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

TWICKENHAM PREPARATORY SCHOOL

BEVEREE, 43 HIGH STREET, HAMPTON, MIDDLESEX, TW12 2SA,
Company Registration Number
03475951
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Twickenham Preparatory School
TWICKENHAM PREPARATORY SCHOOL was founded on 1997-12-03 and has its registered office in Hampton. The organisation's status is listed as "Active". Twickenham Preparatory School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
TWICKENHAM PREPARATORY SCHOOL
 
Legal Registered Office
BEVEREE
43 HIGH STREET
HAMPTON
MIDDLESEX
TW12 2SA
Other companies in TW12
 
Charity Registration
Charity Number 1067572
Charity Address BEVEREE, 43 HIGH STREET, HAMPTON, TW12 2SA
Charter PREPARATORY DAY SCHOOL
Filing Information
Company Number 03475951
Company ID Number 03475951
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 14:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWICKENHAM PREPARATORY SCHOOL
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 TWICKENHAM PREPARATORY SCHOOL

Current Directors
Officer Role Date Appointed
HARRY BATES
Director 1998-11-09
GAVIN JOHN DONALDSON
Director 2017-04-24
ELIZABETH MARGERY FERGUSON
Director 2017-11-07
MICHAEL JOHN FISHER
Director 1997-12-03
BARBARA ANN FLIGHT
Director 2014-03-12
BRIAN MARTIN JONES
Director 2007-06-13
RUBY JONES
Director 2016-09-01
MICHALAKIS MICHAEL
Director 2013-09-19
ANDREW JOHN MURRAY
Director 2016-10-20
THOMAS JOSEPH JOHN OWENS
Director 2017-06-09
NIGEL GEORGE RICKARD
Director 2008-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA ELIZABETH BLYTH
Director 2013-09-19 2018-07-06
ELIZABETH ANN HAYDON
Director 2012-06-13 2016-12-19
TRACEY FRANCES ELDRIDGE HINMERS
Director 2002-06-18 2016-08-31
DAVID HOWARD HOWELL
Director 1997-12-03 2016-08-31
PETER ROBIN MOWBRAY
Director 2000-03-15 2014-06-11
DENISE GIDDY
Director 2009-11-24 2013-01-13
BEVERLEY ANNE COATES
Director 2001-03-14 2012-08-31
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1998-09-30 2008-08-31
PETER JENKINSON
Director 1997-12-03 2004-07-06
DEREK NEVILLE WISEMAN
Director 1997-12-03 2001-06-12
JENNIFER DENMAN
Director 1997-12-03 2000-05-30
JILL PATRICIA POPE
Company Secretary 1997-12-03 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FISHER SMOKE FACTORY UK LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active
ANDREW JOHN MURRAY COCO 2017 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ANDREW JOHN MURRAY CAMOMILE AND HONEY LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN MURRAY HOLLIS 123 LIMITED Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2018-06-19
ANDREW JOHN MURRAY WILLIAM SUTTON DEVELOPMENTS (2) LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2017-11-21
ANDREW JOHN MURRAY AFFINITY 22 LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2017-11-21
ANDREW JOHN MURRAY GENESIS THAMES VALLEY LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ANDREW JOHN MURRAY WINCKWORTH SHERWOOD SERVICES LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
ANDREW JOHN MURRAY WINCKWORTH & PEMBERTON LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
NIGEL GEORGE RICKARD RICKARD & SPROULE LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
NIGEL GEORGE RICKARD BRITTAIN HADLEY ASSOCIATES LTD. Director 2008-03-18 CURRENT 2007-07-10 Dissolved 2015-03-31

