Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JOHN'S SCHOOL, NORTHWOOD
Company Information for

ST JOHN'S SCHOOL, NORTHWOOD

POTTER STREET HILL NORTHWOOD, MIDDLESEX, HA6 3QY,
Company Registration Number
03411518
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St John's School, Northwood
ST JOHN'S SCHOOL, NORTHWOOD was founded on 1997-07-30 and has its registered office in . The organisation's status is listed as "Active". St John's School, Northwood is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST JOHN'S SCHOOL, NORTHWOOD
 
Legal Registered Office
POTTER STREET HILL NORTHWOOD
MIDDLESEX
HA6 3QY
Other companies in HA6
 
Charity Registration
Charity Number 1063738
Charity Address ST. JOHNS SCHOOL, WIELAND ROAD, NORTHWOOD, HA6 3QY
Charter PROVISION OF SCHOOLING
Filing Information
Company Number 03411518
Company ID Number 03411518
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 07:36:42
Primary Source:Companies House
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 ST JOHN'S SCHOOL, NORTHWOOD

Current Directors
Officer Role Date Appointed
NIGEL EDWARD STONE
Company Secretary 2009-09-01
SIMON JOHN EVERSON
Director 2013-09-01
ELIZABETH KATE FENWICK
Director 2015-09-01
JAMES CHRISTOPHER FOWLER
Director 2009-09-01
PATRICIA ANNE HARDING
Director 2009-09-01
PAUL ROBERT HENSON
Director 2012-09-01
PETER RAMSAY MACDOUGALL
Director 2013-09-01
MARTIN ANDREW LEWIS ROBB
Director 2008-04-12
RICHARD ALEXANDER DERMOT SULLIVAN
Director 2016-09-01
NICOLA WALKER
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONNY ARMSTRONG
Director 2009-09-01 2017-08-31
JANE ANASTASIA HALL
Director 2009-09-01 2017-08-31
GILLIAN MARGARET LUMSDON
Director 2004-06-16 2017-08-31
SIMON WARWICK BASS
Director 2012-11-08 2016-08-31
ALEXANDER NICHOLAS CLODE
Director 2008-09-01 2015-09-01
CHRISTOPHER MORLEY KEVILLE
Director 2009-11-05 2015-09-01
STEPHEN NEILL WRIGHT
Director 2004-09-01 2013-08-31
PHILIP ALASTAIR FAIRFAX STUDD
Director 2009-12-01 2012-02-24
PATRICK MICHAEL FRANKLIN ADAMS
Director 1997-08-01 2011-09-01
NIGEL TALBOT RICE
Director 2002-05-22 2011-09-01
DUNCAN GUY MACDONALD EGGAR
Director 2009-09-01 2010-09-01
GUYON RICHARD HARRY RALPHS
Company Secretary 1998-09-01 2009-08-31
ANDREW GRAHAM MOSS
Director 1997-08-01 2009-08-31
JULIAN JOHN ORAM
Director 2005-07-14 2009-08-31
CATHERINE SPALTON
Director 1997-08-01 2009-08-31
JOHNY ARMSTRONG
Director 2004-07-14 2008-08-31
JOHN AIDAN JOSEPH PRICE
Director 2004-07-14 2008-08-31
HUGH RICHARD OLIVER-BELLASIS
Director 2000-11-08 2006-07-31
MARK BAXTER BARTY-KING
Director 1997-07-30 2004-07-14
JONATHAN ROGER GABITASS
Director 1997-08-01 2004-07-14
SUSAN PENELOPE JOHNSON
Director 1997-08-01 2004-07-14
JAMES MICHAEL CAMPBELL COATES
Director 1997-08-01 2001-06-30
ALEXANDER DANIELALAN STOCKTON
Director 1997-08-01 2000-07-06
RONALD CORNELIUS
Company Secretary 1997-07-30 1998-08-31
CHRISTOPHER GEORGE FRANCIS HARDING
Director 1997-08-01 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN EVERSON ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED Director 2013-11-14 CURRENT 1961-11-28 Active
SIMON JOHN EVERSON MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED Director 2013-10-14 CURRENT 1988-07-07 Active
SIMON JOHN EVERSON NORTHWOOD PREP EDUCATIONAL TRUST (TERRY’S) LIMITED Director 2013-07-05 CURRENT 1955-05-25 Active - Proposal to Strike off
JAMES CHRISTOPHER FOWLER PURCELL SCHOOL(THE) Director 2011-12-31 CURRENT 1963-04-30 Active
JAMES CHRISTOPHER FOWLER FRIENDS OF ALDENHAM SCHOOL ASSOCIATION(THE) Director 2006-12-11 CURRENT 1952-04-03 Active - Proposal to Strike off
JAMES CHRISTOPHER FOWLER ALDENHAM ENTERPRISES LTD Director 2006-11-21 CURRENT 1982-05-17 Active
JAMES CHRISTOPHER FOWLER ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED Director 2006-11-16 CURRENT 1961-11-28 Active
RICHARD ALEXANDER DERMOT SULLIVAN ARCH RISK PARTNERS LTD. Director 2015-03-09 CURRENT 2011-04-05 Dissolved 2017-10-03
RICHARD ALEXANDER DERMOT SULLIVAN UNIVERSAL BUSINESS FINANCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
RICHARD ALEXANDER DERMOT SULLIVAN GRANULAR INVESTMENTS LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-12-06
RICHARD ALEXANDER DERMOT SULLIVAN O & U (DEVELOPMENTS) DORSET LTD Director 2006-01-27 CURRENT 2006-01-27 Active
RICHARD ALEXANDER DERMOT SULLIVAN BLOXWORTH CAPITAL PARTNERS LIMITED Director 1999-10-14 CURRENT 1999-10-14 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
2024-04-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-11CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-09-08DIRECTOR APPOINTED MRS MARGARET ANNE MURPHY O'CONNOR
2023-09-08DIRECTOR APPOINTED MR PAUL BOSCOE LEO BURDIN
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HENSON
2023-04-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-03Appointment of Mrs Cara Elizabeth Demetriades as company secretary on 2023-02-01
