About

Registered Number: 00908443
Date of Incorporation: 14/06/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: Sixth Avenue, Auckley, Doncaster, South Yorkshire, DN9 3GG

 

Hill House School Ltd was registered on 14 June 1967 and are based in Doncaster in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Cooper, Antonia Helen, Dr, Cusworth, Valerie, Ebden, Neil Royston, Fearns, Joan Wickes, Sprenger, Jason Antony Lee, Wilson-maccormack, Michael John, Baines, Janet, Clarkson, David Christopher, Clarkson, Shirley Gabrielle, Colbear, Robert Scott, Dickinson, Ian Arthur, Eggitt, Dean Justin, Dr, Fearns, Judith, Fraser, Madeline Jane, Dr, Gutowski, Marek Janusz, Holt, Andrew Richard, Iqbal, Perviz Khan, Killourhy, Michael Thomas, Lumley, Elizabeth Anne, Countess Of Scarbrough, Marshall, John Stanley, Pennington, Paul Robert, Roberts, Gillian, Shelton, Eric Ronald, Trem, Karen Rotherham, Upson, Helen Louise, Webb, Christopher John, Wild, Peter Derek at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Antonia Helen, Dr 22 September 2016 - 1
CUSWORTH, Valerie 02 August 2012 - 1
EBDEN, Neil Royston 18 September 2014 - 1
FEARNS, Joan Wickes 01 September 2018 - 1
SPRENGER, Jason Antony Lee 18 September 2014 - 1
WILSON-MACCORMACK, Michael John 18 September 2014 - 1
BAINES, Janet 16 October 1991 10 July 1998 1
CLARKSON, David Christopher N/A 18 September 1997 1
CLARKSON, Shirley Gabrielle N/A 30 June 1998 1
COLBEAR, Robert Scott 19 June 2007 26 June 2020 1
DICKINSON, Ian Arthur 18 June 2002 16 November 2005 1
EGGITT, Dean Justin, Dr 01 September 2018 26 June 2020 1
FEARNS, Judith 17 September 1998 23 June 2010 1
FRASER, Madeline Jane, Dr 29 June 2017 21 March 2020 1
GUTOWSKI, Marek Janusz 11 February 2010 05 February 2018 1
HOLT, Andrew Richard N/A 15 January 2001 1
IQBAL, Perviz Khan 05 July 2001 29 May 2017 1
KILLOURHY, Michael Thomas N/A 16 October 1991 1
LUMLEY, Elizabeth Anne, Countess Of Scarbrough N/A 31 August 1995 1
MARSHALL, John Stanley N/A 07 February 2002 1
PENNINGTON, Paul Robert N/A 07 February 2002 1
ROBERTS, Gillian 24 June 2004 31 August 2009 1
SHELTON, Eric Ronald 22 November 2001 19 June 2007 1
TREM, Karen Rotherham 07 February 2002 26 June 2014 1
UPSON, Helen Louise 13 August 2012 21 March 2015 1
WEBB, Christopher John 11 February 2010 30 June 2015 1
WILD, Peter Derek N/A 26 June 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 20 March 2020
MR01 - N/A 23 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 05 October 2017
RESOLUTIONS - N/A 04 October 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 21 March 2014
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
363s - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
RESOLUTIONS - N/A 11 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 24 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
363s - Annual Return 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 25 June 1998
RESOLUTIONS - N/A 13 May 1998
363s - Annual Return 31 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 12 December 1996
363s - Annual Return 05 November 1996
RESOLUTIONS - N/A 30 October 1996
288 - N/A 20 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 24 February 1995
288 - N/A 28 November 1994
363s - Annual Return 28 November 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 31 October 1992
395 - Particulars of a mortgage or charge 15 October 1992
288 - N/A 15 November 1991
363b - Annual Return 14 November 1991
AA - Annual Accounts 07 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
363 - Annual Return 18 December 1990
288 - N/A 18 December 1990
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 January 1988
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
288 - N/A 24 May 1986
MISC - Miscellaneous document 14 June 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

Legal mortgage 16 December 2011 Outstanding

N/A

Debenture 20 November 2007 Outstanding

N/A

Legal mortgage 20 November 2007 Partially Satisfied

N/A

Legal mortgage 20 November 2007 Outstanding

N/A

Legal charge 10 February 2000 Fully Satisfied

N/A

Legal charge 12 October 1992 Fully Satisfied

N/A

Legal charge 27 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.