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

HEATH MOUNT SCHOOL TRUST LIMITED

HEATH MOUNT SCHOOL, WOODHALL PARK, WATTON-AT-STONE, HERTS, SG14 3NG,
Company Registration Number
00983758
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Heath Mount School Trust Ltd
HEATH MOUNT SCHOOL TRUST LIMITED was founded on 1970-07-03 and has its registered office in Watton-at-stone. The organisation's status is listed as "Active". Heath Mount School Trust Limited 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
HEATH MOUNT SCHOOL TRUST LIMITED
 
Legal Registered Office
HEATH MOUNT SCHOOL
WOODHALL PARK
WATTON-AT-STONE
HERTS
SG14 3NG
Other companies in SG14
 
Filing Information
Company Number 00983758
Company ID Number 00983758
Date formed 1970-07-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:27:11
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.

Company Officers of HEATH MOUNT SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
GERARD CHRISTOPHER WADE
Company Secretary 2004-09-01
EDWARD FERGUS CAMPBELL-GRAY
Director 2009-06-09
DAVID NORMAN CHASTEL DE BOINVILLE
Director 2010-09-05
MARTIN COLLIER
Director 2017-12-06
RICHARD GORDON DENT
Director 2009-06-09
JULIETTE HODSON
Director 2012-09-03
ALEXANDER JOHN MITCHELL
Director 2018-05-20
IAN JAMES KEITH NEALE
Director 1991-03-11
HELEN CECILIA RAYFIELD
Director 2016-09-01
KAREN ANN SALLYBANKS
Director 2016-09-01
JAMES THOMAS JORDAN STEEL
Director 2013-09-01
GERARD CHRISTOPHER WADE
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCKEOWN
Director 2013-09-01 2018-08-31
STUART MENZIES CARNEGIE
Director 2010-01-18 2018-05-11
ALEXIA BOLTON
Director 2017-03-16 2017-12-31
JOE DAVIES
Director 2009-10-12 2017-08-31
PATRICK CHARLES EDWARD ATKINSON
Director 2009-06-09 2016-08-31
LINDA OLIVE HAYSEY
Director 1998-06-16 2016-08-31
RACHEL JANE KONOTEY- AHULU
Director 2002-09-01 2014-06-26
VERONICA ELIZABETH BROADIE
Director 1993-03-09 2009-06-08
HELEN INGRID HANBURY
Director 2004-09-01 2009-06-08
PETER TIMOTHY LIONEL LEACH
Director 1991-03-11 2009-06-08
CAROLINE JANE BANWELL
Director 2006-09-01 2009-03-12
REGINALD BLAIR DAVIES
Director 1991-03-11 2005-08-31
LINDA OLIVE HAYSEY
Company Secretary 2000-09-19 2004-08-31
RICHARD DE VILLENEUVE BOULT
Director 1991-03-11 2004-08-31
WILLIAM HOLMES
Director 1993-03-09 2001-06-26
RICHARD ANTHONY MARK PURVER
Company Secretary 1998-09-01 2000-09-19
PHILIP RODERICK ARNOLD
Director 1991-03-11 1999-08-31
MARILYN PACKMAN
Company Secretary 1996-09-01 1998-08-31
GERARD NICOLAS PYEMONT CHASTEL DE BOINVILLE
Director 1991-03-11 1998-05-08
ANTHONY DERIEMER DAVIES
Director 1991-03-11 1997-12-02
PETER TIMOTHY LIONEL LEACH
Company Secretary 1991-03-11 1996-09-01
DAVID JOHN JEWELL
Director 1991-03-11 1996-07-04
ROYCE NIGEL EYRE
Director 1991-03-11 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FERGUS CAMPBELL-GRAY GLAS ENERGY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
EDWARD FERGUS CAMPBELL-GRAY RENEWABLE DEVELOPMENT ADVISORS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
EDWARD FERGUS CAMPBELL-GRAY ECG CONSULTING LTD Director 2014-01-10 CURRENT 2014-01-10 Active
MARTIN COLLIER LOCHINVER HOUSE SCHOOL Director 2017-06-28 CURRENT 2002-02-14 Active
ALEXANDER JOHN MITCHELL THE RUNNING RABBIT LTD. Director 2012-09-01 CURRENT 1995-07-05 Active
HELEN CECILIA RAYFIELD 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED Director 2012-07-06 CURRENT 2012-02-03 Active
HELEN CECILIA RAYFIELD 1 FENTIMAN WALK MANAGEMENT COMPANY LIMITED Director 2012-07-06 CURRENT 2012-02-03 Active
HELEN CECILIA RAYFIELD 7 CORRANCE ROAD MANAGEMENT COMPANY LIMITED Director 2012-04-10 CURRENT 2010-06-01 Active
HELEN CECILIA RAYFIELD CHILDCARE SORTED LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
JAMES THOMAS JORDAN STEEL AHLI UNITED BANK (UK) PLC Director 2016-04-25 CURRENT 1966-04-27 Active
JAMES THOMAS JORDAN STEEL AXELOS LIMITED Director 2016-03-21 CURRENT 2013-04-15 Active
JAMES THOMAS JORDAN STEEL MYCSP LIMITED Director 2016-03-14 CURRENT 2011-05-19 Active
GERARD CHRISTOPHER WADE DERRICK WADE WATERS HOLDINGS LTD Director 2015-09-30 CURRENT 2015-03-31 Active
GERARD CHRISTOPHER WADE DERRICK WADE WATERS LTD Director 1996-04-01 CURRENT 1995-12-15 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
2024-04-23DIRECTOR APPOINTED MR ANDREW JONATHAN RICKARDS
2024-03-20CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR RICHARD MARTIN FIDDES
2022-10-04DIRECTOR APPOINTED MR IAN HODGES-JACKSON
2022-08-24APPOINTMENT TERMINATED, DIRECTOR IAN JAMES KEITH NEALE
2022-08-24DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ADRIAN SCROPE
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-10AP03Appointment of Mr James Steel as company secretary on 2021-12-01
2022-02-15FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER WADE
2021-10-28TM02Termination of appointment of Gerard Christopher Wade on 2021-10-16
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN CHASTEL DE BOINVILLE
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-12AP01DIRECTOR APPOINTED MRS SARAH ROSE CAPEWELL
