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

THE HELENA ROMANES SCHOOL

THE HELENA ROMANES SCHOOL, PARSONAGE DOWNS, DUNMOW, ESSEX, CM6 2AU,
Company Registration Number
07984843
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Helena Romanes School
THE HELENA ROMANES SCHOOL was founded on 2012-03-09 and has its registered office in Dunmow. The organisation's status is listed as "Active - Proposal to Strike off". The Helena Romanes 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 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
THE HELENA ROMANES SCHOOL
 
Legal Registered Office
THE HELENA ROMANES SCHOOL
PARSONAGE DOWNS
DUNMOW
ESSEX
CM6 2AU
Other companies in CM6
 
Filing Information
Company Number 07984843
Company ID Number 07984843
Date formed 2012-03-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2022-12-28 19:32:54
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 THE HELENA ROMANES SCHOOL

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD BOUSFIELD
Director 2018-05-15
VALERIE MARGARET CUMMING NEWELL
Director 2012-04-01
REBECCA ANNE DURSTON
Director 2012-04-01
RICHARD BRIAN ELLIOTT
Director 2012-04-01
SUSAN CAROL ESTE
Director 2015-09-01
ALISON FARRELL
Director 2017-03-02
MARCUS JAMES FROST
Director 2017-03-07
RUDOLF FRANCISCUS HAKET
Director 2014-10-01
IAN DEREK MORLEY KEAST
Director 2012-04-01
SIMON PETER KNIGHT
Director 2012-03-09
JOANNE LOUISE OWENS
Director 2015-11-01
MIKE DEREK PERRY
Director 2012-04-01
CHRISTI MARIE SMITH
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANGELA TYRELL
Director 2012-04-01 2018-07-12
MARC ERICH MABBOTT
Director 2017-05-02 2018-07-03
TRACEY FULLERTON
Director 2013-07-03 2017-07-02
KENNETH RODNEY YOUNG
Director 2012-07-10 2016-12-03
MARK ROBERT NELSON
Director 2016-01-14 2016-09-06
ALAN JAMES WILSON SOUTAR
Director 2012-04-01 2016-08-18
JOHN MOORE
Director 2012-04-01 2016-05-31
BEVERLEY JANE CURRAN
Director 2015-09-01 2016-05-04
EDWARD CARL RYAN
Director 2012-03-09 2016-04-10
ALAN RICHARD BOWLEY
Director 2013-11-19 2015-12-08
AMANDA JANE MAASS
Director 2014-10-01 2015-11-17
IAN WOOSEY
Director 2013-10-22 2015-09-15
RICHARD JOHN ASHTON
Director 2012-04-01 2015-09-10
IAN PETER TRENDALL
Director 2012-04-01 2015-06-23
ANDREA DENISE FOLEY
Director 2012-04-01 2015-01-06
MARK ROBERT NELSON
Director 2012-04-01 2014-09-30
LISA ROSE SMITH
Director 2012-04-01 2014-09-30
DOMINIC ALLUM
Director 2012-04-01 2014-01-24
PAUL FREDERICK OSBORNE
Director 2012-04-01 2013-10-01
DENNIS ROBERTSON
Director 2012-04-01 2013-10-01
PENNY CALLINGHAM
Director 2012-04-01 2013-02-27
JANET MARY DYSON
Director 2012-03-09 2012-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANNE DURSTON B J DURSTON CONSTRUCTION SERVICES LIMITED Director 2015-09-01 CURRENT 2010-04-01 Active - Proposal to Strike off
RICHARD BRIAN ELLIOTT HYLAND RISK ADVISORY LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARCUS JAMES FROST WORLD VISION UK Director 2018-06-13 CURRENT 1982-11-03 Active
RUDOLF FRANCISCUS HAKET NETHERFIELD PARTNERS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
RUDOLF FRANCISCUS HAKET NETHERFILEDS LTD Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-05-31

