Dunottar School Foundation Limited REIGATE


Dunottar School Foundation started in year 1961 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00698364. The Dunottar School Foundation company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Reigate at 78 High Street Elgee Pinks Llp. Postal code: RH2 9AP.

Currently there are 5 directors in the the firm, namely Hugh P., Derry-Anne H. and Andrea G. and others. In addition one secretary - Nicholas P. - is with the company. Currently 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.

Dunottar School Foundation Limited Address / Contact

Office Address 78 High Street Elgee Pinks Llp
Office Address2 78 High Street
Town Reigate
Post code RH2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00698364
Date of Incorporation Fri, 14th Jul 1961
Industry General secondary education
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 63 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Hugh P.

Position: Director

Appointed: 11 October 2018

Derry-Anne H.

Position: Director

Appointed: 11 October 2018

Nicholas P.

Position: Secretary

Appointed: 12 December 2015

Andrea G.

Position: Director

Appointed: 09 June 2009

Stephanie P.

Position: Director

Appointed: 30 November 2002

Nicholas P.

Position: Director

Appointed: 14 June 1999

Joanne O.

Position: Director

Appointed: 14 February 2013

Resigned: 25 March 2014

Kathryn K.

Position: Director

Appointed: 14 February 2013

Resigned: 26 February 2014

Alan W.

Position: Director

Appointed: 14 February 2013

Resigned: 26 February 2014

Sarah S.

Position: Director

Appointed: 14 February 2013

Resigned: 25 March 2014

David A.

Position: Director

Appointed: 14 February 2013

Resigned: 25 March 2014

Neil W.

Position: Director

Appointed: 06 December 2011

Resigned: 14 February 2013

John A.

Position: Director

Appointed: 16 June 2011

Resigned: 14 February 2013

Stephen H.

Position: Secretary

Appointed: 31 August 2005

Resigned: 10 December 2015

Margaret Y.

Position: Director

Appointed: 23 November 2004

Resigned: 06 March 2012

Derry-Anne H.

Position: Director

Appointed: 23 November 2004

Resigned: 14 February 2013

Brian B.

Position: Director

Appointed: 18 November 2003

Resigned: 31 August 2010

David M.

Position: Director

Appointed: 05 November 2001

Resigned: 14 February 2013

Trevor B.

Position: Director

Appointed: 12 June 2000

Resigned: 23 November 2004

Peter W.

Position: Director

Appointed: 12 June 2000

Resigned: 22 January 2008

Maurice S.

Position: Director

Appointed: 06 April 2000

Resigned: 12 April 2005

Trevor S.

Position: Director

Appointed: 06 March 2000

Resigned: 14 February 2013

Colin D.

Position: Director

Appointed: 16 June 1999

Resigned: 31 August 2001

Roger W.

Position: Director

Appointed: 10 June 1998

Resigned: 31 December 2011

Nicola K.

Position: Director

Appointed: 01 January 1998

Resigned: 23 November 2004

Joycelyn B.

Position: Director

Appointed: 03 March 1997

Resigned: 14 February 2013

Brian H.

Position: Director

Appointed: 27 November 1995

Resigned: 01 March 1999

Jean S.

Position: Director

Appointed: 27 November 1995

Resigned: 09 June 2009

Ian H.

Position: Director

Appointed: 27 November 1995

Resigned: 14 June 1999

David W.

Position: Director

Appointed: 06 June 1994

Resigned: 30 March 1996

Yolande P.

Position: Director

Appointed: 09 November 1993

Resigned: 31 August 2000

Godfrey R.

Position: Director

Appointed: 08 July 1993

Resigned: 31 December 2001

Janet K.

Position: Secretary

Appointed: 18 January 1993

Resigned: 31 August 2005

Ann M.

Position: Director

Appointed: 24 September 1992

Resigned: 06 June 1994

David T.

Position: Director

Appointed: 24 September 1992

Resigned: 09 October 1994

Georgina M.

Position: Director

Appointed: 26 January 1992

Resigned: 23 January 1992

Bernard P.

Position: Director

Appointed: 26 January 1992

Resigned: 14 May 1992

John S.

Position: Director

Appointed: 26 January 1992

Resigned: 14 June 1999

John Z.

Position: Director

Appointed: 26 January 1992

Resigned: 16 September 1993

Shirley C.

Position: Director

Appointed: 26 January 1992

Resigned: 31 August 1998

Laurence C.

Position: Director

Appointed: 26 January 1992

Resigned: 31 December 1998

Philip C.

Position: Director

Appointed: 26 January 1992

Resigned: 14 June 1999

Cynthia K.

Position: Director

Appointed: 26 January 1992

Resigned: 30 November 2002

Arthur H.

Position: Director

Appointed: 26 January 1992

Resigned: 24 September 1992

Francis L.

Position: Director

Appointed: 26 January 1992

Resigned: 23 January 1992

Trevor S.

Position: Secretary

Appointed: 26 January 1992

Resigned: 18 January 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Nicholas P. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Stephanie P. This PSC and has 25-50% voting rights. Moving on, there is Andrea G., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Nicholas P.

Notified on 30 August 2016
Nature of control: 25-50% voting rights

Stephanie P.

Notified on 30 August 2016
Ceased on 21 April 2022
Nature of control: 25-50% voting rights

Andrea G.

Notified on 30 August 2016
Ceased on 21 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Current Assets4 7824 5304 105
Net Assets Liabilities4 7824 5304 105
Other
Net Current Assets Liabilities4 7824 5304 105
Total Assets Less Current Liabilities4 7824 5304 105

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 27th, June 2023
Free Download (3 pages)

Company search