MARY HARE
Overview
| Company Name | MARY HARE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03085006 |
| 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 MARY HARE?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
Where is MARY HARE located?
| Registered Office Address | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARY HARE?
| Company Name | From | Until |
|---|---|---|
| THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF | Jul 28, 1995 | Jul 28, 1995 |
What are the latest accounts for MARY HARE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MARY HARE?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for MARY HARE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 030850060002 in full | 1 pages | MR04 | ||
Termination of appointment of Sarah Anne Butcher as a director on Jan 27, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Mary Bisset as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2024 | 57 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sallie Greenhalgh as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Appointment of Dr Darren Mernagh as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Jones as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Strivens as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Anne Gravely Sanders Rose as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Emma Holness as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin Dowsett as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bernadette Julia Mcghie as a director on May 05, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 56 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Paul Sharpe as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Ludlow as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 50 pages | AA | ||
Appointment of Mrs Julie Elizabeth Shepherd as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Jeremy Paul Sharpe on Dec 01, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Sarah Anne Butcher as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael James Essington Penfold as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Who are the officers of MARY HARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Peter Keith | Secretary | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | 280149820001 | |||||||
| CLEMENTS, Daniel | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 299940630001 | |||||
| DOWSETT, Colin Graham | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 152332230001 | |||||
| HOLNESS, Emma | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 325116000001 | |||||
| JONES, Paul | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 327147330001 | |||||
| MCPHAIL, Angus William | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 72565310006 | |||||
| MERNAGH, Darren, Dr | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 327147340001 | |||||
| PENFOLD, Michael James Essington | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 299940860001 | |||||
| POLACK, Timothy Mark | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 253129900001 | |||||
| ROWLES, Claire Michelle | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 173407480003 | |||||
| SHEPHERD, Julie Elizabeth | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 87110970003 | |||||
| WOODS, Georgina Lilias Cheyne | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 272273800001 | |||||
| COWLEY, Guy Willis | Secretary | 16 The Hermitage TW10 6SH Richmond Surrey | British | 99952700002 | ||||||
| JACKSON, John Paul | Secretary | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | 152170970001 | |||||||
| ROGERS, Guy Beresford | Secretary | 110 Lower Radley OX14 3BA Abingdon Oxfordshire | British | 23947200001 | ||||||
| ADAMS, Ione Elizabeth Jane | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 44020150001 | ||||||
| ADDISON, Vanessa | Director | 97a Cambridge Street Pimlico SW1V 4PY London | United Kingdom | British | 73165570003 | |||||
| ARCHBOLD, Susan Margaret | Director | The Willows Butt Lane Normanton On Soar LE12 5EE Loughborough Leicestershire | British | 59104170001 | ||||||
| BARRON, Arthur David | Director | The Fairstead Cley NR25 7RJ Holt 1 Norfolk England | United Kingdom | British | 90945060003 | |||||
| BEVAN-THOMAS, Giles Martin | Director | Upton SP11 0JP Andover Garden Cottage Hampshire England | England | British | 149713160001 | |||||
| BISSET, Gillian Mary | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | United Kingdom | British | 284932730001 | |||||
| BRAGG, Valerie Patricia | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 28727800002 | |||||
| BRAGG, Valerie Patricia | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 28727800002 | |||||
| BUTCHER, Sarah Anne | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 299941640001 | |||||
| CLEMENT, Ryan Wayne | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | England | British | 190462400001 | |||||
| COLE, Hilary | Director | RG20 8TR Chieveley 1 Ivy Cottages Berkshire | England | British | 132434160001 | |||||
| COOPER, Timothy | Director | Langstone House Greengate Road, Wedhampton SN10 3QB Devizes Wiltshire | England | British | 178141850001 | |||||
| DANIELS, Susan Tracy | Director | 20 Courthope Road NW3 2LB London | Uk | British | 60959250003 | |||||
| DERING, Stephen | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | United Kingdom | British | 171985980001 | |||||
| EATOUGH, Margaret | Director | Reflections Merritts Hill, Illogan TR16 4DF Redruth Cornwall | British | 46138920002 | ||||||
| ELDRIDGE, Richard Sydney | Director | Moss Cottage The Moss CW9 6AX Comberbach Cheshire | British | 45602710001 | ||||||
| EMERSON, Ailsa Jane | Director | Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | United Kingdom | British | 110314610001 | |||||
| EVANS, Raymond | Director | The Thicket Leckhampstead RG20 8QW Newbury Laburnam Cottage Berks United Kingdom | United Kingdom | British | 37575160001 | |||||
| FINCHAM, Sarah Jane | Director | 27 Sheridan Close SS6 8YR Rayleigh Essex | England | British | 127801440001 | |||||
| FOSTER, Alan | Director | Pennwood Chiddingfold Road Dunsfold GU8 4PB Godalming Surrey | British | 48341070002 |
What are the latest statements on persons with significant control for MARY HARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | 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