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

THE AES TRING PARK SCHOOL TRUST

THE MANSION, TRING PARK, TRING, HERTFORDSHIRE, HP23 5LX,
Company Registration Number
02962095
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Aes Tring Park School Trust
THE AES TRING PARK SCHOOL TRUST was founded on 1994-08-19 and has its registered office in Tring. The organisation's status is listed as "Active". The Aes Tring Park School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE AES TRING PARK SCHOOL TRUST
 
Legal Registered Office
THE MANSION
TRING PARK
TRING
HERTFORDSHIRE
HP23 5LX
Other companies in HP23
 
Charity Registration
Charity Number 1040330
Charity Address TRING PARK SCHOOL, TRING PARK, TRING, HP23 5LX
Charter THE PROVISION OF ADVANCEMENT IN GENERAL EDUCATION AND SPECIALISED PERFORMING ARTS TRAINING IN DANCE, DRAMA, MUSICAL THEATRE AND MUSIC. TRAINING WILL ALSO COVER OTHER FORMS OF THEATRE, PERFORMANCE, ART AND ANY OTHER SUBJECTS CONSIDERED LIKELY TO ASSIST STUDENTS DESIRING TO FOLLOW A CAREER IN OR CONNECTED WITH THE ARTS, COLLEGES AND UNIVERSITIES SPECIALISING IN SIMILAR SUBJECTS.
Filing Information
Company Number 02962095
Company ID Number 02962095
Date formed 1994-08-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 08:12:47
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 THE AES TRING PARK SCHOOL TRUST

Current Directors
Officer Role Date Appointed
CAROL JANE ATKINSON
Director 2012-12-09
MARY PATRICIA BONAR
Director 2008-03-13
ALICE CAMILLA CAVE
Director 2012-12-09
DAVID JOHN CLARK
Director 2016-06-15
MICHAEL DAWSON GEDDES
Director 2006-05-08
JOHN MICHAEL HARPER
Director 2010-11-17
MARK ANDREW HEWITT
Director 2005-03-10
JANET ROSALIND MITCHELL
Director 2013-11-29
JULIET ANNE THACKERAY MURRAY
Director 1994-08-19
ANGELA ELIZABETH ODELL
Director 2007-01-31
ERIC GILBERT PILLINGER
Director 2012-12-09
JUNE MARIAN TAYLOR
Director 2011-11-15
DANIEL JOSEPH ZAMMIT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN EDWARDS
Company Secretary 2015-08-10 2017-07-08
ELE STEVENS
Company Secretary 2012-05-28 2014-08-31
VENETIA WRIGLEY
Director 2005-03-22 2013-06-11
GREGORY WILLIAM TRENEAR
Company Secretary 2011-11-15 2012-03-31
JONATHAN LATHAM
Director 2006-05-25 2011-11-15
DEREK RAYNER
Company Secretary 2008-01-25 2011-09-03
MARIAN POLLY WOOLSTONE
Director 2009-06-11 2011-06-09
DOROTHY ELIZABETH YOUNG
Director 2007-04-12 2011-03-24
ANDREW HIGH DOBBIN
Director 2005-09-29 2010-03-16
RONALD WILLIAM BUSBY
Company Secretary 2001-12-01 2007-08-31
NICHOLAS JOHN LAHEY BEAN
Director 2001-03-15 2007-04-18
MATTHEW DOUGLAS WAITE
Director 2000-02-11 2006-06-23
SALLY MELLOR
Director 2000-02-11 2006-06-08
IAN CLIVE TALBOT
Director 2003-02-07 2005-05-30
RONALD WILLIAM BUSBY
Director 2002-06-27 2003-03-13
GORDON LESLIE BLACK
Director 1994-08-25 2003-02-06
KENNETH JOHN BAIN
Director 1999-09-01 2002-09-02
GEORGE JAMES BILLING
Company Secretary 1994-08-31 2001-11-30
DEREK GORDON BROWN
Director 1995-09-22 1999-11-30
RONALD WILLIAM BUSBY
Director 1994-08-19 1999-09-15
COLIN PRICE DAVIES
Director 1994-08-25 1999-08-31
HALCO SECRETARIES LIMITED
Company Secretary 1994-08-19 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL JANE ATKINSON BRITISH APPROVALS FOR FIRE EQUIPMENT Director 2017-03-21 CURRENT 1986-03-18 Active
CAROL JANE ATKINSON HEMEL HEMPSTEAD DAY CENTRE LIMITED(THE) Director 2014-11-26 CURRENT 1976-11-26 Active
CAROL JANE ATKINSON FARSIGHT CENTRE LIMITED Director 2013-01-11 CURRENT 2013-01-07 Dissolved 2015-08-18
MARY PATRICIA BONAR CPCS TRANSCOM UK LTD Director 2016-10-17 CURRENT 1994-02-11 Active
MARY PATRICIA BONAR FCP CORPORATION LIMITED Director 2016-10-17 CURRENT 2012-07-04 Active
MARY PATRICIA BONAR HOME FARM (ASHLEY CLINTON) MANAGEMENT CO LIMITED Director 2009-08-22 CURRENT 1994-06-14 Active
MARY PATRICIA BONAR RENAISSANCE TRAINS LIMITED Director 2007-04-04 CURRENT 1997-08-04 Active
DAVID JOHN CLARK THAMES VILLAGE RESIDENTS LIMITED Director 2017-03-29 CURRENT 1976-05-10 Active
DAVID JOHN CLARK QEGS BLACKBURN ACADEMY TRUST Director 2014-06-24 CURRENT 2012-12-14 Active
MARK ANDREW HEWITT SGHS ENTERPRISES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
MARK ANDREW HEWITT HAPUS ASSOCIATES LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
MARK ANDREW HEWITT CHRYSALIS LONDON Director 2014-11-14 CURRENT 2014-10-02 Active
JANET ROSALIND MITCHELL CHRYSALIS LONDON Director 2014-11-14 CURRENT 2014-10-02 Active
ERIC GILBERT PILLINGER RENNIE GROVE HOSPICE CARE Director 2017-07-27 CURRENT 2010-12-30 Active
ERIC GILBERT PILLINGER GENE PEOPLE Director 2017-04-29 CURRENT 2011-03-15 Active
ERIC GILBERT PILLINGER CHRYSALIS LONDON Director 2014-11-14 CURRENT 2014-10-02 Active
ERIC GILBERT PILLINGER PEPPER EVENTS LIMITED Director 2005-04-11 CURRENT 1997-07-29 Active
ERIC GILBERT PILLINGER DENS LIMITED Director 2005-04-01 CURRENT 2002-12-06 Active
JUNE MARIAN TAYLOR SAGEBRUSH LIMITED Director 2010-01-06 CURRENT 1999-12-17 Active - Proposal to Strike off
JUNE MARIAN TAYLOR NSSO TRUST Director 2000-10-09 CURRENT 1997-05-20 Active - Proposal to Strike off
JUNE MARIAN TAYLOR HARTHAM FARMS LIMITED Director 1992-03-28 CURRENT 1975-06-19 Active
DANIEL JOSEPH ZAMMIT THE PEPPER FOUNDATION Director 2014-01-09 CURRENT 1993-03-10 Active
DANIEL JOSEPH ZAMMIT ALCOMI LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off

