MARY HARE

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

    Company NameMARY HARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03085006
    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 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 AddressNo

    What were the previous names of MARY HARE?

    Previous Company Names
    Company NameFromUntil
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAFJul 28, 1995Jul 28, 1995

    What are the latest accounts for MARY HARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MARY HARE?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for MARY HARE?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 030850060002 in full

    1 pagesMR04

    Termination of appointment of Sarah Anne Butcher as a director on Jan 27, 2026

    1 pagesTM01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Mary Bisset as a director on Jul 10, 2025

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2024

    57 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Sallie Greenhalgh as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Dr Darren Mernagh as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Paul Jones as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Strivens as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Rosemary Anne Gravely Sanders Rose as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Mrs Emma Holness as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Colin Dowsett as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Bernadette Julia Mcghie as a director on May 05, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    56 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Paul Sharpe as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Paul John Ludlow as a director on Jul 07, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    50 pagesAA

    Appointment of Mrs Julie Elizabeth Shepherd as a director on Jan 16, 2023

    2 pagesAP01

    Director's details changed for Mr Jeremy Paul Sharpe on Dec 01, 2022

    2 pagesCH01

    Appointment of Mrs Sarah Anne Butcher as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Michael James Essington Penfold as a director on Sep 01, 2022

    2 pagesAP01

    Who are the officers of MARY HARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Peter Keith
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Secretary
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    280149820001
    CLEMENTS, Daniel
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish299940630001
    DOWSETT, Colin Graham
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish152332230001
    HOLNESS, Emma
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish325116000001
    JONES, Paul
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish327147330001
    MCPHAIL, Angus William
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish72565310006
    MERNAGH, Darren, Dr
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish327147340001
    PENFOLD, Michael James Essington
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish299940860001
    POLACK, Timothy Mark
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish253129900001
    ROWLES, Claire Michelle
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish173407480003
    SHEPHERD, Julie Elizabeth
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish87110970003
    WOODS, Georgina Lilias Cheyne
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish272273800001
    COWLEY, Guy Willis
    16 The Hermitage
    TW10 6SH Richmond
    Surrey
    Secretary
    16 The Hermitage
    TW10 6SH Richmond
    Surrey
    British99952700002
    JACKSON, John Paul
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Secretary
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    152170970001
    ROGERS, Guy Beresford
    110
    Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    Secretary
    110
    Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    British23947200001
    ADAMS, Ione Elizabeth Jane
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British44020150001
    ADDISON, Vanessa
    97a Cambridge Street
    Pimlico
    SW1V 4PY London
    Director
    97a Cambridge Street
    Pimlico
    SW1V 4PY London
    United KingdomBritish73165570003
    ARCHBOLD, Susan Margaret
    The Willows Butt Lane
    Normanton On Soar
    LE12 5EE Loughborough
    Leicestershire
    Director
    The Willows Butt Lane
    Normanton On Soar
    LE12 5EE Loughborough
    Leicestershire
    British59104170001
    BARRON, Arthur David
    The Fairstead
    Cley
    NR25 7RJ Holt
    1
    Norfolk
    England
    Director
    The Fairstead
    Cley
    NR25 7RJ Holt
    1
    Norfolk
    England
    United KingdomBritish90945060003
    BEVAN-THOMAS, Giles Martin
    Upton
    SP11 0JP Andover
    Garden Cottage
    Hampshire
    England
    Director
    Upton
    SP11 0JP Andover
    Garden Cottage
    Hampshire
    England
    EnglandBritish149713160001
    BISSET, Gillian Mary
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    United KingdomBritish284932730001
    BRAGG, Valerie Patricia
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish28727800002
    BRAGG, Valerie Patricia
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish28727800002
    BUTCHER, Sarah Anne
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish299941640001
    CLEMENT, Ryan Wayne
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    EnglandBritish190462400001
    COLE, Hilary
    RG20 8TR Chieveley
    1 Ivy Cottages
    Berkshire
    Director
    RG20 8TR Chieveley
    1 Ivy Cottages
    Berkshire
    EnglandBritish132434160001
    COOPER, Timothy
    Langstone House
    Greengate Road, Wedhampton
    SN10 3QB Devizes
    Wiltshire
    Director
    Langstone House
    Greengate Road, Wedhampton
    SN10 3QB Devizes
    Wiltshire
    EnglandBritish178141850001
    DANIELS, Susan Tracy
    20 Courthope Road
    NW3 2LB London
    Director
    20 Courthope Road
    NW3 2LB London
    UkBritish60959250003
    DERING, Stephen
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    United KingdomBritish171985980001
    EATOUGH, Margaret
    Reflections
    Merritts Hill, Illogan
    TR16 4DF Redruth
    Cornwall
    Director
    Reflections
    Merritts Hill, Illogan
    TR16 4DF Redruth
    Cornwall
    British46138920002
    ELDRIDGE, Richard Sydney
    Moss Cottage
    The Moss
    CW9 6AX Comberbach
    Cheshire
    Director
    Moss Cottage
    The Moss
    CW9 6AX Comberbach
    Cheshire
    British45602710001
    EMERSON, Ailsa Jane
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Arlington Manor
    Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    United KingdomBritish110314610001
    EVANS, Raymond
    The Thicket
    Leckhampstead
    RG20 8QW Newbury
    Laburnam Cottage
    Berks
    United Kingdom
    Director
    The Thicket
    Leckhampstead
    RG20 8QW Newbury
    Laburnam Cottage
    Berks
    United Kingdom
    United KingdomBritish37575160001
    FINCHAM, Sarah Jane
    27 Sheridan Close
    SS6 8YR Rayleigh
    Essex
    Director
    27 Sheridan Close
    SS6 8YR Rayleigh
    Essex
    EnglandBritish127801440001
    FOSTER, Alan
    Pennwood
    Chiddingfold Road Dunsfold
    GU8 4PB Godalming
    Surrey
    Director
    Pennwood
    Chiddingfold Road Dunsfold
    GU8 4PB Godalming
    Surrey
    British48341070002

    What are the latest statements on persons with significant control for MARY HARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016The 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