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24Voluntary dissolution strike-off suspended
2022-05-24SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR CRAIG ANDREW WILKINS
2021-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD STUART MACMILLAN
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FARRELL
2021-05-07PSC09Withdrawal of a person with significant control statement on 2021-05-07
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JEAN HERMAN
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN ELLIOTT
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE DURSTON
2019-09-20AP01DIRECTOR APPOINTED MR DANIEL KENNETH GEE
2019-09-05AP01DIRECTOR APPOINTED MR SIMON THOMPSON
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER KNIGHT
2019-09-03AP01DIRECTOR APPOINTED MRS SHARON BARBARA BIRD
2019-06-20AD03Registers moved to registered inspection location of Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2019-06-20AD02Register inspection address changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2019-03-25CH01Director's details changed for Mr Ian Derek Morley Keast on 2017-01-04
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR BRYAN JAMES CHAPMAN
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF FRANCISCUS HAKET
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTI MARIE SMITH
2018-11-08PSC08Notification of a person with significant control statement
2018-11-07PSC07CESSATION OF RICHARD BRIAN ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14AP01DIRECTOR APPOINTED MR DONALD STUART MACMILLAN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANGELA TYRELL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC ERICH MABBOTT
2018-06-28AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD BOUSFIELD
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER KNIGHT / 09/03/2018
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER KNIGHT / 09/03/2018
2018-04-05PSC07CESSATION OF TRACEY FULLERTON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC04Change of details for Mr Simon Peter Knight as a person with significant control on 2018-03-09
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FULLERTON
2017-06-15AP01DIRECTOR APPOINTED MR MARC ERICH MABBOTT
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MRS ALISON FARRELL
2017-03-16AP01DIRECTOR APPOINTED MR MARCUS JAMES FROST
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RODNEY YOUNG
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT NELSON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WILSON SOUTAR
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CURRAN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RYAN
2016-04-14AR0109/03/16 NO MEMBER LIST
2016-04-14AP01DIRECTOR APPOINTED MRS BEVERLEY JANE CURRAN
2016-04-13AP01DIRECTOR APPOINTED MRS SUSAN CAROL ESTE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MAASS
2016-01-21AP01DIRECTOR APPOINTED MR MARK ROBERT NELSON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWLEY
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-23AP01DIRECTOR APPOINTED MS JOANNE LOUISE OWENS
2015-11-23AP01DIRECTOR APPOINTED MRS CHRISTI MARIE SMITH
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOSEY
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN TRENDALL
2015-04-02AR0109/03/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ALLUM
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FOLEY
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA SMITH
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK NELSON
2014-11-20AP01DIRECTOR APPOINTED MRS AMANDA JANE MAASS
2014-11-20AP01DIRECTOR APPOINTED MR RUDOLF FRANCISUS HAKET
2014-04-16AR0109/03/14 NO MEMBER LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTSON
2014-04-14AP01DIRECTOR APPOINTED TRACEY FULLERTON
2014-04-14AP01DIRECTOR APPOINTED MR IAN WOOSEY
2014-04-14AP01DIRECTOR APPOINTED MR ALAN RICHARD BOWLEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-22AR0109/03/13 NO MEMBER LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PENNY CALLINGHAM
2013-01-09AP01DIRECTOR APPOINTED MR KENNETH RODNEY YOUNG
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET DYSON
2012-12-20AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-04-18AP01DIRECTOR APPOINTED MRS PENNY CALLINGHAM
2012-04-18AP01DIRECTOR APPOINTED MR IAN PETER TRENDALL
2012-04-17AP01DIRECTOR APPOINTED MR IAN DEREK MORLEY KEAST
2012-04-16AP01DIRECTOR APPOINTED MR PAUL FREDERICK OSBORNE
2012-04-11AP01DIRECTOR APPOINTED MR MIKE DEREK PERRY
2012-04-11AP01DIRECTOR APPOINTED MR JOHN MOORE
2012-04-11AP01DIRECTOR APPOINTED MRS REBECCA ANNE DURSTON
2012-04-11AP01DIRECTOR APPOINTED MR DENNIS ROBERTSON
2012-04-11AP01DIRECTOR APPOINTED MRS VALERIE MARGARET CUMMING NEWELL
2012-04-11AP01DIRECTOR APPOINTED MR RICHARD BRIAN ELLIOTT
2012-04-11AP01DIRECTOR APPOINTED MRS SHIRLEY ANGELA TYRELL
2012-04-11AP01DIRECTOR APPOINTED MRS LISA ROSE SMITH
2012-04-11AP01DIRECTOR APPOINTED MR MARK ROBERT NELSON
2012-04-11AP01DIRECTOR APPOINTED MR DOMINIC ALLUM
2012-04-11AP01DIRECTOR APPOINTED MR RICHARD JOHN ASHTON
2012-04-11AP01DIRECTOR APPOINTED MISS ANDREA DENISE FOLEY
2012-04-11AP01DIRECTOR APPOINTED MR ALAN JAMES WILSON SOUTAR
2012-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE HELENA ROMANES 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 THE HELENA ROMANES SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HELENA ROMANES SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of THE HELENA ROMANES SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for THE HELENA ROMANES SCHOOL
Trademarks
We have not found any records of THE HELENA ROMANES SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HELENA ROMANES 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 (85310 - General secondary education) as THE HELENA ROMANES SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HELENA ROMANES 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 THE HELENA ROMANES 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 THE HELENA ROMANES 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.