About

Registered Number: 00556463
Date of Incorporation: 26/10/1955 (68 years and 6 months ago)
Company Status: Active
Registered Address: The Bursar's Office, Heathfield School London Road, Ascot, Berkshire, SL5 8BQ

 

Based in Ascot, Berkshire, Heathfield School was registered on 26 October 1955, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Sally-Anne Elizabeth 03 March 2009 - 1
EGERTON-SMITH, Peter William Guy 09 November 2009 - 1
LAYBOURN, Elizabeth 26 March 2020 - 1
TULK-HART, Sally Virginia 10 March 1999 - 1
URSELL, Philip Elliott, The Revd Canon Dr 04 June 2008 - 1
BRISTOW, Penny 02 April 2009 12 July 2016 1
CHRISTIE, Socrates Pantales, Dr N/A 02 March 1994 1
CROFTON, Charlotte Lucy Maria 01 July 2015 29 June 2016 1
DAVIES, Judith Ann 15 February 2005 30 August 2005 1
DEEDES, Caroline Elisabeth N/A 15 August 2006 1
DOLLAR, Jane Agnes N/A 15 August 2006 1
DRAGE, Roger Stephen 23 April 2015 13 January 2017 1
EYKYN, Susannah Jane, Professor N/A 06 June 2001 1
HUGHES, Allan Berkeley Valentine N/A 06 June 2001 1
HUMPHREYS, Victoria Helen 01 September 2006 15 August 2007 1
LETLEY, Alice Emma Campbell, Dr N/A 06 June 2001 1
MANDUCA, Victoria Grace 09 November 2015 11 July 2016 1
MARCH, Jennifer Claire 02 June 2015 30 June 2016 1
MILTON THOMPSON, Godfrey James, Sir 01 September 2006 04 July 2009 1
OLESEN, Fiona Anne 14 November 2001 03 January 2006 1
OWEN, Robert Leslie 08 November 2017 17 April 2020 1
PUGH, William Brian, The Reverend 12 June 2002 15 August 2006 1
SAVAGE, Gary John 15 February 2005 15 August 2006 1
SLETTENGREN, Caroline Louise 22 June 2016 08 November 2017 1
SLETTENGREN, Caroline Louise 06 September 2006 04 November 2015 1
WEIR, Margaret Jean, Dr 20 March 2007 06 March 2013 1
WREFORD, Roland Thomas John 03 June 1998 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FRIER, Rachel Victoria 01 September 2015 - 1
TIERNEY, Robert N/A 16 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 26 May 2020
CH01 - Change of particulars for director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 May 2018
MR05 - N/A 06 March 2018
MR05 - N/A 06 March 2018
MR04 - N/A 06 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AUD - Auditor's letter of resignation 12 July 2017
AUD - Auditor's letter of resignation 30 June 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
CH01 - Change of particulars for director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 26 October 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AP01 - Appointment of director 18 January 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 09 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 10 June 2008
MEM/ARTS - N/A 10 June 2008
363a - Annual Return 27 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 04 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 08 January 2008
AUD - Auditor's letter of resignation 20 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 21 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
MEM/ARTS - N/A 08 September 2006
CERTNM - Change of name certificate 01 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 20 April 2006
RESOLUTIONS - N/A 16 December 2005
MEM/ARTS - N/A 16 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
RESOLUTIONS - N/A 20 November 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 13 March 1996
363s - Annual Return 13 March 1996
288 - N/A 17 January 1996
MEM/ARTS - N/A 05 September 1995
RESOLUTIONS - N/A 07 June 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 20 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1994
288 - N/A 21 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 13 March 1994
288 - N/A 07 September 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 02 March 1993
288 - N/A 24 January 1993
AA - Annual Accounts 31 March 1992
363b - Annual Return 18 March 1992
288 - N/A 06 January 1992
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 02 August 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 26 April 1991
288 - N/A 18 December 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
288 - N/A 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 23 February 1989
288 - N/A 28 June 1988
363 - Annual Return 26 April 1988
288 - N/A 23 March 1988
AA - Annual Accounts 23 March 1988
288 - N/A 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 02 May 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 24 January 1968
47b - N/A 08 February 1956
CERTNM - Change of name certificate 20 December 1955
CERTNM - Change of name certificate 20 December 1955
NEWINC - New incorporation documents 26 October 1955
MISC - Miscellaneous document 26 October 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 1987 Outstanding

N/A

Mortgage 19 January 1968 Outstanding

N/A

Mortgage 07 May 1964 Fully Satisfied

N/A

Legal charge 31 January 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.