Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLE GROVE SCHOOLS TRUST LIMITED
Company Information for

TEMPLE GROVE SCHOOLS TRUST LIMITED

1ST FLOOR RIVER COURT, MILL LANE, GODALMING, SURREY, GU7 1EZ,
Company Registration Number
00576922
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Temple Grove Schools Trust Ltd
TEMPLE GROVE SCHOOLS TRUST LIMITED was founded on 1957-01-11 and has its registered office in Godalming. The organisation's status is listed as "Active". Temple Grove Schools Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEMPLE GROVE SCHOOLS TRUST LIMITED
 
Legal Registered Office
1ST FLOOR RIVER COURT
MILL LANE
GODALMING
SURREY
GU7 1EZ
Other companies in CT3
 
Previous Names
TEMPLE GROVE SCHOOL TRUST LIMITED03/04/2009
Filing Information
Company Number 00576922
Company ID Number 00576922
Date formed 1957-01-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 17:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE GROVE SCHOOLS TRUST LIMITED
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 TEMPLE GROVE SCHOOLS TRUST LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT BREWER
Director 2006-10-02
MARK TRISTAM NORWOOD DUGDALE
Director 2011-10-19
ALANNA YVETTE LEE
Director 2015-02-04
PHILIP JAMES LOUGH
Director 2010-09-01
NIGEL KENRICK GROSVENOR PRESCOT
Director 2010-02-10
EDWARD JOHN LEATHAM RICHARDSON
Director 2014-01-29
CHRISTOPHER MARK WELLBY
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA FRANCES BUTLER
Director 2015-02-04 2017-12-06
JOANNE ELIZABETH NERTNEY
Company Secretary 2015-03-01 2017-04-01
RORY NICHOLAS MORIARTY DARLING
Director 2014-01-29 2016-09-02
JULIA CLARE DALTON
Director 2008-02-25 2014-05-30
SIMON RICHARD ELLIS
Director 2010-02-10 2013-08-04
EDWARD WILLIAM HOWELLS
Director 2010-06-16 2011-09-01
ROBERT CHARLES ATWOOD
Company Secretary 2005-01-31 2011-08-31
ROBERT CHARLES ATWOOD
Director 2000-06-19 2011-08-31
DAVID ANTHONY BISSET LOUGH
Director 1991-03-29 2010-08-31
PETER ROBERT BROWN
Director 1994-04-11 2009-12-31
COLIN JAMES HALL
Director 1997-05-12 2006-10-02
ANNETTE KIM GILLESPIE FRANKLIN
Director 1999-05-10 2006-04-03
ANDREW JAMES BAKER
Company Secretary 2002-10-14 2005-01-31
ROSALIND EMMA HENDLEY
Director 2000-06-19 2004-04-23
PAUL THOMAS MUSGROVE
Company Secretary 2000-07-19 2002-08-31
NICHOLAS JOHN HALLINGS POTT
Company Secretary 1997-01-01 2000-06-19
ROBERT CHRISTOPHER BREWER
Director 1991-03-29 2000-06-19
CYNTHIA FRANCES HEATH GEE
Director 1991-03-29 2000-06-19
JOHN MARTIN COBB
Director 1991-03-29 1997-05-12
CHRISTOPHER SANDFORD HALL
Director 1991-03-29 1997-05-12
PETER JOHN GEORGE DEVONSHIRE
Company Secretary 1994-01-21 1996-12-31
JOHN CHARLES CORRY FERGUSON
Director 1994-02-01 1996-07-31
BENJAMIN JOHN HANBURY
Director 1991-03-29 1996-05-05
RUPERT WILLIAM KENNETH ROSS-HURST
Company Secretary 1993-06-18 1994-01-20
PAMELA FAITH ALLEN
Company Secretary 1991-03-29 1993-06-18
RONALD DAVID BAWTREE
Director 1991-03-29 1993-06-18
CHRISTOPHER ANTHONY CRIPPS
Director 1991-03-29 1992-06-24
CLARISSA DOROTHY ALICE FABRE
Director 1991-03-29 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
SIMON ROBERT BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
SIMON ROBERT BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
SIMON ROBERT BREWER ROBINSON & NEAL LIMITED Director 2014-02-04 CURRENT 1905-03-29 Active
SIMON ROBERT BREWER ABX COATINGS LIMITED Director 2013-04-29 CURRENT 2013-04-26 Active
SIMON ROBERT BREWER C.BREWER & SONS LIMITED Director 2012-01-01 CURRENT 1925-02-16 Active
MARK TRISTAM NORWOOD DUGDALE HOSPIFY LIMITED Director 2017-10-17 CURRENT 2013-12-24 Active - Proposal to Strike off
MARK TRISTAM NORWOOD DUGDALE INTELLIGENT LILLI LIMITED Director 2016-03-22 CURRENT 2014-01-06 Active
