About

Registered Number: 08171632
Date of Incorporation: 08/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Monk's Walk School, Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7NL

 

Founded in 2012, Monk's Walk School are based in Hertfordshire, it has a status of "Active". There are 32 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Beverley Joy 12 September 2016 - 1
CAMERON, Christine 27 January 2020 - 1
CHESHIRE, Alexis Ian 08 August 2012 - 1
COOK, Amber 22 May 2017 - 1
EKSTEEN, Elizabeth Haye 10 December 2012 - 1
HILL, Maureen Jane 27 January 2020 - 1
LANCASTER, Adam Raymond 10 December 2012 - 1
MCCALL, Judeth 27 January 2020 - 1
PANDYA, Sameet 27 January 2020 - 1
PATERSON, Alexander Ferguson 10 December 2012 - 1
SMITH, Kathleen 08 August 2012 - 1
STEWART, Colleen 10 April 2013 - 1
TUCKER, Alan Richard 10 December 2012 - 1
WILSON, Clive James 02 December 2013 - 1
WRIGHT, Zoe Jeannette 10 December 2012 - 1
BROMYARD, Maxine 10 December 2012 12 September 2016 1
DAVIDSON, Thomas Leigh 10 December 2012 22 April 2013 1
DELANEY, Gary William 10 December 2012 30 March 2013 1
FELTHOUSE, Alex John 01 September 2017 17 December 2019 1
GRIST, Benjamin Richard 22 April 2013 20 March 2017 1
HUTCHINSON, Stephen Piers 10 December 2012 13 October 2015 1
MASKREY, Richard Warwick 01 July 2015 21 March 2017 1
MATTHOLIE, Maurice Leslie 01 May 2015 01 May 2015 1
PURRETT, Brian James 10 December 2012 06 July 2015 1
RAMLAUL, Aarthi 10 December 2012 01 September 2013 1
ROWAN, Wendy Caroline 10 December 2012 30 June 2014 1
SQUIRES, Alan George 08 August 2012 10 June 2015 1
THACKER, Lydie Annick Adrienne Vanessa 20 June 2017 18 January 2018 1
WALKE, Linda Christine 10 December 2012 30 September 2013 1
WHITELEGG, Ian James 10 December 2012 01 February 2017 1
WOODHEAD, Katherine Elizabeth 12 September 2016 09 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Tracie 08 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 02 November 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 31 May 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 10 December 2013
CH01 - Change of particulars for director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
NEWINC - New incorporation documents 08 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.