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

CHEAM SCHOOL EDUCATIONAL TRUST

CHEAM SCHOOL, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LD,
Company Registration Number
01843219
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cheam School Educational Trust
CHEAM SCHOOL EDUCATIONAL TRUST was founded on 1984-08-23 and has its registered office in Thatcham. The organisation's status is listed as "Active". Cheam School Educational Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CHEAM SCHOOL EDUCATIONAL TRUST
 
Legal Registered Office
CHEAM SCHOOL
HEADLEY
THATCHAM
BERKSHIRE
RG19 8LD
Other companies in RG19
 
Charity Registration
Charity Number 290143
Charity Address CHEAM SCHOOL, NEWBURY ROAD, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LD
Charter THE EDUCATION OF GIRLS AND BOYS BETWEEN THE AGES OF 3 AND 13.
Filing Information
Company Number 01843219
Company ID Number 01843219
Date formed 1984-08-23
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 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:35:20
Primary Source:Companies House
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 CHEAM SCHOOL EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
MARK STUART SMITH
Company Secretary 2001-09-01
NICHOLAS ADAMS
Director 2016-12-01
WENDY BATCHELOR
Director 2010-11-25
EMMA DAWSON
Director 2017-06-19
RICHARD WILLIAM GRAHAM HORNSBY
Director 2016-06-22
RICHARD DOUGLAS MARSH
Director 2012-06-27
ANTONIA EUGENE HOME MAY
Director 2014-11-21
LOUISE JOANNE MOELWYN-HUGHES
Director 2018-09-01
BRIAN JOHNSTON REID
Director 2014-11-21
DENIS KNOWLES TINSLEY
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LEIGH
Director 2013-06-10 2018-07-01
ROBIN DAVID BOYCOTT
Director 2006-06-26 2017-08-15
SIMON ELLIOTT FENTON
Director 2006-06-26 2016-07-01
RUPERT MICHAEL FIENNES COX
Director 2007-06-25 2015-06-01
EDWARD SCANDRETT HARFORD
Director 1995-06-25 2013-06-10
EMMA ELIZABETH ANN MCKENDRICK
Director 2002-09-01 2013-06-10
ALAN FRANCIS GIBBS
Director 1997-09-26 2012-06-26
HELENA MARY JORDAN
Director 1997-09-26 2010-11-25
SIMON JONATHON GRAHAM DOGGART
Director 2004-03-09 2006-09-01
CLENDON DOUGLAS DAUKES
Director 1998-06-26 2005-06-28
CLARE ELIZABETH HURST
Director 1998-11-15 2003-11-14
RICHARD DOUGLAS MARSH
Director 1997-09-26 2003-11-14
RICHARD WILLIAM SELWYN DRAKE
Director 1993-03-12 2003-06-24
HARRY VERRIOUR MARMENT
Company Secretary 1993-03-12 2001-09-01
PETER GEOFFREY MARSHALL HERBERT
Director 1993-03-12 2000-07-17
BLAIR HESKETH
Director 1993-03-12 1999-03-31
TERENCE CHRISTOPHER HANBY
Director 1994-11-11 1998-05-20
EDWARD JOHN HUMPHREY GOULD
Director 1994-11-11 1997-03-11
COLIN JEFFERY OWEN COOK
Director 1993-03-12 1996-06-23
MICHAEL WILLIAM ANNESLEY GOVER
Director 1993-03-12 1996-06-14
ROSEMARY ORMSBY DAVID
Director 1992-06-21 1996-02-14
ROSEMARY ORMSBY DAVID
Director 1993-03-12 1996-02-14
ANTHONY ARMITAGE GREENER
Director 1993-03-12 1994-07-06
PATRICK THOMAS CORMACK
Director 1993-03-12 1993-11-01
ROGER WYKEHAM ELLIS
Director 1993-03-12 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS MARSH CHEAM TRADING LTD Director 2016-04-14 CURRENT 2016-04-14 Active
BRIAN JOHNSTON REID SCHOOL NOTICES OZ LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
BRIAN JOHNSTON REID UNI NOTICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
BRIAN JOHNSTON REID SCHOOL NOTICES LIMITED Director 2017-09-01 CURRENT 2012-10-08 Liquidation
BRIAN JOHNSTON REID CHEAM TRADING LTD Director 2017-04-01 CURRENT 2016-04-14 Active
BRIAN JOHNSTON REID WILD FISH CONSERVATION Director 2015-09-21 CURRENT 2004-02-20 Active
BRIAN JOHNSTON REID SWAINESLEY LTD Director 2015-06-02 CURRENT 2015-04-07 Active
DENIS KNOWLES TINSLEY IPSOTEK HOLDINGS LIMITED Director 2009-09-24 CURRENT 2004-11-29 Active
DENIS KNOWLES TINSLEY NEOSS LIMITED Director 2005-04-01 CURRENT 2000-11-30 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
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-09APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RODERICK HANDS
2023-09-09APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS MARSH
2023-04-18DIRECTOR APPOINTED MRS CLAIRE FIONA HAMILTON-RUSSELL
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED MR PETER VANCE ALLEN
2023-02-07DIRECTOR APPOINTED MR ROBERT WILLIAM HARRIS
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA EUGENE HOME MAY
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018432190003
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-07-02TM02Termination of appointment of Thomas Tabrah on 2021-07-01
2021-07-02AP03Appointment of Mr Lloyd Daniel Jenkins as company secretary on 2021-07-01
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BATCHELOR
2021-04-20AP01DIRECTOR APPOINTED MR HEYRICK JOHN RUFUS BOND-GUNNING
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTON REID
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-11-30AP01DIRECTOR APPOINTED MRS ANNABEL CHARLOTTE JACK
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-10-17AP01DIRECTOR APPOINTED MR STUART JOHN MINERS
2019-08-30CH01Director's details changed for Sir Mark John Harford on 2019-08-30
2019-08-30AP01DIRECTOR APPOINTED SIR MARK JOHN HARFORD
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAWSON
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-05AP03Appointment of Mr Thomas Tabrah as company secretary on 2018-12-05
2018-12-05TM02Termination of appointment of Mark Stuart Smith on 2018-12-05
2018-09-11AP01DIRECTOR APPOINTED DR TIMOTHY RODERICK HANDS
2018-09-04AP01DIRECTOR APPOINTED MRS LOUISE JOANNE MOELWYN-HUGHES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SCROPE
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH
2018-04-11PSC08Notification of a person with significant control statement
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BOYCOTT
2017-08-15PSC07CESSATION OF ROBIN DAVID BOYCOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BOYCOTT
2017-06-20AP01DIRECTOR APPOINTED MRS EMMA DAWSON
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-09AP01DIRECTOR APPOINTED MR NICHOLAS ADAMS
2016-08-18AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GRAHAM HORNSBY
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIOTT FENTON
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL FIENNES COX
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR BRIAN JOHNSTON REID
2015-01-22AP01DIRECTOR APPOINTED MRS ANTONIA EUGENE HOME MAY
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-28AR0128/02/14 NO MEMBER LIST
2013-12-05AP01DIRECTOR APPOINTED MR JONATHAN LEIGH
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCKENDRICK
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARFORD
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARFORD
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-28AR0128/02/13 NO MEMBER LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYDON MOORE / 28/02/2013
2012-06-28AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS MARSH
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROTMAN
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBS
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-29AR0128/02/12 NO MEMBER LIST
2011-11-30AP01DIRECTOR APPOINTED MR RICHARD HAYDON MOORE
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-28AR0128/02/11 NO MEMBER LIST
2010-11-29AP01DIRECTOR APPOINTED MRS WENDY BATCHELOR
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIGOTT
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JORDAN
2010-11-29AP01DIRECTOR APPOINTED MR DENIS KNOWLES TINSLEY
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-03AR0128/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK TROTMAN / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PATRICIA SCROPE / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES PIGOTT / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH ANN MCKENDRICK / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARY JORDAN / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SCANDRETT HARFORD / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS GIBBS / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MICHAEL FIENNES COX / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLIOTT FENTON / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID BOYCOTT / 28/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STUART SMITH / 28/02/2010
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-03363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-03363aANNUAL RETURN MADE UP TO 28/02/08
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aANNUAL RETURN MADE UP TO 28/02/07
2007-01-10288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-22363aANNUAL RETURN MADE UP TO 28/02/06
2005-07-21288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-07363(288)DIRECTOR RESIGNED
2005-03-07363sANNUAL RETURN MADE UP TO 28/02/05
2004-09-06288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to CHEAM SCHOOL EDUCATIONAL 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 CHEAM SCHOOL EDUCATIONAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-07 Outstanding 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
2010-08-31

