Active
Company Information for ASHFOLD SCHOOL TRUST LIMITED
DORTON HOUSE, AYLESBURY, BUCKS, HP18 9NG,
|
Company Registration Number
01287451
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ASHFOLD SCHOOL TRUST LIMITED | |
Legal Registered Office | |
DORTON HOUSE AYLESBURY BUCKS HP18 9NG Other companies in HP18 | |
Charity Number | 272663 |
---|---|
Charity Address | ASHFOLD SCHOOL TRUST LTD, DORTON HOUSE, DORTON, AYLESBURY, HP18 9NG |
Charter | EDUCATING CHILDREN |
Company Number | 01287451 | |
---|---|---|
Company ID Number | 01287451 | |
Date formed | 1976-11-23 | |
Country | ||
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 | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-09 02:28:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TUCKEY |
||
TIMOTHY CAREW BAILEY |
||
WENDY JANE GRIFFITHS |
||
MARGARET MYFANWY HOPE |
||
JONATHAN HARKER NEWMAN |
||
ANDREW EDWARD REEKES |
||
ANGELA JILLIAN SANDERSON |
||
HUGH WILLIAM MEDLEY TAYLOR |
||
MICHAEL JOHN TUCKEY |
||
ANTHONY KURT WALLERSTEINER |
||
CATRIN WESTON |
||
TRACEY ALISON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADELINE JOY ELIZABETH HENDERSON |
Director | ||
JANE BELINDA FOSTER |
Director | ||
HUGH TAYLOR |
Company Secretary | ||
MARK ROBERT JAMES TURNER |
Director | ||
MARY KATHARINE HENDERSON |
Director | ||
ROBERT GEOFFREY WILLIAMS |
Director | ||
MICHAEL JOHN TUCKEY |
Company Secretary | ||
ANGELA JILLIAN SANDERSON |
Director | ||
BERNADETTE ANNE WHITTINGTON |
Director | ||
JEFFREY ONSLOW ARCHER |
Director | ||
DAVID CHRISTIE |
Director | ||
ANNE MARIE HODGKISS |
Director | ||
CHRISTOPHER JOHN GARNIER ATKINSON |
Director | ||
RICHARD GORDON SIMPSON |
Director | ||
PETER JOHN SMITH |
Company Secretary | ||
RICHARD MARTIN MORGAN |
Director | ||
RICHARD EGERTON MORRIS ADAMS |
Director | ||
CATHARINE MARGARET POPPLEWELL |
Director | ||
CHRISTOPHER HALLIWELL HIRST |
Director | ||
PETER JOHN SMITH |
Director | ||
IAN RICHARD TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE MEWS OXFORD RESIDENTS ASSOCIATION LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-31 | Active | |
RED OAK LIMITED | Director | 2002-11-26 | CURRENT | 2002-11-26 | Active | |
MAXONIUM ESTATES LIMITED | Director | 2001-09-01 | CURRENT | 1994-02-01 | Liquidation | |
THE KING'S SCHOOL, WORCESTER | Director | 2015-07-03 | CURRENT | 2003-05-23 | Active | |
SUMMER FIELDS SCHOOL TRUST,LIMITED | Director | 2003-06-14 | CURRENT | 1955-08-12 | Active | |
EXTERIOR STYLES.COM LTD | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-05-24 | |
LOVINGBRITAIN.COM LTD | Director | 2011-05-19 | CURRENT | 2011-05-19 | Dissolved 2017-02-14 | |
LOCALOKEL LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Dissolved 2015-03-17 | |
ETENT LTD | Director | 2004-08-24 | CURRENT | 2004-08-24 | Dissolved 2017-05-30 | |
BOW STRADA TRADING LIMITED | Director | 1991-03-06 | CURRENT | 1986-09-02 | Active | |
STREET CHILD | Director | 2018-04-01 | CURRENT | 2008-11-14 | Active | |
STOWE SCHOOL DEVELOPMENTS LIMITED | Director | 2014-10-03 | CURRENT | 2011-06-08 | Active | |
CHILDREN IN CRISIS | Director | 2013-04-26 | CURRENT | 1993-04-30 | Active | |
MAIDWELL HALL SCHOOL | Director | 2008-11-26 | CURRENT | 1957-01-18 | Liquidation | |
WINCHESTER HOUSE SCHOOL TRUST LIMITED | Director | 2004-09-07 | CURRENT | 1957-12-18 | Active | |
STOWE ENTERPRISES LIMITED | Director | 2004-06-11 | CURRENT | 1978-07-14 | Active | |
CONSTRUCT SAFE LTD | Director | 2015-08-14 | CURRENT | 2010-02-18 | Dissolved 2017-04-11 | |
ALWAY ASSOCIATES (INTERNATIONAL) LIMITED | Director | 2015-08-14 | CURRENT | 2000-07-03 | Dissolved 2017-04-11 | |
ALWAY ASSOCIATES LIMITED | Director | 2015-08-14 | CURRENT | 1990-06-18 | Dissolved 2017-04-11 | |
ALWAY IT LTD | Director | 2015-08-14 | CURRENT | 2010-01-26 | Dissolved 2017-04-11 | |
F & P CONSULTING LIMITED | Director | 2015-08-14 | CURRENT | 2005-07-28 | Dissolved 2017-04-11 | |
C. G. NOMINEES LIMITED | Director | 2011-06-01 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
INTEGRATED CARE SOLUTIONS LIMITED | Director | 2011-06-01 | CURRENT | 2002-08-02 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
Memorandum articles filed | ||
Statement of company's objects | ||
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
DIRECTOR APPOINTED JOANNA GRACE CHAPMAN | ||
DIRECTOR APPOINTED SIMON JOHN HAWKES | ||
DIRECTOR APPOINTED JULIE DEADMAN | ||
