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.
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 |
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 |
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 |