HILL HOUSE SCHOOL LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3GG

Company number 00908443
Status Active
Incorporation Date 14 June 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIXTH AVENUE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3GG
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Dr Antonia Cooper as a director on 22 September 2016; Termination of appointment of Helen Louise Upson as a director on 21 March 2015. The most likely internet sites of HILL HOUSE SCHOOL LIMITED are www.hillhouseschool.co.uk, and www.hill-house-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Hill House School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00908443. Hill House School Limited has been working since 14 June 1967. The present status of the company is Active. The registered address of Hill House School Limited is Sixth Avenue Auckley Doncaster South Yorkshire Dn9 3gg. . IQBAL, Perviz Khan is a Secretary of the company. COLBEAR, Robert Scott is a Director of the company. COOPER, Antonia, Dr is a Director of the company. CUSWORTH, Valerie is a Director of the company. DE MULDER, Richard Anthony is a Director of the company. EBDEN, Neil Royston is a Director of the company. FENNELL, Russell John is a Director of the company. GUTOWSKI, Marek Janusz is a Director of the company. IQBAL, Perviz Khan is a Director of the company. JAMESON, Maura Jaqueline is a Director of the company. LEGGOTT, Robert Paul is a Director of the company. PAVER, Elizabeth Caroline is a Director of the company. SPRENGER, Jason Antony Lee is a Director of the company. WILSON-MACCORMACK, Michael John is a Director of the company. Secretary WILD, Peter Derek has been resigned. Director AITKEN, Teresa Mary Robson has been resigned. Director BAINES, Janet has been resigned. Director CLARKSON, David Christopher has been resigned. Director CLARKSON, Shirley Gabrielle has been resigned. Director DAVIS, Mark Timothy has been resigned. Director DICKINSON, Ian Arthur has been resigned. Director FEARNS, Judith has been resigned. Director GOEL, Paul Vinod has been resigned. Director HIGGINS, David Michael has been resigned. Director HOLT, Andrew Richard has been resigned. Director KELL, Stephen Wallace, Dr has been resigned. Director KILLOURHY, Michael Thomas has been resigned. Director LEACH, Brian Rickward has been resigned. Director LUMLEY, Elizabeth Anne, Countess Of Scarbrough has been resigned. Director MARSHALL, John Stanley has been resigned. Director PENNINGTON, Paul Robert has been resigned. Director ROBERTS, Gillian has been resigned. Director SHELTON, Eric Ronald has been resigned. Director SINCLAIR, Francis John has been resigned. Director STANILAND, John Gordon has been resigned. Director TREM, Karen Rotherham has been resigned. Director UPSON, Helen Louise has been resigned. Director WEBB, Christopher John has been resigned. Director WHITELEY, Jonathan has been resigned. Director WILD, Peter Derek has been resigned. Director WRIGHT, Colin Desmond has been resigned. The company operates in "Primary education".


Current Directors

Secretary
IQBAL, Perviz Khan
Appointed Date: 26 June 2003

Director
COLBEAR, Robert Scott
Appointed Date: 19 June 2007
59 years old

Director
COOPER, Antonia, Dr
Appointed Date: 22 September 2016
55 years old

Director
CUSWORTH, Valerie
Appointed Date: 02 August 2012
76 years old

Director
DE MULDER, Richard Anthony
Appointed Date: 03 March 2005
58 years old

Director
EBDEN, Neil Royston
Appointed Date: 18 September 2014
52 years old

Director
FENNELL, Russell John
Appointed Date: 11 February 2010
55 years old

Director
GUTOWSKI, Marek Janusz
Appointed Date: 11 February 2010
63 years old

Director
IQBAL, Perviz Khan
Appointed Date: 05 July 2001
66 years old

Director
JAMESON, Maura Jaqueline
Appointed Date: 11 February 2010
64 years old

Director
LEGGOTT, Robert Paul
Appointed Date: 18 September 2014
55 years old

Director
PAVER, Elizabeth Caroline
Appointed Date: 17 September 1998
80 years old

Director
SPRENGER, Jason Antony Lee
Appointed Date: 18 September 2014
52 years old

Director
WILSON-MACCORMACK, Michael John
Appointed Date: 18 September 2014
55 years old

