ST PHILIP'S SCHOOL TRUST LIMITED -


Company Profile Company Filings

Overview

ST PHILIP'S SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ST PHILIP'S SCHOOL TRUST LIMITED was incorporated 40 years ago on 07/02/1984 and has the registered number: 01789733. The accounts status is FULL and accounts are next due on 31/05/2024.

ST PHILIP'S SCHOOL 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 31/08/2022 31/05/2024

Registered Office

6 WETHERBY PLACE
SW7 4NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELISABETH MARGUERITE LING Jun 1974 British Director 2023-03-08 CURRENT
JOHN LAURENCE FRANCIS DEAN Dec 1963 British Director 2005-09-01 CURRENT
MR DAVID RHIDIAN LLEWELLYN Aug 1957 British Director 2019-03-13 CURRENT
PROFESSOR JOHN CHARLES MCINTOSH Feb 1946 British Director 2019-03-13 CURRENT
EDWARD GARETH ORR Aug 1969 British Director 2022-03-09 CURRENT
MR MARK WILLIAM SLATER May 1969 British Director 2022-03-09 CURRENT
GREGORY EDWARDS May 1969 British Secretary 2005-09-01 UNTIL 2005-09-01 RESIGNED
CATHERINE CHRISTIAN HARRIET VYVIAN JANE RENNIE British Secretary 2005-09-15 UNTIL 2015-05-01 RESIGNED
MR JOHN MCINTOSH Feb 1946 British Director RESIGNED
JOHN ERNEST BRYAN SCANLAN Oct 1935 British Director RESIGNED
ALASTAIR DUNCAN MATHESON Nov 1946 Secretary 2001-01-18 UNTIL 2003-08-29 RESIGNED
PETER JAMES ESPERSON RYAN Oct 1946 British Secretary 2003-08-29 UNTIL 2005-04-14 RESIGNED
MRS PAULA CHANDLER Nov 1959 British Secretary RESIGNED
MRS PATRICIA HAZEL HICKMAN Jun 1949 British Director 1998-01-15 UNTIL 1998-09-17 RESIGNED
MR HARRIS NORMAN GRIMSTONE MCLEOD Mar 1941 British Director RESIGNED
HARRIET MOULD Mar 1966 British Director 2004-09-28 UNTIL 2019-07-05 RESIGNED
KATHLEEN REBECCA POSGATE Jun 1960 British Director 1999-09-16 UNTIL 2002-04-25 RESIGNED
LEONARD NORMAN PARDOE Oct 1920 British Director 1992-03-17 UNTIL 2001-05-10 RESIGNED
PETER JAMES ESPERSON RYAN Oct 1946 British Director 1994-01-20 UNTIL 2005-04-14 RESIGNED
PATRICK NEAL WHITE Nov 1957 British Director 2002-01-17 UNTIL 2016-08-03 RESIGNED
JANE FRANCESCA SCOONES Dec 1930 British Director 1993-09-30 UNTIL 1997-08-12 RESIGNED
MR TIMOTHY JOHN BRUCE HARINGTON STRANACK Sep 1939 British Director RESIGNED
MARY BREEN Jan 1964 British Director 2013-01-31 UNTIL 2020-08-31 RESIGNED
GREGORY EDWARDS May 1969 British Director 2005-09-01 UNTIL 2013-05-16 RESIGNED
DOCTOR PETER FRANCIS DOHERTY Sep 1924 English Director RESIGNED
MRS FRANCESCA LAWTON DEACY Jul 1966 British Director 2016-11-30 UNTIL 2022-11-09 RESIGNED
SIMON JAMES DAY Jun 1952 British Director 2008-09-25 UNTIL 2018-09-04 RESIGNED
MR CRISPIN NOEL KELLY Oct 1956 British Director 1996-09-12 UNTIL 1999-09-16 RESIGNED
REVEREND RONALD CUTHBERT JOHN CREIGHTON JOBE Sep 1945 British Director 1995-01-19 UNTIL 2006-01-26 RESIGNED
ADRIAN JOHN FRANCIS AYLWARD Nov 1957 Irish Director 2007-09-13 UNTIL 2016-09-15 RESIGNED
SUSAN FRANCES ARNOLD Mar 1948 British Director RESIGNED
MR AEDAN MICHAEL MARY MACGREEVY Aug 1964 British Director 2014-10-02 UNTIL 2019-08-31 RESIGNED
THOMAS MACFARLANE Jun 1954 British Director 1999-09-16 UNTIL 2022-01-26 RESIGNED
THE VERY REVEREND IGNATIUS KEITH HARRISON May 1949 British Director 2011-09-29 UNTIL 2012-09-27 RESIGNED
REVEREND RUPERT GILES MALECOT MCHARDY Mar 1974 British Director 2006-04-04 UNTIL 2011-05-19 RESIGNED
MICHAEL EDWARD TUDOR Apr 1938 British Director RESIGNED
MR PHILIP MORSE VINCENT Dec 1936 British Director RESIGNED
MR PEREGRINE HENRY TOWNELEY May 1962 British Director 2020-04-14 UNTIL 2023-11-08 RESIGNED
MR DAVID IVOR TERRY Aug 1941 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILLENDEN DEVELOPMENT COMPANY LIMITED WOKING Active DORMANT 41100 - Development of building projects
CAMBRIDGE ROAD PROPERTY CO. LIMITED HAMPTON Active MICRO ENTITY 68100 - Buying and selling of own real estate
WEST HALL ESTATE COMPANY LIMITED WOKING Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KINGSTONS HOMES LIMITED WOKING Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KINGSTON BUILDING COMPANY LIMITED 62 GOLDSWORTH ROAD WOKING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
PASCIN LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
H.B. KINGSTON SECOND GARAGE CO. LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
GRAVITAS 1061 LIMITED 3 TUNSGATE ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LEJEUNE CLINIC FOR CHILDREN WITH DOWN SYNDROME OXFORD ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED HAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE BOM TRUST LONDON Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
COUNTER ONLINE METRICS OXFORD Active MICRO ENTITY 58190 - Other publishing activities
KANDYSYSTEMS LTD LONDON ENGLAND Dissolved... FULL 53202 - Unlicensed carrier
ESURE GROUP PLC REIGATE Active GROUP 70100 - Activities of head offices
OMETRIA LTD LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
GRIEF TO GRACE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LING & DECITRE LTD SUTTON ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
WEARISMA LTD. CHELMSFORD Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DEACY CONSTRUCTION LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings