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

THE ATHELSTAN TRUST

TRUST OFFICE, LOWFIELD ROAD, TETBURY, GLOS, GL8 8AE,
Company Registration Number
07699625
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Athelstan Trust
THE ATHELSTAN TRUST was founded on 2011-07-11 and has its registered office in Tetbury. The organisation's status is listed as "Active". The Athelstan Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE ATHELSTAN TRUST
 
Legal Registered Office
TRUST OFFICE
LOWFIELD ROAD
TETBURY
GLOS
GL8 8AE
Other companies in SN16
 
Telephone0166-682-9700
 
Previous Names
MALMESBURY SCHOOL02/03/2015
Filing Information
Company Number 07699625
Company ID Number 07699625
Date formed 2011-07-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:42:56
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.
Companies with same name THE ATHELSTAN TRUST
The following companies were found which have the same name as THE ATHELSTAN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ATHELSTAN NURSERY Active Company formed on the 2016-05-05

Company Officers of THE ATHELSTAN TRUST

Current Directors
Officer Role Date Appointed
JOANNA BOYD CUMMINGS
Company Secretary 2013-02-21
RICHARD BOGGIS-ROLFE
Director 2017-05-18
ALEXANDER CARLTON BROOKS
Director 2014-09-01
DAVID GLYN COLLEN
Director 2015-03-01
KATHRYN DARBY
Director 2011-07-11
DAVID CHARLES FEW
Director 2013-01-21
KAREN ELIZABETH FROST
Director 2017-10-12
TIMOTHY JAMES GILSON
Director 2011-09-01
GRAEME JOHN MARTIN
Director 2015-03-01
FIONA ORWIN
Director 2014-09-01
WILLIAM ROY WEBSTER
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERTSON MITCHELL
Director 2011-07-11 2018-02-08
FIRTH EDY
Director 2013-10-10 2015-03-03
NICOLA CRUMPTON
Director 2013-01-21 2015-03-01
PAUL GRAHAM DOUGLAS
Director 2011-09-01 2015-03-01
DEBORAH GRAY
Director 2011-07-11 2015-03-01
NATALIE CAROL KENYON
Director 2013-01-21 2015-03-01
LISA ANNE MEDCALF
Director 2014-09-01 2015-03-01
SHARON MILLAR
Director 2011-09-01 2015-03-01
SUSAN MARGARET POOLMAN
Director 2013-01-21 2015-03-01
LIAM MICHAEL CONDON
Director 2011-09-01 2015-01-31
FIONA HELEN DAVID
Director 2011-09-01 2014-09-01
HUGH ELLIS BROOKES
Director 2011-09-01 2014-07-10
SIMON SHAW
Director 2011-09-01 2014-07-10
JILL ROSEMARY SHEARER
Director 2011-09-01 2014-07-10
MARTIN FAUSING SMITH
Director 2011-09-01 2014-07-10
JACQUELINE STREET
Director 2013-07-11 2014-07-10
MARY MICHELLE BROOKS
Director 2013-02-21 2013-12-12
ALEXANDRA JOAN MORGAN
Director 2011-09-01 2013-07-11
RUTH ELIZABETH MACQUAIDE
Company Secretary 2012-07-02 2013-02-21
JACQUELINE ANN APPLEGATE
Director 2011-09-01 2013-01-21
ELIZABETH MARY LANGLEY
Director 2011-09-01 2013-01-21
KATHLEEN LAWTON
Director 2011-09-01 2013-01-21
WILLIAM REGINALD ALLBROOK
Director 2011-09-01 2012-10-12
CHRISTOPHER NEIL FRANCIS
Director 2011-09-01 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BOGGIS-ROLFE ODGERS GROUP LIMITED Director 2016-03-24 CURRENT 2016-03-03 Active
RICHARD BOGGIS-ROLFE ALVIUS LTD Director 2016-03-01 CURRENT 2013-10-07 Active
RICHARD BOGGIS-ROLFE CAT & CUSTARD POT LIMITED Director 2014-11-03 CURRENT 2013-07-26 Active
RICHARD BOGGIS-ROLFE CATCOT LIMITED Director 2014-08-21 CURRENT 2013-11-26 Active
RICHARD BOGGIS-ROLFE OB INTERNATIONAL SEARCH LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
RICHARD BOGGIS-ROLFE THE HOLFORDS OF WESTONBIRT TRUST Director 2010-03-22 CURRENT 2006-12-21 Active
RICHARD BOGGIS-ROLFE OBIS 2009 LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2018-05-08
RICHARD BOGGIS-ROLFE THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Director 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
DAVID GLYN COLLEN BUBBLE SYSTEMS LIMITED Director 2004-10-06 CURRENT 2003-10-03 Active
TIMOTHY JAMES GILSON SEVEN FIELDS PRIMARY SCHOOL Director 2018-03-09 CURRENT 2012-03-06 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
2024-03-18DIRECTOR APPOINTED MRS CHRISTINE JEAN COFFIN
2024-03-18DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAWLINSON
2024-03-18DIRECTOR APPOINTED MR KEVAL KUMAR SHAH
2024-02-12FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-18Termination of appointment of Joanna Boyd Cummings on 2023-09-12
2023-09-05Appointment of Kate Bashford as company secretary on 2023-09-01
2023-07-20APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-17DIRECTOR APPOINTED MRS ELEANOR NAOMI TUDOR
2022-12-21FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM BROWN
2022-10-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROGER JEFFERSON
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DARBY
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Corn Gastons Malmesbury Wiltshire SN16 0DF
2021-07-22AP01DIRECTOR APPOINTED MR IAN TUCKER
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-11AP01DIRECTOR APPOINTED LADY SOPHIE LOUISE SCRUTON
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-16AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM BROWN
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLTON BROOKS
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GILSON
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON MITCHELL
2018-01-25AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH FROST
