HITCHIN BRITISH SCHOOLS TRUST

Register to unlock more data on OkredoRegister

HITCHIN BRITISH SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576495

Incorporation date

24/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

41/42 Queen Street, Hitchin, Hertfordshire SG4 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon10/03/2026
Appointment of Ms Joanne Caroline Ward as a director on 2026-03-01
dot icon10/03/2026
Notification of Joanne Caroline Ward as a person with significant control on 2026-03-01
dot icon09/03/2026
Cessation of Lucy Margaret Unger as a person with significant control on 2026-02-27
dot icon09/03/2026
Termination of appointment of Lucy Margaret Unger as a director on 2026-02-27
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon19/01/2026
Termination of appointment of Abigail Kikuchi as a director on 2026-01-19
dot icon19/01/2026
Cessation of Abigail Kikuchi as a person with significant control on 2026-01-19
dot icon18/01/2026
Termination of appointment of Esther Green as a director on 2025-09-21
dot icon24/12/2025
Cessation of Wendy Watson as a person with significant control on 2025-12-03
dot icon24/12/2025
Termination of appointment of Wendy Watson as a director on 2025-12-03
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/09/2025
Cessation of Esther Green as a person with significant control on 2025-09-17
dot icon09/04/2025
Termination of appointment of Emine Dogan as a director on 2025-04-01
dot icon09/04/2025
Cessation of Emine Dogan as a person with significant control on 2025-04-01
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Appointment of Ms Fathima Nabeela Ameen as a director on 2024-07-01
dot icon03/07/2024
Notification of Fathima Nabeela Ameen as a person with significant control on 2024-07-01
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/01/2024
Appointment of Mr Douglas Black as a director on 2023-11-01
dot icon27/01/2024
Appointment of Mrs Emine Dogan as a director on 2023-11-01
dot icon27/01/2024
Notification of Emine Dogan as a person with significant control on 2023-11-01
dot icon27/01/2024
Notification of Douglas Black as a person with significant control on 2023-11-01
dot icon27/01/2024
Appointment of Mr Francis Hon as a director on 2023-11-01
dot icon27/01/2024
Notification of Francis Hon as a person with significant control on 2023-11-01
dot icon14/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Termination of appointment of Claire Louise Woodforde as a director on 2023-05-24
dot icon24/05/2023
Cessation of Claire Louise Woodforde as a person with significant control on 2023-05-24
dot icon09/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon08/03/2023
Appointment of Miss Esther Green as a director on 2022-06-15
dot icon06/03/2023
Cessation of James William Geoffrey Burgess as a person with significant control on 2022-05-11
dot icon06/03/2023
Cessation of Samuel William Forsyth as a person with significant control on 2022-10-12
dot icon06/03/2023
Termination of appointment of James William Geoffrey Burgess as a director on 2022-05-11
dot icon06/03/2023
Termination of appointment of Samuel William Forsyth as a director on 2022-10-12
dot icon06/03/2023
Appointment of Mrs Wendy Watson as a director on 2022-06-15
dot icon06/03/2023
Notification of Wendy Watson as a person with significant control on 2022-06-15
dot icon06/03/2023
Director's details changed for Mrs Wendy Watson on 2022-06-15
dot icon06/03/2023
Appointment of Mrs Abigail Kikuchi as a director on 2022-06-15
dot icon06/03/2023
Appointment of Dr Zibiah Alfred Loakthar as a director on 2022-06-15
dot icon06/03/2023
Notification of Abigail Kikuchi as a person with significant control on 2022-06-15
dot icon06/03/2023
Notification of Esther Green as a person with significant control on 2022-06-15
dot icon06/03/2023
Notification of Zibiah Alfred Loakthar as a person with significant control on 2022-06-15
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2012
Rectified The TM01 was removed from the public register on 28/12/2012 as it was invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mangat, Gulshan Deep Singh
Director
10/12/2020 - 13/09/2021
6
Black, Douglas
Director
01/11/2023 - Present
2
Johnson, Pamela
Director
03/12/2014 - 01/04/2020
-
Amoss, Denise
Director
01/05/2016 - 15/02/2022
5
Amoss, Denise
Director
27/02/2013 - 12/01/2016
5

Persons with Significant Control

36
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 HITCHIN BRITISH SCHOOLS TRUST

HITCHIN BRITISH SCHOOLS TRUST is an(a) Active company incorporated on 24/01/1991 with the registered office located at 41/42 Queen Street, Hitchin, Hertfordshire SG4 9TS. There are currently 7 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 HITCHIN BRITISH SCHOOLS TRUST?

toggle

HITCHIN BRITISH SCHOOLS TRUST is currently Active. It was registered on 24/01/1991 .

Where is HITCHIN BRITISH SCHOOLS TRUST located?

toggle

HITCHIN BRITISH SCHOOLS TRUST is registered at 41/42 Queen Street, Hitchin, Hertfordshire SG4 9TS.

What does HITCHIN BRITISH SCHOOLS TRUST do?

toggle

HITCHIN BRITISH SCHOOLS TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for HITCHIN BRITISH SCHOOLS TRUST?

toggle

The latest filing was on 10/03/2026: Appointment of Ms Joanne Caroline Ward as a director on 2026-03-01.