HOLMEWOOD HOUSE SCHOOL

Register to unlock more data on OkredoRegister

HOLMEWOOD HOUSE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468693

Incorporation date

24/12/1979

Size

Group

Contacts

Registered address

Registered address

Holmewood House School, Langton Green, Tunbridge Wells, Kent TN3 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon28/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon28/05/2025
Notification of Timothy Edward Laker as a person with significant control on 2023-11-20
dot icon28/05/2025
Appointment of Mr Timothy Edward Laker as a secretary on 2023-11-20
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/01/2025
Appointment of Ms Olivia Upchurch as a director on 2024-12-04
dot icon25/07/2024
Appointment of Mrs Lucy Claire Tilley as a director on 2024-03-12
dot icon25/07/2024
Termination of appointment of Jayne Marie Donora as a director on 2024-06-26
dot icon25/07/2024
Termination of appointment of Anne Madeleine Wakefield as a director on 2024-06-26
dot icon26/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon09/02/2024
Termination of appointment of Graham John Piper as a director on 2023-08-31
dot icon09/02/2024
Appointment of Mr Michael John Ringer as a director on 2023-09-01
dot icon16/10/2023
Termination of appointment of John Edward Elliott Dix Perkin as a secretary on 2023-09-30
dot icon16/10/2023
Termination of appointment of Michael John Ringer as a director on 2023-08-31
dot icon23/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon20/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon14/04/2023
Notification of Ruth O'sullivan as a person with significant control on 2022-04-25
dot icon14/04/2023
Cessation of Scott George Carnochan as a person with significant control on 2022-04-30
dot icon29/01/2023
Appointment of Mr Alexander Thomas Patton as a director on 2022-11-29
dot icon29/01/2023
Termination of appointment of Michael Sloan as a director on 2022-11-29

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
26/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies Jones, Hugh
Director
01/09/2000 - 08/03/2007
6
Thompson, Jeremy John
Director
05/05/2015 - Present
1
Sanderson, Malcolm Nicholas
Director
09/03/2000 - 26/01/2009
102
Ringer, Michael John
Director
21/11/2017 - 31/08/2023
22
Priory, James Edwin
Director
20/11/2018 - Present
9

Persons with Significant Control

7
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 HOLMEWOOD HOUSE SCHOOL

HOLMEWOOD HOUSE SCHOOL is an(a) Active company incorporated on 24/12/1979 with the registered office located at Holmewood House School, Langton Green, Tunbridge Wells, Kent TN3 0EB. There are currently 9 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 HOLMEWOOD HOUSE SCHOOL?

toggle

HOLMEWOOD HOUSE SCHOOL is currently Active. It was registered on 24/12/1979 .

Where is HOLMEWOOD HOUSE SCHOOL located?

toggle

HOLMEWOOD HOUSE SCHOOL is registered at Holmewood House School, Langton Green, Tunbridge Wells, Kent TN3 0EB.

What does HOLMEWOOD HOUSE SCHOOL do?

toggle

HOLMEWOOD HOUSE SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for HOLMEWOOD HOUSE SCHOOL?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-03-26 with no updates.