Spring Grove School 2003 ASHFORD


Founded in 2003, Spring Grove School 2003, classified under reg no. 04864342 is an active company. Currently registered at Spring Grove School Harville Road TN25 5EZ, Ashford the company has been in the business for 21 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 10 directors in the the firm, namely Michelle M., Alexia M. and Christopher H. and others. In addition one secretary - Graham W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas S. who worked with the the firm until 12 March 2018.

Spring Grove School 2003 Address / Contact

Office Address Spring Grove School Harville Road
Office Address2 Wye
Town Ashford
Post code TN25 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04864342
Date of Incorporation Tue, 12th Aug 2003
Industry Primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michelle M.

Position: Director

Appointed: 13 October 2022

Alexia M.

Position: Director

Appointed: 13 October 2022

Christopher H.

Position: Director

Appointed: 13 October 2022

James T.

Position: Director

Appointed: 24 February 2022

Sarah B.

Position: Director

Appointed: 21 May 2020

Graham W.

Position: Secretary

Appointed: 18 March 2018

Graham W.

Position: Director

Appointed: 12 March 2018

Andrew M.

Position: Director

Appointed: 02 March 2016

Dominic U.

Position: Director

Appointed: 12 February 2015

Tanya L.

Position: Director

Appointed: 23 May 2012

Dawne S.

Position: Director

Appointed: 20 April 2004

Carine B.

Position: Director

Appointed: 12 March 2018

Resigned: 13 July 2022

Suzanne F.

Position: Director

Appointed: 02 March 2016

Resigned: 10 October 2019

Winifred F.

Position: Director

Appointed: 11 February 2014

Resigned: 21 May 2020

Bruce G.

Position: Director

Appointed: 07 March 2013

Resigned: 20 May 2021

Mark L.

Position: Director

Appointed: 25 May 2011

Resigned: 23 May 2012

Pamela B.

Position: Director

Appointed: 01 September 2010

Resigned: 03 January 2016

Nicholas S.

Position: Director

Appointed: 01 January 2010

Resigned: 12 March 2018

Andrew H.

Position: Director

Appointed: 07 October 2009

Resigned: 23 February 2023

Charles M.

Position: Director

Appointed: 07 October 2009

Resigned: 24 May 2016

Duncan F.

Position: Director

Appointed: 06 May 2009

Resigned: 31 August 2011

Paul T.

Position: Director

Appointed: 10 October 2007

Resigned: 13 May 2010

Robert B.

Position: Director

Appointed: 14 July 2004

Resigned: 08 November 2010

Sian H.

Position: Director

Appointed: 20 April 2004

Resigned: 01 September 2008

Nicholas S.

Position: Secretary

Appointed: 23 March 2004

Resigned: 12 March 2018

Stephen H.

Position: Director

Appointed: 03 September 2003

Resigned: 29 February 2004

Fiona S.

Position: Director

Appointed: 12 August 2003

Resigned: 02 March 2011

Daniel D.

Position: Director

Appointed: 12 August 2003

Resigned: 12 August 2003

Hugo F.

Position: Director

Appointed: 12 August 2003

Resigned: 07 March 2019

Daniel D.

Position: Nominee Secretary

Appointed: 12 August 2003

Resigned: 12 August 2003

Daniel D.

Position: Nominee Director

Appointed: 12 August 2003

Resigned: 12 August 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/08/31
filed on: 23rd, March 2023
Free Download (31 pages)

Company search

Advertisements