About

Registered Number: 01468693
Date of Incorporation: 24/12/1979 (44 years and 3 months ago)
Company Status: Active
Registered Address: Holmewood House School, Langton Green, Tunbridge Wells, Kent, TN3 0EB

 

Founded in 1979, Holmewood House School are based in Kent. The organisation has 20 directors listed as Dix Perkin, John Edward Elliott, Donora, Jayne Marie, Sloan, Michael, Thompson, Jeremy John, Devonshire, Peter John George, Commander, Preston, Suzanne, Russell, Patrick Francis, Lieutenant Colonel, Bowman, Yvonne Rappel, Griffiths, Brian, Haynes, Timothy Hugh Penzer, Marshall, Susan, Matthew Tawo, Chief, Matthews, Harold James, Rev, Morgan, George Lewis Bush, Ray, Christopher Paul Nigel, Roberts, Alexina Fay, Sinclair, Jean Ann, Sister, Sumner, Lucy, Tunstill, Alan, Weekes, Linda Ann in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONORA, Jayne Marie 08 March 2017 - 1
SLOAN, Michael 19 November 2019 - 1
THOMPSON, Jeremy John 05 May 2015 - 1
BOWMAN, Yvonne Rappel N/A 12 March 1999 1
GRIFFITHS, Brian 20 March 2007 11 December 2015 1
HAYNES, Timothy Hugh Penzer 01 August 2005 21 June 2018 1
MARSHALL, Susan 20 May 2003 11 July 2016 1
MATTHEW TAWO, Chief N/A 11 March 1998 1
MATTHEWS, Harold James, Rev 20 March 2007 21 June 2011 1
MORGAN, George Lewis Bush N/A 01 August 1998 1
RAY, Christopher Paul Nigel 14 June 2010 11 July 2016 1
ROBERTS, Alexina Fay N/A 08 March 1995 1
SINCLAIR, Jean Ann, Sister 10 March 1998 13 March 2003 1
SUMNER, Lucy 01 September 2014 31 August 2015 1
TUNSTILL, Alan 25 November 1994 09 March 2000 1
WEEKES, Linda Ann N/A 19 November 1992 1
Secretary Name Appointed Resigned Total Appointments
DIX PERKIN, John Edward Elliott 24 January 2018 - 1
DEVONSHIRE, Peter John George, Commander N/A 31 December 1993 1
PRESTON, Suzanne 09 March 2012 24 January 2018 1
RUSSELL, Patrick Francis, Lieutenant Colonel 01 January 1994 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 10 April 2020
TM01 - Termination of appointment of director 04 April 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 16 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 01 March 2018
PSC01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AP03 - Appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 April 2012
AP03 - Appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 16 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 May 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
395 - Particulars of a mortgage or charge 07 October 1997
395 - Particulars of a mortgage or charge 20 August 1997
AA - Annual Accounts 26 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
363s - Annual Return 25 April 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 08 December 1995
288 - N/A 22 November 1995
AA - Annual Accounts 20 June 1995
288 - N/A 02 May 1995
363s - Annual Return 01 May 1995
288 - N/A 24 February 1995
395 - Particulars of a mortgage or charge 27 July 1994
AA - Annual Accounts 30 June 1994
363a - Annual Return 02 June 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
363s - Annual Return 13 April 1993
AA - Annual Accounts 01 April 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 07 July 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 07 April 1992
288 - N/A 12 April 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
288 - N/A 03 December 1990
395 - Particulars of a mortgage or charge 07 November 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
395 - Particulars of a mortgage or charge 11 December 1989
288 - N/A 07 December 1989
395 - Particulars of a mortgage or charge 28 September 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
288 - N/A 19 May 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 14 April 1988
288 - N/A 24 March 1988
288 - N/A 30 July 1987
363 - Annual Return 27 May 1987
AA - Annual Accounts 17 April 1987
288 - N/A 30 January 1987
288 - N/A 01 September 1986
288 - N/A 13 August 1986
288 - N/A 30 May 1986
363 - Annual Return 30 April 1986
MISC - Miscellaneous document 24 December 1979
NEWINC - New incorporation documents 24 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2011 Outstanding

N/A

Legal charge 01 June 2011 Outstanding

N/A

Debenture 23 November 2010 Outstanding

N/A

Charge of securities (UK) 30 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2000 Fully Satisfied

N/A

Legal charge 01 October 1997 Fully Satisfied

N/A

Legal mortgage 08 August 1997 Fully Satisfied

N/A

Mortgage debenture 14 July 1994 Fully Satisfied

N/A

Legal mortgage 26 October 1990 Fully Satisfied

N/A

Legal mortgage 05 December 1989 Fully Satisfied

N/A

Legal mortgage 25 September 1989 Fully Satisfied

N/A

Legal mortgage 25 September 1981 Fully Satisfied

N/A

Legal mortgage 25 September 1981 Fully Satisfied

N/A

Legal mortgage 27 June 1980 Fully Satisfied

N/A

Legal mortgage 27 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.