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

KINGS LANGLEY SCHOOL

KINGS LANGLEY SCHOOL, LOVE LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 9HN,
Company Registration Number
08271760
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kings Langley School
KINGS LANGLEY SCHOOL was founded on 2012-10-29 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Kings Langley School 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
KINGS LANGLEY SCHOOL
 
Legal Registered Office
KINGS LANGLEY SCHOOL
LOVE LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 9HN
Other companies in WD4
 
Filing Information
Company Number 08271760
Company ID Number 08271760
Date formed 2012-10-29
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 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 05:28:15
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.
Companies with same name KINGS LANGLEY SCHOOL
The following companies were found which have the same name as KINGS LANGLEY SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGS LANGLEY BUILDING SUPPLIES LIMITED Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA Active - Proposal to Strike off Company formed on the 1978-07-18
KINGS LANGLEY CARS LIMITED 63 BOWMANS WAY DUNSTABLE BEDFORDSHIRE LU6 3LF Dissolved Company formed on the 2012-08-23
KINGS LANGLEY COLLEGE OF MANAGEMENT LTD 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Liquidation Company formed on the 2004-01-22
KINGS LANGLEY ENGINEERING COMPANY LIMITED SAMUEL BLASER WORKS DEW POND LANE BUXTON SK17 7LR Active Company formed on the 1938-04-06
KINGS LANGLEY LAND ROVER LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active Company formed on the 1998-07-22
KINGS LANGLEY MEETING ROOM LTD 2ND FLOOR 10-12 BOURLET CLOSE LONDON W1W 7BR Active Company formed on the 2003-04-10
KINGS LANGLEY RTM COMPANY LTD PORTLAND HOUSE WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD LU7 9GU Active Company formed on the 2011-10-21
KINGS LANGLEY SCAFFOLDING LIMITED SUITE 2, ROOM 10/11 TOWER HOUSE LATIMER PARK ESTATE LATIMER BUCKS HP5 1TU Active Company formed on the 2013-01-10
KINGS LANGLEY TEXTILES LTD 8 HARTHALL LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JH Active Company formed on the 2007-05-04
KINGS LANGLEY ESTATES LIMITED MAPLECROFT BARNES LANE KINGS LANGLEY WD4 9LZ Active Company formed on the 2006-04-03
KINGS LANGLEY FC LTD 20 ABBOTS BUSINESS PARK PRIMROSE HILL KINGS LANGLEY WD4 8FR Active Company formed on the 2016-06-08
KINGS LANGLEY CONSTRUCTIONS PTY. LIMITED NSW 2147 Strike-off action in progress Company formed on the 1988-12-05
KINGS LANGLEY ELECTRICAL SERVICES PTY. LTD. NSW 2147 Active Company formed on the 1989-06-07
KINGS LANGLEY PHYSIOTHERAPY PTY LTD Active Company formed on the 1997-05-23
KINGS LANGLEY REAL ESTATE PTY LIMITED NSW 2147 Active Company formed on the 2011-03-31
KINGS LANGLEY TOBACCONIST PTY LTD NSW 2117 Active Company formed on the 2014-05-13
KINGS LANGLEY LAND LIMITED 76 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EW Active Company formed on the 2016-09-17
KINGS LANGLEY 4X4 LIMITED UNIT 3 SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY WD4 8JU Active Company formed on the 2017-02-08
KINGS LANGLEY CARS LIMITED 24 NASH GREEN HEMEL HEMPSTEAD HP3 8AA Active Company formed on the 2017-06-12
KINGS LANGLEY BOWLS CLUB CIC 49 DEACONSFIELD ROAD HEMEL HEMPSTEAD HERTS HP3 9HZ Active Company formed on the 2018-09-01

