About

Registered Number: 07724623
Date of Incorporation: 01/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: Lord Wandsworth College, Long Sutton, Hook, Hampshire, RG29 1TB

 

Lord Wandsworth College was founded on 01 August 2011 and are based in Hook in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cazenove, Caroline, Clements, Simon Antony, Fleming, Lucinda Jane, Henshilwood, Rachael Jane, Kennedy, Alasdair John Samuel, Scoggins, Mark Stephen Eagle, Davenport, Ian Richard, Kerr-dineen, Anthony John, Petty, Karen Lesley, Riddell, Niall Jervis, Dr in the Companies House registry. We don't currently know the number of employees at Lord Wandsworth College.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAZENOVE, Caroline 01 August 2011 - 1
CLEMENTS, Simon Antony 14 October 2011 - 1
FLEMING, Lucinda Jane 01 August 2011 - 1
HENSHILWOOD, Rachael Jane 01 July 2014 - 1
KENNEDY, Alasdair John Samuel 30 November 2015 - 1
SCOGGINS, Mark Stephen Eagle 11 December 2018 - 1
DAVENPORT, Ian Richard 31 January 2013 06 February 2014 1
KERR-DINEEN, Anthony John 14 October 2011 15 January 2016 1
PETTY, Karen Lesley 30 November 2015 04 July 2018 1
RIDDELL, Niall Jervis, Dr 03 August 2018 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 14 August 2017
MR04 - N/A 08 July 2017
MR04 - N/A 08 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 February 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AUD - Auditor's letter of resignation 24 April 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 12 April 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
NEWINC - New incorporation documents 01 August 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 February 2013 Fully Satisfied

N/A

Mortgage deed 13 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.