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

SOMERHILL CHARITABLE TRUST LIMITED

SOMERHILL CHARITABLE TRUST LIMITED, SOMERHILL, TONBRIDGE, TN11 0NJ,
Company Registration Number
02331296
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Somerhill Charitable Trust Ltd
SOMERHILL CHARITABLE TRUST LIMITED was founded on 1988-12-29 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Somerhill Charitable 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOMERHILL CHARITABLE TRUST LIMITED
 
Legal Registered Office
SOMERHILL CHARITABLE TRUST LIMITED
SOMERHILL
TONBRIDGE
TN11 0NJ
Other companies in TN11
 
Charity Registration
Charity Number 1002212
Charity Address THE SCHOOLS AT SOMERHILL, SOMERHILL, TONBRIDGE, KENT , TN11 0NJ, TN11 0NJ
Charter PROVISION OF EDUCATION
Filing Information
Company Number 02331296
Company ID Number 02331296
Date formed 1988-12-29
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 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 18:12:25
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 SOMERHILL CHARITABLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN SCRAGG
Company Secretary 2009-01-01
PETER CHARLES BRAGGINS
Director 2005-12-06
PETER ROBERT BROOKS
Director 2017-09-22
JEREMY COLERIDGE HILLS
Director 2014-08-12
DIANE MARGARET HUNTINGFORD
Director 2010-03-09
MARK ANTHONY JISKOOT
Director 1997-06-11
KATHARINE CLAIRE LEWIS
Director 2014-10-21
MICHAEL ANTHONY NORRIE
Director 2007-03-13
HELEN PATRICIA TEBAY
Director 2009-07-01
PHILIP THOMAS
Director 1992-11-04
ROBERT EDWARD VERRELL
Director 2016-09-01
DAVID ROBERT WALSH
Director 2014-11-20
CHARLES JOHN WARNER
Director 2010-11-29
DAVID ANDREW HESTER WELLS
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SELWYN DAVIES
Director 2001-06-26 2018-06-27
CHARLES DAVID KINLOCH
Director 2010-07-01 2016-09-01
NICHOLAS HEROYS
Director 1999-06-29 2015-07-01
PAUL ANTHONY LATHAM
Director 1995-05-30 2009-10-19
DIANE MARGARET HUNTINGFORD
Company Secretary 1996-07-01 2008-12-31
JOHN ANTHONY GLOVER
Director 1994-04-13 2007-12-04
HUBERT WILLIAM ASHTON
Director 2002-06-25 2007-03-13
ROSALIND MARY BUSH
Director 1995-09-20 2005-06-23
PETER JONES
Director 1993-05-20 2004-05-04
COLIN HARRIS
Director 1993-10-13 2002-06-25
PETER ANDREW BIRD
Director 1995-09-20 2002-03-13
JOSEPH NORMAN KING
Director 1992-08-13 1999-06-29
CLIFFORD MICHAEL BAULF
Company Secretary 1992-09-01 1996-07-01
DIANE MARGARET HUNTINGFORD
Director 1996-07-01 1996-07-01
JOHN MARTIN HAMMOND
Director 1995-01-30 1996-03-06
MICHAEL HUDSON BISHOP
Director 1992-11-04 1993-02-10
DONALD NEVILLE LANGLEY
Director 1991-07-12 1993-01-14
RICHARD MALCOLM DRESNER
Director 1992-11-04 1992-11-19
GILLIAN LUCY BICKMORE
Company Secretary 1991-07-12 1992-07-20
GILLIAN LUCY BICKMORE
Director 1991-07-12 1992-07-20
MICHAEL JAMES BICKMORE
Director 1991-07-12 1992-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN SCRAGG SOMERHILL ENTERPRISES LIMITED Company Secretary 2009-01-01 CURRENT 1991-02-07 Active - Proposal to Strike off
PETER CHARLES BRAGGINS THE MARSH ACADEMY Director 2014-12-04 CURRENT 2007-04-04 Active
PETER ROBERT BROOKS HOLME GRANGE LIMITED Director 2008-11-27 CURRENT 1967-03-08 Active
JEREMY COLERIDGE HILLS BENTALL HOUSE LIMITED Director 2016-04-06 CURRENT 1965-03-04 Liquidation
MARK ANTHONY JISKOOT CAMERON PENSIONS TRUSTEE LIMITED Director 2014-03-13 CURRENT 1994-12-14 Active
MARK ANTHONY JISKOOT JISKOOT HOLDINGS UNLIMITED Director 2004-11-29 CURRENT 1961-05-11 Active
MARK ANTHONY JISKOOT JISKOOT LIMITED Director 1985-05-31 CURRENT 1984-07-23 Active
MICHAEL ANTHONY NORRIE SOMERHILL ENTERPRISES LIMITED Director 2017-03-16 CURRENT 1991-02-07 Active - Proposal to Strike off
MICHAEL ANTHONY NORRIE BORDYKE CONSULTING LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
PHILIP THOMAS BYDEWS 2 LIMITED Director 2011-09-06 CURRENT 2002-11-19 Dissolved 2014-11-18
PHILIP THOMAS BYDEWS LIMITED Director 2011-09-06 CURRENT 2002-11-29 Dissolved 2014-05-20
PHILIP THOMAS SOMERHILL ENTERPRISES LIMITED Director 1995-08-08 CURRENT 1991-02-07 Active - Proposal to Strike off
CHARLES JOHN WARNER LAFONE PROPERTIES LIMITED Director 2018-03-07 CURRENT 2018-03-07 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
2024-08-28Memorandum articles filed
2024-08-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-01DIRECTOR APPOINTED MRS CHRISTINE BARRY
2023-09-06FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR DIANE MARGARET HUNTINGFORD
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED MR CHRISTOPHER HOLDER
2022-12-13DIRECTOR APPOINTED MR PAUL GERALD BROMLEY
2022-12-13DIRECTOR APPOINTED MRS ELEANOR HENERY
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY NORRIE
2022-09-28APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN WARNER
2022-09-09Appointment of Mr Julian Mark Hunt as company secretary on 2022-05-03
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA TEBAY
