DULWICH PREPARATORY SCHOOLS TRUST - LONDON


Company Profile Company Filings

Overview

DULWICH PREPARATORY SCHOOLS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
DULWICH PREPARATORY SCHOOLS TRUST was incorporated 67 years ago on 13/03/1957 and has the registered number: 00579923. The accounts status is GROUP and accounts are next due on 31/05/2024.

DULWICH PREPARATORY SCHOOLS TRUST - LONDON

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

42 ALLEYN PARK
LONDON
SE21 7AA

This Company Originates in : United Kingdom
Previous trading names include:
DULWICH COLLEGE PREPARATORY SCHOOL TRUST (until 13/05/2017)

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN BAILEY Feb 1958 British Director 2019-06-21 CURRENT
MR THOMAS MICHAEL DURIE Oct 1956 British Director 2022-11-01 CURRENT
MRS ELIZABETH KATE KELLEHER Mar 1956 British Director 2020-09-01 CURRENT
MR DAVID HOWARD NELSON Feb 1963 British Director 2017-09-01 CURRENT
NICHOLAS BARRY HOLLIDAY Jan 1955 Secretary 2005-06-17 CURRENT
MR MICHAEL JOHN TIPLADY Sep 1955 British Director 2016-06-17 CURRENT
MR JONATHAN DOUGLAS HANKIN STEEL May 1966 British Director 2014-03-19 CURRENT
MRS SUSANNA LESLEY RYNEHART Jan 1970 British Director 2022-11-01 CURRENT
HIS HONOUR JUDGE MICHAEL HYAM Apr 1938 British Director RESIGNED
DR DENIS GORDON OSBORNE Sep 1932 British Director RESIGNED
ANN ROSAMUND LONGLEY Mar 1942 British Director RESIGNED
MR RICHARD FRANCIS MAIDMENT Sep 1944 British Director 2005-08-04 UNTIL 2017-08-31 RESIGNED
FRANCES THEODORA MARTIN Oct 1938 British Director RESIGNED
LORD IAN MCCOLL OF DULWICH Jan 1933 British Director RESIGNED
MR TIMOTHY CHARLES MONCKTON Sep 1953 British Director 2000-11-15 UNTIL 2017-06-16 RESIGNED
MRS SUSAN CAROLINE MORGAN Apr 1962 British Director 2017-06-16 UNTIL 2017-10-04 RESIGNED
MRS CATHERINE MARY NASH Nov 1958 British Director 2015-03-18 UNTIL 2019-08-31 RESIGNED
MRS CLAIRE MARION OULTON Jul 1961 British Director 2000-11-15 UNTIL 2004-11-10 RESIGNED
BARONESS JULIA BABETTE SARAH NEUBERGER Feb 1950 British Director 1994-11-09 UNTIL 1997-06-14 RESIGNED
JOHN STEWART VINCE Jan 1934 British Secretary RESIGNED
MICHAEL REES LLEWELLYN Mar 1947 British Secretary 1995-03-24 UNTIL 1996-09-30 RESIGNED
TIMOTHY JOHN DAVIS Nov 1938 British Secretary 1996-10-01 UNTIL 1996-12-10 RESIGNED
STEPHEN ROGER BORN Jul 1957 British Secretary 1996-12-09 UNTIL 2005-06-17 RESIGNED
TIMOTHY JOHN DAVIS Nov 1938 British Director RESIGNED
DR HENRIETTA CAROLINE ANGELA DEASY Jan 1963 British Director 2016-06-17 UNTIL 2017-09-12 RESIGNED
MRS VICTORIA MARY CLARE DODDS Apr 1960 British Director 2009-12-09 UNTIL 2017-06-16 RESIGNED
MR JESSE RUPERT ELZINGA Jan 1979 British Director 2014-03-19 UNTIL 2017-09-12 RESIGNED
CHRISTOPHER REGINALD REEVES Jan 1936 British Director RESIGNED
CHRISTOPHER HARRIS DOYLE EVERETT Jun 1933 British Director RESIGNED
MRS LENAURA DAVIDSON May 1954 British Director 2015-09-01 UNTIL 2017-09-22 RESIGNED
MRS LINDA PATRICIA HENWORTH CARLING Jul 1962 British Director 2014-03-19 UNTIL 2017-09-08 RESIGNED
CHARLES MARTIN PETER BUSH Jun 1952 British Director 1997-06-14 UNTIL 2010-03-17 RESIGNED
