New Haw Community School ADDLESTONE


Founded in 2013, New Haw Community School, classified under reg no. 08718489 is an active company. Currently registered at New Haw Community School The Avenue KT15 3RL, Addlestone the company has been in the business for 11 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 7 directors in the the firm, namely Michelle A., Ian B. and Rohit N. and others. In addition one secretary - Emma M. - is with the company. As of 29 April 2024, there were 7 ex directors - Clare A., Gregory B. and others listed below. There were no ex secretaries.

New Haw Community School Address / Contact

Office Address New Haw Community School The Avenue
Office Address2 New Haw
Town Addlestone
Post code KT15 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718489
Date of Incorporation Fri, 4th Oct 2013
Industry Primary education
End of financial Year 31st August
Company age 11 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, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michelle A.

Position: Director

Appointed: 03 July 2023

Ian B.

Position: Director

Appointed: 03 July 2023

Rohit N.

Position: Director

Appointed: 27 June 2022

Teresa S.

Position: Director

Appointed: 22 September 2020

Chris D.

Position: Director

Appointed: 25 September 2019

Emma M.

Position: Secretary

Appointed: 04 October 2013

Elizabeth C.

Position: Director

Appointed: 04 October 2013

Marie C.

Position: Director

Appointed: 04 October 2013

Clare A.

Position: Director

Appointed: 25 September 2019

Resigned: 04 July 2022

Gregory B.

Position: Director

Appointed: 18 September 2014

Resigned: 25 September 2019

Stephen H.

Position: Director

Appointed: 18 September 2014

Resigned: 05 October 2018

Elizabeth M.

Position: Director

Appointed: 04 October 2013

Resigned: 04 October 2013

David C.

Position: Director

Appointed: 04 October 2013

Resigned: 03 July 2018

Marie C.

Position: Director

Appointed: 04 October 2013

Resigned: 31 March 2021

Gregory O.

Position: Director

Appointed: 04 October 2013

Resigned: 29 June 2020

People with significant control

The register of persons with significant control who own or control the company includes 9 names. As we found, there is Clare A. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is David C. This PSC and has 25-50% voting rights. Then there is Christopher D., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Clare A.

Notified on 29 June 2020
Nature of control: 25-50% voting rights

David C.

Notified on 29 June 2020
Nature of control: 25-50% voting rights

Christopher D.

Notified on 29 June 2020
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights

Marie C.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights

Gregory B.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights

Gregory B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Marie C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2023/08/31
filed on: 16th, February 2024
Free Download (43 pages)

Company search

Advertisements