LOCHINVER HOUSE SCHOOL

Register to unlock more data on OkredoRegister

LOCHINVER HOUSE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374254

Incorporation date

14/02/2002

Size

Full

Contacts

Registered address

Registered address

Lochinver House School, Heath Road, Potters Bar EN6 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/01/2026
Withdrawal of a person with significant control statement on 2026-01-29
dot icon29/01/2026
Notification of Haberdashers' Aske's Elstree Schools Limited as a person with significant control on 2025-09-01
dot icon29/01/2026
Notification of The Worshipful Company of Haberdashers as a person with significant control on 2025-09-01
dot icon20/12/2025
Full accounts made up to 2025-08-31
dot icon05/09/2025
Appointment of Mr David Alan Martin as a director on 2025-09-01
dot icon05/09/2025
Appointment of Mr Abhishek Sachdev as a director on 2025-09-01
dot icon04/09/2025
Memorandum and Articles of Association
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of Mr David Stuart Thompson as a director on 2025-09-01
dot icon04/09/2025
Appointment of Mrs Helen Louise Rosethorn as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Henry Chapman as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Richard Bruce Aitken as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Nicholas David Gilbert as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Dina Hamalis as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Geeta Sriskanthan as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Ralph Lane as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Suraj Joshi as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Jonathan Edgar Taylor-Cummings as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Adam David Stephen Ward as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of James Barker Robertson Stronach as a secretary on 2025-09-01
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon21/01/2025
Termination of appointment of Duncan Alexander Taylor as a director on 2024-12-11
dot icon21/01/2025
Termination of appointment of Jill Long as a secretary on 2024-12-20
dot icon21/01/2025
Appointment of Mr James Barker Robertson Stronach as a secretary on 2024-12-20
dot icon23/12/2024
Full accounts made up to 2024-08-31
dot icon21/11/2024
Termination of appointment of Catrin Mills as a director on 2024-11-15
dot icon25/09/2024
Director's details changed for Mrs Katharine Owens on 2024-09-25
dot icon24/09/2024
Appointment of Mr Henry Chapman as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mr Suraj Joshi as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mr Ralph Lane as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mrs Katharine Owens as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mrs Geeta Sriskanthan as a director on 2024-09-01
dot icon10/07/2024
Termination of appointment of Jonathan William Gillespie as a director on 2024-07-10
dot icon08/07/2024
Termination of appointment of Olivia Jane Jacobs as a director on 2024-06-19
dot icon29/05/2024
Appointment of Mrs Jill Long as a secretary on 2022-11-01
dot icon18/05/2024
Full accounts made up to 2023-08-31
dot icon14/05/2024
Resolutions
dot icon25/03/2024
Termination of appointment of Helen Claire Philp as a director on 2024-03-20
dot icon21/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Statement of company's objects
dot icon16/02/2024
Termination of appointment of Martin Anthony Richard Collier as a director on 2024-02-15
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/12/2023
Termination of appointment of Amanda Claire English as a director on 2023-12-06
dot icon08/11/2023
Termination of appointment of Samantha Emma Coombs as a director on 2023-10-04
dot icon08/11/2023
Appointment of Mrs Catrin Mills as a director on 2023-10-04
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon23/12/2022
Full accounts made up to 2022-08-31

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
10/02/2027
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David Stuart
Director
01/09/2025 - Present
3
Moores, William Richard
Director
05/03/2008 - 31/08/2022
1
Smith, Christine Ann
Director
03/07/2013 - 17/03/2021
2
Rosethorn, Helen Louise
Director
01/09/2025 - Present
5
Lane, Timothy Laurence
Director
24/05/2006 - 13/11/2013
10

Persons with Significant Control

3
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 LOCHINVER HOUSE SCHOOL

LOCHINVER HOUSE SCHOOL is an(a) Active company incorporated on 14/02/2002 with the registered office located at Lochinver House School, Heath Road, Potters Bar EN6 1LW. 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 LOCHINVER HOUSE SCHOOL?

toggle

LOCHINVER HOUSE SCHOOL is currently Active. It was registered on 14/02/2002 .

Where is LOCHINVER HOUSE SCHOOL located?

toggle

LOCHINVER HOUSE SCHOOL is registered at Lochinver House School, Heath Road, Potters Bar EN6 1LW.

What does LOCHINVER HOUSE SCHOOL do?

toggle

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

What is the latest filing for LOCHINVER HOUSE SCHOOL?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.