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
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MRS SEANA CLAIRE BALL
2023-09-26DIRECTOR APPOINTED MRS KALPANA BHALLA
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MICHALAKIS MICHAEL
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-10DIRECTOR APPOINTED MR PAUL JOSEPH KENNY
2023-03-10DIRECTOR APPOINTED MRS NICOLA GILLIAN WARMS
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FISHER
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN DONALDSON
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN JONES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-26AP01DIRECTOR APPOINTED MS DOROTHY JANE O'CONNOR
2021-09-29CH01Director's details changed for Mrs Ruby Jones on 2021-09-27
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GEORGE RICKARD
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-01CH01Director's details changed for Mr Philippe Laurent Buron on 2021-02-26
2021-01-25CH01Director's details changed for Mrs Elizabeth Margery Ferguson on 2021-01-19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED MRS JESSICA ANN HARVEY
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-20CC04Statement of company's objects
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034759510003
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA ELIZABETH BLYTH
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-21AP01DIRECTOR APPOINTED MRS ELIZABETH MARGERY FERGUSON
2017-06-12AP01DIRECTOR APPOINTED MR THOMAS JOSEPH JOHN OWENS
2017-05-08AP01DIRECTOR APPOINTED MR GAVIN JOHN DONALDSON
2017-04-12CH01Director's details changed for Mr Harry Bates on 2017-04-12
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HAYDON
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR ANDREW JOHN MURRAY
2016-09-29AP01DIRECTOR APPOINTED MRS RUBY JONES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ELDRIDGE HINMERS
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN MOWBRAY
2014-03-13AP01DIRECTOR APPOINTED MISS BARBARA ANN FLIGHT
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11AP01DIRECTOR APPOINTED MR MICHALAKIS MICHAEL
2013-12-05AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN MOWBRAY / 26/09/2013
2013-11-27AP01DIRECTOR APPOINTED MRS MARTHA ELIZABETH BLYTH
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GIDDY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-18AR0103/12/12 NO MEMBER LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD HOWELL / 03/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN HAYDON / 03/12/2012
2012-11-06AP01DIRECTOR APPOINTED MS ELIZABETH ANN HAYDON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COATES
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-07AR0103/12/11 NO MEMBER LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-07AR0103/12/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE GIDDY / 12/02/2010
2010-01-13AR0103/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE RICKARD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN MOWBRAY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN JONES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWELL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FISHER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES ELDRIDGE HINMERS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE COATES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY BATES / 13/01/2010
2009-12-16RES01ADOPT ARTICLES 24/11/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-01AP01DIRECTOR APPOINTED MRS DENISE GIDDY
2009-01-22288aDIRECTOR APPOINTED MR NIGEL GEORGE RICKARD
2009-01-16363aANNUAL RETURN MADE UP TO 03/12/08
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM BEVEREE 43 HIGH STREET HAMPTON MIDDLESEX TW12 2SA
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-01-16363aANNUAL RETURN MADE UP TO 03/12/07
2008-01-16288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2006-12-28363sANNUAL RETURN MADE UP TO 03/12/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-01-12363aANNUAL RETURN MADE UP TO 03/12/05
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sANNUAL RETURN MADE UP TO 03/12/04
2004-07-14288bDIRECTOR RESIGNED
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-10363sANNUAL RETURN MADE UP TO 03/12/03
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-05363sANNUAL RETURN MADE UP TO 03/12/02
2002-07-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/01
2002-07-09288aNEW DIRECTOR APPOINTED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-20363sANNUAL RETURN MADE UP TO 03/12/01
2001-07-16288bDIRECTOR RESIGNED
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-03288aNEW DIRECTOR APPOINTED
2000-12-14363sANNUAL RETURN MADE UP TO 03/12/00
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to TWICKENHAM PREPARATORY SCHOOL 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 TWICKENHAM PREPARATORY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TWICKENHAM PREPARATORY SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for TWICKENHAM PREPARATORY SCHOOL
Trademarks
We have not found any records of TWICKENHAM PREPARATORY SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWICKENHAM PREPARATORY SCHOOL. 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 TWICKENHAM PREPARATORY SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where TWICKENHAM PREPARATORY SCHOOL 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 TWICKENHAM PREPARATORY SCHOOL 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 TWICKENHAM PREPARATORY SCHOOL 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.