2023-01-09Director's details changed for Mrs Elizabeth Kate Fenwick on 2023-01-09
2023-01-09Director's details changed for Mr Richard Alexander Dermot Sullivan on 2023-01-09
2023-01-09Director's details changed for Mrs Nicola Walker on 2023-01-09
2022-08-19TM02Termination of appointment of Nigel Edward Stone on 2022-08-19
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR MARCUS ALEXANDER AMATE NEIL
2022-05-18AP01DIRECTOR APPOINTED MR WILLIAM RUPERT WALLACE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW LEWIS ROBB
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW LEWIS ROBB
2022-02-09FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE HARDING
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MRS LORAINE ELIZABETH GRAHAM CAVANAGH
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LUMSDON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE HALL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JONNY ARMSTRONG
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-06AP01DIRECTOR APPOINTED MRS NICOLA WALKER
2016-09-01AP01DIRECTOR APPOINTED MR RICHARD ALEXANDRA DERMOT SULLIVAN
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARWICK BASS
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-01AP01DIRECTOR APPOINTED MRS ELIZABETH KATE FENWICK
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVILLE
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLODE
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-16RES01ADOPT ARTICLES 16/07/14
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10AP01DIRECTOR APPOINTED MR SIMON JOHN EVERSON
2013-11-26AP01DIRECTOR APPOINTED MR PETER RAMSAY MACDOUGALL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2013-07-30AR0130/07/13 NO MEMBER LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-29AP01DIRECTOR APPOINTED MR SIMON WARWICK BASS
2012-09-03AP01DIRECTOR APPOINTED MR PAUL ROBERT HENSON
2012-08-06AR0130/07/12 NO MEMBER LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STUDD
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TALBOT RICE
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKLIN ADAMS
2011-08-09AR0130/07/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW LEWIS ROBB / 09/08/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EGGAR
2010-08-10AR0130/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANASTASIA HALL / 30/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS CLODE / 30/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONNY ARMSTRONG / 30/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL EDWARD STONE / 30/07/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-18AP01DIRECTOR APPOINTED PHILIP ALISTAIR FAIRFAX STUDD
2010-01-26AP01DIRECTOR APPOINTED CHRISTOPHER MORLEY KEVILLE
2010-01-22AP01DIRECTOR APPOINTED JANE ANASTASIA HALL
2009-11-16AP01DIRECTOR APPOINTED DUNCAN GUY MACDONALD EGGAR
2009-11-16AP01DIRECTOR APPOINTED LADY PATRICIA ANNE HARDING
2009-11-16AP01DIRECTOR APPOINTED JAMES CHRISTOPHER FOWLER
2009-09-08288aDIRECTOR APPOINTED JONNY ARMSTRONG
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY GUYON RALPHS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MOSS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SPALTON
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JULIAN ORAM
2009-09-03288aSECRETARY APPOINTED NIGEL EDWARD STONE
2009-08-27363aANNUAL RETURN MADE UP TO 30/07/09
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICE
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR JOHNY ARMSTRONG
2008-09-03288aDIRECTOR APPOINTED ALEXANDER NICHOLAS CLODE
2008-08-19363aANNUAL RETURN MADE UP TO 30/07/08
2008-04-29288aDIRECTOR APPOINTED MARTIN ANDREW LEWIS ROBB
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-06288bDIRECTOR RESIGNED
2007-08-07363aANNUAL RETURN MADE UP TO 30/07/07
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sANNUAL RETURN MADE UP TO 30/07/06
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-11363sANNUAL RETURN MADE UP TO 30/07/05
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-07-27363sANNUAL RETURN MADE UP TO 30/07/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST JOHN'S SCHOOL, NORTHWOOD 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 ST JOHN'S SCHOOL, NORTHWOOD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ST JOHN'S SCHOOL, NORTHWOOD registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S SCHOOL, NORTHWOOD
Trademarks
We have not found any records of ST JOHN'S SCHOOL, NORTHWOOD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S SCHOOL, NORTHWOOD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST JOHN'S SCHOOL, NORTHWOOD are:

Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S SCHOOL, NORTHWOOD 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 ST JOHN'S SCHOOL, NORTHWOOD 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 ST JOHN'S SCHOOL, NORTHWOOD 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.