Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GIRLS' DAY SCHOOL TRUST
Company Information for

THE GIRLS' DAY SCHOOL TRUST

10 Bressenden Place, London, SW1E 5DH,
Company Registration Number
00006400
PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Active

Company Overview

About The Girls' Day School Trust
THE GIRLS' DAY SCHOOL TRUST was founded on 1872-06-26 and has its registered office in London. The organisation's status is listed as "Active". The Girls' Day School Trust is a PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GIRLS' DAY SCHOOL TRUST
 
Legal Registered Office
10 Bressenden Place
London
SW1E 5DH
Other companies in SW1P
 
Filing Information
Company Number 00006400
Company ID Number 00006400
Date formed 1872-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts GROUP
VAT Number /Sales tax ID GB627697394  
Last Datalog update: 2024-05-24 22:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GIRLS' DAY SCHOOL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GIRLS' DAY SCHOOL TRUST

Current Directors
Officer Role Date Appointed
KATHRYN RUTH DAVIS
Director 2015-12-16
RITA DHUT
Director 2016-01-27
MARIA VLADIMIROVNA GORDON
Director 2016-07-06
RICHARD JOHN HARRIS
Director 2015-05-13
ANNE MARY HOCKADAY
Director 2016-01-27
JULIET CLAIRE HUMPHRIES
Director 2014-05-14
FRASER STEWART MONTGOMERY
Director 2017-07-05
PETER GEOFFREY OLIVER
Director 2017-07-05
JUDITH ANN SIMONS
Director 2017-09-01
ANNE VICTORIA TUCK
Director 2017-09-01
HELEN MARY WILLIAMS
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHAKRAVERTY
Director 2013-12-18 2018-08-31
CAROLINE LUCY HOARE
Company Secretary 2010-01-22 2017-03-31
CLARA ELIZABETH MARY FREEMAN
Director 2006-09-01 2015-08-31
MARY MADELINE CHAPMAN
Director 2004-09-01 2014-10-19
JOAN LORNA COCKING
Director 2007-07-04 2014-08-31
JANE ELIZABETH COLLINS
Director 2012-03-21 2014-01-22
STEPHEN WILLIAM DANCE
Director 2000-10-24 2013-10-31
DIANA JUDITH GERALD
Company Secretary 2009-05-06 2010-01-22
BARBARA ANDREA HARRISON
Company Secretary 2003-01-01 2009-05-06
ADAM VERE BALFOUR BROKE
Director 2005-01-01 2008-08-31
DAVID CHRISTOPHER FILDES
Director 2000-01-01 2008-08-31
ELISABETH ELIAS
Director 1992-02-01 2007-08-31
ALIX RUTH BELESCHENKO
Director 2000-09-01 2006-05-10
DONALD ANGEL
Director 1992-02-01 2004-08-31
ADELE BISS
Director 1995-01-01 2003-08-31
JOHN COLIN BOAL
Company Secretary 2000-01-01 2002-12-31
JUNE BRIDGEMAN
Director 1995-01-01 2002-08-31
MICHAEL ANTHONY ROBERT OAKLEY
Company Secretary 1992-02-01 1999-12-31
STEPHEN LESLIE BARTER
Director 1997-02-26 1999-12-31
JANET COHEN
Director 1993-09-01 1995-09-14
CAROLINE MARY BARRON
Director 1992-02-01 1994-08-31
GAY VIRGINIA ARABELLA FIRTH
Director 1992-02-01 1994-03-21
HELEN ROSA FOWLER
Director 1992-02-01 1993-07-31
DALLAS EDMUND BERNARD
Director 1992-02-01 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA DHUT CHEWYMOON LIMITED Director 2017-10-17 CURRENT 2015-12-16 Active - Proposal to Strike off
RITA DHUT 3/4 MALLOW STREET MANAGEMENT LIMITED Director 2013-01-08 CURRENT 1998-10-30 Active
RITA DHUT PRACTICAL DIALOGUE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
RITA DHUT ALL CHANGE ARTS LIMITED Director 2010-11-01 CURRENT 1985-11-25 Active
MARIA VLADIMIROVNA GORDON PUSHKIN HOUSE TRUST Director 2013-06-14 CURRENT 1956-09-18 Active
RICHARD JOHN HARRIS CNP HEALTH LIMITED Director 2016-12-23 CURRENT 2016-11-28 Active
RICHARD JOHN HARRIS GDST ACADEMY TRUST Director 2016-09-01 CURRENT 2006-11-16 Active
RICHARD JOHN HARRIS SEPSIS ENTERPRISES LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
RICHARD JOHN HARRIS UNITED KINGDOM SEPSIS TRUST LIMITED Director 2015-02-12 CURRENT 2013-08-08 Active
RICHARD JOHN HARRIS STARTHERE Director 2011-09-22 CURRENT 1998-03-10 Dissolved 2017-04-18
RICHARD JOHN HARRIS FOUNDATIONS UK Director 2010-11-10 CURRENT 2003-09-24 Active - Proposal to Strike off
RICHARD JOHN HARRIS SIMPLYHEALTH ACCESS Director 2010-07-19 CURRENT 1922-07-11 Active
RICHARD JOHN HARRIS SIMPLYHEALTH GROUP LIMITED Director 2010-07-19 CURRENT 2005-05-06 Active
RICHARD JOHN HARRIS BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION Director 2008-02-09 CURRENT 1995-07-19 Liquidation
JUDITH ANN SIMONS HIGH PEAK THEATRE TRUST LIMITED Director 2018-06-27 CURRENT 1978-03-08 Active
JUDITH ANN SIMONS GDST ACADEMY TRUST Director 2018-01-17 CURRENT 2006-11-16 Active
JUDITH ANN SIMONS SIMONS EDUCATIONAL CONSULTANTS LTD Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-01-12
JUDITH ANN SIMONS HANOVER TALENT SOLUTIONS LIMITED Director 2013-06-01 CURRENT 2008-09-26 Active
HELEN MARY WILLIAMS GDST ACADEMY TRUST Director 2014-03-18 CURRENT 2006-11-16 Active
HELEN MARY WILLIAMS GREIG CITY ACADEMY Director 2012-01-01 CURRENT 2001-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-02-06DIRECTOR APPOINTED MR JEREMY BENNETT BIDDLE KING
2024-02-06DIRECTOR APPOINTED KATHERINE LUCY SMITH
2024-02-06AP01DIRECTOR APPOINTED MR JEREMY BENNETT BIDDLE KING
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000064000015
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000064000016
2024-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000064000016
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 000064000017
2023-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000064000017
2023-10-25Second filing of director appointment of Giselle Vidic Cattorini
2023-10-25RP04AP01Second filing of director appointment of Giselle Vidic Cattorini
2023-10-20Director's details changed for Giselle Vidic Cattorini on 2023-10-20
2023-10-20CH01Director's details changed for Giselle Vidic Cattorini on 2023-10-20
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SIMONS
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SIMONS
2023-08-03CESSATION OF JULIET CLAIRE HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE VICTORIA TUCK
2023-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE VICTORIA TUCK
2023-08-03PSC07CESSATION OF JULIET CLAIRE HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JULIET CLAIRE HUMPHRIES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR RITA DHUT
2023-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIET CLAIRE HUMPHRIES
2023-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-03DIRECTOR APPOINTED CAROLYN JANE AITCHISON
2022-10-03DIRECTOR APPOINTED GISELLE VIDIC CATTORINI
2022-10-03DIRECTOR APPOINTED MRS POPPY TERESA SCOTT PLUMMER
2022-10-03AP01DIRECTOR APPOINTED CAROLYN JANE AITCHISON
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MALBON
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000064000016
2020-12-23REGISTRATION OF A CHARGE / CHARGE CODE 000064000015
2020-12-23REGISTRATION OF A CHARGE / CHARGE CODE 000064000015
2020-10-29AP01DIRECTOR APPOINTED DR KATHERINE MARY MALBON
2020-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-11CH01Director's details changed for Fraser Stewart Montgomery on 2017-07-05
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-10-26RES01ADOPT ARTICLES 26/10/19
2019-10-26Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2019-10-12AP01DIRECTOR APPOINTED MRS HILARY ANN EWING
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY WILLIAMS
2019-03-21AP01DIRECTOR APPOINTED MR STUART ROSS
2019-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM , 100 Rochester Row, London, SW1P 1JP
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STUART GIBBONS
2017-09-15AP01DIRECTOR APPOINTED MS JUDITH ANN SIMONS
2017-09-15AP01DIRECTOR APPOINTED MRS ANNE VICTORIA TUCK
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GREENSLADE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHEARE
2017-09-05APPOINTMENT TERMINATED, DIRECTOR JOANNA AVRIL GREENSLADE
2017-09-05APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WHEARE
2017-08-08AP01DIRECTOR APPOINTED FRASER STEWART MONTGOMERY
2017-07-24AP01DIRECTOR APPOINTED PETER GEOFFREY OLIVER
2017-05-25RES13
  • Auditors appointed 09/05/2017
  • ADOPT ARTICLES
  • Auditors appointed 09/05/2017
  • ADOPT ARTICLES
  • ADOPT ARTICLES
  • Auditors appointed 09/05/2017'>Resolutions passed:
    • Auditors appointed 09/05/2017
    • ADOPT ARTICLES
    • Auditors appointed 09/05/2017
    • ADOPT ARTICLES
    • ADOPT ARTICLES
    • Auditors appointed 09/05/2017
  • 2017-05-25RES01ADOPT ARTICLES 25/05/17
    2017-05-25Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Auditors appointed 09/05/2017<li>Resolution passed adopt articles</ul>
