Background WavePink WaveYellow Wave

HERNE BAY HIGH SCHOOL (07498923)

HERNE BAY HIGH SCHOOL (07498923) is an active UK company. incorporated on 19 January 2011. with registered office in Kent. The company operates in the Education sector, engaged in general secondary education. HERNE BAY HIGH SCHOOL has been registered for 15 years. Current directors include BARTLEY, Joanne, BOYES, Jon David, DEENEY, Alison and 8 others.

Company Number
07498923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2011
Age
15 years
Address
Herne Bay High School Bullockstone Road, Kent, CT6 7NS
Industry Sector
Education
Business Activity
General secondary education
Directors
BARTLEY, Joanne, BOYES, Jon David, DEENEY, Alison, DENYER, Christopher, Rev, GALLANTREE, Philip, GERRARD, Wendy Jane, GRANT, Sandy, HOLDER, Claire Louise, MOLLOY, Kelly Anne, NICHOLAS, Stuart Ian, SPENCER, Rossanne Jane
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERNE BAY HIGH SCHOOL

HERNE BAY HIGH SCHOOL is an active company incorporated on 19 January 2011 with the registered office located in Kent. The company operates in the Education sector, specifically engaged in general secondary education. HERNE BAY HIGH SCHOOL was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07498923

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

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Herne Bay High School Bullockstone Road Herne Bay Kent, CT6 7NS,

Timeline

62 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
58
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHALLCROSS, Debbie

Active
Bullockstone Road, KentCT6 7NS
Secretary
Appointed 04 Nov 2024

BARTLEY, Joanne

Active
Bullockstone Road, KentCT6 7NS
Born July 1969
Director
Appointed 18 Nov 2019

BOYES, Jon David

Active
Bullockstone Road, KentCT6 7NS
Born October 1967
Director
Appointed 01 Sept 2017

DEENEY, Alison

Active
Bullockstone Road, KentCT6 7NS
Born August 1974
Director
Appointed 01 Aug 2023

DENYER, Christopher, Rev

Active
Bullockstone Road, KentCT6 7NS
Born October 1979
Director
Appointed 28 Nov 2024

GALLANTREE, Philip

Active
Bullockstone Road, KentCT6 7NS
Born October 1962
Director
Appointed 09 Oct 2017

GERRARD, Wendy Jane

Active
Bullockstone Road, KentCT6 7NS
Born May 1971
Director
Appointed 19 Oct 2022

GRANT, Sandy

Active
Bullockstone Road, KentCT6 7NS
Born March 1980
Director
Appointed 08 Nov 2021

HOLDER, Claire Louise

Active
Bullockstone Road, KentCT6 7NS
Born October 1981
Director
Appointed 19 Oct 2022

MOLLOY, Kelly Anne

Active
Bullockstone Road, KentCT6 7NS
Born October 1969
Director
Appointed 15 Sept 2021

NICHOLAS, Stuart Ian

Active
Bullockstone Road, KentCT6 7NS
Born October 1975
Director
Appointed 18 Oct 2021

SPENCER, Rossanne Jane

Active
Bullockstone Road, Herne BayCT6 7NS
Born September 1986
Director
Appointed 03 Oct 2022

CLIFTON, Alison

Resigned
Bullockstone Road, Herne BayCT6 7NS
Secretary
Appointed 19 Jan 2011
Resigned 31 Aug 2022

EAGLE, Kellyanne Louise

Resigned
Bullockstone Road, KentCT6 7NS
Secretary
Appointed 01 Sept 2022
Resigned 04 Nov 2024

ANSELL, Amy Elizabeth

Resigned
Bullockstone Road, Herne BayCT6 7NS
Born December 1979
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2023

ARMSTRONG, Anne

Resigned
Bullockstone Road, KentCT6 7NS
Born May 1972
Director
Appointed 18 Nov 2019
Resigned 17 Nov 2023

BARROW, Paul

Resigned
Bullockstone Road, KentCT6 7NS
Born February 1965
Director
Appointed 13 Nov 2020
Resigned 25 Mar 2021

BLESKY, Mark

Resigned
Bullockstone Road, Herne BayCT6 7NS
Born November 1959
Director
Appointed 01 Jan 2016
Resigned 05 Nov 2021

BRUNGER, Carl

Resigned
Bullockstone Road, KentCT6 7NS
Born April 1977
Director
Appointed 08 Nov 2021
Resigned 24 Jan 2022

BUTCHER, Patricia Florence

Resigned
Bullockstone Road, KentCT6 7NS
Born March 1954
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2012

DICKSON, James Peter Edward

Resigned
Bullockstone Road, KentCT6 7NS
Born February 1965
Director
Appointed 01 Jan 2012
Resigned 11 Nov 2016

EAMES, Stephen Philip

Resigned
Bullockstone Road, KentCT6 7NS
Born August 1952
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2020

ELLIS, Hugh

Resigned
Bullockstone Road, KentCT6 7NS
Born September 1952
Director
Appointed 01 Sept 2011
Resigned 02 Oct 2013

FARBRACE, Victoria Emma

Resigned
Bullockstone Road, KentCT6 7NS
Born March 1982
Director
Appointed 27 Nov 2017
Resigned 05 Sept 2019

GODDEN, Samantha

Resigned
Bullockstone Road, KentCT6 7NS
Born May 1972
Director
Appointed 01 Dec 2012
Resigned 16 Sept 2022

HARDEN, Philip

Resigned
Bullockstone Road, KentCT6 7NS
Born February 1952
Director
Appointed 01 Sept 2011
Resigned 06 Sept 2016

HARRIS, Kate

Resigned
Bullockstone Road, KentCT6 7NS
Born June 1963
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2015

HILLS, Michael

Resigned
Bullockstone Road, KentCT6 7NS
Born September 1946
Director
Appointed 01 Sept 2011
Resigned 17 May 2024

HOMER, Jennifer Anne

Resigned
Bullockstone Road, Herne BayCT6 7NS
Born June 1969
Director
Appointed 19 Jan 2011
Resigned 06 Feb 2020

LEWIS, Matthew

Resigned
Bullockstone Road, KentCT6 7NS
Born November 1971
Director
Appointed 01 Dec 2012
Resigned 17 Nov 2015

O'REILLY, Michael

Resigned
Bullockstone Road, KentCT6 7NS
Born July 1961
Director
Appointed 18 Sept 2018
Resigned 15 Jun 2020

OWEN, Claire, Dr

Resigned
Bullockstone Road, Herne BayCT6 7NS
Born July 1960
Director
Appointed 19 Jan 2011
Resigned 31 Aug 2017

PAYNE, Linzi Josephine

Resigned
Bullockstone Road, KentCT6 7NS
Born August 1959
Director
Appointed 13 Nov 2013
Resigned 31 Aug 2022

PAYNE, Linzi Josephine

Resigned
Bullockstone Road, KentCT6 7NS
Born August 1959
Director
Appointed 01 Sept 2011
Resigned 05 Nov 2012

SCOTT, Gideon George

Resigned
Bullockstone Road, KentCT6 7NS
Born January 1965
Director
Appointed 01 Mar 2013
Resigned 21 Jan 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Amy Elizabeth Ansell

Ceased
Bullockstone Road, KentCT6 7NS
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 15 Jun 2018

Mr Stephen Philip Eames

Ceased
Bullockstone Road, KentCT6 7NS
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018

Mrs Jennifer Anne Homer

Ceased
Bullockstone Road, KentCT6 7NS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 November 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2011
NEWINCIncorporation