Background WavePink WaveYellow Wave

HADLOW RURAL COMMUNITY SCHOOL LIMITED (07645462)

HADLOW RURAL COMMUNITY SCHOOL LIMITED (07645462) is an active UK company. incorporated on 24 May 2011. with registered office in Tonbridge. The company operates in the Education sector, engaged in general secondary education. HADLOW RURAL COMMUNITY SCHOOL LIMITED has been registered for 14 years. Current directors include BOXALL, Paul Alan, CHAPPELL, Ian, HAYWARD, Daniel and 4 others.

Company Number
07645462
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2011
Age
14 years
Address
Hadlow Rural Community School Tonbridge Road, Tonbridge, TN11 0AU
Industry Sector
Education
Business Activity
General secondary education
Directors
BOXALL, Paul Alan, CHAPPELL, Ian, HAYWARD, Daniel, JARVIS, Stephanie, LAVER-SMITH, Michael, MORRIS, Philip Joseph, STEWART, Helen Mary
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLOW RURAL COMMUNITY SCHOOL LIMITED

HADLOW RURAL COMMUNITY SCHOOL LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Tonbridge. The company operates in the Education sector, specifically engaged in general secondary education. HADLOW RURAL COMMUNITY SCHOOL LIMITED was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07645462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 May 2011

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 12 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Hadlow Rural Community School Tonbridge Road Hadlow Tonbridge, TN11 0AU,

Previous Addresses

Hadlow College Tonbridge Road Hadlow Tonbridge Kent TN11 0AL
From: 24 May 2011To: 16 May 2019
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Left
Jul 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Jun 21
New Owner
May 22
Director Left
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
New Owner
Apr 25
Director Left
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
Jun 25
Owner Exit
Nov 25
0
Funding
35
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

WHITMORE, Heidi

Active
Tonbridge Road, TonbridgeTN11 0AU
Secretary
Appointed 01 Jan 2022

BOXALL, Paul Alan

Active
Tonbridge Road, TonbridgeTN11 0AU
Born October 1971
Director
Appointed 04 Sept 2014

CHAPPELL, Ian

Active
Tonbridge Road, TonbridgeTN11 0AU
Born July 1960
Director
Appointed 11 May 2021

HAYWARD, Daniel

Active
Newton Avenue, TonbridgeTN10 4RR
Born January 1980
Director
Appointed 15 Nov 2023

JARVIS, Stephanie

Active
Tonbridge Road, TonbridgeTN11 0AU
Born September 1965
Director
Appointed 07 Mar 2025

LAVER-SMITH, Michael

Active
The Street, MaidstoneME18 5AQ
Born September 1980
Director
Appointed 03 Jan 2023

MORRIS, Philip Joseph

Active
Tonbridge Road, TonbridgeTN11 0AU
Born April 1957
Director
Appointed 01 Jul 2016

STEWART, Helen Mary

Active
Park Drive, SittingbourneME10 1RD
Born September 1953
Director
Appointed 10 Oct 2023

LUMSDON-TAYLOR, Mark James

Resigned
Tonbridge Road, TonbridgeTN11 0AL
Secretary
Appointed 24 May 2011
Resigned 08 Mar 2019

MCGUINNESS, Niall

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Secretary
Appointed 01 Aug 2020
Resigned 31 Dec 2021

ALGAR, Matthew Robert

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born December 1970
Director
Appointed 10 Apr 2019
Resigned 01 Mar 2022

BROWN, Lynda

Resigned
Tonbridge Road, TonbridgeTN11 0AL
Born September 1957
Director
Appointed 24 May 2011
Resigned 30 Jun 2016

DEAN, Nicola

Resigned
Westfields, AshfordTN27 0PW
Born January 1959
Director
Appointed 05 Apr 2019
Resigned 27 Jul 2020

GUNTRIP, Harvey John

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born May 1964
Director
Appointed 04 Jan 2021
Resigned 26 Jun 2024

GUNTRIP, Harvey John

Resigned
Felstead Road, OrpingtonBR6 9AD
Born May 1964
Director
Appointed 08 Apr 2019
Resigned 14 Jun 2019

HANNAN, Paul

Resigned
Tonbridge Road, TonbridgeTN11 0AL
Born March 1961
Director
Appointed 24 May 2011
Resigned 08 Mar 2019

HARVEY, Angelique

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born December 1980
Director
Appointed 01 Dec 2020
Resigned 18 Jun 2023

MOORE, Suzy

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born September 1976
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2024

MOULE, Kevin Andrew

Resigned
Conway Road, MaidstoneME16 0HD
Born October 1958
Director
Appointed 05 Apr 2019
Resigned 25 Jan 2023

REEVE, Oliver

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born December 1973
Director
Appointed 10 Apr 2019
Resigned 06 Sept 2022

RICHARDSON, Karen

Resigned
Brook Street, TonbridgeTN9 2PW
Born August 1961
Director
Appointed 26 Mar 2019
Resigned 02 Dec 2020

SWEETLOVE-SMYTH, Marie

Resigned
Kirkdale Close, ChathamME5 8SH
Born December 1979
Director
Appointed 25 May 2023
Resigned 24 Mar 2025

TUCKER-BELL, Ian Richard Peter

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born August 1970
Director
Appointed 10 Apr 2019
Resigned 23 Jul 2020

WICKENDEN, Andrew John

Resigned
Caysers Croft, TonbridgeTN12 5LD
Born March 1963
Director
Appointed 05 Apr 2019
Resigned 22 Oct 2020

YEOMANS, Neil

Resigned
Tonbridge Road, TonbridgeTN11 0AU
Born April 1962
Director
Appointed 11 May 2021
Resigned 27 Sept 2021

Persons with significant control

7

3 Active
4 Ceased

Mr Ian Chappell

Active
Tonbridge Road, TonbridgeTN11 0AU
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2025

Mr Neil Yeomans

Ceased
Tonbridge Road, TonbridgeTN11 0AU
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Sept 2021
Ceased 30 May 2025

Oliver Reeve

Ceased
Tonbridge Road, TonbridgeTN11 0AU
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2020
Ceased 25 Feb 2025

Mark Nichols

Active
Tonbridge Road, TonbridgeTN11 0AU
Born October 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2020

Dr Lindsay Victoria Pamphilion

Ceased
Tonbridge Road, TonbridgeTN11 0AU
Born September 1974

Nature of Control

Significant influence or control as trust
Notified 22 May 2019
Ceased 30 Jul 2020

Mr Philip Joseph Morris

Active
Tonbridge Road, TonbridgeTN11 0AU
Born April 1957

Nature of Control

Significant influence or control as trust
Notified 22 May 2019
Tonbridge Road, TonbridgeTN11 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
26 July 2021
AAMDAAMD
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Memorandum Articles
14 October 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Incorporation Company
24 May 2011
NEWINCIncorporation