Background WavePink WaveYellow Wave

HOLLY LODGE CENTRE (03663780)

HOLLY LODGE CENTRE (03663780) is an active UK company. incorporated on 6 November 1998. with registered office in Richmond. The company operates in the Education sector, engaged in primary education and 1 other business activities. HOLLY LODGE CENTRE has been registered for 27 years. Current directors include DENNEZ, Alain Jean-Marie, FONG, Fiona, HILLYER, Roger Keith and 5 others.

Company Number
03663780
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 1998
Age
27 years
Address
The Holly Lodge Centre, Richmond, TW10 5HS
Industry Sector
Education
Business Activity
Primary education
Directors
DENNEZ, Alain Jean-Marie, FONG, Fiona, HILLYER, Roger Keith, HOLMES, Robert Joseph, MIDDLEHURST, James Thomas, PARKER, Harriet, ROBERTS, Anne Elizabeth, SCALZO, Roberto Giorgio
SIC Codes
85200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY LODGE CENTRE

HOLLY LODGE CENTRE is an active company incorporated on 6 November 1998 with the registered office located in Richmond. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. HOLLY LODGE CENTRE was registered 27 years ago.(SIC: 85200, 88100)

Status

active

Active since 27 years ago

Company No

03663780

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Holly Lodge Centre Holly Lodge Richmond Park Richmond, TW10 5HS,

Timeline

43 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WALSH, Jaime

Active
The Holly Lodge Centre, RichmondTW10 5HS
Secretary
Appointed 10 May 2024

DENNEZ, Alain Jean-Marie

Active
The Holly Lodge Centre, RichmondTW10 5HS
Born September 1943
Director
Appointed 16 Oct 2023

FONG, Fiona

Active
Palewell Park, LondonSW14 8JG
Born June 1969
Director
Appointed 29 Jan 2025

HILLYER, Roger Keith

Active
The Holly Lodge Centre, RichmondTW10 5HS
Born November 1961
Director
Appointed 07 Feb 2022

HOLMES, Robert Joseph

Active
Camp View, LondonSW19 4UL
Born February 1940
Director
Appointed 14 Nov 2022

MIDDLEHURST, James Thomas

Active
The Holly Lodge Centre, RichmondTW10 5HS
Born July 1957
Director
Appointed 09 Sept 2019

PARKER, Harriet

Active
Victoria Road, TwickenhamTW1 3HW
Born July 1980
Director
Appointed 29 Jan 2025

ROBERTS, Anne Elizabeth

Active
Cotswold Close, EsherKT10 0AP
Born January 1961
Director
Appointed 14 Nov 2022

SCALZO, Roberto Giorgio

Active
The Holly Lodge Centre, RichmondTW10 5HS
Born October 1960
Director
Appointed 11 Feb 2019

BLESSLEY, Andrew

Resigned
Richmond Park, RichmondTW10 5HS
Secretary
Appointed 09 Nov 2021
Resigned 24 Apr 2024

CHILDS, Malcolm Richard

Resigned
The Holly Lodge Centre, RichmondTW10 5HS
Secretary
Appointed 14 Dec 2010
Resigned 17 Mar 2014

CHILDS, Malcolm Richard

Resigned
4 Elgin Road, SuttonSM1 3SN
Secretary
Appointed 06 Nov 1998
Resigned 29 Nov 2007

HILLMAN, Richard Charles

Resigned
Vicarage Road, TwickenhamTW2 5TS
Secretary
Appointed 17 Mar 2014
Resigned 09 Nov 2021

SCALZO, Robert

Resigned
17 Arterberry Road, LondonSW20 8AF
Secretary
Appointed 29 Nov 2007
Resigned 14 Dec 2010

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 06 Nov 1998

BEEDHAM, Hilary June

Resigned
Richmond Park, RichmondTW10 5HS
Born June 1948
Director
Appointed 05 Mar 2015
Resigned 18 Dec 2017