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
2024-05-23FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR RACHEL JACQUELINE JOSEPH
2024-01-09DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKSON
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-07-20Director's details changed for Mr Edward James Thomas Williams on 2023-07-20
2023-01-10DIRECTOR APPOINTED MR SIMON DAVID KNEE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA BONAR
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA BONAR
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALICE CAMILLA CAVE
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CAMILLA CAVE
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED DR VANESSA ANN CHAMPION-SMITH
2021-07-06AP01DIRECTOR APPOINTED MR EDWARD JAMES THOMAS WILLIAMS
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MARIAN TAYLOR
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED MR ROBERT JOHN BREAKWELL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON GEDDES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED MISS RACHEL JACQUELINE JOSEPH
2019-07-18RES01ADOPT ARTICLES 18/07/19
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-07AP03Appointment of Mr Stephen Paul Robinson as company secretary on 2019-01-24
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR MARK REYNELL TAYLOR
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANE ATKINSON
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIET ANNE THACKERAY MURRAY
2018-09-19Annotation
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-04TM02Termination of appointment of Nicholas John Edwards on 2017-07-08
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR DAVID JOHN CLARK
2016-06-21AP03Appointment of Lt Col (Retd) Nicholas John Edwards as company secretary on 2015-08-10
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-06AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620950012
2014-09-15TM02Termination of appointment of Ele Stevens on 2014-08-31
2014-09-15AR0119/08/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-23AP01DIRECTOR APPOINTED MRS JANET ROSALIND MITCHELL
2014-01-23AP01DIRECTOR APPOINTED MR DANIEL JOSEPH ZAMMIT
2013-09-12AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR ERIC GILBERT PILLINGER
2013-09-12AP01DIRECTOR APPOINTED MS ALICE CAMILLA CAVE
2013-09-12AP01DIRECTOR APPOINTED MS CAROL JANE ATKINSON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA WRIGLEY
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-24AR0119/08/12 NO MEMBER LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WOOLSTONE
2012-08-23AP01DIRECTOR APPOINTED MISS JUNE MARIAN TAYLOR
2012-08-21AP03SECRETARY APPOINTED MS ELE STEVENS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LATHAM
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY GREGORY TRENEAR
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY DEREK RAYNER
2011-12-28AP03SECRETARY APPOINTED GREGORY WILLIAM TRENEAR
2011-08-19AR0119/08/11 NO MEMBER LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY YOUNG
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LATHAM / 02/03/2011
2010-12-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL HARPER
2010-08-19AR0119/08/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN POLLY WOOLSTONE / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET ANNE THACKERAY MURRAY / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH YOUNG / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VENETIA WRIGLEY / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH ODELL / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LATHAM / 18/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAWSON GEDDES / 17/08/2010
2010-06-25MEM/ARTSARTICLES OF ASSOCIATION
2010-06-25RES01ALTER ARTICLES 10/06/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBBIN
2009-08-26363aANNUAL RETURN MADE UP TO 19/08/09
2009-06-24288aDIRECTOR APPOINTED MARIAN POLLY WOOLSTONE
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-19363aANNUAL RETURN MADE UP TO 19/08/08
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-18288aDIRECTOR APPOINTED MARY PATRICIA BONAR
2008-02-02288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-08-30363sANNUAL RETURN MADE UP TO 19/08/07
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-29363sANNUAL RETURN MADE UP TO 19/08/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17288aNEW DIRECTOR APPOINTED
2005-09-13363sANNUAL RETURN MADE UP TO 19/08/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to THE AES TRING PARK 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 AES TRING PARK SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2007-06-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-10 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2002-03-26 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-08-04 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-09-19 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-09-19 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1998-07-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1998-07-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-10-20 Satisfied TSB BANK PLC
LEGAL CHARGE 1994-08-31 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1994-08-31 Satisfied TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE AES TRING PARK SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE AES TRING PARK SCHOOL TRUST
Trademarks
We have not found any records of THE AES TRING PARK SCHOOL TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FOLDERFRAME LIMITED 2015-05-09 Outstanding

We have found 1 mortgage charges which are owed to THE AES TRING PARK SCHOOL TRUST

Income
Government Income
We have not found government income sources for THE AES TRING PARK SCHOOL TRUST. 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 (85310 - General secondary education) as THE AES TRING PARK SCHOOL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AES TRING PARK 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 AES TRING PARK SCHOOL TRUST
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.

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 AES TRING PARK 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 AES TRING PARK 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.