About

Registered Number: 00977615
Date of Incorporation: 21/04/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 75 Lots Road, London, SW10 0RN

 

The Thomas HeaTherley Educational Trust Ltd was registered on 21 April 1970 and has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 33 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLEDOW, Susan 27 August 2020 - 1
SHARP, Richard 19 April 2016 - 1
WILSON, Raymond 03 May 2018 - 1
BALHETCHET, Sophie Anne 21 March 2017 27 August 2020 1
BARTLEY, Stephen George Bryan 17 May 2011 27 August 2020 1
BEGG, Robert Mark 24 May 1994 12 June 1995 1
BIEBER, Samuel N/A 22 September 1995 1
BROWNE, Nicholas 02 May 2006 13 November 2006 1
BROWNE, Nicholas Egerton 24 May 1994 03 April 2003 1
BURN, Richard Hardy 08 May 2001 26 May 2009 1
COOKE, Simon Frederick Burniston 01 May 2007 02 October 2007 1
CREAMER, Sydney William 27 April 1999 31 May 2004 1
DRISCOLL, Peter Edward 02 June 1993 09 May 2005 1
DUNCAN, David N/A 03 April 2003 1
EAGLE, John Woodruffe 01 May 2007 21 March 2017 1
ELDRIDGE, Nicholas Neville 04 May 2010 16 April 2013 1
FITZWILLIAMS, Joan N/A 25 April 2002 1
FRANKS, Mary N/A 24 May 1994 1
GAGE, Nicolas, Lord 27 January 2012 19 April 2016 1
GORDON CLARK, Jane 19 April 2016 27 August 2020 1
HOWARD, Robert N/A 17 May 2000 1
HUNTING, Penelope, Dr 16 April 2013 27 March 2019 1
KEENAN, Sharon Ann Maclean 24 February 2015 19 April 2016 1
KEENAN, Sharon Ann Maclean 25 November 2003 30 April 2008 1
MACAUSLAN, Harry Hume 21 March 2017 10 May 2019 1
MACDONALD, Charles Pierre 27 March 2012 21 March 2017 1
MIDDLETON, Gordon N/A 12 June 1995 1
MURRAY, Julian 30 April 2008 03 May 2018 1
SHARP, Richard Andrew 09 May 2005 24 February 2015 1
SMITH, Joan N/A 30 April 2008 1
TODD, Daphne N/A 25 February 2014 1
WADDELL, David Boece 27 January 2012 27 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WALTON, John Victor N/A 31 August 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 15 July 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 16 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 May 2016
MR04 - N/A 02 November 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP04 - Appointment of corporate secretary 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
MEM/ARTS - N/A 03 June 2014
RESOLUTIONS - N/A 02 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 30 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363s - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 23 June 1994
288 - N/A 23 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 16 September 1991
288 - N/A 04 September 1991
363b - Annual Return 04 September 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 06 July 1990
288 - N/A 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 18 July 1988
395 - Particulars of a mortgage or charge 15 January 1988
363 - Annual Return 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 06 October 1986
RESOLUTIONS - N/A 19 December 1977
MISC - Miscellaneous document 20 April 1977
RESOLUTIONS - N/A 07 March 1977
CERTNM - Change of name certificate 23 July 1974
CERTNM - Change of name certificate 23 July 1974
RESOLUTIONS - N/A 31 December 1971
MISC - Miscellaneous document 21 April 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.