Hereward House School Limited

General information

Name:

Hereward House School Ltd

Office Address:

14 Strathray Gardens NW3 4NY London

Number: 00752447

Incorporation date: 1963-03-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Hereward House School Limited. The company was founded 61 years ago and was registered with 00752447 as its reg. no. This headquarters of this firm is located in London. You may find them at 14 Strathray Gardens. The enterprise's declared SIC number is 85310 which stands for General secondary education. Hereward House School Ltd reported its latest accounts for the financial period up to Wednesday 31st August 2022. The firm's latest annual confirmation statement was submitted on Monday 3rd July 2023.

In order to be able to match the demands of their client base, this specific limited company is consistently led by a number of four directors who are, to name just a few, Alexander J., Caroline J. and David S.. Their successful cooperation has been of prime importance to the limited company since 2013. In addition, the managing director's tasks are constantly assisted with by a secretary - David S., who was selected by the limited company in 2009.

Financial data based on annual reports

Company staff

Alexander J.

Role: Director

Appointed: 01 April 2013

Latest update: 26 February 2024

David S.

Role: Secretary

Appointed: 05 June 2009

Latest update: 26 February 2024

Caroline J.

Role: Director

Appointed: 17 July 1995

Latest update: 26 February 2024

David S.

Role: Director

Appointed: 17 July 1995

Latest update: 26 February 2024

Leonie S.

Role: Director

Appointed: 23 March 1991

Latest update: 26 February 2024

People with significant control

Executives who have control over the firm are as follows: David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Caroline J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 10 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline J.
Notified on 10 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 May 2015
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 May 2013
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 March 2014
Annual Accounts 16 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Old Bank Chambers 27 Lincoln Croft Shenstone

Post code:

WS14 0ND

City / Town:

Staffordshire

HQ address,
2013

Address:

The Old Bank Chambers 27 Lincoln Croft Shenstone

Post code:

WS14 0ND

City / Town:

Staffordshire

HQ address,
2014

Address:

The Old Bank Chambers 27 Lincoln Croft Shenstone

Post code:

WS14 0ND

City / Town:

Staffordshire

HQ address,
2015

Address:

The Old Bank Chambers 27 Lincoln Croft Shenstone

Post code:

WS14 0ND

City / Town:

Staffordshire

Accountant/Auditor,
2012

Name:

Sterling Financial Accountancy Services Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Accountant/Auditor,
2015

Name:

Sterling Financial Accountancy And Tax Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Accountant/Auditor,
2013

Name:

Sterling Financial Accountancy Services Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Accountant/Auditor,
2014

Name:

Sterling Financial Accountancy And Tax Limited

Address:

The Old Bank Chambers 27 Lincoln Croft

Post code:

WS14 0ND

City / Town:

Shenstone

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
61
Company Age

Closest Companies - by postcode