THE TOVEY ENDOWMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE TOVEY ENDOWMENT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00864531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE TOVEY ENDOWMENT?

    • Educational support services (85600) / Education

    Where is THE TOVEY ENDOWMENT located?

    Registered Office Address
    70 Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TOVEY ENDOWMENT?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD PREPARATORY SCHOOLDec 17, 2019Dec 17, 2019
    HIGHFIELD PREPARATORY SCHOOL LIMITEDDec 10, 2012Dec 10, 2012
    HIGHFIELD SCHOOL TRUST LIMITEDJun 03, 1994Jun 03, 1994
    HIGHFIELD P.N.E.U. SCHOOL EDUCATIONAL TRUST LIMITEDNov 19, 1965Nov 19, 1965

    What are the latest accounts for THE TOVEY ENDOWMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THE TOVEY ENDOWMENT?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for THE TOVEY ENDOWMENT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    18 pagesAA

    Full accounts made up to Jul 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 70 Mark Lane C/O Mccarthy Denning London EC3R 7NQ on Sep 14, 2023

    1 pagesAD01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    18 pagesAA

    Notification of Royal National Children's Springboard Foundation as a person with significant control on Jun 21, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 26, 2022

    2 pagesPSC09

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nicholas Owen as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Robert William Ashburnham Swannell as a director on Jun 21, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE on Jun 29, 2021

    1 pagesAD01

    Current accounting period shortened from Aug 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Appointment of Mrs Marie Lambert as a secretary on Feb 02, 2021

    2 pagesAP03

    Termination of appointment of John Preston as a secretary on Feb 02, 2021

    1 pagesTM02

    Registered office address changed from The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY England to 7 Grosvenor Gardens London SW1W 0BD on Feb 11, 2021

    1 pagesAD01

    Confirmation statement made on Dec 14, 2020 with updates

    3 pagesCS01

    Appointment of Mr Robert William Ashburnham Swannell as a director on Oct 16, 2020

    2 pagesAP01

    Appointment of Mr Colin Ian Brereton as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Dana Ann Slade as a director on Oct 16, 2020

    1 pagesTM01

    Termination of appointment of Paul William Pickering as a director on Oct 16, 2020

