Mayflower High School BILLERICAY


Founded in 2011, Mayflower High School, classified under reg no. 07692668 is an active company. Currently registered at Mayflower High School CM12 0RT, Billericay the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 13 directors in the the firm, namely Bradley W., Lynn W. and Damian L. and others. In addition one secretary - Rachel B. - 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.

Mayflower High School Address / Contact

Office Address Mayflower High School
Office Address2 Stock Road
Town Billericay
Post code CM12 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07692668
Date of Incorporation Mon, 4th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Bradley W.

Position: Director

Appointed: 01 September 2023

Lynn W.

Position: Director

Appointed: 17 July 2023

Damian L.

Position: Director

Appointed: 17 July 2023

Diane G.

Position: Director

Appointed: 17 July 2023

Debra C.

Position: Director

Appointed: 17 July 2023

David B.

Position: Director

Appointed: 17 July 2023

Simon H.

Position: Director

Appointed: 17 July 2023

Lauren B.

Position: Director

Appointed: 05 September 2022

Rachel B.

Position: Secretary

Appointed: 25 July 2022

Peter F.

Position: Director

Appointed: 22 March 2021

Tara L.

Position: Director

Appointed: 09 December 2019

Benjamin S.

Position: Director

Appointed: 01 June 2019

Alan W.

Position: Director

Appointed: 30 March 2014

Scott L.

Position: Director

Appointed: 30 March 2014

Phoebe T.

Position: Director

Appointed: 17 July 2023

Resigned: 18 January 2024

Janet W.

Position: Director

Appointed: 05 September 2022

Resigned: 17 July 2023

Lisa R.

Position: Secretary

Appointed: 07 July 2022

Resigned: 05 September 2022

Denis C.

Position: Director

Appointed: 22 March 2021

Resigned: 04 February 2022

Rebecca C.

Position: Director

Appointed: 09 December 2019

Resigned: 13 November 2022

Amanda S.

Position: Secretary

Appointed: 15 July 2019

Resigned: 20 July 2022

Timothy F.

Position: Director

Appointed: 16 July 2018

Resigned: 12 July 2021

Peter S.

Position: Director

Appointed: 17 December 2016

Resigned: 21 April 2021

Lucy B.

Position: Director

Appointed: 17 December 2016

Resigned: 12 March 2019

Judith U.

Position: Director

Appointed: 17 December 2016

Resigned: 20 January 2019

David H.

Position: Director

Appointed: 29 November 2016

Resigned: 05 September 2022

Alison S.

Position: Director

Appointed: 19 November 2016

Resigned: 27 September 2018

Catherine S.

Position: Director

Appointed: 30 October 2016

Resigned: 28 March 2018

Fraser M.

Position: Director

Appointed: 30 October 2016

Resigned: 11 December 2018

Nicholas M.

Position: Director

Appointed: 18 December 2015

Resigned: 23 February 2020

Nicholas F.

Position: Director

Appointed: 08 June 2015

Resigned: 13 March 2018

Julie D.

Position: Director

Appointed: 15 July 2014

Resigned: 30 June 2015

Lesley H.

Position: Director

Appointed: 30 March 2014

Resigned: 31 December 2015

Stuart G.

Position: Director

Appointed: 30 March 2014

Resigned: 30 March 2018

Claire L.

Position: Director

Appointed: 30 March 2014

Resigned: 11 January 2016

Gary B.

Position: Director

Appointed: 01 March 2013

Resigned: 22 July 2016

Joanne B.

Position: Director

Appointed: 01 March 2013

Resigned: 28 February 2017

Andrew H.

Position: Director

Appointed: 01 March 2012

Resigned: 20 November 2014

Timothy B.

Position: Director

Appointed: 01 August 2011

Resigned: 01 June 2012

Ian C.

Position: Director

Appointed: 01 August 2011

Resigned: 16 December 2013

Graham H.

Position: Director

Appointed: 01 August 2011

Resigned: 12 November 2013

Pauline M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2011

John P.

Position: Director

Appointed: 01 August 2011

Resigned: 14 March 2013

John W.

Position: Director

Appointed: 01 August 2011

Resigned: 14 January 2015

Ian M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2018

John F.

Position: Director

Appointed: 01 August 2011

Resigned: 22 July 2016

Anna B.

Position: Director

Appointed: 01 August 2011

Resigned: 20 December 2018

Linda S.

Position: Director

Appointed: 01 August 2011

Resigned: 22 July 2016

Trevor S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2012

Elizabeth W.

Position: Director

Appointed: 01 August 2011

Resigned: 05 September 2022

Andrew H.

Position: Director

Appointed: 01 August 2011

Resigned: 13 November 2022

David C.

Position: Director

Appointed: 01 August 2011

Resigned: 01 October 2014

Susan M.

Position: Secretary

Appointed: 04 July 2011

Resigned: 22 July 2019

Stephen W.

Position: Director

Appointed: 04 July 2011

Resigned: 05 September 2022

Lee B.

Position: Director

Appointed: 04 July 2011

Resigned: 20 September 2021

Stephanie D.

Position: Director

Appointed: 04 July 2011

Resigned: 26 March 2018

Lee B.

Position: Director

Appointed: 04 July 2011

Resigned: 13 November 2022

People with significant control

The register of PSCs who own or have control over the company includes 13 names. As we found, there is Lynn T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Lorraine H. This PSC has significiant influence or control over the company,. Then there is Neil S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lynn T.

Notified on 6 September 2021
Nature of control: significiant influence or control

Lorraine H.

Notified on 17 July 2023
Nature of control: significiant influence or control

Neil S.

Notified on 6 September 2021
Nature of control: significiant influence or control

Tara L.

Notified on 17 July 2023
Ceased on 13 October 2023
Nature of control: significiant influence or control

Stephen W.

Notified on 26 July 2016
Ceased on 13 November 2022
Nature of control: significiant influence or control

Neil W.

Notified on 6 September 2021
Ceased on 13 November 2022
Nature of control: significiant influence or control

Andrew H.

Notified on 26 July 2016
Ceased on 5 September 2022
Nature of control: significiant influence or control

Brett S.

Notified on 6 September 2021
Ceased on 16 December 2021
Nature of control: significiant influence or control

Lee B.

Notified on 1 September 2016
Ceased on 20 September 2021
Nature of control: right to appoint and remove directors

Lee B.

Notified on 26 July 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Stephen W.

Notified on 1 August 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Lee B.

Notified on 1 August 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Andrew H.

Notified on 1 August 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th January 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements