West Heath 2000 SEVENAOKS


West Heath 2000 started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03571239. The West Heath 2000 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sevenaoks at West Heath School. Postal code: TN13 1SR.

Currently there are 9 directors in the the company, namely Robin A., Richard S. and Wendy K. and others. In addition one secretary - Nikolay M. - is with the firm. 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.

West Heath 2000 Address / Contact

Office Address West Heath School
Office Address2 Ashgrove Road
Town Sevenaoks
Post code TN13 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571239
Date of Incorporation Thu, 21st May 1998
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Robin A.

Position: Director

Appointed: 15 July 2022

Richard S.

Position: Director

Appointed: 15 July 2022

Wendy K.

Position: Director

Appointed: 15 July 2022

Nikolay M.

Position: Secretary

Appointed: 24 February 2022

Joanne F.

Position: Director

Appointed: 01 October 2021

Margaret H.

Position: Director

Appointed: 01 October 2021

Damian D.

Position: Director

Appointed: 16 October 2020

Helen M.

Position: Director

Appointed: 16 October 2020

Marina H.

Position: Director

Appointed: 07 December 2018

Pauline K.

Position: Director

Appointed: 07 October 2015

Lucy W.

Position: Director

Appointed: 26 March 2021

Resigned: 15 July 2022

Stuart C.

Position: Director

Appointed: 15 February 2021

Resigned: 09 July 2021

Rosie G.

Position: Director

Appointed: 07 December 2018

Resigned: 15 July 2022

Graeme L.

Position: Director

Appointed: 02 November 2018

Resigned: 01 June 2021

Charlotte R.

Position: Secretary

Appointed: 02 November 2018

Resigned: 24 February 2022

Kevin B.

Position: Secretary

Appointed: 08 May 2018

Resigned: 02 November 2018

Nishka S.

Position: Director

Appointed: 03 February 2017

Resigned: 15 July 2022

Dougal P.

Position: Director

Appointed: 09 December 2016

Resigned: 20 March 2020

Andrew M.

Position: Director

Appointed: 09 December 2016

Resigned: 07 February 2019

Leigh H.

Position: Director

Appointed: 16 May 2014

Resigned: 15 July 2022

Victoria F.

Position: Director

Appointed: 16 May 2014

Resigned: 02 November 2018

Joanne F.

Position: Secretary

Appointed: 15 April 2014

Resigned: 31 August 2017

Margaret C.

Position: Director

Appointed: 13 July 2012

Resigned: 21 July 2017

Mary B.

Position: Director

Appointed: 04 February 2011

Resigned: 29 September 2015

Glenn C.

Position: Director

Appointed: 14 May 2010

Resigned: 09 July 2021

Donald C.

Position: Director

Appointed: 17 July 2009

Resigned: 02 November 2018

John L.

Position: Secretary

Appointed: 17 July 2009

Resigned: 23 August 2013

Ian T.

Position: Director

Appointed: 15 May 2009

Resigned: 07 July 2010

Nicholas W.

Position: Director

Appointed: 28 March 2008

Resigned: 22 March 2010

Maureen E.

Position: Director

Appointed: 13 April 2007

Resigned: 31 July 2009

Thomas C.

Position: Director

Appointed: 28 March 2006

Resigned: 08 March 2010

Jacqueline H.

Position: Director

Appointed: 28 March 2006

Resigned: 25 September 2009

Jean C.

Position: Director

Appointed: 28 March 2006

Resigned: 08 December 2018

Stephen H.

Position: Secretary

Appointed: 30 April 2003

Resigned: 17 July 2009

Anthony R.

Position: Secretary

Appointed: 11 October 2002

Resigned: 30 April 2003

Rainer V.

Position: Director

Appointed: 30 November 2001

Resigned: 31 August 2016

Stuart C.

Position: Director

Appointed: 21 May 1999

Resigned: 05 February 2021

Neville F.

Position: Secretary

Appointed: 21 May 1999

Resigned: 11 October 2002

Kenneth C.

Position: Director

Appointed: 22 January 1999

Resigned: 06 March 2000

Philip T.

Position: Director

Appointed: 20 November 1998

Resigned: 23 June 2006

Ruth R.

Position: Director

Appointed: 16 October 1998

Resigned: 03 October 2003

Roy P.

Position: Director

Appointed: 16 October 1998

Resigned: 08 November 1999

Mary C.

Position: Director

Appointed: 16 October 1998

Resigned: 08 October 2015

Robert F.

Position: Director

Appointed: 06 August 1998

Resigned: 31 October 2016

Anthony T.

Position: Director

Appointed: 06 August 1998

Resigned: 28 March 2000

Mark C.

Position: Director

Appointed: 06 August 1998

Resigned: 17 July 2009

Stephen H.

Position: Director

Appointed: 06 August 1998

Resigned: 01 August 2002

Peter S.

Position: Director

Appointed: 29 June 1998

Resigned: 23 June 2006

Margaret V.

Position: Director

Appointed: 21 May 1998

Resigned: 18 June 2004

Roland G.

Position: Director

Appointed: 21 May 1998

Resigned: 03 July 2006

Susan L.

Position: Director

Appointed: 21 May 1998

Resigned: 28 February 1999

Thomas C.

Position: Director

Appointed: 21 May 1998

Resigned: 16 July 1999

Valerie M.

Position: Secretary

Appointed: 21 May 1998

Resigned: 21 May 1999

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 23rd, May 2023
Free Download (45 pages)

Company search

Advertisements