ASHDELL SCHOOLS TRUST LIMITED -


Overview

ASHDELL SCHOOLS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from and has the status: Dissolved - no longer trading.
ASHDELL SCHOOLS TRUST LIMITED was incorporated 52 years ago on 07/09/1971 and has the registered number: 01023306. The accounts status is FULL.

ASHDELL SCHOOLS TRUST LIMITED -

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 31/08/2016

Registered Office

266 FULWOOD ROAD,
S10 3BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MARK BOYD Aug 1973 British Director 2018-03-21 CURRENT
DOCTOR ELEANOR LORENZ Mar 1967 British Director 2004-11-15 UNTIL 2010-12-08 RESIGNED
HER HONOUR ELIZABETH ANNABEL WALKER Nov 1954 British Director 2006-10-11 UNTIL 2016-11-04 RESIGNED
JOSEPHINE ANN WOOD Apr 1941 British Director 2000-06-13 UNTIL 2016-11-04 RESIGNED
JANETTE MARY WYSLYCH Jun 1955 Director 1996-11-05 UNTIL 2000-06-13 RESIGNED
MRS JANE UPTON Apr 1944 British Director RESIGNED
MR IAN GEOFFREY WALKER Dec 1958 British Director 2000-06-13 UNTIL 2015-08-31 RESIGNED
CATHERINE LONGWORTH Feb 1943 British Director RESIGNED
MRS KATHERINE FIONA LARVIN Mar 1971 British Director 2010-12-08 UNTIL 2011-09-28 RESIGNED
SUSAN MARY HOSTOMBE Mar 1951 British Director 2003-07-11 UNTIL 2015-12-07 RESIGNED
LADY JUDITH ROBERTS Dec 1920 British Director RESIGNED
JOYCE DEVINE KLEIN Director RESIGNED
DR CATHY NUTBROWN Jan 1958 British Director 2003-07-11 UNTIL 2006-03-13 RESIGNED
MRS DEBORAH HOLMES May 1962 British Director 2004-11-15 UNTIL 2010-12-08 RESIGNED
MR ANTHONY JOHN RIDDLE Aug 1943 British Director 2008-12-02 UNTIL 2016-11-04 RESIGNED
GEORGE GRANT MACINTOSH May 1941 British Director 1996-11-05 UNTIL 1997-11-12 RESIGNED
MRS MARIE BARBER Secretary 2011-02-17 UNTIL 2012-04-30 RESIGNED
MRS FREDA MAUREEN CROOKS Secretary RESIGNED
MRS JENNIFER ANNE WEATHERALL Secretary 2010-12-08 UNTIL 2011-02-17 RESIGNED
GRAHAM AXELBY Jun 1943 British Secretary 2003-03-20 UNTIL 2009-08-31 RESIGNED
MR KENNETH DOUGLAS EATON Secretary 2012-05-01 UNTIL 2017-04-30 RESIGNED
JANE MARSDEN Jan 1947 Secretary 1998-06-01 UNTIL 2003-03-20 RESIGNED
DAVID KENNETH PASLEY MANGLES Secretary 2009-09-30 UNTIL 2010-09-01 RESIGNED
ANDREA MARY ELSON Nov 1945 Secretary 1996-11-05 UNTIL 1998-05-29 RESIGNED
JAMES STEVENSON BAIRD May 1955 British Director 1998-11-11 UNTIL 2005-10-10 RESIGNED
MR DAVID JONATHAN DUNN Aug 1965 British Director 2006-06-06 UNTIL 2016-11-04 RESIGNED
MR ANDREW JACKSON COOMBE Nov 1946 British Director RESIGNED
DAPHNE ST.CLAIR CAWTHORNE Mar 1953 British Director 2007-04-30 UNTIL 2016-11-04 RESIGNED
MR HUGH DAVID FACEY Dec 1945 British Director 1993-05-04 UNTIL 1998-11-11 RESIGNED
NORMA JEAN HIRD Dec 1952 British Director 1999-03-03 UNTIL 2012-12-10 RESIGNED
MRS ELIZABETH HASAN Jul 1977 British Director 2013-06-10 UNTIL 2016-05-11 RESIGNED
MISS HILARY HART Oct 1943 British Director 2000-06-13 UNTIL 2004-03-08 RESIGNED
CHRISTOPHER MICHAEL CADDY Mar 1955 British Director 2004-11-15 UNTIL 2016-11-04 RESIGNED
THE REVD CANON CHRISTOPHER MARK BURKE Dec 1965 British Director 2011-09-28 UNTIL 2016-11-04 RESIGNED
DR NIGEL DERRICK SPENCER BAX Feb 1948 British Director RESIGNED
HON MARK ROBIN BALFOUR Jul 1927 British Director RESIGNED
SUSAN CAROL SANDERSON Aug 1953 English Director 1998-11-11 UNTIL 2002-11-14 RESIGNED
MR TOM BEARDMORE-GRAY Oct 1961 British Director 2016-11-04 UNTIL 2018-03-23 RESIGNED
MR MORAY MCLAREN BISSET Feb 1949 British Director 1999-03-03 UNTIL 2007-04-29 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 1999-03-03 UNTIL 2005-12-06 RESIGNED
MR RICHARD BRAILSFORD Oct 1960 British Director 2010-12-08 UNTIL 2016-11-04 RESIGNED
SARA BARBARA BLAKEY Mar 1956 British Director 2003-07-11 UNTIL 2004-06-14 RESIGNED
SARAH JANE GOMM Mar 1966 British Director 2008-12-02 UNTIL 2013-12-02 RESIGNED
SIR SAMUEL ROBERTS Apr 1948 British Director RESIGNED
MRS SUSAN LUCY SINGLETON Apr 1957 British Director 2010-12-08 UNTIL 2016-11-04 RESIGNED
ANDREW JOHN SHORTHOUSE Apr 1947 British Director 1996-11-05 UNTIL 1999-11-10 RESIGNED
MRS CAROLINE LUCY HOARE Sep 1967 British Director 2016-11-04 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Girls' Day School Trust 2016-11-04 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRESHGATE TRUST FOUNDATION(THE) SHEFFIELD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CASTLEFOLDS NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
NICKNAME NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
BROOMGROVE TRUST(THE) SHEFFIELD Active SMALL 87100 - Residential nursing care facilities
TAPTONHOLME SHEFFIELD Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
RENSBURG INVESTMENT MANAGEMENT LIMITED OXFORD Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
POWERFIRM LIMITED FARGATE Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
ANNE FRANK TRUST UK LONDON Active SMALL 85590 - Other education n.e.c.
ENDSLEIGH ENTERPRISES LIMITED LONDON Dissolved... FULL 93110 - Operation of sports facilities
ST. LUKE'S OPTIONS LIMITED SHEFFIELD Active SMALL 47190 - Other retail sale in non-specialised stores
JACQUET (UK) LIMITED BARNSLEY ENGLAND Active SMALL 24100 - Manufacture of basic iron and steel and of ferro-alloys
J K NOMINEES LIMITED WEST YORKSHIR Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
NICHOLSON BARBER LIMITED OXFORD Dissolved... FULL 74990 - Non-trading company
CHERRYTREE SUPPORT SERVICES LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ALDRIDGE EDUCATION LONDON ENGLAND Active GROUP 85200 - Primary education
ENACTUS SHEFFIELD LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEER PRODUCTIONS WOKING ENGLAND Active MICRO ENTITY 85520 - Cultural education
GDST PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 ROTHERHAM Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XCA (UK) LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APT METALS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHONG CONSULTING CO. LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HAN INVESTMENTS LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation