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

HOPELANDS PREPARATORY SCHOOL

38-40 REGENT STREET, STONEHOUSE, GLOUCESTERSHIRE, GL10 2AD,
Company Registration Number
02598202
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hopelands Preparatory School
HOPELANDS PREPARATORY SCHOOL was founded on 1991-04-04 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Hopelands Preparatory School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOPELANDS PREPARATORY SCHOOL
 
Legal Registered Office
38-40 REGENT STREET
STONEHOUSE
GLOUCESTERSHIRE
GL10 2AD
Other companies in GL10
 
Previous Names
HOPELANDS SCHOOL01/03/2007
Charity Registration
Charity Number 1007707
Charity Address HOPELANDS PREPARATORY SCHOOL, 38 REGENT STREET, STONEHOUSE, GLOUCESTERSHIRE, GL10 2AD
Charter THE SCHOOL PROVIDES ITS PUPILS WITH A FULL LIST OF CURRICULAR AND EXTRA-CURRICULAR ACTIVITIES. THESE ACTIVITIES ARE DELIVERED TO THE CHILDREN THROUGH CLASS LESSONS, TAUGHT BY QUALIFIED TEACHING STAFF IN A SMALL, HAPPY AND FRIENDLY ATMOSPHERE. SMALL CLASS SIZES AND DEDICATED SPECIALIST TEACHERS ENSURE THAT THE NEEDS OF EACH CHILD ARE MEET.
Filing Information
Company Number 02598202
Company ID Number 02598202
Date formed 1991-04-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPELANDS PREPARATORY SCHOOL
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 HOPELANDS PREPARATORY SCHOOL