    2017-05-25Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Auditors appointed 09/05/2017<li>Resolution passed adopt articles<li>Resolution Auditors appointed 09/05/2017</ul>
    2017-03-31TM02Termination of appointment of Caroline Lucy Hoare on 2017-03-31
    2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
    2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5
    2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
    2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARGARET NICKOLDS
    2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BROMBERG JAY
    2016-08-19AP01DIRECTOR APPOINTED MS MARIA VLADIMIROVNA GORDON
    2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5
    2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
    2016-02-2925/01/22 ANNUAL RETURN FULL LIST
    2016-02-2925/01/22 ANNUAL RETURN FULL LIST
    2016-02-26AP01DIRECTOR APPOINTED ANNE MARY HOCKADAY
    2016-02-26AP01DIRECTOR APPOINTED MS RITA DHUT
    2016-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
    2016-01-07AP01DIRECTOR APPOINTED KATHRYN RUTH DAVIS
    2015-11-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 13
    2015-11-18ANNOTATIONClarification
    2015-11-18RP04SECOND FILING FOR FORM TM01
    2015-11-18<ul><li>Clarification second filed TM01 for timothy miller
    2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER
    2015-11-02APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MILLER
    2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARA FREEMAN
    2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE RICHARDSON
    2015-09-18APPOINTMENT TERMINATED, DIRECTOR JANE MIRANDA RICHARDSON
    2015-09-18APPOINTMENT TERMINATED, DIRECTOR CLARA ELIZABETH MARY FREEMAN
    2015-09-18APPOINTMENT TERMINATED, DIRECTOR CLARA ELIZABETH MARY FREEMAN
    2015-05-26AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
    2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 5
    2015-02-27AR0101/02/15 FULL LIST
    2015-02-2725/01/22 ANNUAL RETURN FULL LIST
    2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
    2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHAPMAN
    2014-10-24APPOINTMENT TERMINATED, DIRECTOR MARY MADELINE CHAPMAN
    2014-10-24APPOINTMENT TERMINATED, DIRECTOR MARY MADELINE CHAPMAN
    2014-10-06AP01DIRECTOR APPOINTED DR TIMOTHY JOHN MILLER
    2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN COCKING
    2014-09-10APPOINTMENT TERMINATED, DIRECTOR JOAN LORNA COCKING
    2014-08-22AP01DIRECTOR APPOINTED MRS JULIET CLAIRE HUMPHRIES
    2014-05-15AP01DIRECTOR APPOINTED KEVIN STUART GIBBONS
    2014-05-13AP01DIRECTOR APPOINTED MS JULIE CHAKRAVERTY
    2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE COLLINS
    2014-05-08APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH COLLINS
    2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
    2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 5
    2014-02-27AR0101/02/14 FULL LIST
    2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN IVERSEN
    2014-02-2725/01/22 ANNUAL RETURN FULL LIST
    2014-02-2725/01/22 ANNUAL RETURN FULL LIST
    2014-02-27APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANA IVERSEN
    2014-02-27APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANA IVERSEN
    2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA COCKING / 27/11/2013
    2013-11-27Director's details changed for Ms Lorna Cocking on 2013-11-27
    2013-11-27Director's details changed for Ms Lorna Cocking on 2013-11-27
    2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NORTH
    2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANCE
    2013-11-07APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NORTH
    2013-11-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM DANCE
    2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART
    2013-08-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLOUGHBY STUART
    2013-07-02AP01DIRECTOR APPOINTED MRS HELEN MARY WILLIAMS
    2013-05-03AP01DIRECTOR APPOINTED PAULA MARGARET NICKOLDS
    2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
    2013-03-04AR0101/02/13 FULL LIST
    2013-03-0425/01/22 ANNUAL RETURN FULL LIST
    2012-05-03AP01DIRECTOR APPOINTED DR JANE ELIZABETH COLLINS
    2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
    2012-02-28AR0101/02/12 FULL LIST
    2012-02-2825/01/22 ANNUAL RETURN FULL LIST
    2011-11-09AP01DIRECTOR APPOINTED JOANNA GREENSLADE
    2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
    2011-03-01AR0101/02/11 FULL LIST
    2011-03-0125/01/22 ANNUAL RETURN FULL LIST
    2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA IVERSEN / 01/09/2010
    2010-10-28Director's details changed for Susan Diana Iversen on 2010-09-01
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID WHEARE / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLOUGHBY STUART / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MIRANDA RICHARDSON / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY STEPHANIE NORTH / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BROMBERG JAY / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA ELIZABETH MARY FREEMAN / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANCE / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA COCKING / 01/09/2010
    2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MADELINE CHAPMAN / 01/09/2010
    2010-10-27Director's details changed for Stephen Dance on 2010-09-01
    2010-10-27Director's details changed for Stephen Dance on 2010-09-01
    2010-10-27Director's details changed for Mrs Jane Miranda Richardson on 2010-09-01
    2010-10-27Director's details changed for Ms Mary Madeline Chapman on 2010-09-01
    2010-10-27Director's details changed for Thomas David Wheare on 2010-09-01
    2010-10-27Director's details changed for Nicholas Willoughby Stuart on 2010-09-01
    2010-10-27Director's details changed for John Philip Bromberg Jay on 2010-09-01
    2010-10-27Director's details changed for Ms Lorna Cocking on 2010-09-01
    2010-10-27Director's details changed for Mrs Clara Elizabeth Mary Freeman on 2010-09-01
    2010-10-27Director's details changed for Mrs Clara Elizabeth Mary Freeman on 2010-09-01
    2010-10-27Director's details changed for Lady Stephanie North on 2010-09-01
    2010-10-27Director's details changed for Lady Stephanie North on 2010-09-01
    2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCCRICKARD
    2010-10-21APPOINTMENT TERMINATED, DIRECTOR SARAH MCCRICKARD
    2010-10-21APPOINTMENT TERMINATED, DIRECTOR SARAH MCCRICKARD
    2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
    2010-02-12AR0101/02/10 FULL LIST
    2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID WHEARE / 12/02/2010
    2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY STEPHANIE NORTH / 12/02/2010
    2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCCRICKARD / 12/02/2010
    2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANCE / 12/02/2010
    2010-02-12Director's details changed for Thomas David Wheare on 2010-02-12
    2010-02-12Director's details changed for Sarah Jane Mccrickard on 2010-02-12
    2010-02-12Director's details changed for Lady Stephanie North on 2010-02-12
    2010-02-12Director's details changed for Stephen Dance on 2010-02-12
    2010-02-12Director's details changed for Stephen Dance on 2010-02-12
    2010-02-1225/01/22 ANNUAL RETURN FULL LIST
    2010-02-08AP03SECRETARY APPOINTED MS CAROLINE LUCY HOARE
    2010-02-08Appointment of Ms Caroline Lucy Hoare as company secretary
    2010-02-08Appointment of Ms Caroline Lucy Hoare as company secretary
    2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY DIANA GERALD
    2010-02-05APPOINTMENT TERMINATION COMPANY SECRETARY DIANA GERALD
    2009-11-10AP01DIRECTOR APPOINTED JOHN PHILIP BROMBERG JAY
    2009-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
    2009-05-20288aSECRETARY APPOINTED MS DIANA GERALD
    2009-05-20288bAPPOINTMENT TERMINATED SECRETARY BARBARA HARRISON
    2009-05-20Secretary appointed ms diana gerald
    2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
    2009-02-04190LOCATION OF DEBENTURE REGISTER
    2009-02-04353LOCATION OF REGISTER OF MEMBERS
    2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR GEORGE NISSEN
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES PEERS
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILSON
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JEAN MACGREGOR
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARGARET HOUSTON
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ADAM BROKE
    2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID FILDES
    2008-09-10RES01ADOPT MEM AND ARTS 28/08/2008
    2008-09-10Resolutions passed:<ul><li>resolution passed to adopt memoradnum and articles</ul>
    2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
    2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARY CHAPMAN / 01/06/2008
    2008-06-03Director's Change of Particulars / mary chapman / 01/06/2008 / HouseName/Number was: , now: 22; Street was: 22 addison grove, now: addison grove; Occupation was: chief executive, now: retired
    2008-02-14363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
    2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
    2008-01-09Director resigned
    2007-09-19Director resigned
    2007-09-19Director resigned
    2007-09-17Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
    2007-09-17Memorandum articles filed
    2007-08-29New director appointed
    2007-06-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
    2007-02-27Return made up to 01/02/07; full list of members
    2007-02-26Director's particulars changed
    2007-02-26Director's particulars changed
    2006-10-19New director appointed
    2006-10-11New director appointed
    2006-09-13Director resigned
    2006-06-29Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
    2006-06-05Director resigned
    2006-05-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
    2006-05-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
    2006-03-17Return made up to 01/02/06; no change of members
    2006-01-24Director resigned
    2006-01-24Director resigned
    2005-11-01New director appointed
    2005-10-25Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
    2005-09-16Director resigned
    2005-09-02Director's particulars changed
    2005-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
    2005-03-16New director appointed
    2005-03-09Return made up to 01/02/05; full list of members
    2005-03-09Return made up to 01/02/05; full list of members
    2005-01-28New director appointed
    2004-12-15Director's particulars changed
    2004-12-15Director resigned
    2004-10-14New director appointed
    2004-10-14New director appointed
    2004-10-07New director appointed
    2004-07-27Director's particulars changed
    2004-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
    2004-03-18New director appointed
    2004-03-15Return made up to 01/02/04; full list of members
    2004-03-15New director appointed
    2004-03-15Director's particulars changed
    2004-03-05Director resigned
    2004-03-05New director appointed
    2004-03-05New director appointed
    2003-09-01Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03
    2003-09-01Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03
    2003-04-22New director appointed
    2003-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
    2003-04-11New director appointed
    2003-04-11New director appointed
    2003-03-24Secretary resigned
    2003-03-24Secretary resigned
    2003-03-24New secretary appointed
    2003-03-23Return made up to 01/02/03; change of members
    2003-03-23Secretary resigned;director resigned
    2002-08-22New director appointed
    2002-08-13Aud res stat
    2002-03-21Return made up to 01/02/02; change of members
    2002-03-21Return made up to 01/02/02; change of members
    2002-03-21Director resigned
    2001-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
    2001-09-27New director appointed
    2001-04-24Full group accounts made up to 2000-08-31
    2001-03-19Director's particulars changed;director resigned
    2001-03-19Return made up to 01/02/01; full list of members
    2000-06-02Full group accounts made up to 1999-08-31
    2000-04-25New director appointed
    2000-03-30Director resigned
    2000-03-30New secretary appointed
    2000-03-30New director appointed
    2000-03-20Return made up to 01/02/00; no change of members
    2000-03-20Secretary resigned;director's particulars changed;director resigned
    1999-10-12New director appointed
    1999-04-29Full group accounts made up to 1998-08-31
    1999-02-19Return made up to 01/02/99; no change of members
    1998-07-25Full group accounts made up to 1997-08-31
    1998-05-13Memorandum articles filed
    1998-04-27Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98
    1998-04-27Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98
    1998-04-03Director resigned
    1998-03-02Return made up to 01/02/98; full list of members
    1998-03-02Return made up to 01/02/98; full list of members
    1998-03-02Director's particulars changed
    1997-11-11New director appointed
    1997-08-04Director's particulars changed
    1997-06-11Full group accounts made up to 1996-08-31
    1997-06-11Full group accounts made up to 1996-08-31
    1997-05-16Registered office changed on 16/05/97 from:\26 queen anne's gate,, westminster, london, SW1H 9AN
    1997-05-06New director appointed
    1997-04-08Memorandum articles filed
    1997-04-01Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
    1997-03-05Return made up to 01/02/97; change of members
    1997-03-05Director's particulars changed
    1996-08-20Declaration of satisfaction of mortgage/charge
    1996-05-23Full group accounts made up to 1995-08-31
    1996-04-29Memorandum articles filed
    1996-03-24Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul>
    1996-03-24Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul>
    1996-02-14Return made up to 01/02/96; change of members
    1996-02-14Director resigned
    1995-02-20Return made up to 01/02/95; full list of members
    1995-01-11FULL ACCOUNTS MADE UP TO 31/08/94
    1995-01-11FULL ACCOUNTS MADE UP TO 31/08/94
    1994-08-15New director appointed
    1994-08-15New director appointed
    1994-07-21Particulars of mortgage/charge
    1994-05-19FULL ACCOUNTS MADE UP TO 31/08/93
    1994-05-03Director resigned
    1994-03-30Memorandum articles filed
    1994-03-22Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul>
    1994-03-04Director's particulars changed;director resigned
    1993-12-09New director appointed
    1993-11-11Director resigned
    1993-10-02New director appointed
    1993-09-13Memorandum articles filed
    1993-09-10Declaration of satisfaction of mortgage/charge
    1993-09-09Memorandum articles filed
    1993-09-09Memorandum articles filed
    1993-09-09Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul>
    1993-08-24Company name changed\certificate issued on 24/08/93
    1993-08-24Company name changed girl's public day school trust(t he)\certificate issued on 25/08/93
    1993-08-24Company name changed girl's public day school trust(t he)\certificate issued on 25/08/93
    1993-08-21Declaration of satisfaction of mortgage/charge
    1993-07-29Memorandum articles filed
    1993-07-26Memorandum articles filed
    1993-05-10FULL ACCOUNTS MADE UP TO 31/08/92
    1993-04-14Director's particulars changed
    1993-04-01Memorandum articles filed
    1992-06-16FULL ACCOUNTS MADE UP TO 31/08/91
    1992-02-05Registered office changed on 05/02/92
    1991-02-25FULL ACCOUNTS MADE UP TO 31/08/90
    1990-12-11New director appointed
    1990-02-26New director appointed
    1990-02-22Return made up to 01/02/90; full list of members
    1990-02-22FULL ACCOUNTS MADE UP TO 31/08/89
    1990-02-22FULL ACCOUNTS MADE UP TO 31/08/89
    1990-02-22Director resigned
    1990-01-25New director appointed
    1989-05-12New director appointed
    1989-04-12New director appointed
    1989-03-16FULL ACCOUNTS MADE UP TO 31/08/88
    1988-10-27New director appointed
    1988-10-27Director resigned
    1988-03-03Director resigned;new director appointed
    1988-02-15FULL ACCOUNTS MADE UP TO 31/08/87
    1988-02-15Annual return made up to 03/02/88
    1988-01-07New director appointed
    1987-03-25Annual return made up to 04/02/87
    1987-02-14FULL ACCOUNTS MADE UP TO 31/08/86
    1986-09-24Director resigned
    1950-05-19Company name changed\certificate issued on 19/05/50
    1950-05-19Company name changed\certificate issued on 19/05/50
    1872-06-26New incorporation
    Industry Information
    SIC/NAIC Codes
    85 - Education
    851 - Pre-primary education
    85100 - Pre-primary education

