Company Information for THE HERMITAGE SCHOOL
73 MINEHEAD ROAD, HARROW, HA2 9DS,
|
Company Registration Number
08811135
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE HERMITAGE SCHOOL | |
Legal Registered Office | |
73 MINEHEAD ROAD HARROW HA2 9DS Other companies in GU21 | |
Company Number | 08811135 | |
---|---|---|
Company ID Number | 08811135 | |
Date formed | 2013-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-05 10:08:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HERMITAGE (WHITCHURCH) MANAGEMENT COMPANY LIMITED | FLAT 7A THE HERMITAGE CHURCH STREET WHITCHURCH SY13 1LB | Active | Company formed on the 1997-06-26 | |
THE HERMITAGE ACADEMY TRUST | THE HERMITAGE ACADEMY WALDRIDGE LANE CHESTER LE STREET COUNTY DURHAM DH2 3AD | Active - Proposal to Strike off | Company formed on the 2011-03-10 | |
THE HERMITAGE BED & BREAKFAST LIMITED | EMSTEY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG | Dissolved | Company formed on the 2005-01-12 | |
THE HERMITAGE FOUNDATION UK | 5A BLOOMSBURY SQUARE LONDON WC1A 2TA | Active | Company formed on the 2003-05-15 | |
THE HERMITAGE HOTEL LIMITED | MOLEBANK HOUSE 23A MATHAM ROAD EAST MOLESEY SURREY KT8 0SX | Dissolved | Company formed on the 2009-08-17 | |
THE HERMITAGE RESIDENTS ASSOCIATION LIMITED | 22 Edward Street Blackpool LANCASHIRE FY1 1BA | Active | Company formed on the 1987-05-28 | |
THE HERMITAGE ST DUNSTANS ROAD (FREEHOLD) LIMITED | 2 St. Margarets Avenue Uxbridge UB8 3HH | Active | Company formed on the 2009-04-20 | |
THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED | DENNIS E RICHES 3 OAKLANDS AVENUE ROMFORD RM1 4DB | Active | Company formed on the 1988-11-16 | |
THE HERMITAGE WHITTLESEY LLP | 6-12 ST MARYS STREET WHITTLESEY PETERBOROUGH PE7 1BG | Active | Company formed on the 2012-08-22 | |
THE HERMITAGE TRUST | HERMITAGE PRIMARY SCHOOL HERMITAGE DRIVE HOLMES CHAPEL CW4 7NP | Active | Company formed on the 2014-02-03 | |
The Hermitage Restaurant Ltd | 3916 MAIN ST Vancouver British Columbia BC V5V 3P2 | Active | ||
THE HERMITAGE AT NAPEAGUE, LTD. | 811 West Jericho Turnpike Suite 101W Smithtown NY 11787 | Active | Company formed on the 1983-03-23 | |
THE HERMITAGE FOUNDATION, INC. | THE WALDORF ASTORIA STE. 1863,301 PARK AVE NEW YORK NY 10022 | Active | Company formed on the 1990-04-19 | |
THE HERMITAGE PERFORMING ARTS COMPANY, INC. | 70 PINEWOOD RD Westchester HARTSDALE NY 10530 | Active | Company formed on the 1979-09-19 | |
THE HERMITAGE PIANO COMPANY | 139TH ST. & 5TH AVE. New York NEW YORK NY | Active | Company formed on the 1912-08-06 | |
THE HERMITAGE APARTMENTS LIMITED | 4600 S ULSTER ST, #880 Denver CO 80237 | Exists | Company formed on the 1988-10-20 | |
THE HERMITAGE, INC. | 3816 Spring Valley Trail Evergreen CO 80439 | Voluntarily Dissolved | Company formed on the 1980-01-31 | |
THE HERMITAGE FOUNDATION | 146640 HIGHWAY 97 N GILCHRIST OR 97737 | Active | Company formed on the 2011-01-03 | |
The Hermitage Property Management Corporation | 208 S Ann Arbor St Ste 2 Saline MI 48176 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-12-23 | |
The Hermitage Foundation | 7637 NORTH SHORE ROAD NORFOLK VA 23505 | Active | Company formed on the 1937-12-31 |
Officer | Role | Date Appointed |
---|---|---|
GILLIEN CARTER |
||
TIMOTHY PAUL CLAY |
||
GILLIAN ZOE CONDON |
||
ALICE COOKE |
||
JONATHAN THOMAS EWART COPE |
||
CHARLOTTE EMILY HILL |
||
SYDNEY CRAIG HOGAN |
||
SAJJAD HUSSAIN |
||
DANUTA BARBARA JOLLIFFE |
||
DEBBIE KIMANI |
||
JOANNE MACDONALD |
||
JOANNE MCCOLGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE THARME |
Director | ||
RICHARD HAZIM KHALDI |
Director | ||
SARAH JANE RUSSELL |
Director | ||
LYNNE ANN HINGLEY |
Director | ||
GARETH MATTHEWS |
Director | ||
COLIN RICHARD LEVY |
Director | ||
TAIWO OKWOR |
Director | ||
LYNNE HAZEL O'REILLY |
Director | ||
HANNAH ELIZABETH RICHARDSON |
Director | ||
KERRYANN PATRICIA SANDS-KNIGHT |
Director | ||
SIMON THORPE |
Director | ||
JENNIFER KATE PROUDFOOT |
Director | ||
JOAN MARIAN ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SIGNET TRUST | Director | 2017-06-14 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
MYLEARNINGWORX LIMITED | Director | 2013-05-16 | CURRENT | 2012-06-25 | Liquidation | |
CHILLFIRE LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Active | |
THE SIGNET TRUST | Director | 2018-02-28 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
JMR GLOBAL LTD | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM The Hermitage School Oakwood Road St John's Woking Surrey GU21 8UU | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIEN CARTER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MCCOLGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJJAD HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS EWART COPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOHANNE ELIZABETH HARRUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ZOE CONDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE THARME | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL CLAY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN THOMAS EWART COPE | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE KIMANI | |
AP01 | DIRECTOR APPOINTED MR SYDNEY CRAIG HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KHALDI | |
AP01 | DIRECTOR APPOINTED MRS JOANNE MCCOLGAN | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN CONDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE ANN HINGLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS ALICE COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MATTHEWS | |
CH01 | Director's details changed for Miss Clare Thame on 2016-03-11 | |
AP01 | DIRECTOR APPOINTED MISS CLARE THAME | |
AP01 | DIRECTOR APPOINTED DR DANUTA BARBARA JOLLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRYANN SANDS-KNIGHT | |
AP01 | DIRECTOR APPOINTED MR SAJJAD HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAIWO OKWOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LEVY | |
AP01 | DIRECTOR APPOINTED MR GARETH MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAZIM KHALDI | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE EMILY HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE O'REILLY | |
RES01 | ADOPT ARTICLES 20/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THORPE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 11/12/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRYANN PATRICIA KNIGHT / 09/08/2014 | |
AP01 | DIRECTOR APPOINTED MISS JOANNE MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PROUDFOOT | |
AA01 | CURRSHO FROM 31/12/2014 TO 31/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS LYNNE ANN HINGLEY | |
AP01 | DIRECTOR APPOINTED MRS HANNAH ELIZABETH RICHARDSON | |
AP01 | DIRECTOR APPOINTED MISS KERRYANN PATRICIA KNIGHT | |
AP01 | DIRECTOR APPOINTED MRS JOAN MARIAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR SIMON THORPE | |
AP01 | DIRECTOR APPOINTED MRS TAIWO OKWOR | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER KATE PROUDFOOT | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD LEVY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
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.
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. |