Background WavePink WaveYellow Wave

STORMONT SCHOOL (00726450)

STORMONT SCHOOL (00726450) is an active UK company. incorporated on 7 June 1962. with registered office in Herts.. The company operates in the Education sector, engaged in primary education. STORMONT SCHOOL has been registered for 63 years. Current directors include HODGKISS, Henrietta Celia, MAHONEY, Gary Stephen, NEWLAND, Andrew James.

Company Number
00726450
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1962
Age
63 years
Address
Stormont, The Causeway, Herts., EN6 5HA
Industry Sector
Education
Business Activity
Primary education
Directors
HODGKISS, Henrietta Celia, MAHONEY, Gary Stephen, NEWLAND, Andrew James
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMONT SCHOOL

STORMONT SCHOOL is an active company incorporated on 7 June 1962 with the registered office located in Herts.. The company operates in the Education sector, specifically engaged in primary education. STORMONT SCHOOL was registered 63 years ago.(SIC: 85200)

Status

active

Active since 63 years ago

Company No

00726450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 7 June 1962

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

CAUSEWAY SCHOOL LIMITED
From: 7 June 1962To: 14 February 1984
Contact
Address

Stormont, The Causeway Potters Bar Herts., EN6 5HA,

Timeline

34 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jun 62
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Loan Cleared
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HODGKISS, Henrietta Celia

Active
Stormont, The Causeway, Herts.EN6 5HA
Born May 1973
Director
Appointed 15 Jun 2023

MAHONEY, Gary Stephen

Active
Stormont, The Causeway, Herts.EN6 5HA
Born October 1963
Director
Appointed 13 Jun 2019

NEWLAND, Andrew James

Active
Stormont, The Causeway, Herts.EN6 5HA
Born January 1971
Director
Appointed 04 Jan 2012

GALLOWAY, Angela

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Secretary
Appointed 03 Nov 2015
Resigned 02 Jun 2017

LEDGER, Teresa Ann

Resigned
13 Faircross Way, St AlbansAL1 4RT
Secretary
Appointed N/A
Resigned 13 Jan 1999

MILES, Jocelyn Claire

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Secretary
Appointed 27 Nov 2017
Resigned 01 Jun 2021

SMITH, Christine Anne

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Secretary
Appointed 08 Mar 1999
Resigned 31 Dec 2015

WILSON, Shaun Barrington

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Secretary
Appointed 01 Jun 2021
Resigned 30 Aug 2024

ALLEYNE, Pauline

Resigned
West End, HatfieldAL9 6AZ
Born May 1960
Director
Appointed 05 Oct 1998
Resigned 02 Oct 2000

BOULTON, Jacqueline Findlay

Resigned
Fushsia Lodge 20 Moffats Lane, HatfieldAL9 7RU
Born May 1956
Director
Appointed 10 Oct 1994
Resigned 05 Oct 1998

BRITTON, Oliver Mervyn Henry

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born December 1946
Director
Appointed 07 Feb 2006
Resigned 11 Nov 2014

CAMERON, Joanna Louise Sandra

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born June 1975
Director
Appointed 15 Nov 2016
Resigned 23 May 2023

COPE, Judith Diane

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born November 1950
Director
Appointed 13 Oct 1992
Resigned 22 Mar 2012

CRAIG, Ruth Elena

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born April 1972
Director
Appointed 01 Dec 2021
Resigned 20 Mar 2025

DALY, Carol Yvonne

Resigned
26 The Broadway, St AlbansAL4 8LP
Born April 1950
Director
Appointed 01 Jan 1997
Resigned 07 Oct 2004

DENCH, Stuart Henry

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born June 1971
Director
Appointed 10 Jul 2012
Resigned 04 Feb 2020

DOUGLAS, Kevin John

Resigned
Holly Hill, LondonNW3 6QN
Born June 1956
Director
Appointed 15 Nov 2011
Resigned 16 Nov 2017

EDGAR, Pauline Claire

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born March 1956
Director
Appointed 13 Nov 2008
Resigned 14 Nov 2016

ELBOROUGH COOK, Michael

Resigned
Hurst Lea Baas Hill, BroxbourneEN10 7ET
Born February 1935
Director
Appointed 08 Oct 1991
Resigned 10 Oct 1994

GEDYE, Carolyn Ann

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born August 1964
Director
Appointed 10 Nov 2009
Resigned 20 Mar 2025

GEPP, Dennis Francis

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born May 1949
Director
Appointed N/A
Resigned 22 Mar 2012

GOCHER, Victoria Jane

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born March 1966
Director
Appointed 15 Nov 2016
Resigned 13 Jun 2019

GRUNDY, Sally Ann

Resigned
2 Parkgate Crescent, BarnetEN4 0NP
Born March 1958
Director
Appointed 02 Oct 2000
Resigned 09 Oct 2003

HEARN, Clive Lennard

Resigned
15 The Ridgeway, Potters BarEN6 4AY
Born July 1926
Director
Appointed N/A
Resigned 21 May 1992

HODGSON, Michael John

Resigned
62a Kewferry Road, NorthwoodHA6 2PG
Born July 1943
Director
Appointed 05 Oct 1998
Resigned 09 Oct 2003

HOW, Antony Nigel

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born May 1951
Director
Appointed 09 Oct 2003
Resigned 22 Mar 2012

JONES, Jonathan Roger

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born November 1953
Director
Appointed 09 Oct 2003
Resigned 15 Nov 2011

KAYE, Leon Joseph

Resigned
53 Lancaster Avenue, Hadley WoodEN4 0ER
Born May 1945
Director
Appointed N/A
Resigned 04 Oct 1999

KINGSLEY, Jacqueline Susan

Resigned
Abbots Hill School, Hemel HempsteadHP3 8RP
Born September 1936
Director
Appointed 10 Oct 1994
Resigned 31 Dec 1996

LAW, Sheelagh Kathleen

Resigned
2 The Old Barn, Abbots LangleyWD5 0QB
Born July 1932
Director
Appointed N/A
Resigned 01 Apr 1994

MOORES, Amanda Susan

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born May 1964
Director
Appointed 09 Oct 2003
Resigned 23 Mar 2016

MURPHY, Lawrence Ian

Resigned
4 Godwin Close, WinchesterSO22 5JN
Born April 1946
Director
Appointed N/A
Resigned 05 Oct 1998

NEWLAND, Trevor Mortimer

Resigned
Theobalds Manor, Waltham CrossEN7 5HX
Born July 1939
Director
Appointed N/A
Resigned 09 Oct 2003

PATTISON, Sophie Harriet, Dr

Resigned
Stormont, The Causeway, Herts.EN6 5HA
Born July 1972
Director
Appointed 05 Jun 2015
Resigned 20 Mar 2025

RAJPAL, Ajay Kumar

Resigned
130 Station Road, BarnetEN5 1SS
Born September 1969
Director
Appointed 16 Jun 2016
Resigned 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

176

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Auditors Resignation Company
28 April 2010
AUDAUD
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
16 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
13 May 2008
AUDAUD
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Auditors Resignation Company
28 June 1999
AUDAUD
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
2 November 1988
363363
Legacy
24 October 1988
288288
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
288288
Incorporation Company
7 June 1962
NEWINCIncorporation