Background WavePink WaveYellow Wave

THE HARPENDEN SECONDARY SCHOOLS TRUST (07441455)

THE HARPENDEN SECONDARY SCHOOLS TRUST (07441455) is an active UK company. incorporated on 16 November 2010. with registered office in Harpenden. The company operates in the Education sector, engaged in other education n.e.c.. THE HARPENDEN SECONDARY SCHOOLS TRUST has been registered for 15 years. Current directors include CAREY, Penny Jane, Professor, FEATHERBY, John James, FORD, Andrew William Gillies and 5 others.

Company Number
07441455
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 2010
Age
15 years
Address
Roundwood Park School, Harpenden, AL5 3AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAREY, Penny Jane, Professor, FEATHERBY, John James, FORD, Andrew William Gillies, HOWARTH, Jennifer Laura, MARKE, Catherine Ann Lesley, MARTIN, David Alexander, NEWBERY, Philip John, WILMSHURST, Katherine Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARPENDEN SECONDARY SCHOOLS TRUST

THE HARPENDEN SECONDARY SCHOOLS TRUST is an active company incorporated on 16 November 2010 with the registered office located in Harpenden. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HARPENDEN SECONDARY SCHOOLS TRUST was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07441455

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

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

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 19 November 2025 (5 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

THE ROUNDWOOD PARK AND SIR JOHN LAWES TRUST
From: 16 November 2010To: 14 January 2014
Contact
Address

Roundwood Park School Roundwood Park Harpenden, AL5 3AE,

Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

CAREY, Penny Jane, Professor

Active
School, HarpendenAL5 3AE
Born June 1965
Director
Appointed 13 Feb 2024

FEATHERBY, John James

Active
School, HarpendenAL5 3AE
Born March 1982
Director
Appointed 20 May 2021

FORD, Andrew William Gillies

Active
School, HarpendenAL5 3AE
Born July 1981
Director
Appointed 27 Mar 2025

HOWARTH, Jennifer Laura

Active
School, HarpendenAL5 3AE
Born February 1977
Director
Appointed 06 Dec 2021

MARKE, Catherine Ann Lesley

Active
School, HarpendenAL5 3AE
Born January 1978
Director
Appointed 27 Mar 2025

MARTIN, David Alexander

Active
School, HarpendenAL5 3AE
Born August 1980
Director
Appointed 27 Mar 2025

NEWBERY, Philip John

Active
School, HarpendenAL5 3AE
Born March 1978
Director
Appointed 12 Dec 2022

WILMSHURST, Katherine Louise

Active
School, HarpendenAL5 3AE
Born June 1971
Director
Appointed 06 Dec 2021

FOX, Julie Frances

Resigned
School, HarpendenAL5 3AE
Secretary
Appointed 09 Mar 2011
Resigned 05 Dec 2012

BARTON, Helen Jane

Resigned
School, HarpendenAL5 3AE
Born September 1967
Director
Appointed 13 Sept 2017
Resigned 29 Nov 2024

BAYNE, Heather

Resigned
School, HarpendenAL5 3AE
Born January 1968
Director
Appointed 02 Dec 2020
Resigned 27 Mar 2025

HANNAH, George

Resigned
120 Cambridge Science Park, CambridgeCB4 0FZ
Born June 1969
Director
Appointed 16 Nov 2010
Resigned 25 Feb 2013

HART, Moira Greta

Resigned
Roundwood Lane, HarpendenAL5 3BX
Born February 1959
Director
Appointed 09 Mar 2011
Resigned 02 Dec 2020

HENSHALL, Alan Charles

Resigned
School, HarpendenAL5 3AE
Born June 1967
Director
Appointed 16 Nov 2010
Resigned 31 Aug 2025

ILLINGWORTH, Sue Joan

Resigned
Barton Close, HarpendenAL5 4QT
Born June 1962
Director
Appointed 12 Dec 2013
Resigned 21 Feb 2017

JAMES, Stephen

Resigned
West Common, HarpendenAL5 2JQ
Born February 1954
Director
Appointed 16 Nov 2010
Resigned 14 Jul 2015

KARP, Angela, Professor

Resigned
School, HarpendenAL5 3AE
Born June 1957
Director
Appointed 12 Jul 2017
Resigned 31 Aug 2025

MCGOVERN, Raymond

Resigned
Sun Lane, HarpendenAL5 4TD
Born April 1962
Director
Appointed 12 Dec 2013
Resigned 31 Aug 2017

MUNDY, Simon Alexander James

Resigned
School, HarpendenAL5 3AE
Born July 1965
Director
Appointed 21 Feb 2017
Resigned 06 Dec 2021

NEWLAN, Julie Ann, Professor

Resigned
College Lane, HatfieldAL10 9AB
Born February 1958
Director
Appointed 12 Dec 2013
Resigned 13 Feb 2024

PARKINSON, Helen Amanda

Resigned
School, HarpendenAL5 3AE
Born August 1974
Director
Appointed 02 Dec 2020
Resigned 06 Dec 2021

PARSONS, Kevin Robert

Resigned
Churchfield, HarpendenAL5 1LJ
Born April 1957
Director
Appointed 12 Dec 2013
Resigned 19 May 2021

READ, Alan Robert

Resigned
Brownfield Way, St. AlbansAL4 8LL
Born May 1934
Director
Appointed 09 Mar 2011
Resigned 17 Jul 2013

ROBINS, Claire Elizabeth

Resigned
School, HarpendenAL5 3AE
Born August 1967
Director
Appointed 16 Nov 2010
Resigned 12 Dec 2022

SMILLIE, Laura

Resigned
West Common, HarpendenAL5 2JQ
Born May 1976
Director
Appointed 08 Sept 2014
Resigned 31 Jan 2017

SMITH, Anthony Kenneth

Resigned
School, HarpendenAL5 3AE
Born May 1963
Director
Appointed 10 Dec 2019
Resigned 13 Feb 2024

WATERS, Philip Edward

Resigned
Of Hertfordshire, HatfieldAL10 9AB
Born May 1952
Director
Appointed 16 Nov 2010
Resigned 12 Dec 2013
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Memorandum Articles
21 January 2020
MAMA
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 January 2014
MISCMISC
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Resolution
3 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Resolution
20 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Incorporation Company
16 November 2010
NEWINCIncorporation