    85 - Education
    852 - Primary education
    85200 - Primary education

    85 - Education
    853 - Secondary education
    85310 - General secondary education


    Licences & Regulatory approval
    We could not find any licences issued to THE GIRLS' DAY SCHOOL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against THE GIRLS' DAY SCHOOL TRUST
    Legal Events
    Court Hearings
    CourtJudgeDateCase NumberCase Title
    HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NORRIS 2016-05-26 to 2016-05-26 HC-2016-000113 The Girls' Day School Trust v GDST Pension Trustees Limited & anr
    2016-05-26FOR JUDGEMENT
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 17
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 16
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL MORTGAGE 1994-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
    DEED OF CHARGE 1985-12-07 Outstanding ANTHONY NOEL SEDLEY FISHER & MONA BOORDITT FISHER.
    DEED OF SUBSTITUTION 1979-07-05 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
    DEED OF EXCHANGE 1977-08-23 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
    CHARGE 1965-05-07 Satisfied J M MITCHELL
    MORTGAGE 1963-11-21 Satisfied WESTMINSTER BANK LTD
    SECOND MORTGAGE 1963-11-21 Satisfied ALLIANCE ASSURANCE CO LTD
    CHARGE 1963-06-18 Satisfied ALLIANCE ASSURANCE COMPANY LTD
    LEGAL CHARGE 1963-02-28 Satisfied S G N MITCHELL
    DEBENTURE 1962-10-01 Satisfied ALLIANCE ASSURANCE CO LTD
    LEGAL CHARGE 1961-08-04 Satisfied S G N MITCHELL
    DEBENTURE 1959-09-16 Satisfied ALLIANCE ASSURANCE CO LTD
    LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 24/8/51 1951-06-29 Satisfied (MISS) E.R.LINLEY
    CHARGE 1946-09-30 Satisfied CITIMEWS PENN BLDG SOCIETY
    Filed Financial Reports
    Annual Accounts
    2014-08-31
    Annual Accounts
    2013-08-31
    Annual Accounts
    2012-08-31
    Annual Accounts
    2011-08-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GIRLS' DAY SCHOOL TRUST

    Intangible Assets
    Patents
    We have not found any records of THE GIRLS' DAY SCHOOL TRUST registering or being granted any patents
    Domain Names

    THE GIRLS' DAY SCHOOL TRUST owns 1 domain names.

    churchhigh.co.uk  

    Trademarks
    We have not found any records of THE GIRLS' DAY SCHOOL TRUST registering or being granted any trademarks
    Financial Assets
    Debtors Charges (Secured Debts)
    Type of Charge Owed Debtor Charge Date Charge Status
    LEGAL CHARGE B A S (SCHOOL) LIMITED 1999-04-01 Outstanding
    DEBENTURE GREAT HOUGHTON SCHOOL LIMITED 2010-08-06 Outstanding

    We have found 2 mortgage charges which are owed to THE GIRLS' DAY SCHOOL TRUST

    Income
    Government Income

    Government spend with THE GIRLS' DAY SCHOOL TRUST

    Government Department Income DateTransaction(s) Value Services/Products
    SHEFFIELD CITY COUNCIL 2015-05-15 GBP £3,841 EDUCATIONAL SERVICES
    SHEFFIELD CITY COUNCIL 2015-01-09 GBP £3,841 EDUCATIONAL SERVICES
    Sheffield City Council 2014-09-19 GBP £3,841
    SHEFFIELD CITY COUNCIL 2014-09-19 GBP £3,841 EDUCATIONAL SERVICES
    Suffolk County Council 2014-05-01 GBP £338 Rent Payments - Property
    Suffolk County Council 2014-05-01 GBP £360 Rent Payments - Property
    Sheffield City Council 2014-04-07 GBP £3,686
    Suffolk County Council 2013-06-19 GBP £338 Rent Payments - Property
    Suffolk County Council 2013-06-19 GBP £338 Rent Payments - Property
    Suffolk County Council 2012-11-15 GBP £338 Rent Payments - Property
    Suffolk County Council 2012-10-24 GBP £338 Rent Payments - Property

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Outgoings
    Business Rates/Property Tax
    No properties were found where THE GIRLS' DAY SCHOOL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Import/Export of Goods
    Goods imported/exported by THE GIRLS' DAY SCHOOL TRUST
    OriginDestinationDateImport CodeImported Goods classification description
    2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded THE GIRLS' DAY SCHOOL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded THE GIRLS' DAY SCHOOL TRUST any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.