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR ANDERS JACOBSEN
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEOWN
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEOWN
2018-05-25AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MITCHELL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MENZIES CARNEGIE
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR MARTIN COLLIER
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE DAVIES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA BOLTON
2017-10-02AUDAUDITOR'S RESIGNATION
2017-10-02AA03Auditors resignation for limited company
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MRS ALEXIA BOLTON
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009837580005
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009837580004
2016-09-14AP01DIRECTOR APPOINTED MRS KAREN ANN SALLYBANKS
2016-09-05AP01DIRECTOR APPOINTED MRS HELEN CECILIA RAYFIELD
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PILGRIM
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HAYSEY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ATKINSON
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-29AR0116/03/16 NO MEMBER LIST
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES EDWARD ATKINSON / 30/08/2015
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-27AR0116/03/15 NO MEMBER LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KONOTEY- AHULU
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-09AR0116/03/14 NO MEMBER LIST
2014-04-09AP01DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL
2014-04-09AP01DIRECTOR APPOINTED MR PAUL MCKEOWN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPROUL
2013-09-04DISS40DISS40 (DISS40(SOAD))
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-08-27GAZ1FIRST GAZETTE
2013-05-07AR0116/03/13 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MRS JULIETTE HODSON
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-16AP01DIRECTOR APPOINTED MR DAVID SPROUL
2012-04-13AR0116/03/12 NO MEMBER LIST
2012-04-12AP01DIRECTOR APPOINTED JOE DAVIES
2012-04-12AP01DIRECTOR APPOINTED MR STUART MENZIES CARNEGIE
2011-07-22AP01DIRECTOR APPOINTED MR DAVID NORMAN CHASTEL DE BOINVILLE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RISLEY
2011-07-01AR0116/03/11 NO MEMBER LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CAMPBELL-GRAY / 29/06/2011
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-20AP01DIRECTOR APPOINTED MR EDWARD CAMPBELL-GRAY
2010-07-20AP01DIRECTOR APPOINTED DR RICHARD GORDON DENT
2010-07-20AP01DIRECTOR APPOINTED MR PATRICK ATKINSON
2010-07-09AR0116/03/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES KEITH NEALE / 16/03/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE KONOTEY- AHULU / 16/03/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER LEACH
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR HELEN HANBURY
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR VERONICA BROADIE
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STUART WESTLEY
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-03363aANNUAL RETURN MADE UP TO 16/03/09
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BANWELL
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PURVER
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-26363aANNUAL RETURN MADE UP TO 16/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA HAYSEY / 26/03/2007
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL KONOTEY AHULU / 26/03/2007
2007-06-20288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04363aANNUAL RETURN MADE UP TO 16/03/07
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sANNUAL RETURN MADE UP TO 16/03/06
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sANNUAL RETURN MADE UP TO 16/03/05
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-03-24363sANNUAL RETURN MADE UP TO 16/03/04
2004-03-24AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to HEATH MOUNT SCHOOL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against HEATH MOUNT SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-27 Outstanding LLOYDS BANK PLC
2017-01-27 Outstanding LLOYDS BANK PLC
DEBENTURE 1993-09-28 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-09-30 Outstanding LLOYDS BANK PLC
DEBENTURE 1988-09-30 Outstanding LLOYDS 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 HEATH MOUNT SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of HEATH MOUNT SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATH MOUNT SCHOOL TRUST LIMITED
Trademarks
We have not found any records of HEATH MOUNT SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATH MOUNT SCHOOL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as HEATH MOUNT SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATH MOUNT SCHOOL TRUST LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHEATH MOUNT SCHOOL TRUST LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATH MOUNT SCHOOL TRUST LIMITED 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 HEATH MOUNT SCHOOL TRUST LIMITED 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.