The Howard Partnership Trust LEATHERHEAD


The Howard Partnership Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07597068. The The Howard Partnership Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leatherhead at C/o Howard Of Effingham School Lower Road. Postal code: KT24 5JR. Since Tuesday 8th October 2013 The Howard Partnership Trust is no longer carrying the name Howard Of Effingham School.

The company has 8 directors, namely Michael P., Chidozie O. and Timothy M. and others. Of them, Christopher W. has been with the company the longest, being appointed on 8 April 2011 and Michael P. and Chidozie O. have been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Howard Partnership Trust Address / Contact

Office Address C/o Howard Of Effingham School Lower Road
Office Address2 Effingham
Town Leatherhead
Post code KT24 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07597068
Date of Incorporation Fri, 8th Apr 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 01 January 2023

Chidozie O.

Position: Director

Appointed: 01 January 2023

Timothy M.

Position: Director

Appointed: 13 December 2021

Mark L.

Position: Director

Appointed: 26 March 2021

Ian W.

Position: Director

Appointed: 14 December 2017

Paul B.

Position: Director

Appointed: 12 February 2016

Tina C.

Position: Director

Appointed: 01 November 2013

Christopher W.

Position: Director

Appointed: 08 April 2011

Sally D.

Position: Director

Appointed: 11 February 2022

Resigned: 22 September 2023

Oonagh O.

Position: Secretary

Appointed: 27 August 2021

Resigned: 31 August 2022

Robert C.

Position: Director

Appointed: 06 March 2020

Resigned: 24 June 2021

Linda K.

Position: Director

Appointed: 11 October 2019

Resigned: 31 December 2023

Julie S.

Position: Secretary

Appointed: 05 March 2019

Resigned: 27 August 2021

Joseph L.

Position: Director

Appointed: 20 February 2017

Resigned: 07 May 2020

Susan K.

Position: Director

Appointed: 20 February 2017

Resigned: 31 January 2019

Jane C.

Position: Director

Appointed: 20 February 2017

Resigned: 31 December 2022

Miles T.

Position: Director

Appointed: 12 February 2016

Resigned: 12 February 2020

Simon C.

Position: Director

Appointed: 12 February 2016

Resigned: 29 June 2017

Sheldon S.

Position: Director

Appointed: 24 May 2013

Resigned: 31 October 2013

Paul S.

Position: Director

Appointed: 10 December 2012

Resigned: 31 October 2013

Tracey W.

Position: Director

Appointed: 17 September 2012

Resigned: 31 October 2013

Johanna F.

Position: Director

Appointed: 01 November 2011

Resigned: 31 October 2013

Peter R.

Position: Director

Appointed: 18 July 2011

Resigned: 11 February 2013

Katharine W.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Peter B.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2016

John R.

Position: Director

Appointed: 01 July 2011

Resigned: 31 December 2016

Mark S.

Position: Director

Appointed: 01 July 2011

Resigned: 01 September 2021

Julia D.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Andrew E.

Position: Director

Appointed: 01 July 2011

Resigned: 22 January 2012

Peter E.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Keith H.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Susan M.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Andrew S.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Patrick W.

Position: Director

Appointed: 01 July 2011

Resigned: 27 April 2012

Sally W.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Gillian W.

Position: Director

Appointed: 08 April 2011

Resigned: 26 February 2017

Rhona B.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2023

Joanne M.

Position: Secretary

Appointed: 08 April 2011

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Christopher W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Shirley T. This PSC and has 25-50% voting rights. The third one is Ian W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Christopher W.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Shirley T.

Notified on 16 December 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Ian W.

Notified on 16 December 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Howard Of Effingham School October 8, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 18th, January 2024
Free Download (67 pages)

Company search

Advertisements