About

Registered Number: 01172600
Date of Incorporation: 04/06/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Wakering Road, Thorpe Bay, Southend-On-Sea, Essex, SS1 3RD

 

Founded in 1974, Thorpe Hall School (Essex) Ltd have registered office in Southend-On-Sea in Essex, it has a status of "Active". Andrews, Loretta Lucy, Gorridge, Jonathan, Ladner, Jane Alison, Dr, Lambert, Emily, Mereu, Serena, Reddan, Michael, Sills, David William, Dr, Brudenell, Mark Ian, Capon, George Cecil Charles, Cottis, Mary Ann, Diaper, Michelle, Elmore, Karen Margaret Emily, England, Alastair Richard James, Fisher, Peter Herbert, France, Alexander Ian Robert, Goldsworthy, Sheila Joy, Graves, Christine Jean, Hayes, Anne Elizabeth, Jones, Eileen Nora, Kalar, Manjinder Kaur, Krawiec, Jerzy Kazimierz Michal, Miller, Marc Jonathan, Norris, Malcolm Raymond, Riimington Hicks, Samantha Jane, Robinson, Brian, Russell, Christopher Frederick, Scholfield, Beryl Stella, Smith, William Richard Norman, Stace, Richard John Leslie, Tabor, Gillian, Taffs, Peggy Muriel, Turner, Annette, Turner, Julie Catherine, Whitehead, Avril Dawn are listed as the directors of Thorpe Hall School (Essex) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Loretta Lucy 10 May 2000 - 1
GORRIDGE, Jonathan 15 May 2013 - 1
LADNER, Jane Alison, Dr 01 March 2019 - 1
LAMBERT, Emily 28 February 2019 - 1
MEREU, Serena 04 March 2019 - 1
REDDAN, Michael N/A - 1
SILLS, David William, Dr 28 April 1999 - 1
BRUDENELL, Mark Ian 21 January 2013 06 September 2019 1
CAPON, George Cecil Charles N/A 16 July 1999 1
COTTIS, Mary Ann N/A 28 April 1999 1
DIAPER, Michelle 27 November 2017 24 June 2019 1
ELMORE, Karen Margaret Emily 11 February 2009 09 February 2011 1
ENGLAND, Alastair Richard James 11 November 2003 24 September 2007 1
FISHER, Peter Herbert N/A 31 August 2012 1
FRANCE, Alexander Ian Robert N/A 22 May 2002 1
GOLDSWORTHY, Sheila Joy 27 March 2013 31 August 2018 1
GRAVES, Christine Jean 02 February 2013 06 December 2016 1
HAYES, Anne Elizabeth 17 October 2007 01 January 2013 1
JONES, Eileen Nora 07 May 2003 20 November 2012 1
KALAR, Manjinder Kaur 03 March 2010 01 January 2013 1
KRAWIEC, Jerzy Kazimierz Michal 10 May 2000 05 April 2006 1
MILLER, Marc Jonathan 26 January 2013 17 October 2018 1
NORRIS, Malcolm Raymond N/A 16 October 2002 1
RIIMINGTON HICKS, Samantha Jane 17 October 2007 19 March 2008 1
ROBINSON, Brian 17 October 2007 31 August 2011 1
RUSSELL, Christopher Frederick 27 March 2013 25 November 2015 1
SCHOLFIELD, Beryl Stella N/A 25 April 2001 1
SMITH, William Richard Norman N/A 06 December 2000 1
STACE, Richard John Leslie N/A 01 November 2000 1
TABOR, Gillian N/A 28 April 1999 1
TAFFS, Peggy Muriel N/A 19 May 2004 1
TURNER, Annette 16 October 2017 31 August 2018 1
TURNER, Julie Catherine 06 November 2010 16 October 2017 1
WHITEHEAD, Avril Dawn 15 May 2019 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 28 March 2017
CH01 - Change of particulars for director 31 January 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 01 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
TM01 - Termination of appointment of director 24 February 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 January 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 17 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 20 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 11 February 1994
363b - Annual Return 19 February 1993
AA - Annual Accounts 15 December 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 04 February 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 24 October 1990
288 - N/A 23 October 1990
288 - N/A 04 September 1990
288 - N/A 15 February 1990
288 - N/A 15 February 1990
288 - N/A 15 February 1990
288 - N/A 12 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 05 December 1989
287 - Change in situation or address of Registered Office 11 April 1989
395 - Particulars of a mortgage or charge 22 February 1989
363 - Annual Return 27 June 1988
RESOLUTIONS - N/A 23 June 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 23 October 1987
288 - N/A 20 May 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
288 - N/A 17 January 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 21 May 1986
NEWINC - New incorporation documents 04 June 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

Legal charge 28 August 1992 Outstanding

N/A

Floating charge 27 January 1992 Outstanding

N/A

Legal charge 21 February 1989 Outstanding

N/A

Legal charge 18 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.