LHS SALISBURY
SALISBURY LEADEN HALL SCHOOL LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2EP

Company number 00617937
Status Active
Incorporation Date 1 January 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEADEN HALL SCHOOL, 70 THE CLOSE, SALISBURY, WILTSHIRE, SP1 2EP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Satisfaction of charge 1 in full; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of LHS SALISBURY are www.lhs.co.uk, and www.lhs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. Lhs Salisbury is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00617937. Lhs Salisbury has been working since 01 January 1959. The present status of the company is Active. The registered address of Lhs Salisbury is Leaden Hall School 70 The Close Salisbury Wiltshire Sp1 2ep. . WATSON, Alison Tessa is a Secretary of the company. AUSTRENG, Trevor is a Director of the company. AUSTRENG, Trudy Anne is a Director of the company. BATEMAN, Georgina Louise is a Director of the company. COOPER, Christine Mary is a Director of the company. DIX, Peter Anthony Edward is a Director of the company. DWYER, Jennifer Claire is a Director of the company. HUNTLEY, Anne is a Director of the company. MARKING, Caroline Jane is a Director of the company. NORTHCOTT, Alexander Edward is a Director of the company. Secretary BRADLEY, Sally Elaine has been resigned. Secretary CLARKE, Andrea has been resigned. Secretary MAGGS, Margaret has been resigned. Secretary MORRIS, Linda Patricia has been resigned. Secretary WEAVER, Anna Margaret Arabella has been resigned. Director ARCHER, Richard Shenstone has been resigned. Director ATKINS, Dudley Hope has been resigned. Director BATTEN, Elizabeth Wendy has been resigned. Director COATES, David Carlyon has been resigned. Director COOKE, Elizabeth Anne has been resigned. Director DAVIES, David Jeremy Christopher, The Reverend Canon has been resigned. Director DAVIS, Marissa Sevat has been resigned. Director EADE, Ruth has been resigned. Director FUGARD, Michael Teape, Major General has been resigned. Director GRANT, Peter Austin has been resigned. Director GUY, Peter James has been resigned. Director HENDERSON, Mary Katherine has been resigned. Director HODGES, Dudley Aban, Canon has been resigned. Director JENKINS, Peter Henry Dedham has been resigned. Director KIRBY, Susan Anne has been resigned. Director LAUGHTON, Leonard Stanley, Wing Commander has been resigned. Director LAYET, Lucy Arabella has been resigned. Director LEGAT, Jane Pauline has been resigned. Director MAGGS, Margaret has been resigned. Director MAGGS, Margaret has been resigned. Director NICHOLS, Christopher Dearmer has been resigned. Director OXLEY, Stephen Craig Kenneth has been resigned. Director PERRY, Clayton Todd has been resigned. Director POLLARD, Philip William has been resigned. Director ROBERTS, Thomas David Graham has been resigned. Director ROMER LEE, Alexander Knyvett has been resigned. Director RYDER RICHARDSON, Margaret Annear has been resigned. Director STEPHENSON, John Robin has been resigned. Director TYLER, Jennifer Mary has been resigned. Director WADDINGTON, Caroline Anne Louise has been resigned. Director WHEELER, David Robert Harry has been resigned. Director WILLAN, Sara Anne has been resigned. Director WOOD, David John has been resigned. Director WREN, Kevin Christopher has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WATSON, Alison Tessa
Appointed Date: 11 October 2011

Director
AUSTRENG, Trevor
Appointed Date: 12 November 2012
71 years old

Director
AUSTRENG, Trudy Anne
Appointed Date: 13 June 2008
67 years old

Director
BATEMAN, Georgina Louise
Appointed Date: 08 March 2010
60 years old

Director
COOPER, Christine Mary
Appointed Date: 12 November 2012
66 years old

Director
DIX, Peter Anthony Edward
Appointed Date: 04 March 2013
75 years old

Director
DWYER, Jennifer Claire
Appointed Date: 03 March 2014
62 years old

Director
HUNTLEY, Anne
Appointed Date: 11 November 2013
75 years old

Director
MARKING, Caroline Jane
Appointed Date: 16 October 2009
63 years old

Director
NORTHCOTT, Alexander Edward
Appointed Date: 11 November 2013
57 years old

Resigned Directors

Secretary
BRADLEY, Sally Elaine
Resigned: 31 August 1994

Secretary
CLARKE, Andrea
Resigned: 11 October 2011
Appointed Date: 01 September 2007

Secretary
MAGGS, Margaret
Resigned: 13 June 1996
Appointed Date: 11 May 1995

Secretary
MORRIS, Linda Patricia
Resigned: 11 May 1995
Appointed Date: 01 September 1994

Secretary
WEAVER, Anna Margaret Arabella
Resigned: 31 August 2007
Appointed Date: 13 June 1996

Director
ARCHER, Richard Shenstone
Resigned: 14 November 2011
Appointed Date: 06 March 1997
88 years old

