ABBOT'S HILL SCHOOL

Register to unlock more data on OkredoRegister

ABBOT'S HILL SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08194506

Incorporation date

29/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Abbot's Hill School, Bunkers Lane, Hemel Hempstead, Hertfordshire HP3 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon28/01/2026
Termination of appointment of Kelly Freeman as a secretary on 2026-01-28
dot icon28/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/06/2025
Termination of appointment of Michael Waymouth as a secretary on 2025-06-24
dot icon18/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/06/2025
Appointment of Miss Kelly Freeman as a secretary on 2025-06-18
dot icon28/10/2024
Director's details changed for Mrs Jill Lesley Myers on 2024-10-28
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon23/08/2024
Termination of appointment of Shori Thakur as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Linda Summerton as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Robert Neil James as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Nicola Hopkins as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Christine Edmundson as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Debashis Dasgupta as a director on 2024-07-08
dot icon23/08/2024
Termination of appointment of Nigel John Chadwick as a director on 2024-07-08
dot icon16/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/01/2024
Termination of appointment of Jonathan William James Gillespie as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Martin Adrian Hart as a director on 2023-12-31
dot icon06/10/2023
Termination of appointment of Caroline Korniczky as a secretary on 2023-10-02
dot icon02/10/2023
Appointment of Mr Michael Waymouth as a secretary on 2023-10-02
dot icon01/09/2023
Termination of appointment of Janet Mary Mark as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Debashis Dasgupta as a director on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/09/2022
Termination of appointment of David Walters as a director on 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2022
Termination of appointment of Jean Ross as a director on 2022-08-18
dot icon24/06/2022
Appointment of Ms Nicola Hopkins as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Gordon James as a director on 2022-06-24
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/09/2021
Appointment of Mr Martin Gregory Montague Sims as a director on 2021-09-01
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon25/06/2021
Termination of appointment of Jason Vidal Roberts Mccaldin as a director on 2021-06-25
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Memorandum and Articles of Association
dot icon03/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/09/2019
Notification of a person with significant control statement
dot icon10/05/2019
Appointment of Mrs Caroline Korniczky as a secretary on 2019-05-10
dot icon08/04/2019
Appointment of Mrs Christine Edmundson as a director on 2019-03-28
dot icon28/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/03/2019
Appointment of Dr Linda Summerton as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr David Walters as a director on 2019-03-20
dot icon20/03/2019
Appointment of Dr Shori Thakur as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mrs Jean Ross as a director on 2019-03-20
dot icon20/03/2019
Cessation of Robert Neil James as a person with significant control on 2019-03-20
dot icon20/03/2019
Cessation of Nigel John Chadwick as a person with significant control on 2019-03-20
dot icon20/03/2019
Appointment of Mrs Jill Lesley Myers as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Jason Vidal Roberts Mccaldin as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mrs Janet Mark as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Gordon James as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Martin Adrian Hart as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Jonathan William James Gillespie as a director on 2019-03-20
dot icon12/10/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/12/2016
Termination of appointment of Nicholas Hugh Webb as a secretary on 2016-11-14
dot icon07/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/08/2016
Termination of appointment of Susan Mary Jordache as a director on 2016-08-26
dot icon13/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon13/05/2016
Appointment of Mr Nicholas Hugh Webb as a secretary on 2016-05-01
dot icon13/05/2016
Termination of appointment of James Christopher Woods as a secretary on 2016-05-01
dot icon25/09/2015
Annual return made up to 2015-08-29 no member list
dot icon06/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-29 no member list
dot icon19/09/2014
Termination of appointment of Sudhir Singh as a director on 2014-08-31
dot icon07/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/10/2013
Termination of appointment of Peter Story as a secretary
dot icon08/10/2013
Appointment of Mr James Christopher Woods as a secretary
dot icon23/09/2013
Annual return made up to 2013-08-29 no member list
dot icon04/09/2013
Termination of appointment of Mark Stephens as a secretary
dot icon04/09/2013
Appointment of Mr Peter Charles Thomas Story as a secretary
dot icon29/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Martin Adrian
Director
20/03/2019 - 31/12/2023
4
Mr Nigel John Chadwick
Director
29/08/2012 - 08/07/2024
4
Ross, Jean
Director
20/03/2019 - 18/08/2022
2
Walters, David
Director
20/03/2019 - 30/09/2022
1
Thakur, Shori, Dr
Director
20/03/2019 - 08/07/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOT'S HILL SCHOOL

ABBOT'S HILL SCHOOL is an(a) Active company incorporated on 29/08/2012 with the registered office located at Abbot's Hill School, Bunkers Lane, Hemel Hempstead, Hertfordshire HP3 8RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOT'S HILL SCHOOL?

toggle

ABBOT'S HILL SCHOOL is currently Active. It was registered on 29/08/2012 .

Where is ABBOT'S HILL SCHOOL located?

toggle

ABBOT'S HILL SCHOOL is registered at Abbot's Hill School, Bunkers Lane, Hemel Hempstead, Hertfordshire HP3 8RP.

What does ABBOT'S HILL SCHOOL do?

toggle

ABBOT'S HILL SCHOOL operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBOT'S HILL SCHOOL?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Kelly Freeman as a secretary on 2026-01-28.