About

Registered Number: 04400125
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: St Albans School, Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB

 

St Albans School was registered on 21 March 2002 and are based in St. Albans in Hertfordshire, it's status is listed as "Active". There are 46 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the St Albans School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Lesley Margaret 27 September 2014 - 1
BROWN, Peter Glanfield 15 December 2012 - 1
DALWOOD, Anthony Lionel 11 December 2010 - 1
GARDNER, Roy Alan, Sir 27 September 2014 - 1
HURST, Anne Elizabeth 27 September 2014 - 1
LUCAS, Robert Richard 15 March 2017 - 1
MAJUMDAR, Shantanu Joseph 15 December 2012 - 1
MCINTYRE, Chris 11 September 2004 - 1
MOORE, Nigel, Nr 03 March 2018 - 1
POMFRET, Carole Elizabeth 12 May 2018 - 1
PUNT, Michael Edward 17 October 2015 - 1
WOODGATE, Alastair Mark 11 December 2010 - 1
BARBER, John Douglas, Dr 29 August 2003 29 June 2013 1
BARNES, Andrew Spencer 13 December 2003 25 June 2011 1
BEVAN, David Spencer Clifford 11 July 2008 16 October 2010 1
BLOSSOM, Richard Becket 29 August 2003 12 December 2015 1
BROOK, Nigel Kenneth 10 December 2005 28 April 2007 1
BUFFHAM, Pauline Jennifer 29 August 2003 05 February 2004 1
BURGESS, Stephen Howard 24 March 2007 16 October 2010 1
COLLINS, Michael John, Prof 29 August 2003 28 June 2014 1
CONNOR, Sarah Helen 29 August 2003 13 December 2003 1
CROOKSTON, Helen Mary 09 July 2004 11 July 2008 1
DREDGE, Peter John 29 August 2003 19 May 2010 1
EAMES, Stephen Patrick 25 March 2006 09 March 2019 1
FOSTER, Derek 10 December 2016 27 August 2020 1
GRAY, Andrew Keith 29 August 2003 08 July 2005 1
HOLDERNESS, Graham, Professor 29 August 2003 09 July 2004 1
JENNINGS, Ian Frank 21 March 2002 04 July 2009 1
KENT, Bruce Stanley 21 March 2002 26 May 2012 1
LEACH, Catharine 18 May 2013 06 May 2017 1
LITTLE, Anthony Richard Morrell 29 August 2003 28 June 2014 1
LLOYD, David Edward 08 December 2007 16 October 2010 1
MARK, Janet Mary 29 August 2003 27 June 2015 1
MILLS-BAKER, Andrew James 29 August 2003 13 December 2003 1
MORRIS, Kathleen Mary 11 July 2007 14 May 2008 1
MYLAND, Gordon, Cllr 24 March 2007 16 October 2010 1
MYLAND, Gordon, Councillor 09 July 2004 16 May 2005 1
PAWLE, Albert Henry 11 July 2008 14 May 2009 1
PEGG, Michael Stuart, Dr 08 December 2007 23 June 2018 1
PEPPER, David Hubert Geoffrey John 29 August 2003 31 August 2009 1
PHILLIPS, Rosemary Margaret 07 July 2006 27 September 2014 1
STAMMERS, Keith 11 September 2004 07 July 2006 1
STEER, Alison Mary 07 July 2006 15 May 2007 1
TODD, Derek 26 March 2007 26 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HEPPER, Richard John 01 February 2016 - 1
BROOKS, Richard Martin Gerrard 21 March 2002 24 March 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 10 March 2019
RESOLUTIONS - N/A 07 December 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 April 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 05 January 2016
RESOLUTIONS - N/A 17 December 2015
MA - Memorandum and Articles 17 December 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
MR01 - N/A 03 September 2014
AUD - Auditor's letter of resignation 01 August 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 16 January 2013
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 February 2012
CH03 - Change of particulars for secretary 28 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 04 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
353 - Register of members 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 01 April 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
MEM/ARTS - N/A 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
RESOLUTIONS - N/A 23 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 08 April 2003
225 - Change of Accounting Reference Date 04 November 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

Legal charge 07 November 2012 Outstanding

N/A

Legal charge 07 November 2012 Outstanding

N/A

Legal charge 07 November 2012 Outstanding

N/A

Legal charge 25 August 2011 Outstanding

N/A

Legal mortgage 27 June 2008 Outstanding

N/A

Legal charge 18 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.