QUEENSWOOD SCHOOL LIMITED

Queenswood Queenswood, Herts, AL9 6NS
StatusACTIVE
Company No.00040561
CategoryPrivate Limited Company
Incorporated22 Feb 1894
Age130 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

QUEENSWOOD SCHOOL LIMITED is an active private limited company with number 00040561. It was incorporated 130 years, 2 months, 13 days ago, on 22 February 1894. The company address is Queenswood Queenswood, Herts, AL9 6NS.



Company Fillings

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-10

Officer name: Ms Judith Elizabeth Fenn

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Swindell

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Morris

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mrs Chitra Nitin Norman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Garwood

Appointment date: 2022-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kate Olivia Harvey

Change date: 2019-08-17

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Patricia May Wrinch

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-06

Charge number: 000405610002

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Jeremy Phelan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mrs Chitra Nitin Norman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Mark Sautter

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Honourable Nicholas Stamp

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Penny

Appointment date: 2018-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Olivia Harvey

Appointment date: 2017-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Sotiriou

Termination date: 2017-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Neale

Termination date: 2017-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-26

Officer name: Reverend David Michael Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Brown

Termination date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cyril Campbell Saville

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-12

Officer name: Quintin Archibald Mckellar

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-20

Officer name: Mr Simon Morris

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harvey

Termination date: 2015-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-21

Officer name: Dr Oonagh Mcguinness

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mary Rawlinson

Termination date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-21

Officer name: Mr Richard Cyril Campbell Saville

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Mr Ian Williams

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew James Baldry

Termination date: 2014-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Clare Augusta King

Termination date: 2014-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Poppleton

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Vallance Owen

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Lee

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Thomas

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Andrew Baines

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Timothy Andrew Swindell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Claude Garnham

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Reid

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Love

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Sotiriou

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Robinson

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Russell

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Neale

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Quintin Mckellar

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Havilland James De Sausmarez

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Hedley Lewis

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Moores

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Simon John Lee

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sykes

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Usher Smith

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Fazakerley

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Dearle

Documents

View document PDF

Resolution

Date: 03 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Joan Thomas

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Susan Moores

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Mark Sautter

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Richard Harry Reid

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Anne Robinson

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Doctor Andrew John Vallance Owen

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Juliet Alexandra Usher Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Patricia May Wrinch

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Mary Rawlinson

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Andrew Michael Love

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Jeremy Sykes

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Chadwick Dearle

Change date: 2009-12-21

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Stamp

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Clare Augusta King

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: David John Harvey

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Susan Macrae Fazakerley

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Anne Elizabeth Brown

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew James Baldry

Change date: 2009-12-21

Documents

View document PDF


Some Companies

BRIGHT INNOVATION PARTNERSHIP LTD

126 CHURCH ROAD,TEDDINGTON,TW11 8QL

Number:08354722
Status:ACTIVE
Category:Private Limited Company

DANMEL CONTRACTING LIMITED

8 ORCHARD ROAD,THORNTON,KY1 4AL

Number:SC526768
Status:ACTIVE
Category:Private Limited Company

LASH KONSULT LIMITED

26 WYVERN HOUSE,GRAYS,RM17 6RS

Number:09694488
Status:ACTIVE
Category:Private Limited Company

MAPLE LANE DEVELOPMENTS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:02847873
Status:ACTIVE
Category:Private Limited Company

SIMPLY GROUP NORTH LTD

UNIT 5, THE CRAGGS COUNTRY BUSINESS PARK,HEBDEN BRIDGE,HX7 5TT

Number:11897350
Status:ACTIVE
Category:Private Limited Company

SUSSEX REPROGRAPHICS LIMITED

SCOTTISH PROVIDENT HOUSE,BIRMINGHAM,B2 5PG

Number:01580874
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source