01DIRECTOR APPOINTED MR MICHAEL PAUL HORTON
2011-10-21AP01DIRECTOR APPOINTED DR YVONNE ANN BURNE
2011-10-21AP01DIRECTOR APPOINTED STEPHEN BOURNE
2011-10-21AP01DIRECTOR APPOINTED MR JUSTIN JAMES APTHORP
2011-10-21AP01DIRECTOR APPOINTED MR ANDREW HERBERT NOEL
2011-10-21AP01DIRECTOR APPOINTED ROGER GEORGE GROOM
2011-10-21AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2011-10-17AP03SECRETARY APPOINTED MR COLIN WESTWOOD
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM HEATHERTON HOUSE SCHOOL 10 COPPERKINS LANE AMERSHAM BUCKS HP6 5QB
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VICARY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY SYKES
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORRIS
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA INGRAM
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN BRACEY
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to BERKHAMSTED SCHOOLS GROUP or authorisation from an industry specific regulator to operate. These may not be required.
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 BERKHAMSTED SCHOOLS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
1959-05-27 Outstanding
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 BERKHAMSTED SCHOOLS GROUP

Intangible Assets
Patents
We have not found any records of BERKHAMSTED SCHOOLS GROUP registering or being granted any patents
Domain Names

BERKHAMSTED SCHOOLS GROUP owns 1 domain names.

heathertonhouse.co.uk  

Trademarks

Trademark applications by BERKHAMSTED SCHOOLS GROUP

BERKHAMSTED SCHOOLS GROUP is the Original Applicant for the trademark BERKHAMSTED SCHOOL ™ (WIPO1211407) through the WIPO on the 2014-03-22
Clothing; footwear; headgear for wear; scarves; school uniforms; sportswear; ties.
Vêtements; articles chaussants; coiffures [chapellerie]; foulards; uniformes scolaires; vêtements de sport; régates.
Prendas de vestir; calzado; artículos de sombrerería; bufandas; uniformes escolares; ropa de deporte; corbatas.
BERKHAMSTED SCHOOLS GROUP is the Original Applicant for the trademark D 1541 ™ (WIPO1212213) through the WIPO on the 2014-03-22
Clothing; footwear; headgear for wear; scarves; school uniforms; sportswear; ties.
Vêtements; articles chaussants; coiffures [chapellerie]; foulards; uniformes scolaires; vêtements de sport; régates.
Prendas de vestir; calzado; artículos de sombrerería; bufandas; uniformes escolares; ropa de deporte; corbatas.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BERKHAMSTED DAY NURSERY LIMITED 2012-05-02 Outstanding

We have found 1 mortgage charges which are owed to BERKHAMSTED SCHOOLS GROUP

Income
Government Income

Government spend with BERKHAMSTED SCHOOLS GROUP

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2011-03-30 GBP £880
Buckinghamshire County Council 2011-01-26 GBP £1,710
Buckinghamshire County Council 2010-11-26 GBP £1,140
Buckinghamshire County Council 2010-11-03 GBP £10,226
Buckinghamshire County Council 2010-11-03 GBP £7,000
Buckinghamshire County Council 2010-10-27 GBP £5,000
Buckinghamshire County Council 2010-09-22 GBP £1,400
Buckinghamshire County Council 2010-08-25 GBP £10,226
Buckinghamshire County Council 2010-06-09 GBP £9,211
Buckinghamshire County Council 2010-04-14 GBP £9,211

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERKHAMSTED SCHOOLS GROUP 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 BERKHAMSTED SCHOOLS GROUP 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 BERKHAMSTED SCHOOLS GROUP 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.