Abbot's Hill School HEMEL HEMPSTEAD


Founded in 2012, Abbot's Hill School, classified under reg no. 08194506 is an active company. Currently registered at Abbot's Hill School HP3 8RP, Hemel Hempstead the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 9 directors in the the firm, namely Debashis D., Nicola H. and Martin S. and others. In addition one secretary - Michael W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbot's Hill School Address / Contact

Office Address Abbot's Hill School
Office Address2 Bunkers Lane
Town Hemel Hempstead
Post code HP3 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08194506
Date of Incorporation Wed, 29th Aug 2012
Industry Non-trading company
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael W.

Position: Secretary

Appointed: 02 October 2023

Debashis D.

Position: Director

Appointed: 01 September 2023

Nicola H.

Position: Director

Appointed: 23 June 2022

Martin S.

Position: Director

Appointed: 01 September 2021

Christine E.

Position: Director

Appointed: 28 March 2019

Jill M.

Position: Director

Appointed: 20 March 2019

Shori T.

Position: Director

Appointed: 20 March 2019

Linda S.

Position: Director

Appointed: 20 March 2019

Robert J.

Position: Director

Appointed: 29 August 2012

Nigel C.

Position: Director

Appointed: 29 August 2012

Caroline K.

Position: Secretary

Appointed: 10 May 2019

Resigned: 02 October 2023

Jean R.

Position: Director

Appointed: 20 March 2019

Resigned: 18 August 2022

Jonathan G.

Position: Director

Appointed: 20 March 2019

Resigned: 31 December 2023

Janet M.

Position: Director

Appointed: 20 March 2019

Resigned: 31 August 2023

Gordon J.

Position: Director

Appointed: 20 March 2019

Resigned: 24 June 2022

Martin H.

Position: Director

Appointed: 20 March 2019

Resigned: 31 December 2023

Jason M.

Position: Director

Appointed: 20 March 2019

Resigned: 25 June 2021

David W.

Position: Director

Appointed: 20 March 2019

Resigned: 30 September 2022

Nicholas W.

Position: Secretary

Appointed: 01 May 2016

Resigned: 14 November 2016

James W.

Position: Secretary

Appointed: 30 September 2013

Resigned: 01 May 2016

Peter S.

Position: Secretary

Appointed: 28 June 2013

Resigned: 30 September 2013

Susan J.

Position: Director

Appointed: 29 August 2012

Resigned: 26 August 2016

Sudhir S.

Position: Director

Appointed: 29 August 2012

Resigned: 31 August 2014

Mark S.

Position: Secretary

Appointed: 29 August 2012

Resigned: 28 June 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Nigel C. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Robert J. This PSC and has 25-50% voting rights.

Nigel C.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Robert J.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth100100100
Balance Sheet
Cash Bank In Hand100100100
Net Assets Liabilities Including Pension Asset Liability100100100
Reserves/Capital
Shareholder Funds100100100

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
31st December 2023 - the day director's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements