THE TOVEY ENDOWMENT
Overview
Company Name | THE TOVEY ENDOWMENT |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00864531 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE TOVEY ENDOWMENT?
Company Name | From | Until |
---|---|---|
HIGHFIELD PREPARATORY SCHOOL | Dec 17, 2019 | Dec 17, 2019 |
HIGHFIELD PREPARATORY SCHOOL LIMITED | Dec 10, 2012 | Dec 10, 2012 |
HIGHFIELD SCHOOL TRUST LIMITED | Jun 03, 1994 | Jun 03, 1994 |
HIGHFIELD P.N.E.U. SCHOOL EDUCATIONAL TRUST LIMITED | Nov 19, 1965 | Nov 19, 1965 |
What are the latest accounts for THE TOVEY ENDOWMENT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for THE TOVEY ENDOWMENT?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for THE TOVEY ENDOWMENT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 18 pages | AA | ||||||||||
Full accounts made up to Jul 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 18 pages | AA | ||||||||||
Notification of Royal National Children's Springboard Foundation as a person with significant control on Jun 21, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 26, 2022 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Owen as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Ashburnham Swannell as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Aug 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Marie Lambert as a secretary on Feb 02, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Preston as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert William Ashburnham Swannell as a director on Oct 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Ian Brereton as a director on Oct 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dana Ann Slade as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul William Pickering as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE TOVEY ENDOWMENT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAMBERT, Marie | Secretary | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | 279615280001 | |||||||
BRERETON, Colin Ian | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | Director | 275755490001 | ||||
BUNTING, Timothy Brian | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | Director | 91676510002 | ||||
MARSHALL, Clive Paul | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | Director | 148973430001 | ||||
OWEN, Nicholas | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | Non Executive Director | 295756360001 | ||||
FRANCE, Nancy Elizabeth | Secretary | Highfield School 2 West Road SL6 1PD Maidenhead Berkshire | British | School Secretary | 33418210001 | |||||
PRESTON, John | Secretary | Grosvenor Gardens SW1W 0BD London 7 England | 266698120001 | |||||||
TATLAH, Malkit | 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 | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | United Kingdom | British | Marketing Consultant | 37006160001 | ||||
ALLENBY, Ann | Director | Highfield School 2 West Road SL6 1PD Maidenhead Berkshire | United Kingdom | British | House Wife | 124865880001 | ||||
ASHWANDEN, David Nigel | Director | Butts Legh School Lane Cookham SL6 9QJ Maidenhead Berkshire | British | Accountant | 32319840001 | |||||
BARTHOLOMEW, Naomi Jane | Director | Boston Road 2a Boston Road RG9 1DY Henley-On-Thames The Tovery Endowment C/O Villars Hayward Llp England | England | British | Headmistress | 198403090001 | ||||
BERGER, Finola Mary | Director | Petersham House Stoke Row Road Peppard Common RG9 5JD Henley On Thames Oxfordshire | British | Solicitor | 49966690001 | |||||
BRACEWELL, Alexia | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | United Kingdom | British | Headmistress | 184197450001 | ||||
BRADLEY, Wayne Keefe | Director | Boston Road 2a Boston Road RG9 1DY Henley-On-Thames The Tovery Endowment C/O Villars Hayward Llp England | England | British | Company Director | 38488660001 | ||||
BREAKSPEAR, Andrew Jamieson | Director | Highfield School 2 West Road SL6 1PD Maidenhead Berkshire | United Kingdom | British | Accountant | 7564040001 | ||||
CADOGAN, Clare | Director | Hamara Money Row Green Holyport SL6 2ND Maidenhead Berkshire | British | Director | 57312040003 | |||||
CAMPBELL, Peter | Director | Boston Road 2a Boston Road RG9 1DY Henley-On-Thames The Tovery Endowment C/O Villars Hayward Llp England | England | British | Cabinet Maker | 192421100001 | ||||
CARDER, Simon John | Director | 50 Hermitage Road Mannamead PL3 4RY Plymouth Devon | United Kingdom | British | Head Teacher | 60185930002 | ||||
CARTER, Mary Christina | Director | Grove House Fairmile RG9 6AD Henley On Thames Oxfordshire | British | Advisory Headteacher (Primary) | 42196230001 | |||||
CASTELL, John | Director | Wincot School Road Waltham St Lawrence RG10 0NU Reading Berkshire | England | British | Solicitor | 42706730001 | ||||
CLOET, David Paul | Director | 2 Whitchurch Close SL6 7TZ Maidenhead Berkshire | British | Retired | 39937020001 | |||||
ENGLAND, Neil Martin | Director | Highfield School 2 West Road SL6 1PD Maidenhead Berkshire | United Kingdom | British | Company Director | 50266640001 | ||||
EYNON, Richard Mark | Director | Crest House Shoppenhangers Road SL6 2QA Maidenhead Berkshire | United Kingdom | British | Retired Investments Banker | 12687130001 | ||||
FLETCHER, Carole Mary | Director | Banks Cleat KW172RW South Ronaldsay Orknay | British | Human Resources Consultant | 101845320003 | |||||
GUTIERREZ, Susan Jane | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | United Kingdom | British | Marketing Consultant | 183458070001 | ||||
HEYWOOD, James Andrew | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | England | British | Accountant | 116451380001 | ||||
HUMBLE, Diana Margaret | Director | Beenham Lodge Cottage RG7 5QG Beenham Berkshire | British | Director | 34340400001 | |||||
HUMPHREYS-EVANS, Linda Gwillam | Director | Pond Cottage Rocky Lane RG9 4RD Rotherfield Greys Henley On Thames | British | Solicitor | 56361960002 | |||||
INNES, Ann | Director | Nightingales Nightingales Lane Furze Platt SL6 7QL Maidenhead Berkshire | British | Director | 34340410001 | |||||
JACKSON, Helen Louise | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | England | British | Bursar | 183458020001 | ||||
KEYTE, Martina | Director | Boston Road 2a Boston Road RG9 1DY Henley-On-Thames The Tovery Endowment C/O Villars Hayward Llp England | England | British | Housewife | 192397560001 | ||||
KNEATH, Ailsa Olive | Director | School House Temple Grove School Herons Ghyll TN22 4DA Uckfield East Sussex | British | Teacher | 66510860002 | |||||
LEE, Sarah | Director | 2 West Road SL6 1PD Maidenhead Highfield Preparatory School Berks England | England | British | Barrister | 163737390001 | ||||
LEVIN, Robin | Director | Foxlea The Old Rope Walk GL8 8XQ Tetbury Gloucestershire | British | Finance Manager | 63925250003 |
Who are the persons with significant control of THE TOVEY ENDOWMENT?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal National Children's Springboard Foundation | Jun 21, 2022 | 42 Mincing Lane EC3R 7AE London 6th Floor, Minster House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE TOVEY ENDOWMENT?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | Jun 21, 2022 | The 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