Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHFIELD SCHOOL
Company Information for

HEATHFIELD SCHOOL

THE BURSAR'S OFFICE, HEATHFIELD SCHOOL LONDON ROAD, ASCOT, BERKSHIRE, SL5 8BQ,
Company Registration Number
00556463
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Heathfield School
HEATHFIELD SCHOOL was founded on 1955-10-26 and has its registered office in Ascot. The organisation's status is listed as "Active". Heathfield School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEATHFIELD SCHOOL
 
Legal Registered Office
THE BURSAR'S OFFICE
HEATHFIELD SCHOOL LONDON ROAD
ASCOT
BERKSHIRE
SL5 8BQ
Other companies in SL5
 
Telephone01344898341
 
Previous Names
HEATHFIELD ST. MARY'S SCHOOL14/04/2009
HEATHFIELD SCHOOL01/09/2006
Filing Information
Company Number 00556463
Company ID Number 00556463
Date formed 1955-10-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 23:38:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEATHFIELD SCHOOL
The following companies were found which have the same name as HEATHFIELD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHFIELD OFFICE & STORAGE CENTRE LTD 22A SOUTH STREET TOTNES DEVON TQ9 5DZ Active - Proposal to Strike off Company formed on the 2011-07-25
HEATHFIELD AND COMPANY LIGHTING LTD UNIT 1 PRIORY ROAD TONBRIDGE KENT TN9 2AF Active Company formed on the 2002-05-27
HEATHFIELD & WALDRON RUGBY FOOTBALL CLUB The Red House Rushlake Green Nr Heathfield EAST SUSSEX TN21 9QE Active Company formed on the 2007-05-22
HEATHFIELD (AMENITY AREAS) LIMITED The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW Active Company formed on the 1976-07-15
HEATHFIELD (BUXTON) MANAGEMENT LIMITED CHILTERN HOUSE 72 TO 74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT Active Company formed on the 1990-06-07
HEATHFIELD (DUXFORD) MANAGEMENT COMPANY LTD 161 CENTRAL AVENUE, HAYES, MIDDLESEX CENTRAL AVENUE HAYES UB3 2BT Active Company formed on the 2007-01-22
HEATHFIELD (HORSHAM) LIMITED Active Company formed on the 1981-01-01
HEATHFIELD (LOW FELL) MANAGEMENT COMPANY LIMITED GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ Active Company formed on the 1999-11-25
HEATHFIELD (MIDLANDS) LIMITED 127 MOMUS BOULEVARD COVENTRY CV2 5NB Active Company formed on the 2011-03-16
HEATHFIELD (SCOTLAND) LIMITED HEATHFIELD GILHEAD WATERLOO WISHAW ML2 8EZ Active Company formed on the 2012-04-05
HEATHFIELD AERONAUTICAL CONSULTANCY LTD 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER Active - Proposal to Strike off Company formed on the 2011-07-04
HEATHFIELD AND MAYFIELD MANAGEMENT CO LIMITED Invicta House Iris Avenue Bexley KENT DA5 1HH Active Company formed on the 1994-06-08
HEATHFIELD AND WALDRON MILLENNIUM GREEN LIMITED 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS Active Company formed on the 2010-10-06
HEATHFIELD APARTMENTS COMPANY LIMITED 5 HEATHFIELD PETERBOROUGH ROAD HARROW MIDDLESEX HA1 3DZ Active Company formed on the 2000-01-26
HEATHFIELD ART LIMITED 44 HIGH STREET THAMES DITTON SURREY KT7 0SA Active Company formed on the 2009-09-23
HEATHFIELD ASSOCIATES LTD 10 HEATHFIELD ROAD BARMING MAIDSTONE KENT ME14 2AD Dissolved Company formed on the 2011-04-13
HEATHFIELD BUSINESS SUPPORT LTD Heathfield House Longdown Road Farnham SURREY GU10 3JS Active - Proposal to Strike off Company formed on the 2013-03-06
HEATHFIELD CAPITAL LTD KINGFISHER HOUSE 11 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Active - Proposal to Strike off Company formed on the 2010-11-29
HEATHFIELD CAR PARK LLP TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2009-10-01
HEATHFIELD CAR RECOVERY LTD RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Liquidation Company formed on the 2008-11-25