Current Directors
Officer Role Date Appointed
SONJA ILONA JONES
Company Secretary 2016-02-01
TINA LOUISE BENSON
Director 2015-02-12
COLIN DUNCAN HALL-TOMKIN
Director 2015-02-12
RICHARD DANIEL JAMES
Director 2006-09-01
NEVILA KALLFA
Director 2017-11-13
PETER ROBERTS
Director 2014-10-23
PETER ROBERTS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES DYER
Director 2010-03-23 2017-09-01
KAREN JULIA WILSON
Company Secretary 2016-03-23 2017-01-31
MICHAEL LOUIS COLES
Company Secretary 2007-04-23 2016-03-23
MARIA BOIX
Director 2011-11-03 2014-08-22
SHEILA BRADBURN
Director 2006-10-12 2013-10-23
JANE ELIZABETH BARDEN
Director 2011-02-17 2012-11-01
SUSAN BOSTOCK
Director 2009-03-25 2011-03-30
JANE ELIZABETH BARDEN
Director 2006-11-01 2010-02-11
ERIN MARY CAMPBELL
Director 2007-09-21 2009-03-25
SEBASTIAN GUY QUILTON COOPER
Director 2004-12-01 2008-01-28
CATHERINE ANNE ELIZABETH BELOE
Director 2004-12-01 2007-04-23
JACQUELINE KIM KIRBY
Company Secretary 2005-06-29 2006-10-12
GUY DE WARRENNE BRUCE ADAMS
Director 2003-11-12 2006-10-12
TRACEY MARY BARBER
Director 2003-01-23 2005-10-05
TRACEY MARY BARBER
Company Secretary 2004-01-01 2005-05-11
NEIL BODDINGTON
Director 2003-01-23 2004-09-28
GERALDINE MARIA KIMBER
Company Secretary 2001-09-26 2003-10-22
JULIA SUZANNE BEARDSLEY
Director 2000-01-26 2003-10-22
IAN DOUGLAS DOWDSWELL
Director 1999-02-10 2002-04-04
VIRGINIA SUZANNE ROWELL FALCONER
Director 1992-04-04 2002-04-04
JACQUELINE ANNE STOREY
Company Secretary 1996-09-18 2000-07-31
KATHRYN LOUISE DE VRIES
Director 1994-11-08 1999-07-31
JOHN RENWICK AULD
Director 1994-11-08 1998-07-31
VIRGINIA SUZANNE ROWELL FALCONER
Company Secretary 1994-11-08 1996-09-18
ANN BUXTON
Director 1992-04-04 1996-09-18
SIMON CHARLES FISHER
Director 1992-04-04 1996-09-18
JEREMY EDWARD MARTIN SPEED
Company Secretary 1992-04-04 1994-11-08
ROGER ALCESTER FISHER
Director 1992-04-04 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DANIEL JAMES THE CRYPT SCHOOL Director 2011-01-11 CURRENT 2011-01-11 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
2024-05-28CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-03-25CESSATION OF SONJA JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25APPOINTMENT TERMINATED, DIRECTOR TINA LOUISE BENSON
2024-03-25Termination of appointment of Sonja Ilona Jones on 2024-03-23
2024-03-25Appointment of Mrs Tina Louise Benson as company secretary on 2024-03-23
2024-03-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CESSATION OF SHEILA ANN BRADBURN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BOIX
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA JONES
2023-06-28CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-06-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Director's details changed for Mr Richard Daniel James on 2022-06-17
2022-06-21CH01Director's details changed for Mr Richard Daniel James on 2022-06-17
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-06-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AP01DIRECTOR APPOINTED MR ROBERT JOHN BIGGS
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUNCAN HALL-TOMKIN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AP01DIRECTOR APPOINTED MS JANET ROSEMARY LAWRY
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NEVILA KALLFA
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MAY PROSSER
2018-02-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AP01DIRECTOR APPOINTED MR PETER ROBERTS
2017-11-27AP01DIRECTOR APPOINTED MRS NEVILA KALLFA
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HADLEY
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYER
2017-06-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-06TM02Termination of appointment of Karen Julia Wilson on 2017-01-31
2017-02-06AP03Appointment of Mrs Sonja Ilona Jones as company secretary on 2016-02-01
2016-06-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-05-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-05-05AP03Appointment of Mrs Karen Julia Wilson as company secretary on 2016-03-23
2016-05-05TM02Termination of appointment of Michael Louis Coles on 2016-03-23
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUTH WYNN
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-28AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MRS TINA LOUISE BENSON
2015-04-28AP01DIRECTOR APPOINTED MR COLIN DUNCAN HALL-TOMKIN
2015-02-11AP01DIRECTOR APPOINTED MRS BRIDGET MAY PROSSER
2015-02-11TM01TERMINATE DIR APPOINTMENT
2015-02-11AP01DIRECTOR APPOINTED MRS LUCY ANN HADLEY
2015-02-11AP01DIRECTOR APPOINTED MR PETER ROBERTS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BOIX
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-16AR0104/04/14 NO MEMBER LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCKETT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOULD
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BRADBURN
2013-04-24AR0104/04/13 NO MEMBER LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE RUTH WYNN / 24/04/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 38 REGENT STREET STONEHOUSE GLOUCESTERSHIRE GL10 2AD
2013-04-24AP01DIRECTOR APPOINTED MISS JOANNE RUTH WYNN
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARDEN
2013-04-04AA31/08/12 TOTAL EXEMPTION FULL
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24AR0104/04/12 NO MEMBER LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEEPER
2012-04-24AP01DIRECTOR APPOINTED MRS MARIA BOIX
2012-04-03AA31/08/11 TOTAL EXEMPTION FULL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL STUART-MENTETH
2011-05-04AR0104/04/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MS JANE ELIZABETH BARDEN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOSTOCK
2011-04-14AA31/08/10 TOTAL EXEMPTION FULL
2011-01-19AP01DIRECTOR APPOINTED MR ALAN GOULD
2011-01-19AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DYER
2011-01-07AP01DIRECTOR APPOINTED MRS ABIGAIL JANE STUART-MENTETH
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GORDON
2010-05-11AA31/08/09 TOTAL EXEMPTION FULL
2010-04-21AR0104/04/10 NO MEMBER LIST
2010-04-21AP01DIRECTOR APPOINTED MR THOMAS LEEPER
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA OLIVER
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL JAMES / 04/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA IRENE GORDON / 04/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BRADBURN / 04/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BOSTOCK / 04/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARDEN
2010-02-04AP01DIRECTOR APPOINTED MR PHILIP LUCKETT
2010-02-04AP01DIRECTOR APPOINTED MRS SUSAN BOSTOCK
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JASON KING
2009-04-20AA31/08/08 PARTIAL EXEMPTION
2009-04-09363aANNUAL RETURN MADE UP TO 04/04/09
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM REGENT STREET STONEHOUSE GLOUCESTERSHIRE GL10 2AD
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ERIN CAMPBELL
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-22363aANNUAL RETURN MADE UP TO 04/04/08
2008-04-22288aDIRECTOR APPOINTED MR MARK STEVENSON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ELSPETH MITCHELL
2008-03-01288aDIRECTOR APPOINTED MR JASON PHILLIP KING
2008-01-28288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-09-11288bDIRECTOR RESIGNED
2007-07-05225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-24363aANNUAL RETURN MADE UP TO 04/04/07
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW SECRETARY APPOINTED
2007-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to HOPELANDS PREPARATORY 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 HOPELANDS PREPARATORY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HOPELANDS PREPARATORY SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HOPELANDS PREPARATORY SCHOOL
Trademarks
We have not found any records of HOPELANDS PREPARATORY SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with HOPELANDS PREPARATORY SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-05-04 GBP £2,400
Gloucestershire County Council 2016-01-27 GBP £2,156
Gloucestershire County Council 2015-09-28 GBP £2,366
Gloucestershire County Council 2013-10-01 GBP £2,027

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 HOPELANDS PREPARATORY 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 HOPELANDS PREPARATORY 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 HOPELANDS PREPARATORY 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.