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

LOCHINVER HOUSE SCHOOL

LOCHINVER HOUSE SCHOOL, HEATH ROAD, POTTERS BAR, EN6 1LW,
Company Registration Number
04374254
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lochinver House School
LOCHINVER HOUSE SCHOOL was founded on 2002-02-14 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Lochinver House School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
LOCHINVER HOUSE SCHOOL
 
Legal Registered Office
LOCHINVER HOUSE SCHOOL
HEATH ROAD
POTTERS BAR
EN6 1LW
Other companies in EN16
 
Charity Registration
Charity Number 1091045
Charity Address LOCHINVER HOUSE SCHOOL, HEATH ROAD, POTTERS BAR, EN6 1LW
Charter THE PROVISION OF EDUCATION FOR BOYS BETWEEN THE AGES OF 4 - 13 YEARS.
Filing Information
Company Number 04374254
Company ID Number 04374254
Date formed 2002-02-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:38:52
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 LOCHINVER HOUSE SCHOOL

Current Directors
Officer Role Date Appointed
NICOLA LOUISE MARLOW
Company Secretary 2014-05-31
RAMI KAMAL ATALLA
Director 2016-11-30
MARTIN COLLIER
Director 2017-06-28
AMANDA CLAIRE ENGLISH
Director 2015-03-25
NICHOLAS DAVID GILBERT
Director 2014-07-02
JONATHAN WILLIAM GILLESPIE
Director 2014-07-02
OLIVIA JANE JACOBS
Director 2017-03-15
JAMES GUY LE COUILLIARD
Director 2014-11-12
WILLIAM RICHARD MOORES
Director 2008-03-05
JANE ELIZABETH REDSHAW ORAM
Director 2002-02-25
HELEN CLAIRE PHILP
Director 2017-11-29
CHRISTINE ANN SMITH
Director 2013-07-03
DUNCAN ALEXANDER TAYLOR
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRYAN HAMILTON
Director 2004-06-07 2017-11-28
JAMES SELWYN DAVIES
Director 2010-06-23 2017-06-27
CHRISTOPHER MAUNDER TAYLOR
Director 2009-03-04 2016-07-01
SUBIR ROHATGI
Director 2013-03-20 2016-04-09
ELIZABETH MARY RENNIE
Director 2005-03-02 2015-07-01
NIRMAL KUMAR BORKHATARIA
Director 2010-06-23 2014-11-12
JANET SUSAN BUTLER
Company Secretary 2004-07-08 2014-05-31
JOHN THRIDGOULD HALL
Director 2002-02-26 2014-01-28
ANDREW ROBERT GRANT
Director 2002-02-24 2013-11-13
TIMOTHY LAURENCE LANE
Director 2006-05-24 2013-11-13
DEREK RAYMOND PARR
Director 2004-03-02 2013-07-03
MARK DUNNING
Director 2010-11-10 2013-03-01
STEPHANIE RENEE BALAKRISHNA
Director 2005-03-02 2012-11-14
DAVID ALEXANDER
Director 2002-12-02 2009-07-09
RICHARD LAWRENCE ORCHARD
Director 2002-02-21 2009-07-09
ANDREW GEORGE PLACE
Director 2002-11-20 2008-11-10
CHRISTOPHER MAUNDER TAYLOR
Director 2004-11-17 2007-03-30
DEREK DESHBOROUGH BROWN
Director 2002-02-14 2006-03-08
ROSAMUND HALLER
Director 2002-02-24 2005-03-03
HUGH AYMER STUART REID
Director 2002-02-14 2004-10-11
BRIDGET JEAN DUCKHAM
Company Secretary 2002-02-14 2004-07-08
JOHN HOWARD SALMON
Director 2002-02-23 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMI KAMAL ATALLA GMS MEDICAL SERVICES LIMITED Director 2015-08-01 CURRENT 2011-06-01 Active
RAMI KAMAL ATALLA WOMEN'S HEALTH UK LIMITED Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2017-07-25
KEITH LAWSON RUSHFORD BUSINESS SERVICES LTD. Director 2002-11-04 - 2005-10-01 RESIGNED 2002-11-04 Dissolved 2014-02-18
MARTIN COLLIER HEATH MOUNT SCHOOL TRUST LIMITED Director 2017-12-06 CURRENT 1970-07-03 Active
AMANDA CLAIRE ENGLISH NEW BENCHMARK LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
JONATHAN WILLIAM GILLESPIE ABBOT'S HILL LIMITED Director 2015-01-01 CURRENT 1956-01-06 Active
JAMES GUY LE COUILLIARD LE COUILLIARD LIMITED Director 2011-03-01 CURRENT 2011-03-01 Liquidation
HELEN CLAIRE PHILP CLIFFORD LODGE (NEW BARNET) LIMITED Director 2010-10-08 CURRENT 1992-07-13 Active
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR BRIDGESIDE PROPERTY CO LIMITED Director 2009-03-18 CURRENT 1962-07-31 Dissolved 2016-07-15
DUNCAN ALEXANDER TAYLOR TURNBEACH LIMITED Director 2001-09-12 CURRENT 2001-04-13 Dissolved 2015-04-07
DUNCAN ALEXANDER TAYLOR ABBEY ESTATES LIMITED Director 2000-07-18 CURRENT 1931-05-28 Liquidation
DUNCAN ALEXANDER TAYLOR CAMDEN ENTERPRISE LIMITED Director 1997-05-14 CURRENT 1983-11-22 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
2025-02-24CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2025-01-21APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER TAYLOR
2025-01-21Termination of appointment of Jill Long on 2024-12-20
2025-01-21Appointment of Mr James Barker Robertson Stronach as company secretary on 2024-12-20
2024-12-23FULL ACCOUNTS MADE UP TO 31/08/24
2024-11-21APPOINTMENT TERMINATED, DIRECTOR CATRIN MILLS
2024-09-25Director's details changed for Mrs Katharine Owens on 2024-09-25
2024-09-24DIRECTOR APPOINTED MR HENRY CHAPMAN
2024-09-24DIRECTOR APPOINTED MR SURAJ JOSHI
2024-09-24DIRECTOR APPOINTED MR RALPH LANE
2024-09-24DIRECTOR APPOINTED MRS KATHARINE OWENS
2024-09-24DIRECTOR APPOINTED MRS GEETA SRISKANTHAN
2024-05-29Appointment of Mrs Jill Long as company secretary on 2022-11-01
2024-05-18FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-25APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE PHILP
2024-03-21Memorandum articles filed
2024-03-21Statement of company's objects
2024-02-16APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY RICHARD COLLIER
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR AMANDA CLAIRE ENGLISH
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-09-05Termination of appointment of Jo-Anne Cathryn Smithson on 2022-08-31
2022-09-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MOORES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MOORES
2022-09-05TM02Termination of appointment of Jo-Anne Cathryn Smithson on 2022-08-31
2022-06-20FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Richard Bruce Aitken on 2021-11-26
2021-07-23AP01DIRECTOR APPOINTED MR ANDREW PETER WALKER