Company Officers of HEATHFIELD SCHOOL

Current Directors
Officer Role Date Appointed
RACHEL VICTORIA FRIER
Company Secretary 2015-09-01
JONATHAN MARK RICHARD BAKER
Director 2008-06-04
SALLY-ANNE ELIZABETH BARRETT
Director 2009-03-03
TOM CROSS BROWN
Director 2016-06-22
PETER WILLIAM GUY EGERTON-SMITH
Director 2009-11-09
CHARLOTTE FABER
Director 2018-02-20
ROBERT BENEDICT GREGORY
Director 2003-03-05
ROSEMARY MARTIN
Director 2017-01-12
ROBERT LESLIE OWEN
Director 2017-11-08
RICHARD ARTHUR PILKINGTON
Director 2017-01-13
FRANCES CAROLINE STANLEY
Director 2017-01-13
SALLY VIRGINIA TULK-HART
Director 1999-03-10
PHILIP ELLIOTT URSELL
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JEROME CAMINADA
Director 2013-08-30 2017-01-13
ROGER STEPHEN DRAGE
Director 2015-04-23 2017-01-13
PENNY BRISTOW
Director 2009-04-02 2016-07-12
CHARLOTTE LUCY MARIA CROFTON
Director 2015-07-01 2016-06-29
STEVEN MICHAEL WEAR BISHOP
Director 2009-06-02 2016-05-09
JOHN MANUEL JAMES BUENO
Company Secretary 2004-07-16 2015-08-31
TOM CROSS BROWN
Director 2000-03-08 2015-06-02
JONATHAN RICHARD DAVIE
Director 2006-11-01 2013-06-05
ANTHONY LOUIS DEAL
Director 2001-03-07 2009-07-04
WINSOME ANGELA DURRANT
Director 2006-09-01 2007-09-18
VICTORIA HELEN HUMPHREYS
Director 2006-09-01 2007-08-15
CAROLINE ELISABETH DEEDES
Director 1993-03-08 2006-08-15
JANE AGNES DOLLAR
Director 1993-03-08 2006-08-15
HENRIETTA NINA SYLVIA CAMPBELL
Director 1993-03-08 2005-11-15
JUDITH ANN DAVIES
Director 2005-02-15 2005-08-30
ROBERT TIERNEY
Company Secretary 1993-03-08 2004-07-16
CHRISTIAN PHILIP KINDERSLEY
Director 1999-03-10 2003-03-05
SUSANNAH JANE EYKYN
Director 1993-03-08 2001-06-06
ALLAN BERKELEY VALENTINE HUGHES
Director 1993-03-08 2001-06-06
ALICE EMMA CAMPBELL LETLEY
Director 1993-03-08 2001-06-06
DILYS AVERIL BURGESS
Director 1993-03-08 1996-01-02
SOCRATES PANTALES CHRISTIE
Director 1993-03-08 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM CROSS BROWN XPS PENSIONS GROUP PLC Director 2017-01-24 CURRENT 2012-11-02 Active
TOM CROSS BROWN HEATHFIELD SCHOOL FOUNDATION Director 2016-06-22 CURRENT 2005-07-05 Active - Proposal to Strike off
TOM CROSS BROWN ALPHA SECURITIES TRADING LIMITED Director 2006-04-05 CURRENT 1999-04-27 Active
TOM CROSS BROWN ARTEMIS ALPHA TRUST PLC Director 2006-04-05 CURRENT 1931-01-22 Active
TOM CROSS BROWN ISLIP CONSULTING LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
CHARLOTTE FABER CONIFERS SCHOOL LIMITED Director 2016-03-01 CURRENT 2000-05-24 Active - Proposal to Strike off
ROBERT BENEDICT GREGORY THE KAIROS CONSULTING PRACTICE LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON STACKALLEN LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
RICHARD ARTHUR PILKINGTON KW LIVESTOCK TRADING LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD ARTHUR PILKINGTON NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2016-08-31 CURRENT 1967-05-23 Active
RICHARD ARTHUR PILKINGTON THOMAS WALKER & SON LIMITED Director 2011-07-08 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON NECO MARINE SYSTEMS LIMITED Director 2011-07-08 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON HMI 3 2017 LIMITED Director 2011-07-08 CURRENT 1932-08-25 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON BURLEIGH LIMITED Director 2011-07-08 CURRENT 1943-09-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON SESTREL LIMITED Director 2011-07-08 CURRENT 1985-04-18 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON SESTREL INTERNATIONAL LIMITED Director 2011-07-08 CURRENT 1993-07-28 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HMI 2 2017 LIMITED Director 2011-07-08 CURRENT 1998-06-02 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HENRY BROWNE & SON LIMITED Director 2011-07-08 CURRENT 1985-04-24 Dissolved 2017-12-12
RICHARD ARTHUR PILKINGTON CHERNIKEEFF INSTRUMENTS LIMITED Director 2011-07-08 CURRENT 2002-06-18 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2015-12-30
RICHARD ARTHUR PILKINGTON HARRISON MARITIME LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2017-02-28
RICHARD ARTHUR PILKINGTON STACKALLEN PROPERTIES LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
RICHARD ARTHUR PILKINGTON DPM (UK) LTD Director 2009-05-26 CURRENT 1984-12-21 Dissolved 2016-06-28
RICHARD ARTHUR PILKINGTON HMI 1 2017 LIMITED Director 2009-05-26 CURRENT 1993-08-19 Active