Director
ATKINS, Dudley Hope
Resigned: 11 June 1999
Appointed Date: 04 March 1994
97 years old

Director
BATTEN, Elizabeth Wendy
Resigned: 22 November 2010
93 years old

Director
COATES, David Carlyon
Resigned: 13 June 2008
Appointed Date: 04 March 1994
81 years old

Director
COOKE, Elizabeth Anne
Resigned: 16 October 2009
78 years old

Director
DAVIES, David Jeremy Christopher, The Reverend Canon
Resigned: 14 November 2011
Appointed Date: 16 June 1994
79 years old

Director
DAVIS, Marissa Sevat
Resigned: 05 March 2012
Appointed Date: 08 March 2010
65 years old

Director
EADE, Ruth
Resigned: 25 September 2001
Appointed Date: 09 June 1992
83 years old

Director
FUGARD, Michael Teape, Major General
Resigned: 26 May 1995
92 years old

Director
GRANT, Peter Austin
Resigned: 06 December 1996
105 years old

Director
GUY, Peter James
Resigned: 14 November 2011
Appointed Date: 08 October 2004
76 years old

Director
HENDERSON, Mary Katherine
Resigned: 11 November 2013
Appointed Date: 16 October 2009
69 years old

Director
HODGES, Dudley Aban, Canon
Resigned: 15 September 1993
116 years old

Director
JENKINS, Peter Henry Dedham
Resigned: 16 October 2009
101 years old

Director
KIRBY, Susan Anne
Resigned: 16 October 2009
Appointed Date: 16 November 2001
76 years old

Director
LAUGHTON, Leonard Stanley, Wing Commander
Resigned: 13 June 1996
103 years old

Director
LAYET, Lucy Arabella
Resigned: 12 November 2012
Appointed Date: 14 November 2011
47 years old

Director
LEGAT, Jane Pauline
Resigned: 16 October 2009
86 years old

Director
MAGGS, Margaret
Resigned: 11 June 1998
Appointed Date: 11 May 1995
107 years old

Director
MAGGS, Margaret
Resigned: 13 June 1996
107 years old

Director
NICHOLS, Christopher Dearmer
Resigned: 24 September 1999
Appointed Date: 07 March 1996
77 years old

Director
OXLEY, Stephen Craig Kenneth
Resigned: 14 November 2011
Appointed Date: 16 June 2000
70 years old

Director
PERRY, Clayton Todd
Resigned: 17 June 2013
Appointed Date: 07 June 2010
61 years old

Director
POLLARD, Philip William
Resigned: 16 May 2014
Appointed Date: 13 June 2008
69 years old

Director
ROBERTS, Thomas David Graham
Resigned: 07 July 1993
103 years old

Director
ROMER LEE, Alexander Knyvett
Resigned: 12 November 2012
Appointed Date: 07 May 1998
72 years old

Director
RYDER RICHARDSON, Margaret Annear
Resigned: 16 April 1998
Appointed Date: 16 June 1994
79 years old

Director
STEPHENSON, John Robin
Resigned: 02 June 2003
Appointed Date: 16 June 1995
94 years old

Director
TYLER, Jennifer Mary
Resigned: 31 August 1993
95 years old

Director
WADDINGTON, Caroline Anne Louise
Resigned: 30 August 2015
Appointed Date: 16 June 2014
60 years old

Director
WHEELER, David Robert Harry
Resigned: 22 November 2010
Appointed Date: 15 June 2007
86 years old

Director
WILLAN, Sara Anne
Resigned: 16 June 2014
Appointed Date: 13 June 2008
75 years old

Director
WOOD, David John
Resigned: 06 March 2015
Appointed Date: 11 November 2013
64 years old

Director
WREN, Kevin Christopher
Resigned: 31 December 1997
Appointed Date: 16 June 1994
86 years old

LHS SALISBURY Events

15 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 May 2016
Satisfaction of charge 1 in full
08 May 2016
Group of companies' accounts made up to 31 July 2015
09 Apr 2016
Company name changed leaden hall school LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-23

09 Apr 2016
Change of name notice
...
... and 168 more events
17 Nov 1987
Full accounts made up to 31 July 1987

17 Nov 1987
Annual return made up to 02/11/87

11 Nov 1986
Full accounts made up to 31 July 1986

11 Nov 1986
Annual return made up to 21/10/86

01 Jan 1959
Incorporation

LHS SALISBURY Charges

15 October 2012
Debenture
Delivered: 19 October 2012
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2012
Legal mortgage
Delivered: 19 October 2012
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC
Description: L/H 15B the close sailsbury t/n WT249871.
30 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC
Description: 15B the close salisbury wiltshire.
10 October 2002
Deed of charge over creditbalances
Delivered: 17 October 2002
Status: Satisfied on 26 May 2016
Persons entitled: Barclays Bank PLC
Description: Account no 60401390. the charge creates a fixed charge over…