Company Officers of KINGS LANGLEY SCHOOL

Current Directors
Officer Role Date Appointed
DIANE MARIE BELL
Company Secretary 2012-10-29
DAVID BERNARD ASH BUTLER
Director 2015-12-07
GRAHAM JAMES CRAGGS
Director 2013-11-18
DAWN HELFGOTT
Director 2012-10-29
ANDREW HICKS
Director 2013-11-18
MARK JOHN HUTCHINGS
Director 2012-10-29
ROSEMARY ANN INSKIPP
Director 2012-10-29
GARY MICHAEL LEWIS
Director 2012-10-29
MARK MORANT
Director 2012-10-29
MELUSI MOYO
Director 2016-06-22
JOANNE CLARE O'SULLIVAN
Director 2016-11-10
SIMON MATTHEW SETTERFIELD
Director 2013-11-19
GEOFFREY SHEPHARD
Director 2012-10-29
FRANCES STICKLEY
Director 2012-10-29
LISA WELLING
Director 2016-11-08
ANGELA WESTLAKE
Director 2012-10-29
SIMON CHRISTOPHER WOOD
Director 2012-10-29
HELEN YOUNG
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN BEEHARRY
Director 2014-09-15 2017-09-18
KAROL ANN BABINGTON
Director 2012-10-29 2017-02-06
CLAIRE ELIZABETH CARPENTIER
Director 2013-11-18 2016-12-05
PAUL JOHN THOMAS
Director 2015-12-07 2016-05-23
LIAM MCGUIGAN
Director 2012-10-29 2015-10-19
SALLY MEREDITH
Director 2012-10-29 2015-06-28
IAN STEPHENS
Director 2012-10-29 2014-12-08
KEVIN SPEED
Director 2012-10-29 2014-10-09
ALEXIS ASHER
Director 2012-10-29 2014-07-07
PAUL STEPHEN GODWIN
Director 2012-10-29 2014-07-07
CORDELIA ELIZABETH COLEMAN
Director 2013-10-09 2014-03-31
LESLEY SUSAN LOPEZ
Director 2012-10-29 2013-12-16
RICHARD MARK ROBERTS
Director 2012-10-29 2013-11-17
JULIA JOHNSON
Director 2012-10-29 2013-09-03
RAVI KHANNA
Director 2012-10-29 2013-07-15
JEFF QUILTER
Director 2012-10-29 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN HELFGOTT ONGAR FIFTY TWO LIMITED Director 2015-07-31 CURRENT 1994-05-31 Active
DAWN HELFGOTT HELGOR MANAGEMENT LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
GARY MICHAEL LEWIS ASSOCIATION FOR CHARACTER EDUCATION LIMITED Director 2016-01-30 CURRENT 2016-01-30 Active
SIMON MATTHEW SETTERFIELD FABRIC ARTS LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
SIMON CHRISTOPHER WOOD OXFORD HOSPITALITY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
SIMON CHRISTOPHER WOOD CS HOTEL SOLUTIONS LTD Director 2013-12-31 CURRENT 2013-12-31 Liquidation
SIMON CHRISTOPHER WOOD KW HOTELS LTD Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2018-06-26
SIMON CHRISTOPHER WOOD ADAPTIVE ROWING & WATERSPORTS CLUB LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2016-12-06
SIMON CHRISTOPHER WOOD OXFORD HOTELS LIMITED Director 2008-04-09 CURRENT 2004-08-13 Active - Proposal to Strike off
SIMON CHRISTOPHER WOOD OXFORD HOTELS EUROPE LIMITED Director 2003-03-06 CURRENT 2003-03-06 Dissolved 2013-10-15
SIMON CHRISTOPHER WOOD OXFORD HOTEL PROJECTS LIMITED Director 2002-01-08 CURRENT 2002-01-08 Dissolved 2018-08-07

