Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK HILL SCHOOL LIMITED
Company Information for

PARK HILL SCHOOL LIMITED

GEORGIAN HOUSE, PARK LANE, STANMORE, HA7 3HD,
Company Registration Number
02323582
Private Limited Company
Active

Company Overview

About Park Hill School Ltd
PARK HILL SCHOOL LIMITED was founded on 1988-11-30 and has its registered office in Stanmore. The organisation's status is listed as "Active". Park Hill School Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK HILL SCHOOL LIMITED
 
Legal Registered Office
GEORGIAN HOUSE
PARK LANE
STANMORE
HA7 3HD
Other companies in RH17
 
Filing Information
Company Number 02323582
Company ID Number 02323582
Date formed 1988-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK HILL SCHOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK HILL SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
SHEETAL MEHTA
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE DAWN CHRISTIE
Company Secretary 1991-05-14 2016-09-01
MARTINA GWENDOLEN ALLEN
Director 1998-08-01 2016-09-01
MARIE DAWN CHRISTIE
Director 1991-05-14 2016-09-01
ORMONDE WEBSTER-SMITH
Director 1993-03-26 1998-08-01
JAMES FREDERICK MCDANELL
Director 1991-05-14 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEETAL MEHTA TRADETOWER NOMINEE (1) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
SHEETAL MEHTA TRADETOWER NOMINEE (2) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
SHEETAL MEHTA TRADETOWER NOMINEE (3) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
SHEETAL MEHTA FIRST STEPS (LONDON) LIMITED Director 2016-04-04 CURRENT 2003-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24DIRECTOR APPOINTED MISS AVNI MEHTA
2024-04-02CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED AMIT MEHTA
2023-08-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-15CH01Director's details changed for Mrs Sheetal Mehta on 2021-03-15
2021-03-10PSC05Change of details for Tradetower Ltd as a person with significant control on 2020-10-02
2020-12-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820008
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820007
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820006
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM OLD BREWERY HOUSE FIRST FLOOR 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA ENGLAND
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM PO BOX HA7 3HA 189 INSPIRED LEARNING GROUP (UK) LIMITED FIRST FLOOR OLD BREWERY HOUSE, 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA UNITED KINGDOM
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023235820003
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820005
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820004
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 189 STANMORE HILL STANMORE HA7 3HA ENGLAND
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 75 PARK LANE CROYDON CR9 1XS ENGLAND
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 75 PARK LANE CROYDON CR9 1XS ENGLAND
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB ENGLAND
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB ENGLAND
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CHRISTIE
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CHRISTIE
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA ALLEN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA ALLEN
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY MARIE CHRISTIE
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY MARIE CHRISTIE
2016-11-16AP01DIRECTOR APPOINTED MRS SHEETAL MEHTA
2016-11-16AP01DIRECTOR APPOINTED MRS SHEETAL MEHTA
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023235820003
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-22AR0114/05/15 FULL LIST
2014-11-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0114/05/14 FULL LIST
2013-11-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-03AR0114/05/13 FULL LIST
2013-01-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-25AR0114/05/12 FULL LIST
2012-02-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA GWENDOLEN ALLEN / 16/09/2011
2011-05-19AR0114/05/11 FULL LIST
2011-02-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-16AR0114/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE DAWN CHRISTIE / 14/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA GWENDOLEN ALLEN / 14/05/2010
2010-02-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-21AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-05-30363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-31363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-25363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-20363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-05-17363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-26363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-19363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1999-05-19288aNEW DIRECTOR APPOINTED
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-05-13363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1997-05-21363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-05-13363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-02-23AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-05-17363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-11363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-05-27AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-05-14287REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 1 BUTLER PLACE BUCKINGHAM GATE LONDON SW1 0PT
1993-05-14363bRETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1993-04-02AUDAUDITOR'S RESIGNATION
1993-04-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-29395PARTICULARS OF MORTGAGE/CHARGE
1993-03-03AUDAUDITOR'S RESIGNATION
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08
1992-06-17363bRETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to PARK HILL SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK HILL SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding BARCLAYS BANK PLC
2017-03-13 Outstanding BARCLAYS BANK PLC
2016-08-31 Satisfied SILVERWOOD ENTERPRISES LIMITED
MORTGAGE DEBENTURE 1993-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-08 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK HILL SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of PARK HILL SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK HILL SCHOOL LIMITED
Trademarks
We have not found any records of PARK HILL SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK HILL SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2013-04-09 GBP £19,827
Royal Borough of Kingston upon Thames 2012-09-04 GBP £23,981
Royal Borough of Kingston upon Thames 2012-06-06 GBP £20,477
Royal Borough of Kingston upon Thames 2012-04-16 GBP £19,024

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARK HILL SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK HILL SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK HILL SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.