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

LE HERISSON SCHOOL LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
03394039
Private Limited Company
Liquidation

Company Overview

About Le Herisson School Ltd
LE HERISSON SCHOOL LIMITED was founded on 1997-06-27 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Le Herisson School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LE HERISSON SCHOOL LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
 
Filing Information
Company Number 03394039
Company ID Number 03394039
Date formed 1997-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/05/2023
Account next due 03/02/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 23:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE HERISSON SCHOOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & L AUDIT SERVICES LIMITED   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 LE HERISSON SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
MARIA PANAYIOTOU FROST
Director 2012-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
WSM SERVICES LIMITED
Company Secretary 2013-07-03 2017-06-15
ROBERT MILTON FROST
Director 2016-02-01 2017-05-26
KATHERINE SARAH FIONA STANBURY
Company Secretary 1997-08-26 2012-12-31
BEATRICE SIMONE RIOS
Director 1997-08-12 2012-12-07
ASHOK BHARDWAJ
Nominated Secretary 1997-06-27 1997-06-27
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-06-27 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PANAYIOTOU FROST CENTRAL SCHOOLS LIMITED Director 2007-03-19 CURRENT 2007-03-19 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
2023-10-11Voluntary liquidation. Notice of members return of final meeting
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM C/O Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor Canary Wharf London E14 5LB England
2023-06-02Voluntary liquidation declaration of solvency
2023-06-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-02Appointment of a voluntary liquidator
2023-05-25Previous accounting period shortened from 31/08/23 TO 03/05/23
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 03/05/23
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 25 Le Herisson School Ltd C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England
2020-09-18CH01Director's details changed for Ms Maria Panayiotou Frost on 2020-09-18
2020-09-18PSC04Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2020-09-18
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM 23 Skylines Village Limeharbour London London E14 9TS England
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-06AAMDAmended mirco entity accounts made up to 2016-08-31
2019-07-24AAMDAmended mirco entity accounts made up to 2018-08-31
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-31PSC04Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2018-06-26
2018-07-31PSC04Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2018-06-26
2018-07-31CH01Director's details changed for Ms Maria Panayiotou Frost on 2018-06-26
2018-07-31CH01Director's details changed for Ms Maria Panayiotou Frost on 2018-06-26
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O the Methodist Church Rivercourt Road Hammersmith London W6
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O the Methodist Church Rivercourt Road Hammersmith London W6
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA FROST
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-15TM02Termination of appointment of Wsm Services Limited on 2017-06-15
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILTON FROST
2017-03-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA FROST / 26/07/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILTON FROST / 26/07/2016
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AP01DIRECTOR APPOINTED MR ROBERT MILTON FROST
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH04SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16
2015-02-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP04Appointment of corporate company secretary Wsm Services Limited
2013-07-04AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE STANBURY
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE RIOS
2012-12-13AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-12AP01DIRECTOR APPOINTED MARIA FROST
2012-07-03AR0127/06/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24AR0127/06/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-19AR0127/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE SIMONE RIOS / 26/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SARAH FIONA STANBURY / 26/06/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-09363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-07-03363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-07-27363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-18363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01288cSECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-02363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-19363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-31363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1999-03-3188(2)RAD 27/06/97--------- £ SI 99@1
1998-04-18225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1997-11-18288cDIRECTOR'S PARTICULARS CHANGED
1997-09-15288aNEW SECRETARY APPOINTED
1997-09-03287REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1997-08-21288aNEW DIRECTOR APPOINTED
1997-07-04288bDIRECTOR RESIGNED
1997-07-04288bSECRETARY RESIGNED
1997-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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 LE HERISSON SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-31
Appointmen2023-05-31
Resolution2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against LE HERISSON SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LE HERISSON SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LE HERISSON SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of LE HERISSON SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LE HERISSON SCHOOL LIMITED
Trademarks
We have not found any records of LE HERISSON SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LE HERISSON SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-02-20 GBP £11,246
London Borough of Hammersmith and Fulham 2014-02-20 GBP £11,246
London Borough of Hammersmith and Fulham 2013-10-21 GBP £14,369
London Borough of Hammersmith and Fulham 2013-10-21 GBP £10,621
London Borough of Hammersmith and Fulham 2013-05-28 GBP £8,747
London Borough of Hammersmith and Fulham 2013-05-28 GBP £13,745
London Borough of Hammersmith and Fulham 2013-02-14 GBP £7,497
London Borough of Hammersmith and Fulham 2013-02-14 GBP £10,621

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 LE HERISSON SCHOOL 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 TypeNotices to
Defending partyLE HERISSON SCHOOL LIMITEDEvent Date2023-05-31
 
Initiating party Event TypeAppointmen
Defending partyLE HERISSON SCHOOL LIMITEDEvent Date2023-05-31
Name of Company: LE HERISSON SCHOOL LIMITED Company Number: 03394039 Nature of Business: Primary education Registered office: c/o Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor, Canary Wharf, Lo…
 
Initiating party Event TypeResolution
Defending partyLE HERISSON SCHOOL LIMITEDEvent Date2023-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE HERISSON SCHOOL 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 LE HERISSON SCHOOL 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.