Park House School Newbury NEWBURY


Founded in 2011, Park House School Newbury, classified under reg no. 07606250 is a active - proposal to strike off company. Currently registered at Park House School Newbury RG14 6NQ, Newbury the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2020/08/31.

Park House School Newbury Address / Contact

Office Address Park House School Newbury
Office Address2 Andover Road
Town Newbury
Post code RG14 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07606250
Date of Incorporation Fri, 15th Apr 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Tue, 31st May 2022 (698 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Fri, 29th Apr 2022 (2022-04-29)
Last confirmation statement dated Thu, 15th Apr 2021

Company staff

Coleen J.

Position: Director

Appointed: 24 March 2021

Tom G.

Position: Director

Appointed: 24 March 2021

Catherine L.

Position: Secretary

Appointed: 24 March 2021

Stephanie T.

Position: Director

Appointed: 24 March 2021

Thomas S.

Position: Director

Appointed: 30 January 2019

Resigned: 24 March 2021

Katherine K.

Position: Director

Appointed: 06 June 2018

Resigned: 29 January 2020

John S.

Position: Director

Appointed: 06 June 2018

Resigned: 29 January 2020

Philip K.

Position: Director

Appointed: 17 October 2017

Resigned: 30 January 2019

Neil R.

Position: Director

Appointed: 07 December 2016

Resigned: 29 January 2020

Jayne R.

Position: Director

Appointed: 02 December 2014

Resigned: 29 January 2020

Philippa K.

Position: Director

Appointed: 02 December 2014

Resigned: 09 March 2018

Mark L.

Position: Director

Appointed: 02 December 2014

Resigned: 24 March 2021

Brian B.

Position: Director

Appointed: 10 December 2013

Resigned: 30 January 2019

Anthony H.

Position: Director

Appointed: 10 December 2013

Resigned: 29 January 2020

Martin S.

Position: Director

Appointed: 27 March 2013

Resigned: 15 September 2014

Stephen H.

Position: Director

Appointed: 13 March 2013

Resigned: 17 May 2017

Andrew N.

Position: Director

Appointed: 27 November 2012

Resigned: 20 April 2014

James M.

Position: Director

Appointed: 27 November 2012

Resigned: 01 September 2016

Damian C.

Position: Director

Appointed: 01 September 2012

Resigned: 29 January 2020

Elaine M.

Position: Director

Appointed: 16 March 2012

Resigned: 01 October 2013

Andrew E.

Position: Director

Appointed: 21 November 2011

Resigned: 06 October 2017

John D.

Position: Director

Appointed: 08 October 2011

Resigned: 24 January 2018

Louisa G.

Position: Director

Appointed: 15 April 2011

Resigned: 27 March 2013

Tony M.

Position: Director

Appointed: 15 April 2011

Resigned: 23 May 2011

Leslie-Anne N.

Position: Director

Appointed: 15 April 2011

Resigned: 24 January 2012

David M.

Position: Director

Appointed: 15 April 2011

Resigned: 24 March 2021

Karen O.

Position: Director

Appointed: 15 April 2011

Resigned: 27 March 2013

Adele P.

Position: Director

Appointed: 15 April 2011

Resigned: 04 October 2011

David M.

Position: Secretary

Appointed: 15 April 2011

Resigned: 24 March 2021

Philip B.

Position: Director

Appointed: 15 April 2011

Resigned: 09 December 2017

David L.

Position: Director

Appointed: 15 April 2011

Resigned: 27 March 2013

Ian L.

Position: Director

Appointed: 15 April 2011

Resigned: 29 January 2020

Leonardus D.

Position: Director

Appointed: 15 April 2011

Resigned: 23 May 2011

Derek P.

Position: Director

Appointed: 15 April 2011

Resigned: 29 January 2020

Jill B.

Position: Director

Appointed: 15 April 2011

Resigned: 28 September 2015

Eileen V.

Position: Director

Appointed: 15 April 2011

Resigned: 08 July 2014

Sharon U.

Position: Director

Appointed: 15 April 2011

Resigned: 29 January 2020

Robert B.

Position: Director

Appointed: 15 April 2011

Resigned: 23 August 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is David M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Derek P. This PSC has significiant influence or control over the company,. Then there is Andrew E., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Derek P.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Andrew E.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Mark L.

Notified on 28 September 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, July 2021
Free Download (3 pages)

Company search

Advertisements