MARK TRISTAM NORWOOD DUGDALE CUT A LONG STORY LTD Director 2015-10-14 CURRENT 2013-09-09 Active
MARK TRISTAM NORWOOD DUGDALE AZQUO (2013) LTD Director 2015-07-01 CURRENT 2012-12-14 Active - Proposal to Strike off
MARK TRISTAM NORWOOD DUGDALE DUGDALE CONSULTANTS LIMITED Director 2014-05-15 CURRENT 2014-05-15 Liquidation
MARK TRISTAM NORWOOD DUGDALE MOT TRADE SERVICES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-08-04
MARK TRISTAM NORWOOD DUGDALE TEMPLE GROVE ACADEMY TRUST Director 2012-11-27 CURRENT 2012-11-27 Active
MARK TRISTAM NORWOOD DUGDALE IMCOMMERCE LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2015-02-03
MARK TRISTAM NORWOOD DUGDALE DUGDALE DIGITAL SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
ALANNA YVETTE LEE BELPARGA MANAGEMENT LIMITED Director 2009-10-16 CURRENT 1989-03-28 Active
JOSEPH OMALLEY WOODSTOCK LEABANK OFFICE FURNITURE LIMITED Director 1995-09-27 CURRENT 1993-10-12 Active
PHILIP JAMES LOUGH TEMPLE GROVE ACADEMY TRUST Director 2018-01-26 CURRENT 2012-11-27 Active
PHILIP JAMES LOUGH DAUNTSEY'S SCHOOL Director 2013-12-03 CURRENT 2006-07-11 Active
PHILIP JAMES LOUGH BRAMBLETYE SCHOOL TRUST LIMITED Director 2008-11-18 CURRENT 1969-07-03 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2025-01-14DIRECTOR APPOINTED MR ALEXANDER PHILIP CLARK
2025-01-14DIRECTOR APPOINTED MRS NICOLA JANE DENOON DUNCAN
2025-01-14AP01DIRECTOR APPOINTED MR ALEXANDER PHILIP CLARK
2024-05-31AA31/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LOUGH
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WELLBY
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LOUGH
2023-04-11DIRECTOR APPOINTED MRS KATHLEEN CHILD-VILLIERS
2023-04-11CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-11AP01DIRECTOR APPOINTED MRS KATHLEEN CHILD-VILLIERS
2022-06-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-30CH01Director's details changed for Mr Edward John Leatham Richardson on 2022-03-28
2021-07-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MARY FIONA SYKES
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRISTAM NORWOOD DUGDALE
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR SIMON NICHOLAS LOUGH
2018-06-13AA31/08/17 TOTAL EXEMPTION FULL
2018-06-13AA31/08/17 TOTAL EXEMPTION FULL
2018-04-17CH01Director's details changed for Simon Brewer on 2018-04-17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WELLBY / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES LOUGH / 11/04/2018
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRANCES BUTLER
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Weardale Lodge Toys Hill Westerham Kent TN16 1QG
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP ULLMER
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18DISS40Compulsory strike-off action has been discontinued
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-05TM02Termination of appointment of Joanne Elizabeth Nertney on 2017-04-01
2016-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RORY NICHOLAS MORIARTY DARLING
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANN MORRIS
2015-05-01AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM C/O Alan Jones Longstraw Barn 10 Ickham Court Farm, the Street Ickham Canterbury Kent CT3 1QQ
2015-03-20AP03Appointment of Mrs Joanne Elizabeth Nertney as company secretary on 2015-03-01
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-19AP01DIRECTOR APPOINTED MS ALANNA YVETTE LEE
2015-02-19AP01DIRECTOR APPOINTED MRS ALEXANDRA FRANCES BUTLER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DALTON
2014-04-01AR0130/03/14 NO MEMBER LIST
2014-04-01AP01DIRECTOR APPOINTED MR RORY NICHOLAS MORIARTY DARLING
2014-04-01AP01DIRECTOR APPOINTED MR EDWARD JOHN LEATHAM RICHARDSON
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-18AUDAUDITOR'S RESIGNATION
