The Misbourne GREAT MISSENDEN


The Misbourne is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Misbourne Drive, Great Missenden HP16 0BN. Incorporated on 2017-10-20, this 6-year-old company is run by 11 directors.
Director Roger G., appointed on 19 September 2023. Director Jennifer E., appointed on 11 July 2023. Director Alexander P., appointed on 28 March 2023.
The company is officially categorised as "general secondary education" (Standard Industrial Classification: 85310).
The last confirmation statement was sent on 2022-10-19 and the deadline for the subsequent filing is 2023-11-02. Additionally, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

The Misbourne Address / Contact

Office Address Misbourne Drive
Town Great Missenden
Post code HP16 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11024953
Date of Incorporation Fri, 20th Oct 2017
Industry General secondary education
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Roger G.

Position: Director

Appointed: 19 September 2023

Jennifer E.

Position: Director

Appointed: 11 July 2023

Alexander P.

Position: Director

Appointed: 28 March 2023

Aswathy M.

Position: Director

Appointed: 17 May 2022

Gareth M.

Position: Director

Appointed: 17 May 2022

Richard P.

Position: Director

Appointed: 06 January 2022

Elizabeth M.

Position: Director

Appointed: 09 December 2019

Fiona H.

Position: Director

Appointed: 26 November 2019

Kate B.

Position: Director

Appointed: 06 March 2018

Philip B.

Position: Director

Appointed: 20 October 2017

Angela C.

Position: Director

Appointed: 20 October 2017

Peter E.

Position: Director

Appointed: 30 November 2021

Resigned: 16 September 2022

Sarah P.

Position: Director

Appointed: 04 January 2021

Resigned: 20 October 2021

Paul W.

Position: Director

Appointed: 30 September 2020

Resigned: 01 December 2021

Joanne M.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2021

David H.

Position: Director

Appointed: 06 March 2018

Resigned: 12 December 2023

Robert P.

Position: Director

Appointed: 06 March 2018

Resigned: 31 August 2018

Julie A.

Position: Director

Appointed: 06 March 2018

Resigned: 18 October 2019

Imran A.

Position: Director

Appointed: 06 March 2018

Resigned: 18 October 2019

Jacqueline E.

Position: Director

Appointed: 06 March 2018

Resigned: 18 December 2018

Julie H.

Position: Director

Appointed: 06 March 2018

Resigned: 18 December 2018

Joanne M.

Position: Director

Appointed: 06 March 2018

Resigned: 11 February 2020

Sara T.

Position: Director

Appointed: 06 March 2018

Resigned: 18 December 2018

Wendy B.

Position: Director

Appointed: 05 March 2018

Resigned: 15 October 2019

Susan H.

Position: Director

Appointed: 26 January 2018

Resigned: 26 January 2018

Paul T.

Position: Director

Appointed: 26 January 2018

Resigned: 06 March 2018

Caroline C.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2018

Paul F.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2018

Andrew G.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2018

Christopher L.

Position: Director

Appointed: 20 October 2017

Resigned: 26 November 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Caroline C. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Paul T. This PSC and has 25-50% voting rights. Then there is Paul F., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Caroline C.

Notified on 20 October 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights

Paul T.

Notified on 20 October 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights

Paul F.

Notified on 20 October 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 9th May 2024
filed on: 9th, May 2024
Free Download (1 page)

Company search

Advertisements