Henleaze Junior School BRISTOL


Founded in 2011, Henleaze Junior School, classified under reg no. 07763421 is an active company. Currently registered at Henleaze Junior School Park Grove BS9 4LG, Bristol the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 13 directors in the the firm, namely Jonathan P., Melissa G. and Alison S. and others. In addition one secretary - Nicola O. - 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 - David C. who worked with the the firm until 5 October 2011.

Henleaze Junior School Address / Contact

Office Address Henleaze Junior School Park Grove
Office Address2 Henleaze
Town Bristol
Post code BS9 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07763421
Date of Incorporation Tue, 6th Sep 2011
Industry Primary education
End of financial Year 31st August
Company age 13 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 Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jonathan P.

Position: Director

Appointed: 01 September 2023

Melissa G.

Position: Director

Appointed: 30 November 2022

Alison S.

Position: Director

Appointed: 23 March 2022

Joanne B.

Position: Director

Appointed: 26 January 2022

Ben M.

Position: Director

Appointed: 24 March 2021

Shona H.

Position: Director

Appointed: 24 March 2021

Julian W.

Position: Director

Appointed: 24 March 2021

Ian I.

Position: Director

Appointed: 01 April 2020

Hazel P.

Position: Director

Appointed: 27 March 2019

Jayne S.

Position: Director

Appointed: 27 March 2019

Katherine Y.

Position: Director

Appointed: 24 January 2018

Heidi H.

Position: Director

Appointed: 17 May 2017

Nicola O.

Position: Secretary

Appointed: 05 October 2011

Adrian J.

Position: Director

Appointed: 27 September 2011

Mortaza H.

Position: Director

Appointed: 26 January 2022

Resigned: 06 October 2023

Rekha N.

Position: Director

Appointed: 24 March 2021

Resigned: 14 September 2023

Nicholas T.

Position: Director

Appointed: 24 January 2018

Resigned: 01 October 2021

Ewen M.

Position: Director

Appointed: 22 March 2017

Resigned: 19 April 2020

Dario P.

Position: Director

Appointed: 05 October 2016

Resigned: 07 October 2020

Annabel C.

Position: Director

Appointed: 22 September 2015

Resigned: 31 January 2019

John W.

Position: Director

Appointed: 22 September 2015

Resigned: 31 August 2018

Tomasin J.

Position: Director

Appointed: 26 March 2014

Resigned: 03 December 2020

Roger G.

Position: Director

Appointed: 09 October 2013

Resigned: 25 September 2015

Clayton A.

Position: Director

Appointed: 09 October 2013

Resigned: 18 November 2015

Sylvia J.

Position: Director

Appointed: 09 October 2013

Resigned: 31 August 2020

Sarah-Jane R.

Position: Director

Appointed: 09 October 2013

Resigned: 31 August 2017

Jonathan R.

Position: Director

Appointed: 03 October 2012

Resigned: 31 August 2017

Ainslie L.

Position: Director

Appointed: 05 October 2011

Resigned: 31 August 2016

Neville Y.

Position: Director

Appointed: 27 September 2011

Resigned: 31 December 2012

Jennifer S.

Position: Director

Appointed: 27 September 2011

Resigned: 16 July 2014

Helen P.

Position: Director

Appointed: 27 September 2011

Resigned: 30 April 2013

Victoria L.

Position: Director

Appointed: 27 September 2011

Resigned: 13 May 2014

Deborah F.

Position: Director

Appointed: 27 September 2011

Resigned: 31 August 2012

David C.

Position: Director

Appointed: 27 September 2011

Resigned: 17 January 2020

Claire J.

Position: Director

Appointed: 27 September 2011

Resigned: 31 August 2013

Nicola O.

Position: Director

Appointed: 06 September 2011

Resigned: 05 October 2011

David C.

Position: Secretary

Appointed: 06 September 2011

Resigned: 05 October 2011

Jeffery H.

Position: Director

Appointed: 06 September 2011

Resigned: 31 August 2013

Adam B.

Position: Director

Appointed: 06 September 2011

Resigned: 31 August 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 27 names. As BizStats discovered, there is Katherine Y. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Heidi H. This PSC has significiant influence or control over the company,. Then there is Nicola O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Katherine Y.

Notified on 24 January 2018
Nature of control: significiant influence or control

Heidi H.

Notified on 17 May 2017
Nature of control: significiant influence or control

Nicola O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan P.

Notified on 1 September 2023
Nature of control: significiant influence or control

Melissa G.

Notified on 30 November 2022
Nature of control: significiant influence or control

Alison S.

Notified on 23 March 2022
Nature of control: significiant influence or control

Joanne B.

Notified on 26 January 2022
Nature of control: significiant influence or control

Shona H.

Notified on 24 March 2021
Nature of control: significiant influence or control

Julian W.

Notified on 24 March 2021
Nature of control: significiant influence or control

Ben M.

Notified on 24 March 2021
Nature of control: significiant influence or control

Hazel P.

Notified on 27 March 2019
Nature of control: significiant influence or control

Jayne S.

Notified on 27 March 2019
Nature of control: significiant influence or control

Ian I.

Notified on 1 April 2020
Nature of control: significiant influence or control

Mortaza H.

Notified on 26 January 2022
Ceased on 6 October 2023
Nature of control: significiant influence or control

Rekha N.

Notified on 24 March 2021
Ceased on 14 September 2023
Nature of control: significiant influence or control

Adam B.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: significiant influence or control

Nicholas T.

Notified on 24 January 2018
Ceased on 1 October 2021
Nature of control: significiant influence or control

Tomasin J.

Notified on 6 April 2016
Ceased on 3 December 2020
Nature of control: significiant influence or control

Dario P.

Notified on 5 October 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Sylvia J.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Ewen M.

Notified on 22 March 2017
Ceased on 19 April 2020
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: significiant influence or control

Annabel C.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Jonathan R.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Sarah-Jane R.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/10/06 - the day director's appointment was terminated
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements