Background WavePink WaveYellow Wave

HURST SCHOOLS LIMITED (12743986)

HURST SCHOOLS LIMITED (12743986) is an active UK company. incorporated on 15 July 2020. with registered office in Yateley. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. HURST SCHOOLS LIMITED has been registered for 5 years. Current directors include SMIT, Victoria Susan.

Company Number
12743986
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Yateley Hall, Yateley, GU46 6HJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
SMIT, Victoria Susan
SIC Codes
85100, 85200, 85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST SCHOOLS LIMITED

HURST SCHOOLS LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Yateley. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. HURST SCHOOLS LIMITED was registered 5 years ago.(SIC: 85100, 85200, 85310, 85590)

Status

active

Active since 5 years ago

Company No

12743986

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Yateley Hall Firgrove Road Yateley, GU46 6HJ,

Previous Addresses

Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England
From: 30 January 2025To: 30 January 2025
Flat 3, the Yarrows 23 Church Hill Camberley GU15 2HA England
From: 7 August 2020To: 30 January 2025
The Coach House Pigbush Lane Loxwood Billingshurst RH14 0QY England
From: 15 July 2020To: 7 August 2020
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMIT, Victoria Susan

Active
23 Church Hill, CamberleyGU15 2HA
Born July 1964
Director
Appointed 30 Jul 2020

JOHNSON, Richard Lawrence

Resigned
Pigbush Lane, BillingshurstRH14 0QY
Born November 1972
Director
Appointed 15 Jul 2020
Resigned 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Victoria Smit

Active
23, Church Hill, CamberleyGU15 2HA
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020
City Gates 2-4, ChichesterPO19 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Incorporation Company
15 July 2020
NEWINCIncorporation