SYLVIA JANE GARNETT Apr 1947 British Director 1999-06-11 UNTIL 2010-03-17 RESIGNED
MARK CHARLES BATTEN Jan 1957 Director 2005-08-04 UNTIL 2014-07-12 RESIGNED
MICHAEL ST JOHN ASHLEY Sep 1954 British Director 2013-11-13 UNTIL 2022-10-31 RESIGNED
MR A. PETER ANDERSON II Sep 1953 American Director 2015-11-24 UNTIL 2017-06-16 RESIGNED
A ANDERSON Sep 1953 American Director 2021-11-06 UNTIL 2022-07-08 RESIGNED
MR RICHARD PHILIP BARKER Jul 1939 British Director 1992-11-27 UNTIL 1997-11-01 RESIGNED
MR JOHN MARTIN HAMMOND Nov 1944 British Director 1995-11-08 UNTIL 2005-06-17 RESIGNED
BRYAN JOHN NEWMAN Nov 1926 British Director RESIGNED
SHEILA MARY HUME Sep 1957 British Director 2005-06-17 UNTIL 2015-06-05 RESIGNED
MRS CELIA CATHERINE RANDELL Jun 1959 British Director 2009-12-09 UNTIL 2020-08-31 RESIGNED
RUTH ANN PRINGLE Jan 1945 British Director 1995-11-08 UNTIL 2005-06-17 RESIGNED
MICHAEL ELIOT GERALD PRINCE Dec 1927 British Director RESIGNED
SIR DAVID PENRY-DAVEY May 1942 British Director 1999-06-11 UNTIL 2015-10-10 RESIGNED
MR DAVID RODERICK MICHAEL PENNOCK Dec 1944 British Director 1993-02-17 UNTIL 2014-07-12 RESIGNED
MRS PHILIPPA MARY OWEN Jul 1957 British Director 2004-06-18 UNTIL 2014-07-12 RESIGNED
TIMOTHY JOHN DAVIS Nov 1938 British Director 1996-12-10 UNTIL 2008-11-10 RESIGNED
MR TIM HUGH PENZER HAYNES Apr 1955 British Director 2009-12-09 UNTIL 2017-06-16 RESIGNED
MR ROY KNOLLYS ELLARD NICHOLSON Dec 1946 British Director 1994-11-09 UNTIL 2016-06-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCLAYS PLC LONDON Active GROUP 64191 - Banks
HOLMEWOOD HOUSE PROPERTIES LIMITED TUNBRIDGE WELLS Active SMALL 94990 - Activities of other membership organizations n.e.c.
LAMBROOK SCHOOL TRUST LIMITED BRACKNELL Active FULL 85200 - Primary education
STANEDGE ROAD (2023) LIMITED BAKEWELL Active FULL 85200 - Primary education
OLD BUCKENHAM HALL(BRETTENHAM)EDUCATIONAL TRUST LIMITED SUFFOLK Active FULL 85100 - Pre-primary education
GLOBAL RADIO LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
NEWELLS SCHOOL TRUST LIMITED BRIGHTON Active FULL 85100 - Pre-primary education
BARCLAYS BANK PLC Active GROUP 64191 - Banks
CAF NOMINEES LIMITED WEST MALLING Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED SURREY Dissolved... SMALL 85200 - Primary education
HOLMEWOOD HOUSE SCHOOL TUNBRIDGE WELLS Active GROUP 85200 - Primary education
BARCLAYS CAPITAL SECURITIES LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
PREMIERE SPONSORSHIP MARKETING LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
HOME-START RICHMOND, KINGSTON & HOUNSLOW LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CONWAY HOUSE FREEHOLD LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DULWICH PREP LONDON LONDON UNITED KINGDOM Active FULL 85200 - Primary education
THETIS CONSULTING LIMITED STONELEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHERWELL FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
CLYDE FILMS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.V.P. SPORTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
DULWICH PREP LONDON LONDON UNITED KINGDOM Active FULL 85200 - Primary education