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
2024-01-23DIRECTOR APPOINTED FIONNUALA ODRISCOLL
2023-10-25APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE WILDING
2023-01-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-16Director's details changed for Mrs Deborah Jayne Ludlow on 2021-10-28
2022-11-16Director's details changed for Mrs Deborah Jayne Ludlow on 2021-10-28
2022-11-16CH01Director's details changed for Mrs Deborah Jayne Ludlow on 2021-10-28
2022-11-15DIRECTOR APPOINTED KIRAN BEEHARRY
2022-11-15DIRECTOR APPOINTED KIRAN BEEHARRY
2022-11-15DIRECTOR APPOINTED HELEN CLARE YOUNG
2022-11-15DIRECTOR APPOINTED HELEN CLARE YOUNG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE YOUNG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE YOUNG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KIRAN BEEHARRY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR KIRAN BEEHARRY
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE YOUNG
2022-11-15AP01DIRECTOR APPOINTED KIRAN BEEHARRY
2022-11-08APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE YOUNG
2022-11-08Director's details changed for Mark Morant on 2012-10-29
2022-11-08Director's details changed for Frances Stickley on 2017-10-01
2022-11-08Director's details changed for Mr Graham James Craggs on 2017-10-03
2022-11-08Director's details changed for Adam Mark Morant on 2022-04-01
2022-11-08CH01Director's details changed for Mark Morant on 2012-10-29
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE YOUNG
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR BARBARA BELL
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BELL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MRS SARAH LOUISE WILDING
2021-11-04AP01DIRECTOR APPOINTED MR PHILLIP GARNER
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD ASH BUTLER
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-02AP01DIRECTOR APPOINTED MR PHILIP JOHN SLADE
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA WELLING
2020-11-10AP01DIRECTOR APPOINTED MRS TANIA JANE GILES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WESTLAKE
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL LEWIS
2019-04-24AP01DIRECTOR APPOINTED DAVID FISHER
2019-03-25AP01DIRECTOR APPOINTED MRS DEBORAH JAYNE LUDLOW
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN INSKIPP
2018-06-18PSC08Notification of a person with significant control statement
2018-06-18PSC07CESSATION OF GERARD MICHAEL STOTHARD AS A PSC
2018-06-18PSC07CESSATION OF FRANCES STICKLEY AS A PSC
2018-06-18PSC07CESSATION OF DAWN HELFGOTT AS A PSC
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-21CH01Director's details changed for Mrs Lisa Welling on 2017-12-04
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN BEEHARRY
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08AP01DIRECTOR APPOINTED MRS LISA WELLING
2017-02-08AP01DIRECTOR APPOINTED JOANNE CLARE O'SULLIVAN
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARPENTIER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KAROL BABINGTON
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HUTCHINGS / 28/03/2016
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN YOUNG / 11/08/2015
2016-11-11AP01DIRECTOR APPOINTED MR MELUSI MOYO
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN THOMAS
2016-03-18AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-11AP01DIRECTOR APPOINTED MR PAUL JOHN THOMAS
2015-12-11AP01DIRECTOR APPOINTED MR DAVID BERNARD ASH BUTLER
2015-11-19AR0129/10/15 NO MEMBER LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCGUIGAN
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN YOUNG / 11/08/2015
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MEREDITH
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-30AD02SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENS
2014-11-06AR0129/10/14 NO MEMBER LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SPEED
2014-09-25AP01DIRECTOR APPOINTED MR KIRAN BEEHARRY
2014-09-25AP01DIRECTOR APPOINTED MISS HELEN YOUNG
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS ASHER
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA COLEMAN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LOPEZ
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-03AP01DIRECTOR APPOINTED MR SIMON MATTHEW SETTERFIELD
2013-12-03AP01DIRECTOR APPOINTED MR ANDREW HICKS
2013-11-28AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH CARPENTIER
2013-11-28AP01DIRECTOR APPOINTED MR GRAHAM JAMES CRAGGS
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2013-11-21AR0129/10/13 NO MEMBER LIST
2013-11-21AD02SAIL ADDRESS CREATED
2013-11-21AP01DIRECTOR APPOINTED MRS CORDELIA ELIZABETH COLEMAN
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPEED / 10/06/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN GODWIN / 20/06/2013
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JOHNSON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RAVI KHANNA
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFF QUILTER
2012-11-20AA01CURRSHO FROM 31/10/2013 TO 31/08/2013
2012-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to KINGS LANGLEY SCHOOL 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 KINGS LANGLEY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGS LANGLEY SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of KINGS LANGLEY SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS LANGLEY SCHOOL
Trademarks
We have not found any records of KINGS LANGLEY SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS LANGLEY SCHOOL. 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 (85310 - General secondary education) as KINGS LANGLEY SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS LANGLEY SCHOOL 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 KINGS LANGLEY SCHOOL 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 KINGS LANGLEY SCHOOL 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.