APPOINTMENT TERMINATED, DIRECTOR CATRIN WESTON | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCIS ELLOTT | ||
Termination of appointment of Colin Macintosh on 2023-07-20 | ||
Appointment of Mrs Rebecca Lucy Wilson as company secretary on 2023-08-21 | ||
Termination of appointment of Nicholas Stephen Rudston on 2023-06-15 | ||
Appointment of Mr Colin Macintosh as company secretary on 2023-06-15 | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY HENDERSON | |
AP01 | DIRECTOR APPOINTED DR JENNY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TUCKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM MEDLEY TAYLOR | |
TM02 | Termination of appointment of Michael John Tuckey on 2020-12-06 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JOHN CHIRNSIDE | |
AP03 | Appointment of Mr Nicholas Stephen Rudston as company secretary on 2020-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA JILLIAN SANDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW SPARKS | |
AP03 | Appointment of Mr Michael John Tuckey as company secretary on 2020-08-31 | |
TM02 | Termination of appointment of Mark O'neill on 2020-08-31 | |
TM02 | Termination of appointment of Michael Tuckey on 2020-03-23 | |
AP03 | Appointment of Mr Mark O'neill as company secretary on 2020-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD REEKES | |
TM02 | Termination of appointment of Peter Beer on 2020-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Michael Tuckey as company secretary on 2019-11-20 | |
TM02 | Termination of appointment of Michael Tuckey on 2019-09-01 | |
CH01 | Director's details changed for Mrs Kirsty Henderson on 2019-10-30 | |
AP03 | Appointment of Mr Peter Beer as company secretary on 2019-09-02 | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAREW BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY JANE GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELINE JOY ELIZABETH HENDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MYFANWY HOPE | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MS TRACEY ALISON WOOD | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Tuckey on 2014-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL TUCKEY on 2014-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BELINDA FOSTER | |
TM02 | Termination of appointment of Hugh Taylor on 2014-06-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP03 | Appointment of Mr Michael Tuckey as company secretary on 2014-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HARKER NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON | |
CH01 | Director's details changed for Mrs Mary Katherine Henderson on 2013-06-12 | |
AP01 | DIRECTOR APPOINTED MISS WENDY JANE GRIFFITHS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD REEKES / 22/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS ANGELA JILLIAN SANDERSON | |
AP01 | DIRECTOR APPOINTED MRS CATRIN WESTON | |
AR01 | 20/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP03 | SECRETARY APPOINTED MR HUGH TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TUCKEY | |
AR01 | 20/11/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 20/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 20/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FOSTER / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY WILLIAMS / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUCKEY / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM MEDLEY TAYLOR / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD REEKES / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADELINE JOY ELIZABETH HENDERSON / 09/12/2009 | |
363a | ANNUAL RETURN MADE UP TO 20/11/08 | |
288a | DIRECTOR APPOINTED JANE FOSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA SANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 20/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | ANNUAL RETURN MADE UP TO 20/11/05 | |
363s | ANNUAL RETURN MADE UP TO 20/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | ANNUAL RETURN MADE UP TO 22/11/02 | |
363s | ANNUAL RETURN MADE UP TO 22/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | ANNUAL RETURN MADE UP TO 22/11/00 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 22/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 ASHFOLD SCHOOL TRUST LIMITED
The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ASHFOLD SCHOOL TRUST LIMITED are:
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. |