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR RICHARD BOGGIS-ROLFE
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-14AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-19CC04Statement of company's objects
2015-03-19RES13Resolutions passed:<ul><li>General business 24/02/2015<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2015-03-19RES01ADOPT ARTICLES 19/03/15
2015-03-13AP01DIRECTOR APPOINTED MR WILLIAM ROY WEBSTER
2015-03-13AP01DIRECTOR APPOINTED MR DAVID GLYN COLLEN
2015-03-13AP01DIRECTOR APPOINTED MR GRAEME JOHN MARTIN
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WHITEHOUSE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POOLMAN
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MILLAR
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA MEDCALF
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE KENYON
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRAY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FIRTH EDY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CRUMPTON
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CONDON
2015-03-02RES15CHANGE OF NAME 24/02/2015
2015-03-02CERTNMCOMPANY NAME CHANGED MALMESBURY SCHOOL CERTIFICATE ISSUED ON 02/03/15
2015-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-02MISCNE01
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-11AP01DIRECTOR APPOINTED MR MARK JOHN HESKETH WHITE
2014-12-11AP01DIRECTOR APPOINTED MRS FIONA ORWIN
2014-12-11AP01DIRECTOR APPOINTED MISS LISA ANNE MEDCALF
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILTON
2014-12-11AP01DIRECTOR APPOINTED MR ALEX BROOKS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAVID
2014-07-17AR0111/07/14 NO MEMBER LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL SHEARER
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STREET
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROOKES
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROOKS
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-25AP01DIRECTOR APPOINTED MR FIRTH EDY
2013-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILTON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLBROOK
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS
2013-07-17AR0111/07/13 NO MEMBER LIST
2013-07-16AP01DIRECTOR APPOINTED MRS JACQUELINE STREET
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YORK MOORE
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MORGAN
2013-02-21AP01DIRECTOR APPOINTED MRS MARY MICHELLE BROOKS
2013-02-21AP03SECRETARY APPOINTED MRS JOANNA BOYD CUMMINGS
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY RUTH MACQUAIDE
2013-02-01AP01DIRECTOR APPOINTED MISS NICOLA CRUMPTON
2013-01-29AP01DIRECTOR APPOINTED MRS RUTH MARY WHITEHOUSE
2013-01-29AP01DIRECTOR APPOINTED MR DAVID CHARLES FEW
2013-01-29AP01DIRECTOR APPOINTED MRS SUSAN MARGARET POOLMAN
2013-01-29AP01DIRECTOR APPOINTED MRS NATALIE CAROL KENYON
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAWTON
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANGLEY
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE APPLEGATE
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-16AR0111/07/12 NO MEMBER LIST
2012-07-16AP03SECRETARY APPOINTED RUTH ELIZABETH MACQUAIDE
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WELLS
2012-01-20AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-09-14AP01DIRECTOR APPOINTED GEORGINA LOUISE WELLS
2011-09-14AP01DIRECTOR APPOINTED SIMON SHAW
2011-09-14AP01DIRECTOR APPOINTED TIMOTHY JAMES GILSON
2011-09-14AP01DIRECTOR APPOINTED PAUL GRAHAM DOUGLAS
2011-09-14AP01DIRECTOR APPOINTED JACQUELINE ANN APPLEGATE
2011-09-14AP01DIRECTOR APPOINTED MR MARTIN FAUSING SMITH
2011-09-14AP01DIRECTOR APPOINTED WILLIAM REGINALD ALLBROOK
2011-09-14AP01DIRECTOR APPOINTED KATHLEEN LAWTON
2011-09-14AP01DIRECTOR APPOINTED JILL ROSEMARY SHEARER
2011-09-14AP01DIRECTOR APPOINTED CHRISTOPHER NEIL FRANCIS
2011-09-14AP01DIRECTOR APPOINTED MRS ALEXANDRA JOAN MORGAN
2011-09-14AP01DIRECTOR APPOINTED SHARON MILLAR
2011-09-14AP01DIRECTOR APPOINTED JAMES ROBERT YORK MOORE
2011-09-14AP01DIRECTOR APPOINTED MR HUGH ELLIS BROOKES
2011-09-14AP01DIRECTOR APPOINTED FIONA HELEN DAVID
2011-09-14AP01DIRECTOR APPOINTED MARK JOHN HESKETH WHITE
2011-09-14AP01DIRECTOR APPOINTED LIAM MICHAEL CONDON
2011-09-14AP01DIRECTOR APPOINTED ELIZABETH MARY LANGLEY
2011-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE ATHELSTAN 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 ATHELSTAN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ATHELSTAN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of THE ATHELSTAN TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE ATHELSTAN TRUST owns 1 domain names.

malmesbury.wilts.sch.uk  

Trademarks
We have not found any records of THE ATHELSTAN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ATHELSTAN 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 ATHELSTAN TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ATHELSTAN 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 THE ATHELSTAN 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 ATHELSTAN 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 GL8 8AE