Background WavePink WaveYellow Wave

ABBOT'S HILL SCHOOL (08194506)

ABBOT'S HILL SCHOOL (08194506) is an active UK company. incorporated on 29 August 2012. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABBOT'S HILL SCHOOL has been registered for 13 years. Current directors include MYERS, Jill Lesley, SIMS, Martin Gregory Montague.

Company Number
08194506
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2012
Age
13 years
Address
Abbot's Hill School, Hemel Hempstead, HP3 8RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MYERS, Jill Lesley, SIMS, Martin Gregory Montague
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT'S HILL SCHOOL

ABBOT'S HILL SCHOOL is an active company incorporated on 29 August 2012 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABBOT'S HILL SCHOOL was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08194506

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

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (9 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Abbot's Hill School Bunkers Lane Hemel Hempstead, HP3 8RP,

Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 14
Director Left
Aug 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MYERS, Jill Lesley

Active
Bunkers Lane, Hemel HempsteadHP3 8RP
Born September 1962
Director
Appointed 20 Mar 2019

SIMS, Martin Gregory Montague

Active
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1954
Director
Appointed 01 Sept 2021

FREEMAN, Kelly

Resigned
Wells Close, HarpendenAL5 3LQ
Secretary
Appointed 18 Jun 2025
Resigned 28 Jan 2026

KORNICZKY, Caroline

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 10 May 2019
Resigned 02 Oct 2023

STEPHENS, Mark Jonathan

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 29 Aug 2012
Resigned 28 Jun 2013

STORY, Peter Charles Thomas

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 28 Jun 2013
Resigned 30 Sept 2013

WAYMOUTH, Michael

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 02 Oct 2023
Resigned 24 Jun 2025

WEBB, Nicholas Hugh

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 01 May 2016
Resigned 14 Nov 2016

WOODS, James Christopher

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Secretary
Appointed 30 Sept 2013
Resigned 01 May 2016

CHADWICK, Nigel John

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1960
Director
Appointed 29 Aug 2012
Resigned 08 Jul 2024

DASGUPTA, Debashis

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born February 1963
Director
Appointed 01 Sept 2023
Resigned 08 Jul 2024

EDMUNDSON, Christine

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born October 1959
Director
Appointed 28 Mar 2019
Resigned 08 Jul 2024

GILLESPIE, Jonathan William James

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1966
Director
Appointed 20 Mar 2019
Resigned 31 Dec 2023

HART, Martin Adrian

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born June 1966
Director
Appointed 20 Mar 2019
Resigned 31 Dec 2023

HOPKINS, Nicola

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born January 1976
Director
Appointed 23 Jun 2022
Resigned 08 Jul 2024

JAMES, Gordon

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born January 1953
Director
Appointed 20 Mar 2019
Resigned 24 Jun 2022

JAMES, Robert Neil

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born April 1962
Director
Appointed 29 Aug 2012
Resigned 08 Jul 2024

JORDACHE, Susan Mary

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born January 1968
Director
Appointed 29 Aug 2012
Resigned 26 Aug 2016

MARK, Janet Mary

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born August 1946
Director
Appointed 20 Mar 2019
Resigned 31 Aug 2023

MCCALDIN, Jason Vidal Roberts

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1966
Director
Appointed 20 Mar 2019
Resigned 25 Jun 2021

ROSS, Jean

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born April 1954
Director
Appointed 20 Mar 2019
Resigned 18 Aug 2022

SINGH, Sudhir

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born June 1963
Director
Appointed 29 Aug 2012
Resigned 31 Aug 2014

SUMMERTON, Linda, Dr

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born August 1962
Director
Appointed 20 Mar 2019
Resigned 08 Jul 2024

THAKUR, Shori, Dr

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1973
Director
Appointed 20 Mar 2019
Resigned 08 Jul 2024

WALTERS, David

Resigned
Bunkers Lane, Hemel HempsteadHP3 8RP
Born January 1964
Director
Appointed 20 Mar 2019
Resigned 30 Sept 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Nigel John Chadwick

Ceased
Bunkers Lane, Hemel HempsteadHP3 8RP
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2019

Mr Robert Neil James

Ceased
Bunkers Lane, Hemel HempsteadHP3 8RP
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

75

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Incorporation Company
29 August 2012
NEWINCIncorporation