HIVE FAMILY OF SCHOOLS

Register to unlock more data on OkredoRegister

HIVE FAMILY OF SCHOOLS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07973327

Incorporation date

02/03/2012

Size

Full

Contacts

Registered address

Registered address

Moulsham Junior School, Princes Road, Chelmsford, Essex CM2 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon13/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/01/2026
Full accounts made up to 2025-08-31
dot icon15/01/2026
Appointment of Miss Lisa Joanne Clyde as a director on 2026-01-08
dot icon14/01/2026
Termination of appointment of James Cook as a director on 2025-12-09
dot icon02/09/2025
Appointment of Mr Michael Damien Applewhite as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Gemma Moores-Gillett as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Andrew Parsons as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Elizabeth Keane as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Michael James Varrow as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Michael Anscombe Faulconbridge as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Jacqueline Anne Pennington as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Daba Chowdhury as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Zoe Aldam as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Johnathan George Mceachern as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Kirsty Deborah Brown as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Emma Toublic as a director on 2025-03-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Memorandum and Articles of Association
dot icon19/03/2025
Appointment of Mr David John Donoghue as a director on 2025-03-17
dot icon19/03/2025
Appointment of Ms Pamela Pickwick as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Andrew Weaver as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Andrew Missen as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Darren Horsman as a director on 2025-03-17
dot icon19/03/2025
Appointment of Ms Jennifer Ann Mccutcheon as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Ralph Holloway as a director on 2025-03-17
dot icon19/03/2025
Appointment of Ms Esther Burton as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Nicolas Adams as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Colin Hooker as a director on 2025-03-17
dot icon19/03/2025
Appointment of Ms Ruth Penelope Sturdy as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr James Cook as a director on 2025-03-17
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon17/02/2025
Full accounts made up to 2024-08-31
dot icon22/01/2025
Appointment of Mr Johnathan George Mceachern as a director on 2025-01-20
dot icon29/11/2024
Appointment of Miss Kirsty Deborah Brown as a director on 2024-11-04
dot icon29/11/2024
Termination of appointment of Anna Pearce as a director on 2024-08-31
dot icon29/11/2024
Termination of appointment of Fran Humm as a director on 2024-11-03
dot icon22/10/2024
Director's details changed for Mrs Zoe Aldham on 2024-10-22
dot icon14/10/2024
Termination of appointment of Paul Smith as a secretary on 2024-07-24
dot icon14/10/2024
Appointment of Mrs Tara Jo-Ann Barrett as a secretary on 2024-10-14
dot icon26/09/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/09/2024
Certificate of change of name
dot icon26/09/2024
Change of name notice
dot icon19/04/2024
Appointment of Mr Paul Smith as a secretary on 2024-04-08
dot icon18/04/2024
Termination of appointment of Stuart Ian Reeve as a secretary on 2024-04-07
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon19/02/2024
Full accounts made up to 2023-08-31
dot icon20/09/2023
Termination of appointment of George Charles Lambeth as a director on 2023-09-11
dot icon19/06/2023
Termination of appointment of Robert James Ewart Gisby as a director on 2023-06-15
dot icon19/06/2023
Termination of appointment of Holly Murrison as a director on 2023-06-15
dot icon08/03/2023
Full accounts made up to 2022-08-31
dot icon01/12/2022
Appointment of Mrs Elizabeth Keane as a director on 2022-10-11
dot icon01/12/2022
Appointment of Mr Andrew Parsons as a director on 2022-11-07
dot icon01/12/2022
Appointment of Mr Paul Radcliffe as a director on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Seena
Director
27/11/2017 - 08/09/2021
7
Applewhite, Michael Damien
Director
01/04/2025 - Present
2
Varrow, Michael James
Director
18/10/2021 - 31/03/2025
2
Bradley, Anita
Secretary
02/03/2012 - 31/08/2015
-
Aldham, Zoe
Director
26/09/2021 - 31/03/2025
-

Persons with Significant Control

1
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 HIVE FAMILY OF SCHOOLS

HIVE FAMILY OF SCHOOLS is an(a) Active company incorporated on 02/03/2012 with the registered office located at Moulsham Junior School, Princes Road, Chelmsford, Essex CM2 9DG. There are currently 16 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 HIVE FAMILY OF SCHOOLS?

toggle

HIVE FAMILY OF SCHOOLS is currently Active. It was registered on 02/03/2012 .

Where is HIVE FAMILY OF SCHOOLS located?

toggle

HIVE FAMILY OF SCHOOLS is registered at Moulsham Junior School, Princes Road, Chelmsford, Essex CM2 9DG.

What does HIVE FAMILY OF SCHOOLS do?

toggle

HIVE FAMILY OF SCHOOLS operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for HIVE FAMILY OF SCHOOLS?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-22 with no updates.