2022-01-28Termination of appointment of Clare Helen Morey on 2022-01-28
2022-01-28TM02Termination of appointment of Clare Helen Morey on 2022-01-28
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM The Schools at Somerhill Somerhill Tonbridge Kent TN11 0NJ
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-22AP03Appointment of Mrs Clare Helen Morey as company secretary on 2021-03-10
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-08-09TM02Termination of appointment of Michael Stephen Scragg on 2019-07-31
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BRAGGINS
2019-06-03AP01DIRECTOR APPOINTED MRS JULIA VIVIAN HARLEY IRVINE
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS
2019-03-01AP01DIRECTOR APPOINTED MR PETER MURRAY GOODYER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE CLAIRE LEWIS
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SELWYN DAVIES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL MILNER
2017-09-22AP01DIRECTOR APPOINTED MR PETER ROBERT BROOKS
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11AP01DIRECTOR APPOINTED MR DAVID ANDREW HESTER WELLS
2016-09-01AP01DIRECTOR APPOINTED MR ROBERT EDWARD VERRELL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID KINLOCH
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEROYS
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-20AP01DIRECTOR APPOINTED MR DAVID ROBERT WALSH
2014-10-22AP01DIRECTOR APPOINTED MRS KATHARINE CLAIRE LEWIS
2014-08-15AP01DIRECTOR APPOINTED MR JEREMY COLERIDGE HILLS
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAYHEW
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15AR0112/07/13 NO MEMBER LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY NORRIE / 08/12/2012
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SCHOOLS AT SOMERHILL SOMERHILL TONBRIDGE KENT TN11 0NJ
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TEBAY
2012-08-20AR0112/07/12 NO MEMBER LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-21AR0112/07/11 NO MEMBER LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-09AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS STEVENS
2010-11-29AP01DIRECTOR APPOINTED MR CHARLES JOHN WARNER
2010-07-13AR0112/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES BRAGGINS / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GORDON TEBAY / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PATRICIA TEBAY / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MAYHEW / 24/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JISKOOT / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEROYS / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELWYN DAVIES / 01/01/2010
2010-07-06AP01DIRECTOR APPOINTED MR CHARLES DAVID KINLOCH
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-16AP01DIRECTOR APPOINTED MRS DIANE MARGARET HUNTINGFORD
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2009-07-29363aANNUAL RETURN MADE UP TO 12/07/09
2009-07-27288aDIRECTOR APPOINTED MISS HELEN PATRICIA TEBAY
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-19288aDIRECTOR APPOINTED MRS CATHERINE MAYHEW
2009-01-22288aSECRETARY APPOINTED MR MICHAEL STEPHEN SCRAGG
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY DIANE HUNTINGFORD
2008-08-05363aANNUAL RETURN MADE UP TO 12/07/08
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 26/06/2001
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR LAURA NORBURY
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN GLOVER
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aANNUAL RETURN MADE UP TO 12/07/07
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-04363aANNUAL RETURN MADE UP TO 12/07/06
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-02288aNEW DIRECTOR APPOINTED
2005-08-15363(288)DIRECTOR RESIGNED
2005-08-15363sANNUAL RETURN MADE UP TO 12/07/05
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14288aNEW DIRECTOR APPOINTED
2004-09-09363sANNUAL RETURN MADE UP TO 12/07/04
2004-09-09288bDIRECTOR RESIGNED
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1991-10-30FULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to SOMERHILL CHARITABLE 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 SOMERHILL CHARITABLE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOMERHILL CHARITABLE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERHILL CHARITABLE TRUST LIMITED
Trademarks
We have not found any records of SOMERHILL CHARITABLE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERHILL CHARITABLE 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 (85200 - Primary education) as SOMERHILL CHARITABLE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOMERHILL CHARITABLE 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 SOMERHILL CHARITABLE 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 SOMERHILL CHARITABLE 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.
    Other companies at postcode TN11 0NJ