About

Registered Number: 07695624
Date of Incorporation: 06/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB,

 

Having been setup in 2011, Longdean School have registered office in Hemel Hempstead, it has a status of "Active". We do not know the number of employees at the business. There are 39 directors listed as Doyle, Tracy, Barling, Charles Stuart, Cunningham, Graham, Glaysher, Natalie Margaret, Green, Jo, Loffler, Ian, Mckerrell, Kathryn Sian, Papakonstantinou, Katerina, Parsons, Nick, Quinn, Mary, Rumble, Claire, Tattershall, Michael, Venn, Richard, Butler, Linda, Cottingham, Sarah, Dalmon, Tracey Amanda, Dunford, Paul, Evans, Mark, Falconer, Kash, Fallon, Paul William, Gurney, Michael, Hales, Andrew Leonard, Hales, Andy, Hayes, Adam Ronald, Hewison, Jean Rita, Hughes, Colin Winser, Jones, Heather, Long, Sally Jane, Lyon-taylor, Andrew Edward, Mellish, Graham, Moxom, Karen Mary, Patel, Ilesh, Ramnarain, Prakaash, Risdon, Adrian Dennis, Thear, Christine May, Upson, Richard John, Watson, Sarah, Wilkinson, Ed, Wilson, Lauretta Joy, Rev D for Longdean School in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLING, Charles Stuart 29 September 2014 - 1
CUNNINGHAM, Graham 16 March 2012 - 1
GLAYSHER, Natalie Margaret 13 July 2020 - 1
GREEN, Jo 17 December 2018 - 1
LOFFLER, Ian 17 December 2018 - 1
MCKERRELL, Kathryn Sian 08 September 2013 - 1
PAPAKONSTANTINOU, Katerina 16 December 2019 - 1
PARSONS, Nick 15 December 2015 - 1
QUINN, Mary 18 October 2017 - 1
RUMBLE, Claire 16 December 2019 - 1
TATTERSHALL, Michael 16 December 2019 - 1
VENN, Richard 16 December 2019 - 1
COTTINGHAM, Sarah 06 July 2011 21 October 2011 1
DALMON, Tracey Amanda 06 July 2011 11 November 2011 1
DUNFORD, Paul 17 December 2018 10 May 2020 1
EVANS, Mark 11 November 2011 23 September 2019 1
FALCONER, Kash 01 February 2017 18 May 2020 1
FALLON, Paul William 06 July 2011 22 October 2018 1
GURNEY, Michael 15 December 2015 15 December 2019 1
HALES, Andrew Leonard 06 July 2011 11 November 2011 1
HALES, Andy 24 November 2015 23 November 2019 1
HAYES, Adam Ronald 06 July 2011 30 March 2012 1
HEWISON, Jean Rita 06 July 2011 11 November 2011 1
HUGHES, Colin Winser 06 July 2011 21 July 2018 1
JONES, Heather 06 July 2011 21 October 2011 1
LONG, Sally Jane 06 July 2011 11 November 2012 1
LYON-TAYLOR, Andrew Edward 06 July 2011 21 October 2011 1
MELLISH, Graham 06 July 2011 11 November 2011 1
MOXOM, Karen Mary 14 December 2015 14 December 2015 1
PATEL, Ilesh 06 July 2011 02 June 2013 1
RAMNARAIN, Prakaash 14 December 2015 19 July 2019 1
RISDON, Adrian Dennis 06 July 2011 11 November 2011 1
THEAR, Christine May 06 July 2011 11 November 2011 1
UPSON, Richard John 06 July 2011 14 December 2015 1
WATSON, Sarah 06 July 2011 11 November 2011 1
WILKINSON, Ed 15 December 2014 31 May 2018 1
WILSON, Lauretta Joy, Rev D 06 July 2011 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Tracy 01 September 2018 - 1
BUTLER, Linda 06 July 2011 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP03 - Appointment of secretary 28 September 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 08 February 2018
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 June 2017
AD01 - Change of registered office address 09 January 2017
AP01 - Appointment of director 15 October 2016
TM01 - Termination of appointment of director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA01 - Change of accounting reference date 03 October 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.