Resigned Directors

Secretary
WILD, Peter Derek
Resigned: 26 June 2003

Director
AITKEN, Teresa Mary Robson
Resigned: 05 July 2011
Appointed Date: 01 September 2006
52 years old

Director
BAINES, Janet
Resigned: 10 July 1998
Appointed Date: 16 October 1991
95 years old

Director
CLARKSON, David Christopher
Resigned: 18 September 1997
71 years old

Director
CLARKSON, Shirley Gabrielle
Resigned: 30 June 1998
90 years old

Director
DAVIS, Mark Timothy
Resigned: 29 June 2012
Appointed Date: 01 September 2006
60 years old

Director
DICKINSON, Ian Arthur
Resigned: 16 November 2005
Appointed Date: 18 June 2002
70 years old

Director
FEARNS, Judith
Resigned: 23 June 2010
Appointed Date: 17 September 1998
64 years old

Director
GOEL, Paul Vinod
Resigned: 27 August 2015
Appointed Date: 01 September 2006
56 years old

Director
HIGGINS, David Michael
Resigned: 01 September 2006
Appointed Date: 26 May 1994
69 years old

Director
HOLT, Andrew Richard
Resigned: 15 January 2001
78 years old

Director
KELL, Stephen Wallace, Dr
Resigned: 19 March 2014
Appointed Date: 11 February 2010
54 years old

Director
KILLOURHY, Michael Thomas
Resigned: 16 October 1991
88 years old

Director
LEACH, Brian Rickward
Resigned: 24 June 2004
82 years old

Director
LUMLEY, Elizabeth Anne, Countess Of Scarbrough
Resigned: 31 August 1995
84 years old

Director
MARSHALL, John Stanley
Resigned: 07 February 2002
96 years old

Director
PENNINGTON, Paul Robert
Resigned: 07 February 2002
81 years old

Director
ROBERTS, Gillian
Resigned: 31 August 2009
Appointed Date: 24 June 2004
64 years old

Director
SHELTON, Eric Ronald
Resigned: 19 June 2007
Appointed Date: 22 November 2001
74 years old

Director
SINCLAIR, Francis John
Resigned: 22 January 1996
80 years old

Director
STANILAND, John Gordon
Resigned: 17 November 1994
98 years old

Director
TREM, Karen Rotherham
Resigned: 26 June 2014
Appointed Date: 07 February 2002
63 years old

Director
UPSON, Helen Louise
Resigned: 21 March 2015
Appointed Date: 13 August 2012
45 years old

Director
WEBB, Christopher John
Resigned: 30 June 2015
Appointed Date: 11 February 2010
55 years old

Director
WHITELEY, Jonathan
Resigned: 01 September 2006
Appointed Date: 26 May 1994
68 years old

Director
WILD, Peter Derek
Resigned: 26 June 2003
91 years old

Director
WRIGHT, Colin Desmond
Resigned: 13 July 2011
Appointed Date: 01 September 2006
64 years old

HILL HOUSE SCHOOL LIMITED Events

18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Oct 2016
Appointment of Dr Antonia Cooper as a director on 22 September 2016
27 Apr 2016
Termination of appointment of Helen Louise Upson as a director on 21 March 2015
22 Apr 2016
Full accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 5 October 2015 no member list
...
... and 152 more events
22 Jan 1988
Accounts for a small company made up to 31 August 1987

14 Oct 1986
Accounts for a small company made up to 31 August 1986

14 Oct 1986
Annual return made up to 15/10/86

24 May 1986
New director appointed

14 Jun 1967
Certificate of incorporation

HILL HOUSE SCHOOL LIMITED Charges

31 March 2015
Charge code 0090 8443 0008
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Peel Investments (North) Limited
Description: The three plots of land adjacent to hill house school…
16 December 2011
Legal mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land to the south side of bank end road at…
20 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC
Description: Hill house school rutland street doncaster t/nos SYK503610…
20 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H the former officers mess and adjoining land at robin…
10 February 2000
Legal charge
Delivered: 22 February 2000
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: 4 town field villas thorne road doncaster south yorkshire…
12 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property--44 thorne rd,doncaster (edenfield house)…
27 September 1971
Legal charge
Delivered: 7 October 1971
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: Land together with school building and former convent…