About

Registered Number: 00983758
Date of Incorporation: 03/07/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Heath Mount School, Woodhall Park, Watton-At-Stone, Herts, SG14 3NG

 

Heath Mount School Trust Ltd was established in 1970, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 23 directors listed as Capewell, Sarah Rose, Chastel De Boinville, David Norman, Hodson, Juliette, Jacobsen, Anders, Neale, Ian James Keith, Sallybanks, Karen Ann, Arnold, Philip Roderick, Banwell, Caroline Jane, Bolton, Alexia, Boult, Richard De Villeneuve, Carnegie, Stuart Menzies, Chastel De Boinville, Gerard Nicolas Pyemont, Davies, Joe, Davies, Reginald Blair, Eyre, Royce Nigel, Hanbury, Helen Ingrid, Holmes, William, Konotey- Ahulu, Rachel Jane, Mckeown, Paul, Packman, Marilyn, Raikes, Rosanne Margaret, Sproul, David, Wallis, Sarah Valentine, Dr for Heath Mount School Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEWELL, Sarah Rose 04 September 2019 - 1
CHASTEL DE BOINVILLE, David Norman 05 September 2010 - 1
HODSON, Juliette 03 September 2012 - 1
JACOBSEN, Anders 05 September 2018 - 1
NEALE, Ian James Keith N/A - 1
SALLYBANKS, Karen Ann 01 September 2016 - 1
ARNOLD, Philip Roderick N/A 31 August 1999 1
BANWELL, Caroline Jane 01 September 2006 12 March 2009 1
BOLTON, Alexia 16 March 2017 31 December 2017 1
BOULT, Richard De Villeneuve N/A 31 August 2004 1
CARNEGIE, Stuart Menzies 18 January 2010 11 May 2018 1
CHASTEL DE BOINVILLE, Gerard Nicolas Pyemont N/A 08 May 1998 1
DAVIES, Joe 12 October 2009 31 August 2017 1
DAVIES, Reginald Blair N/A 31 August 2005 1
EYRE, Royce Nigel N/A 31 August 1992 1
HANBURY, Helen Ingrid 01 September 2004 08 June 2009 1
HOLMES, William 09 March 1993 26 June 2001 1
KONOTEY- AHULU, Rachel Jane 01 September 2002 26 June 2014 1
MCKEOWN, Paul 01 September 2013 31 August 2018 1
PACKMAN, Marilyn 08 May 1991 31 August 1998 1
RAIKES, Rosanne Margaret N/A 31 August 1992 1
SPROUL, David 04 February 2010 31 August 2013 1
WALLIS, Sarah Valentine, Dr 09 March 1993 14 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AUD - Auditor's letter of resignation 02 October 2017
AA03 - Notice of resolution removing auditors 02 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
MR01 - N/A 30 January 2017
MR01 - N/A 30 January 2017
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
DISS40 - Notice of striking-off action discontinued 04 September 2013
AA - Annual Accounts 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 21 May 2010
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 03 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 18 March 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 20 March 1994
395 - Particulars of a mortgage or charge 28 September 1993
AA - Annual Accounts 30 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
363s - Annual Return 02 June 1993
363s - Annual Return 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
AA - Annual Accounts 25 March 1992
288 - N/A 17 June 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 17 April 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 26 November 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 17 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 30 September 1988
395 - Particulars of a mortgage or charge 30 September 1988
288 - N/A 05 August 1988
AA - Annual Accounts 08 April 1988
288 - N/A 25 January 1988
288 - N/A 22 October 1987
288 - N/A 09 October 1987
288 - N/A 12 August 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 04 April 1987
288 - N/A 21 March 1987
363 - Annual Return 04 October 1986
MISC - Miscellaneous document 03 July 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Debenture 20 September 1993 Outstanding

N/A

Debenture 27 September 1988 Outstanding

N/A

Mortgage 27 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.