RICHARD ARTHUR PILKINGTON CHARENTE LIMITED Director 2000-01-01 CURRENT 1884-12-16 Liquidation
FRANCES CAROLINE STANLEY NATIONAL HORSERACING MUSEUM(THE) Director 2017-09-01 CURRENT 1981-10-16 Active
FRANCES CAROLINE STANLEY THE HEATHFIELD FELLOWSHIP Director 2011-11-20 CURRENT 2009-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22DIRECTOR APPOINTED MRS POPPY FORBES-HUGHES
2024-04-22AP01DIRECTOR APPOINTED MRS POPPY FORBES-HUGHES
2024-04-12AP01DIRECTOR APPOINTED MR ANTHONY LEGGETT
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR KAREN JULIE HURT
2023-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JULIE HURT
2023-08-07APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2023-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2023-07-24DIRECTOR APPOINTED MRS SARAH ELISABETH COLLISTER
2023-07-24AP01DIRECTOR APPOINTED MRS SARAH ELISABETH COLLISTER
2023-06-08DIRECTOR APPOINTED MR ALEXANDER HENRY POPPLEWELL
2023-06-08AP01DIRECTOR APPOINTED MR ALEXANDER HENRY POPPLEWELL
2023-05-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-17AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MRS ANNABELLE MORE O'FERRALL
2023-03-01AP01DIRECTOR APPOINTED MRS ANNABELLE MORE O'FERRALL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIOTT URSELL
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIOTT URSELL
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RICHARD BAKER
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-26AP01DIRECTOR APPOINTED MRS ANNE JEANETTE LYNCH
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE ELIZABETH BARRETT
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAYBOURN
2021-05-11CH01Director's details changed for Sally Virginia Tulk-Hart on 2021-05-01
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005564630008
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-29AP01DIRECTOR APPOINTED MRS KAREN JULIE HURT
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005564630005
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE OWEN
2020-05-26CH01Director's details changed for Mrs Elizabeth E12723 E12723 on 2020-03-26
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW STEPHEN MELCHER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARTIN
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2018-03-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR ROBERT LESLIE OWEN
2018-02-22AP01DIRECTOR APPOINTED MISS CHARLOTTE FABER
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE SLETTENGREN
2017-07-12AUDAUDITOR'S RESIGNATION
2017-06-30AUDAUDITOR'S RESIGNATION
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED HON FRANCES CAROLINE STANLEY
2017-01-23AP01DIRECTOR APPOINTED MRS ROSEMARY MARTIN
2017-01-18AP01DIRECTOR APPOINTED MR RICHARD ARTHUR PILKINGTON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DRAGE
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMINADA
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MANDUCA
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROFTON
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PENNY BRISTOW
2016-07-06CH01Director's details changed for Miss Caroline Slettengren on 2016-06-22
2016-07-06AP01DIRECTOR APPOINTED MISS CAROLINE SLETTENGREN
2016-07-06AP01DIRECTOR APPOINTED MR TOM CROSS BROWN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARCH
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BISHOP
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-24AR0105/03/16 NO MEMBER LIST
2015-12-02AP01DIRECTOR APPOINTED MRS VICTORIA GRACE MANDUCA
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SLETTENGREN
2015-10-26AP01DIRECTOR APPOINTED MRS JENNIFER CLAIRE MARCH
2015-09-02AP03SECRETARY APPOINTED MRS RACHEL VICTORIA FRIER
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUENO
2015-08-10AP01DIRECTOR APPOINTED MRS CHARLOTTE LUCY MARIA CROFTON
2015-06-01AP01DIRECTOR APPOINTED MR ROGER STEPHEN DRAGE
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-18AR0105/03/15 NO MEMBER LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-31AR0105/03/14 NO MEMBER LIST
2013-09-25AP01DIRECTOR APPOINTED MR CHARLES JEROME CAMINADA
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIE