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN SMITH
2021-02-12AP01DIRECTOR APPOINTED MISS DINA HAMALIS
2021-02-12CH01Director's details changed for Mrs Samantha Emma Coombes on 2021-02-12
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-14AP01DIRECTOR APPOINTED MRS SAMANTHA EMMA COOMBES
2020-10-15AP03Appointment of Mrs Jo-Anne Cathryn Smithson as company secretary on 2020-08-01
2020-10-14TM02Termination of appointment of Nicola Louise Marlow on 2020-08-01
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH REDSHAW ORAM
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Heath Road Potters Bar Hertfordshire EN16 1LW
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Heath Road Potters Bar Hertfordshire EN16 1LW
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMI KAMAL ATALLA
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR RICHARD BRUCE AITKEN
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MISS HELEN CLAIRE PHILP
2018-02-22AP01DIRECTOR APPOINTED MR MARTIN COLLIER
2018-02-22AP01DIRECTOR APPOINTED MISS OLIVIA JANE JACOBS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR RAMI KAMAL ATALLA
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-19AA01Current accounting period extended from 31/03/16 TO 31/08/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUNDER TAYLOR
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUBIR ROHATGI
2016-03-04AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-25AUDAUDITOR'S RESIGNATION
2016-01-08AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE ENGLISH
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RENNIE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART WESTLEY
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-05AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-03CC04Statement of company's objects
2015-02-03RES01ADOPT ARTICLES 03/02/15
2015-01-13AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GILBERT
2015-01-13AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM GILLESPIE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NIRMAL BORKHATARIA
2015-01-13AP01DIRECTOR APPOINTED MR JAMES GUY LE COUILLIARD
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AP03SECRETARY APPOINTED MRS NICOLA LOUISE MARLOW
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JANET BUTLER
2014-03-25AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER TAYLOR
2014-03-04AR0114/02/14 NO MEMBER LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AP01DIRECTOR APPOINTED MRS CHRISTINE ANN SMITH
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PARR
2013-04-24AP01DIRECTOR APPOINTED DR SUBIR ROHATGI
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNNING
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNNING
2013-03-04AR0114/02/13 NO MEMBER LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BALAKRISHNA
2012-11-16RES01ADOPT MEM AND ARTS 05/11/2012
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20AR0114/02/12 NO MEMBER LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN HAMILTON / 20/02/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0114/02/11 NO MEMBER LIST
2011-05-03AP01DIRECTOR APPOINTED MR NIRMAL KUMAR BORKHATARIA
2011-05-03AP01DIRECTOR APPOINTED MR MARK DUNNING
2011-05-03AP01DIRECTOR APPOINTED MR JAMES SELWYN DAVIES
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0114/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY RENNIE / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALKER WESTLEY / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RAYMOND PARR / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MOORES / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAUNDER TAYLOR / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE LANE / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN HAMILTON / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THRIDGOULD HALL / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RENEE BALAKRISHNA / 01/11/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALEXANDER
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ORCHARD
2009-04-24363aANNUAL RETURN MADE UP TO 14/02/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER / 01/03/2009
2009-03-24288aDIRECTOR APPOINTED CHRISTOPHER MAUNDER TAYLOR
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PLACE
2008-10-10RES01ALTER ARTICLES 10/07/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-12288aDIRECTOR APPOINTED WILLIAM RICHARD MOORES
2008-02-19363aANNUAL RETURN MADE UP TO 14/02/08
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11288bDIRECTOR RESIGNED
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sANNUAL RETURN MADE UP TO 14/02/07
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2006-03-06363sANNUAL RETURN MADE UP TO 14/02/06
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sANNUAL RETURN MADE UP TO 14/02/05
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to LOCHINVER HOUSE 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 LOCHINVER HOUSE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCHINVER HOUSE SCHOOL 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

Intangible Assets
Patents
We have not found any records of LOCHINVER HOUSE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHINVER HOUSE SCHOOL
Trademarks
We have not found any records of LOCHINVER HOUSE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHINVER HOUSE SCHOOL. 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 LOCHINVER HOUSE SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCHINVER HOUSE 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 LOCHINVER HOUSE 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 LOCHINVER HOUSE 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.