    1 pagesTM01

    Who are the officers of THE TOVEY ENDOWMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, Marie
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Secretary
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    279615280001
    BRERETON, Colin Ian
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritishDirector275755490001
    BUNTING, Timothy Brian
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritishDirector91676510002
    MARSHALL, Clive Paul
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritishDirector148973430001
    OWEN, Nicholas
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritishNon Executive Director295756360001
    FRANCE, Nancy Elizabeth
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    Secretary
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    BritishSchool Secretary33418210001
    PRESTON, John
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Secretary
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    266698120001
    TATLAH, Malkit
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    Secretary
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    157800100001
    ALINGTON, Piers Gervais Argentine
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    United KingdomBritishMarketing Consultant37006160001
    ALLENBY, Ann
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    Director
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    United KingdomBritishHouse Wife124865880001
    ASHWANDEN, David Nigel
    Butts Legh School Lane
    Cookham
    SL6 9QJ Maidenhead
    Berkshire
    Director
    Butts Legh School Lane
    Cookham
    SL6 9QJ Maidenhead
    Berkshire
    BritishAccountant32319840001
    BARTHOLOMEW, Naomi Jane
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    Director
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    EnglandBritishHeadmistress198403090001
    BERGER, Finola Mary
    Petersham House Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    Director
    Petersham House Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    BritishSolicitor49966690001
    BRACEWELL, Alexia
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    United KingdomBritishHeadmistress184197450001
    BRADLEY, Wayne Keefe
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    Director
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    EnglandBritishCompany Director38488660001
    BREAKSPEAR, Andrew Jamieson
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    Director
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    United KingdomBritishAccountant7564040001
    CADOGAN, Clare
    Hamara Money Row Green
    Holyport
    SL6 2ND Maidenhead
    Berkshire
    Director
    Hamara Money Row Green
    Holyport
    SL6 2ND Maidenhead
    Berkshire
    BritishDirector57312040003
    CAMPBELL, Peter
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    Director
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    EnglandBritishCabinet Maker192421100001
    CARDER, Simon John
    50 Hermitage Road
    Mannamead
    PL3 4RY Plymouth
    Devon
    Director
    50 Hermitage Road
    Mannamead
    PL3 4RY Plymouth
    Devon
    United KingdomBritishHead Teacher60185930002
    CARTER, Mary Christina
    Grove House Fairmile
    RG9 6AD Henley On Thames
    Oxfordshire
    Director
    Grove House Fairmile
    RG9 6AD Henley On Thames
    Oxfordshire
    BritishAdvisory Headteacher (Primary)42196230001
    CASTELL, John
    Wincot School Road
    Waltham St Lawrence
    RG10 0NU Reading
    Berkshire
    Director
    Wincot School Road
    Waltham St Lawrence
    RG10 0NU Reading
    Berkshire
    EnglandBritishSolicitor42706730001
    CLOET, David Paul
    2 Whitchurch Close
    SL6 7TZ Maidenhead
    Berkshire
    Director
    2 Whitchurch Close
    SL6 7TZ Maidenhead
    Berkshire
    BritishRetired39937020001
    ENGLAND, Neil Martin
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    Director
    Highfield School
    2 West Road
    SL6 1PD Maidenhead
    Berkshire
    United KingdomBritishCompany Director50266640001
    EYNON, Richard Mark
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    Director
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    United KingdomBritishRetired Investments Banker12687130001
    FLETCHER, Carole Mary
    Banks
    Cleat
    KW172RW South Ronaldsay
    Orknay
    Director
    Banks
    Cleat
    KW172RW South Ronaldsay
    Orknay
    BritishHuman Resources Consultant101845320003
    GUTIERREZ, Susan Jane
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    United KingdomBritishMarketing Consultant183458070001
    HEYWOOD, James Andrew
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    EnglandBritishAccountant116451380001
    HUMBLE, Diana Margaret
    Beenham Lodge Cottage
    RG7 5QG Beenham
    Berkshire
    Director
    Beenham Lodge Cottage
    RG7 5QG Beenham
    Berkshire
    BritishDirector34340400001
    HUMPHREYS-EVANS, Linda Gwillam
    Pond Cottage
    Rocky Lane
    RG9 4RD Rotherfield Greys
    Henley On Thames
    Director
    Pond Cottage
    Rocky Lane
    RG9 4RD Rotherfield Greys
    Henley On Thames
    BritishSolicitor56361960002
    INNES, Ann
    Nightingales
    Nightingales Lane Furze Platt
    SL6 7QL Maidenhead
    Berkshire
    Director
    Nightingales
    Nightingales Lane Furze Platt
    SL6 7QL Maidenhead
    Berkshire
    BritishDirector34340410001
    JACKSON, Helen Louise
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    EnglandBritishBursar183458020001
    KEYTE, Martina
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    Director
    Boston Road
    2a Boston Road
    RG9 1DY Henley-On-Thames
    The Tovery Endowment C/O Villars Hayward Llp
    England
    EnglandBritishHousewife192397560001
    KNEATH, Ailsa Olive
    School House Temple Grove School
    Herons Ghyll
    TN22 4DA Uckfield
    East Sussex
    Director
    School House Temple Grove School
    Herons Ghyll
    TN22 4DA Uckfield
    East Sussex
    BritishTeacher66510860002
    LEE, Sarah
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    Director
    2 West Road
    SL6 1PD Maidenhead
    Highfield Preparatory School
    Berks
    England
    EnglandBritishBarrister163737390001
    LEVIN, Robin
    Foxlea
    The Old Rope Walk
    GL8 8XQ Tetbury
    Gloucestershire
    Director
    Foxlea
    The Old Rope Walk
    GL8 8XQ Tetbury
    Gloucestershire
    BritishFinance Manager63925250003

    Who are the persons with significant control of THE TOVEY ENDOWMENT?

    Persons with significant controls
    NameNotified OnAddressCeased
    42 Mincing Lane
    EC3R 7AE London
    6th Floor, Minster House
    England
    Jun 21, 2022
    42 Mincing Lane
    EC3R 7AE London
    6th Floor, Minster House
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10180187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE TOVEY ENDOWMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017Jun 21, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0