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-23AR0105/03/13 NO MEMBER LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON DR PHILIP ELLIOTT URSELL / 01/01/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT GREGORY / 01/01/2013
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEIR
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET JEAN WEIR / 01/01/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE SLETTENGREN / 01/01/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY BRISTOW / 01/01/2013
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-03-16AR0105/03/12 NO MEMBER LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-04AR0105/03/11 NO MEMBER LIST
2010-03-17AR0105/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON DR PHILIP ELLIOTT URSELL / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY VIRGINIA TULK-HART / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET JEAN WEIR / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE SLETTENGREN / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DAVIE / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY BRISTOW / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE ELIZABETH BARRETT / 16/03/2010
2010-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND WREFORD
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SMITH
2010-01-18AP01DIRECTOR APPOINTED PETER WILLIAM GUY EGERTON-SMITH
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DEAL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR GODFREY MILTON THOMPSON
2009-06-23288aDIRECTOR APPOINTED STEVEN MICHAEL WEAR BISHOP
2009-05-27288aDIRECTOR APPOINTED PENELOPE BRISTOW
2009-05-11288aDIRECTOR APPOINTED SALLY-ANNE ELIZABETH BARRETT
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-09CERTNMCOMPANY NAME CHANGED HEATHFIELD ST. MARY'S SCHOOL CERTIFICATE ISSUED ON 14/04/09
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-24363aANNUAL RETURN MADE UP TO 05/03/09
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MONTGOMERY-CUNNINGHAME
2009-02-26288aDIRECTOR APPOINTED THE REVD JONATHAN BAKER
2009-02-26288aDIRECTOR APPOINTED REVD CANON PHILIP ELLIOTT URSELL
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN SUTHERELL
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-10MEM/ARTSARTICLES OF ASSOCIATION
2008-06-10RES01ALTER ARTICLES 25/04/2008
2008-03-27363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SUTHERELL / 01/04/2007
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SUTHERELL / 01/04/2007
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JANE WENTWORTH-STANLEY
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR WINSOME DURRANT
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20AUDAUDITOR'S RESIGNATION
2007-09-05288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-27363sANNUAL RETURN MADE UP TO 05/03/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to HEATHFIELD SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHFIELD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 1968-01-24 Outstanding THE PHEONIX ASSURANCE COMPANY LTD
MORTGAGE 1964-05-07 Satisfied THE PHEONIX ASSURANCE COMPANY LTD
LEGAL CHARGE 1956-02-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATHFIELD SCHOOL

Intangible Assets
Patents
We have not found any records of HEATHFIELD SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HEATHFIELD SCHOOL owns 1 domain names.

heathfield.gdst.net  

Trademarks
We have not found any records of HEATHFIELD SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with HEATHFIELD SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-09-18 GBP £1,086 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2014-08-15 GBP £908 Third Party Payments-Other Committees/Establishmts
Hampshire County Council 2014-08-04 GBP £6,565 Grant Aid and Donations
London Borough of Harrow 2014-06-23 GBP £12,288 Voluntary Organisations TPP
Hampshire County Council 2014-06-13 GBP £6,565 Grant Aid and Donations
London Borough of Harrow 2014-04-28 GBP £5,418 Voluntary Organisations TPP
Harrow Council 2014-02-01 GBP £6,523
Harrow Council 2014-01-01 GBP £6,480
Worcestershire County Council 2010-10-26 GBP £6,000 CAPEX Furniture & Equipment Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATHFIELD SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHFIELD SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHFIELD SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL5 8BQ