HEATHLAND SCHOOL LIMITED
ACCRINGTON HEATHLAND COLLEGE LIMITED

Hellopages » Lancashire » Hyndburn » BB5 2AN
Company number 02941355
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address BROADOAK, SANDY LANE, ACCRINGTON, LANCASHIRE, BB5 2AN
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 100 . The most likely internet sites of HEATHLAND SCHOOL LIMITED are www.heathlandschool.co.uk, and www.heathland-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Heathland School Limited is a Private Limited Company. The company registration number is 02941355. Heathland School Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Heathland School Limited is Broadoak Sandy Lane Accrington Lancashire Bb5 2an. The company`s financial liabilities are £275.72k. It is £49.33k against last year. The cash in hand is £10.02k. It is £5.53k against last year. And the total assets are £50.5k, which is £15.97k against last year. HARRISON, Arthur John is a Secretary of the company. HARRISON, Arthur John is a Director of the company. HARRISON, Janet Elizabeth is a Director of the company. HARRISON, Jonathan Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HIDE, Jacqueline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Primary education".


heathland school Key Finiance

LIABILITIES £275.72k
+21%
CASH £10.02k
+123%
TOTAL ASSETS £50.5k
+46%
All Financial Figures

Current Directors

Secretary
HARRISON, Arthur John
Appointed Date: 06 July 1994

Director
HARRISON, Arthur John
Appointed Date: 06 July 1994
88 years old

Director
HARRISON, Janet Elizabeth
Appointed Date: 06 July 1994
81 years old

Director
HARRISON, Jonathan Paul
Appointed Date: 19 March 2012
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 1994
Appointed Date: 22 June 1994

Director
HIDE, Jacqueline
Resigned: 01 January 2006
Appointed Date: 03 June 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 1994
Appointed Date: 22 June 1994

HEATHLAND SCHOOL LIMITED Events

15 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 31 August 2014
22 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 70 more events
28 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jul 1994
£ nc 1000/1000000 06/07/94

18 Jul 1994
Company name changed speed 4377 LIMITED\certificate issued on 19/07/94

14 Jul 1994
Registered office changed on 14/07/94 from: classic house 174-180 old street london EC1V 9BP

22 Jun 1994
Incorporation

HEATHLAND SCHOOL LIMITED Charges

6 October 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heathland school broad oak snady lane…
8 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 8 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a heathland college…
9 October 2002
Debenture
Delivered: 14 October 2002
Status: Satisfied on 8 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Debenture
Delivered: 5 August 1994
Status: Satisfied on 8 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…