2013-10-02AUDAUDITOR'S RESIGNATION
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGOVERN
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2013-04-04AR0130/03/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MR JONATHAN ULLMER
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-03AR0130/03/12 NO MEMBER LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-19AP01DIRECTOR APPOINTED DAME SYLVIA ANN MORRIS
2012-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCGOVERN
2012-01-12AP01DIRECTOR APPOINTED MR MARK TRISTAM NORWOOD DUGDALE
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWELLS
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O ALAN JONES LONGSTRAW BARN ICKHAM COURT FARM, THE STREET ICKHAM CANTERBURY KENT CT3 1QQ ENGLAND
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATWOOD
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ATWOOD
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BREAKSTONES, SPELDHURST ROAD LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0JL
2011-04-04AR0130/03/11 NO MEMBER LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUGH
2011-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WELLBY
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-07AP01DIRECTOR APPOINTED MR PHILIP JAMES LOUGH
2010-11-04AP01DIRECTOR APPOINTED MR PHILIP JAMES LOUGH
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGH
2010-07-15AP01DIRECTOR APPOINTED MR EDWARD WILLIAM HOWELLS
2010-04-09AR0130/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN WOOD RICKMAN / 30/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BISSET LOUGH / 30/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE DALTON / 30/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BREWER / 30/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ATWOOD / 30/03/2010
2010-04-09AP01DIRECTOR APPOINTED MR SIMON RICHARD ELLIS
2010-03-17AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICE
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SKEEN
2009-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-01363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-01CERTNMCOMPANY NAME CHANGED TEMPLE GROVE SCHOOL TRUST LIMITED CERTIFICATE ISSUED ON 03/04/09
2008-09-30288aDIRECTOR APPOINTED ROBIN JOHN WOOD RICKMAN
2008-03-31363aANNUAL RETURN MADE UP TO 30/03/08
2008-03-11288aDIRECTOR APPOINTED MRS JULIA CLARE DALTON
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-15363aANNUAL RETURN MADE UP TO 30/03/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-11288bDIRECTOR RESIGNED
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 TEMPLE GROVE SCHOOLS TRUST LIMITED 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 TEMPLE GROVE SCHOOLS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-17 Satisfied THOMAS FERMOR GODFREY-FAUSSETT,COLIN HARRIS,JEREMY RICHARD STREYNSHAM HUNT AND SARAH ROSEMARYLOUGH
LEGAL MORTGAGE 1999-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MEM OF DEPOSIT 1994-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 TEMPLE GROVE SCHOOLS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE GROVE SCHOOLS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE GROVE SCHOOLS TRUST LIMITED
Trademarks
We have not found any records of TEMPLE GROVE SCHOOLS TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE GROVE SCHOOLS TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as TEMPLE GROVE SCHOOLS TRUST LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE GROVE SCHOOLS TRUST LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE GROVE SCHOOLS TRUST LIMITED 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 TEMPLE GROVE SCHOOLS TRUST LIMITED 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.