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 CHEAM SCHOOL EDUCATIONAL TRUST

Intangible Assets
Patents
We have not found any records of CHEAM SCHOOL EDUCATIONAL TRUST registering or being granted any patents
Domain Names

CHEAM SCHOOL EDUCATIONAL TRUST owns 1 domain names.

cheamschool.co.uk  

Trademarks

Trademark applications by CHEAM SCHOOL EDUCATIONAL TRUST

CHEAM SCHOOL EDUCATIONAL TRUST is the Original Applicant for the trademark CHEAM ™ (WIPO1301127) through the WIPO on the 2016-04-27
Clothing; footwear; headgear; blazers; braces; caps; hats; jackets; jerseys; jumpers; knitwear; neckties; scarfs; scarves; shawls; sports shirts; socks; sports jerseys; suits; sweaters; top hats; top coats; trousers; waistcoats; waterproof clothing; aprons.
Vêtements; articles chaussants; articles de chapellerie; blazers; bretelles; casquettes; chapeaux; vestes; jerseys; chandails; vêtements en tricot; cravates; foulards; foulards; châles; chemises de sport; chaussettes; maillots de sport; costumes; sweaters; hauts-de-forme; paletots; pantalons; gilets de costume; vêtements imperméables; tabliers.
Prendas de vestir; calzado; artículos de sombrerería; blazers; tirantes; gorras; sombreros; chaquetas; camisetas deportivas; camisetas de manga larga; prendas de punto; corbatas; bufandas; bufandas; chales; camisas de deporte; calcetines; camisetas de deporte; trajes; suéteres; sombreros de copa; sobretodos; pantalones; chalecos; ropa impermeable; delantales.
Income
Government Income

Government spend with CHEAM SCHOOL EDUCATIONAL TRUST

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-05-12 GBP £607 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-30 GBP £24,562 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-14 GBP £564 Grant Aid / Donations

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 CHEAM SCHOOL EDUCATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEAM SCHOOL EDUCATIONAL 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 CHEAM SCHOOL EDUCATIONAL 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.
    Other companies at postcode RG19 8LD