Background WavePink WaveYellow Wave

MICKLEFIELD SCHOOL (REIGATE) LIMITED (00678565)

MICKLEFIELD SCHOOL (REIGATE) LIMITED (00678565) is an active UK company. incorporated on 21 December 1960. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICKLEFIELD SCHOOL (REIGATE) LIMITED has been registered for 65 years. Current directors include ANDERSON, John Duncan, HAMILTON, Johanna Maria, STURT, Rebecca Anne.

Company Number
00678565
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1960
Age
65 years
Address
10 Somers Road, Surrey, RH2 9DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, John Duncan, HAMILTON, Johanna Maria, STURT, Rebecca Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICKLEFIELD SCHOOL (REIGATE) LIMITED

MICKLEFIELD SCHOOL (REIGATE) LIMITED is an active company incorporated on 21 December 1960 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICKLEFIELD SCHOOL (REIGATE) LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00678565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 21 December 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

10 Somers Road Reigate Surrey, RH2 9DU,

Timeline

48 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jun 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUTTERWORTH, Laura Alice

Active
10 Somers Road, SurreyRH2 9DU
Secretary
Appointed 09 Sept 2022

ANDERSON, John Duncan

Active
10 Somers Road, SurreyRH2 9DU
Born October 1968
Director
Appointed 30 Oct 2018

HAMILTON, Johanna Maria

Active
10 Somers Road, SurreyRH2 9DU
Born November 1971
Director
Appointed 07 Dec 2016

STURT, Rebecca Anne

Active
10 Somers Road, SurreyRH2 9DU
Born July 1969
Director
Appointed 06 Nov 2019

FLOWERDAY, Paul

Resigned
10 Somers Road, SurreyRH2 9DU
Secretary
Appointed 02 Jan 2013
Resigned 30 Apr 2021

HAMILTON, Johanna Maria

Resigned
10 Somers Road, SurreyRH2 9DU
Secretary
Appointed 15 Jul 2022
Resigned 09 Sept 2022

KHAN, Talha Azam

Resigned
10 Somers Road, SurreyRH2 9DU
Secretary
Appointed 12 Jul 2021
Resigned 15 Jul 2022

NEALE, Timothy Peter Graham

Resigned
20 Raglan Road, ReigateRH2 0DP
Secretary
Appointed N/A
Resigned 02 Nov 1995

QUELCH, Guy Philip

Resigned
Tollgate Cottage Lawbrook Lane, GuildfordGU5 9QW
Secretary
Appointed 02 Nov 1995
Resigned 31 Jul 2003

WRIGHT, Alan

Resigned
Northanger, OxtedRH8 0EL
Secretary
Appointed 01 Aug 2003
Resigned 31 Dec 2012

ALI, Kishwar

Resigned
10 Somers Road, SurreyRH2 9DU
Born November 1965
Director
Appointed 30 Oct 2018
Resigned 06 Nov 2019

ARMITAGE, Stephen Hubert

Resigned
The Glade, TadworthKT20 6JJ
Born July 1956
Director
Appointed 06 Jun 1996
Resigned 06 Dec 2011

BATES, Elizabeth Catherine

Resigned
10 Somers Road, SurreyRH2 9DU
Born January 1973
Director
Appointed 02 Nov 2021
Resigned 28 Jun 2024

CARTMELL, Caroline Mary

Resigned
10 Somers Road, SurreyRH2 9DU
Born September 1958
Director
Appointed 26 Feb 2008
Resigned 08 Nov 2022

COTTERELL, Richard Player

Resigned
1 Oaklands, ReigateRH2 0LE
Born May 1932
Director
Appointed N/A
Resigned 04 Dec 2007

DEAN, Barbara Miroslawa Anna

Resigned
Weald House, ReigateRH2 8HZ
Born January 1957
Director
Appointed 12 Nov 2003
Resigned 21 Feb 2012

EAGERS, Mark

Resigned
Headmaster's House, DorkingRH5 6EA
Born October 1958
Director
Appointed 14 Mar 2005
Resigned 08 Jan 2014

EMMERTON, James Douglas

Resigned
10 Somers Road, SurreyRH2 9DU
Born November 1963
Director
Appointed 21 May 2013
Resigned 06 Jun 2023

ESCOTT, Richard Anthony Graham

Resigned
Tranters 27 St Albans Road, ReigateRH2 9LL
Born February 1938
Director
Appointed 02 Nov 1994
Resigned 01 Mar 2011

EVANS, Margaret Vivien

Resigned
10 Somers Road, SurreyRH2 9DU
Born March 1953
Director
Appointed 01 Mar 2011
Resigned 03 Dec 2013

FELL, Mark Christopher

Resigned
10 Somers Road, SurreyRH2 9DU
Born December 1957
Director
Appointed 01 Mar 2011
Resigned 03 Dec 2013

GABE, Emma Louise

Resigned
10 Somers Road, SurreyRH2 9DU
Born October 1989
Director
Appointed 04 Jun 2019
Resigned 28 Jun 2024

GENT, Fiona

Resigned
10 Somers Road, SurreyRH2 9DU
Born November 1964
Director
Appointed 21 Oct 2008
Resigned 28 Jun 2024

HARVEY, Paul Arnold Edwin

Resigned
59 Tybenham Road, LondonSW19 3LB
Born August 1959
Director
Appointed 03 Nov 1993
Resigned 02 Dec 2009

HAYES, Michael Frederick James

Resigned
3 West Street, ReigateRH2 9BL
Born December 1944
Director
Appointed N/A
Resigned 03 Nov 1993

HOLDER, Hiliary Jane

Resigned
Friarsmead, ReigateRH2 9LG
Born November 1949
Director
Appointed 03 Nov 1993
Resigned 05 Dec 2006

HOLLOWAY, Colin

Resigned
3 Durrington Park Road, LondonSW20 8NU
Born September 1936
Director
Appointed N/A
Resigned 22 May 2002

HUNTER, Alexander Beaufort De Marigny

Resigned
10 Somers Road, SurreyRH2 9DU
Born July 1949
Director
Appointed 28 Feb 2001
Resigned 05 Jul 2019

HUTT, Barry Cecil, Dr

Resigned
10 Somers Road, SurreyRH2 9DU
Born June 1948
Director
Appointed N/A
Resigned 01 Dec 2020

KHALAFPOUR, Taraneh, Dr

Resigned
10 Somers Road, SurreyRH2 9DU
Born March 1963
Director
Appointed 02 Dec 2014
Resigned 14 Jan 2019

LANGHAM, Jennifer Alison

Resigned
3 Warenne Heights, RedhillRH1 6NA
Born December 1944
Director
Appointed 06 Jun 1996
Resigned 12 Nov 2003

LATHAM, Suzannah

Resigned
The Old Granary, ReigateRH2 8JX
Born August 1938
Director
Appointed N/A
Resigned 14 Jun 1995

MAKIN, Justin Willoughby Geoffrey

Resigned
10 Somers Road, SurreyRH2 9DU
Born April 1967
Director
Appointed 20 May 2014
Resigned 06 Jul 2018

MEE, Emma Louise

Resigned
10 Somers Road, SurreyRH2 9DU
Born June 1975
Director
Appointed 07 Jun 2022
Resigned 28 Jun 2024

NEALE, Timothy Peter Graham

Resigned
20 Raglan Road, ReigateRH2 0DP
Born December 1939
Director
Appointed N/A
Resigned 02 Dec 2014
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Auditors Resignation Company
23 September 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Auditors Resignation Company
7 March 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Legacy
1 November 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
5 June 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
1 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
26 November 1991
288288
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
14 June 1990
288288
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87