NEW HAW COMMUNITY SCHOOL

Register to unlock more data on OkredoRegister

NEW HAW COMMUNITY SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718489

Incorporation date

04/10/2013

Size

Full

Contacts

Registered address

Registered address

New Haw Community School The Avenue, New Haw, Addlestone, Surrey KT15 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon13/02/2026
Full accounts made up to 2025-08-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon23/07/2025
Termination of appointment of Michelle Austin as a director on 2025-03-24
dot icon24/02/2025
Full accounts made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon03/10/2024
Appointment of Mrs Elizabeth Linnegar as a director on 2024-03-11
dot icon03/10/2024
Cessation of Christopher Drury as a person with significant control on 2022-07-05
dot icon03/10/2024
Notification of a person with significant control statement
dot icon27/09/2024
Cessation of A Person with Significant Control as a person with significant control on 2022-07-05
dot icon26/09/2024
Cessation of Clare Emily Andrews as a person with significant control on 2022-07-05
dot icon26/09/2024
Cessation of David Michael Cunningham as a person with significant control on 2022-07-05
dot icon24/09/2024
Termination of appointment of Teresa Shearer as a director on 2024-04-04
dot icon16/02/2024
Full accounts made up to 2023-08-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon12/09/2023
Appointment of Mrs Michelle Austin as a director on 2023-07-03
dot icon11/09/2023
Appointment of Mr Ian Bacon as a director on 2023-07-03
dot icon13/02/2023
Full accounts made up to 2022-08-31
dot icon25/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/10/2022
Termination of appointment of Clare Emily Andrews as a director on 2022-07-04
dot icon19/10/2022
Appointment of Mr Rohit Nanda as a director on 2022-06-27
dot icon15/02/2022
Full accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/10/2021
Notification of David Michael Cunningham as a person with significant control on 2020-06-29
dot icon06/10/2021
Notification of Clare Emily Andrews as a person with significant control on 2020-06-29
dot icon06/10/2021
Notification of Christopher Drury as a person with significant control on 2020-06-29
dot icon06/10/2021
Withdrawal of a person with significant control statement on 2021-10-06
dot icon06/10/2021
Appointment of Mrs Marie Theresa Cahill as a director on 2013-10-04
dot icon30/09/2021
Termination of appointment of Marie Theresa Cahill as a director on 2021-03-31
dot icon09/03/2021
Full accounts made up to 2020-08-31
dot icon24/11/2020
Termination of appointment of David Michael Cunningham as a director on 2018-07-03
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/10/2020
Appointment of Mrs Teresa Shearer as a director on 2020-09-22
dot icon01/07/2020
Termination of appointment of Gregory Robert Oates as a director on 2020-06-29
dot icon10/03/2020
Full accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon25/09/2019
Notification of a person with significant control statement
dot icon25/09/2019
Cessation of David Michael Cunningham as a person with significant control on 2019-09-25
dot icon25/09/2019
Cessation of Marie Theresa Cahill as a person with significant control on 2019-09-25
dot icon25/09/2019
Appointment of Christopher Drury as a director on 2019-09-25
dot icon25/09/2019
Cessation of Gregory Duncan Baier as a person with significant control on 2019-09-25
dot icon25/09/2019
Appointment of Clare Emily Andrews as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Gregory Duncan Baier as a director on 2019-09-25
dot icon25/09/2019
Director's details changed for Mrs Elizabeth Carter- Mcqueen on 2019-09-25
dot icon20/02/2019
Full accounts made up to 2018-08-31
dot icon19/10/2018
Termination of appointment of Stephen Anthony Charles Hawkins as a director on 2018-10-05
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon12/09/2018
Notification of Marie Theresa Cahill as a person with significant control on 2016-04-06
dot icon12/09/2018
Notification of David Michael Cunningham as a person with significant control on 2016-04-06
dot icon12/09/2018
Notification of Gregory Duncan Baier as a person with significant control on 2016-04-06
dot icon12/09/2018
Withdrawal of a person with significant control statement on 2018-09-12
dot icon10/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Cessation of David Michael Cunningham as a person with significant control on 2016-04-06
dot icon10/07/2018
Cessation of Marie Theresa Cahill as a person with significant control on 2016-04-06
dot icon10/07/2018
Cessation of Gregory Duncan Baier as a person with significant control on 2016-04-06
dot icon21/02/2018
Full accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/10/2017
Notification of Marie Theresa Cahill as a person with significant control on 2016-04-06
dot icon05/10/2017
Notification of Gregory Duncan Baier as a person with significant control on 2016-04-06
dot icon27/02/2017
Full accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-04 no member list
dot icon12/10/2015
Appointment of Mr Gregory Duncan Baier as a director on 2014-09-18
dot icon08/10/2015
Appointment of Mr Stephen Anthony Charles Hawkins as a director on 2014-09-18
dot icon24/02/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
dot icon28/10/2014
Annual return made up to 2014-10-04 no member list
dot icon28/10/2014
Termination of appointment of Elizabeth Carter Mcqueen as a director on 2013-10-04
dot icon29/01/2014
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon04/10/2013
Incorporation

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
04/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanda, Rohit
Director
27/06/2022 - Present
2
Cunningham, David Michael
Director
04/10/2013 - 03/07/2018
1
Cahill, Marie Theresa
Director
04/10/2013 - 31/03/2021
-
Cahill, Marie Theresa
Director
04/10/2013 - Present
-
Oates, Gregory Robert
Director
04/10/2013 - 29/06/2020
4

Persons with Significant Control

12
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 NEW HAW COMMUNITY SCHOOL

NEW HAW COMMUNITY SCHOOL is an(a) Active company incorporated on 04/10/2013 with the registered office located at New Haw Community School The Avenue, New Haw, Addlestone, Surrey KT15 3RL. 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 NEW HAW COMMUNITY SCHOOL?

toggle

NEW HAW COMMUNITY SCHOOL is currently Active. It was registered on 04/10/2013 .

Where is NEW HAW COMMUNITY SCHOOL located?

toggle

NEW HAW COMMUNITY SCHOOL is registered at New Haw Community School The Avenue, New Haw, Addlestone, Surrey KT15 3RL.

What does NEW HAW COMMUNITY SCHOOL do?

toggle

NEW HAW COMMUNITY SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for NEW HAW COMMUNITY SCHOOL?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2025-08-31.