BLESSLEY, Andrew Charles

Resigned
The Holly Lodge Centre, RichmondTW10 5HS
Born May 1951
Director
Appointed 23 Jan 2019
Resigned 24 Apr 2024

BRAUNE, Joan Elizabeth

Resigned
55 Palmerston Road, LondonSW14 7QA
Born February 1944
Director
Appointed 20 May 2004
Resigned 05 Mar 2015

CHILDS, Malcolm Richard

Resigned
Elgin Road, SuttonSM1 3SN
Born January 1948
Director
Appointed 14 Sept 2010
Resigned 17 Mar 2014

CHILDS, Malcolm Richard

Resigned
4 Elgin Road, SuttonSM1 3SN
Born January 1948
Director
Appointed 06 Nov 1998
Resigned 29 Nov 2007

CROMPTON, Ronald John

Resigned
The Holly Lodge Centre, RichmondTW10 5HS
Born July 1948
Director
Appointed 14 Dec 2010
Resigned 02 Dec 2019

HALL, Robin Arnsby

Resigned
The Grange, LondonSW19 4PS
Born October 1964
Director
Appointed 10 Apr 2020
Resigned 16 Oct 2023

HEARSUM, Daniel Paul

Resigned
Pembroke Lodge, RichmondTW10 5HX
Born August 1958
Director
Appointed 11 Nov 2005
Resigned 16 Sept 2016

HIGGINS, Kieran Noel

Resigned
Holly Lodge, RichmondTW10 5HS
Born December 1971
Director
Appointed 18 Dec 2017
Resigned 05 Feb 2019

HOLMES, Robert

Resigned
High Street Wimbledon, LondonSW19 5BY
Born February 1941
Director
Appointed 05 Feb 2008
Resigned 05 Mar 2015

HUME, Susan

Resigned
8 St Marys Grove, LondonSW13 0JA
Born November 1946
Director
Appointed 20 May 2004
Resigned 10 Aug 2011

MCLAUGHLIN, David Patrick Crofton

Resigned
Crescent Road, Kingston Upon ThamesKT2 7RD
Born February 1959
Director
Appointed 05 Apr 2016
Resigned 05 Nov 2020

MOUNSEY, John Thomas

Resigned
Hever Lodge 90 Hurst Road, East MoleseyKT8 9AH
Born October 1948
Director
Appointed 26 Feb 2002
Resigned 13 Aug 2004

PERKES, Stewart

Resigned
Upper Richmond Road West, RichmondTW10 5DU
Born March 1948
Director
Appointed 10 Nov 2011
Resigned 02 Nov 2020

PRICE, Elaine Brenda

Resigned
Soloms Court Road, BansteadSM7 3QG
Born January 1953
Director
Appointed 06 Nov 1998
Resigned 05 Apr 2004

ROWDEN, Maria

Resigned
The Holly Lodge Centre, RichmondTW10 5HS
Born April 1965
Director
Appointed 11 Feb 2019
Resigned 15 Oct 2020

SCALZO, Robert

Resigned
17 Arterberry Road, LondonSW20 8AF
Born October 1960
Director
Appointed 23 Aug 2004
Resigned 24 Oct 2016

SMITH, Martyn Robert

Resigned
Esmond Road, LondonW4 1JE
Born May 1955
Director
Appointed 05 Apr 2016
Resigned 03 Dec 2016

SMYTHE, Michael

Resigned
Rushlake Green, HeathfieldTN21 9QD
Born April 1948
Director
Appointed 05 Apr 2016
Resigned 25 Mar 2019

SWALLOW, Philip Walter

Resigned
21 Crescent Road, Kingston Upon ThamesKT2 7RD
Born September 1957
Director
Appointed 16 Dec 1999
Resigned 14 Sept 2010
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Resolution
1 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
287Change of Registered Office
Incorporation Company
6 November 1998
NEWINCIncorporation