ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED - EXETER


Company Profile Company Filings

Overview

ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER ENGLAND and has the status: Active.
ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED was incorporated 46 years ago on 24/08/1977 and has the registered number: 01326876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED - EXETER

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

FOOT ANSTEY LLP SENATE COURT
EXETER
EX1 1NT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. AGUSTIN CONDE GÓMEZ-MENOR Feb 1992 Spanish Director 2018-10-23 CURRENT
FOOT ANSTEY LLP Corporate Secretary 2021-07-23 CURRENT
MSS MONICA PERDIGUERO Aug 1991 Spanish Director 2017-06-23 CURRENT
JORGE SEGOVIA BONET Apr 1962 Spanish Director 2007-03-29 CURRENT
WILLIAM THOMAS CAVENDISH MILLER Jun 1928 British Director RESIGNED
COMMODORE DAVID ARTHUR LEWIS Feb 1951 British Director 1994-11-12 UNTIL 2007-03-29 RESIGNED
ERIC DAVID SMITH Aug 1923 British Director RESIGNED
DOCTOR MICHAEL JOSEPH WILLIAM SLOT Nov 1956 British Director 1994-11-12 UNTIL 2002-03-02 RESIGNED
JOHN ALFRED STEPHENSON Sep 1919 British Director RESIGNED
JORGE SEGOVIA BONET Apr 1962 Spanish Director 2014-12-31 UNTIL 2015-01-20 RESIGNED
DR NICHOLAS READ Mar 1961 British Director 2003-03-01 UNTIL 2006-11-15 RESIGNED
DR GREVILLE JOHN MATTHES MOORE Jun 1927 British Director RESIGNED
STUART TOWNSEND Mar 1943 British Director 1994-01-29 UNTIL 1999-03-28 RESIGNED
RONALD HARRY MERRETT Jan 1923 British Director RESIGNED
PETER JOSEPH MCGAULEY Jan 1948 British Director 2002-03-02 UNTIL 2007-03-29 RESIGNED
MICHAEL JOHN SHARPLES Aug 1934 British Director 1997-02-22 UNTIL 2007-03-29 RESIGNED
MR MIGUEL SEVN ZAPATA OLSON-LUNDE Dec 1962 Spanish Director 2009-03-24 UNTIL 2014-03-26 RESIGNED
MR ALFRED DAVID WHEATON Feb 1951 British Secretary 1994-01-29 UNTIL 2007-01-15 RESIGNED
MR ANDREW JOHN RICHARD MCEWEN May 1952 United Kingdom Secretary 2007-03-29 UNTIL 2017-06-23 RESIGNED
JOHN ALFRED STEPHENSON Sep 1919 British Secretary RESIGNED
LUIS MARTINEZ Secretary 2007-03-29 UNTIL 2015-01-20 RESIGNED
MR BRUCE HENRY BEACHAM Nov 1949 British Secretary 2007-01-15 UNTIL 2007-03-29 RESIGNED
MR BRUCE HENRY BEACHAM Nov 1949 British Director 2003-03-01 UNTIL 2007-03-29 RESIGNED
JUDITH DIANA HORWOOD Apr 1948 British Director RESIGNED
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-07-21 UNTIL 2021-07-23 RESIGNED
BRIAN HOPKINSON Sep 1942 British Director 1997-02-22 UNTIL 2002-03-02 RESIGNED
MRS MARIE PATRICIA HAMILTON Sep 1949 British Director RESIGNED
MR JOSE GARRIGOS MONTORO Apr 1968 Spanish Director 2015-01-20 UNTIL 2018-10-23 RESIGNED
JOSE GARRIGOS Apr 1968 Spanish Director 2007-03-29 UNTIL 2009-03-24 RESIGNED
FATHER PATRICK MACACHY KILGARRIFF Oct 1927 Irish Director RESIGNED
MR MICHAEL DOWNWARD Jun 1941 British Director 1999-03-06 UNTIL 2007-03-29 RESIGNED
MR JULIAN TAGG Oct 1956 British Director 1997-02-22 UNTIL 1999-11-13 RESIGNED
ANDREW HOWIE BASHFORTH Sep 1939 British Director RESIGNED
DR JOHN CAMPBELL ANDERSON Oct 1939 British Director RESIGNED
LISA STEPHANIE COUNSELL Jun 1969 British Director 2004-06-26 UNTIL 2006-11-15 RESIGNED
PETER SCOTT LARKMAN Dec 1941 British Director RESIGNED
MR NEIL CLWYD HOWARD Aug 1941 British Director 2009-03-24 UNTIL 2014-12-31 RESIGNED
MR ANDREW JOHN RICHARD MCEWEN May 1952 United Kingdom Director 2007-03-29 UNTIL 2017-06-23 RESIGNED
MR ALFRED DAVID WHEATON Feb 1951 British Director RESIGNED
ANDREW MARK TORJUSSEN May 1953 British Director 1991-12-12 UNTIL 1994-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
International Education Systems Limited 2016-04-06 Bristol   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EXETER DIOCESAN BOARD OF FINANCE LIMITED EXETER Active GROUP 94910 - Activities of religious organizations
KNIGHTSHAYES ESTATE PRODUCTS LIMITED TIVERTON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MEDLAND, SANDERS AND TWOSE LIMITED LONDON ... FULL 45190 - Sale of other motor vehicles
ALLAN SICHEL LIMITED TIVERTON Active GROUP 64204 - Activities of distribution holding companies
BEATLANDS PROPERTIES CHANDLER'S FORD Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LOWMAN FINANCING LIMITED TIVERTON Dissolved... DORMANT 99999 - Dormant Company
LOWMAN MANUFACTURING COMPANY LIMITED TIVERTON Active FULL 64209 - Activities of other holding companies n.e.c.
KEP LIMITED TIVERTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ORMIDALE LIMITED TIVERTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
L G INVESTMENTS LIMITED TIVERTON Dissolved... DORMANT 99999 - Dormant Company
NORTH DEVON THEATRES' TRUST EXETER Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
A FOR E LIMITED EXETER ENGLAND Active SMALL 85200 - Primary education
CHEVITHORNE BARTON LIMITED TAUNTON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
THE BRADFORDS GROUP LIMITED SOMERSET Active MICRO ENTITY 74990 - Non-trading company
LG ISLAND (2) LIMITED TIVERTON Dissolved... DORMANT 99999 - Dormant Company
LG ISLAND (1) LIMITED TIVERTON Dissolved... DORMANT 99999 - Dormant Company
THE WEST BUCKLAND SCHOOL FOUNDATION BARNSTAPLE Active TOTAL EXEMPTION FULL 85600 - Educational support services
PLYMOUTH COLLEGE AND ST DUNSTAN'S ABBEY SCHOOLS CHARITY PLYMOUTH Active GROUP 85100 - Pre-primary education
BEASOFT LIMITED TIVERTON UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRDMILK LTD EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
HALCYON MARKETING AND ADMINISTRATION LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
A&S COLE INVESTMENTS LIMITED SOUTHERNHAY GARDENS ENGLAND Active DORMANT 99999 - Dormant Company
WEDG LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
LETMOJO LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
COPPLESTONE CONSTRUCTION LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
LOGICAL MORTGAGES LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LETMOJO PARTNERSHIP LIMITED EXETER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ALR MEDICAL LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
ACID PROPERTIES LIMITED EXETER UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate