CHEAM SCHOOL EDUCATIONAL TRUST - THATCHAM


Company Profile Company Filings

Overview

CHEAM SCHOOL EDUCATIONAL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from THATCHAM and has the status: Active.
CHEAM SCHOOL EDUCATIONAL TRUST was incorporated 39 years ago on 23/08/1984 and has the registered number: 01843219. The accounts status is GROUP and accounts are next due on 31/05/2025.

CHEAM SCHOOL EDUCATIONAL TRUST - THATCHAM

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 31/08/2023 31/05/2025

Registered Office

CHEAM SCHOOL
THATCHAM
BERKSHIRE
RG19 8LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LLOYD DANIEL JENKINS Secretary 2021-07-01 CURRENT
MR NICHOLAS ADAMS Sep 1976 British Director 2016-12-01 CURRENT
MRS TARA REEVE Apr 1975 British Director 2021-04-20 CURRENT
MRS LOUISE JOANNE MOELWYN-HUGHES Nov 1970 British Director 2018-09-01 CURRENT
MR STUART JOHN MINERS Jan 1977 British Director 2019-10-17 CURRENT
MR ROBERT WILLIAM HARRIS May 1971 British Director 2023-02-07 CURRENT
MR MARK JOHN HARFORD Aug 1964 British Director 2019-08-30 CURRENT
MRS CLAIRE FIONA HAMILTON-RUSSELL Sep 1965 British Director 2023-04-18 CURRENT
MR HEYRICK JOHN RUFUS BOND-GUNNING Aug 1971 British Director 2021-04-20 CURRENT
MR PETER VANCE ALLEN Mar 1956 British Director 2023-02-07 CURRENT
SIR ANTHONY ARMITAGE GREENER May 1940 British Director RESIGNED
MRS EMMA DAWSON Mar 1967 British Director 2017-06-19 UNTIL 2019-08-21 RESIGNED
TERENCE CHRISTOPHER HANBY Feb 1945 British Director 1994-11-11 UNTIL 1998-05-20 RESIGNED
DR TIMOTHY RODERICK HANDS Mar 1956 British Director 2018-09-01 UNTIL 2023-08-31 RESIGNED
MR EDWARD SCANDRETT HARFORD Jul 1948 British Director 1995-06-25 UNTIL 2013-06-10 RESIGNED
ADMIRAL SIR PETER GEOFFREY MARSHALL HERBERT Feb 1929 British Director RESIGNED
BLAIR HESKETH Jan 1939 British Director RESIGNED
MR RICHARD WILLIAM GRAHAM HORNSBY Oct 1955 British Director 2016-06-22 UNTIL 2022-06-24 RESIGNED
CLARE ELIZABETH HURST Apr 1959 British Director 1998-11-15 UNTIL 2003-11-14 RESIGNED
MRS ANNABEL CHARLOTTE JACK Jan 1981 British Director 2020-11-17 UNTIL 2023-11-30 RESIGNED
MRS HELENA MARY JORDAN Nov 1957 British Director 1997-09-26 UNTIL 2010-11-25 RESIGNED
MR THOMAS TABRAH Secretary 2018-12-05 UNTIL 2021-07-01 RESIGNED
MR MARK STUART SMITH British Secretary 2001-09-01 UNTIL 2018-12-05 RESIGNED
SQN LDR HARRY VERRIOUR MARMENT Secretary RESIGNED
MRS ANTONIA EUGENE HOME MAY Nov 1971 British Director 2014-11-21 UNTIL 2022-06-24 RESIGNED
MR SIMON JONATHON GRAHAM DOGGART Feb 1961 British Director 2004-03-09 UNTIL 2006-09-01 RESIGNED
RICHARD WILLIAM SELWYN DRAKE Oct 1944 British Director RESIGNED
MR ROGER WYKEHAM ELLIS Oct 1929 British Director RESIGNED
MR SIMON ELLIOTT FENTON Nov 1961 British Director 2006-06-26 UNTIL 2016-07-01 RESIGNED
MR SIMON CHARLES PIGOTT Oct 1956 Director 2004-06-28 UNTIL 2010-11-25 RESIGNED
MRS JULIET SUSAN PARKINS Feb 1965 British Director 2004-06-28 UNTIL 2006-10-31 RESIGNED
ROSEMARY ORMSBY DAVID Jan 1953 British Director 1992-06-21 UNTIL 1996-02-14 RESIGNED
MR CLENDON DOUGLAS DAUKES Jul 1945 British Director 1998-06-26 UNTIL 2005-06-28 RESIGNED
SIR PATRICK THOMAS CORMACK May 1939 British Director RESIGNED
COLIN JEFFERY OWEN COOK Aug 1943 British Director RESIGNED
MRS WENDY BATCHELOR Oct 1965 British Director 2010-11-25 UNTIL 2021-06-18 RESIGNED
MR ROBIN DAVID BOYCOTT May 1950 British Director 2006-06-26 UNTIL 2017-08-15 RESIGNED
MR ALAN FRANCIS GIBBS Feb 1953 British Director 1997-09-26 UNTIL 2012-06-26 RESIGNED
MR RUPERT MICHAEL FIENNES COX Aug 1967 British Director 2007-06-25 UNTIL 2015-06-01 RESIGNED
MICHAEL WILLIAM ANNESLEY GOVER Jul 1924 British Director RESIGNED
MR RICHARD DOUGLAS MARSH Jun 1951 British Director 2012-06-27 UNTIL 2023-08-31 RESIGNED
MR MARK NOEL ORMEROD Mar 1946 British Director 1994-10-11 UNTIL 1996-11-01 RESIGNED
RICHARD ALAN OPPERMAN Jun 1936 British Director 1984-08-23 UNTIL 1995-06-25 RESIGNED
DEREK NIGEL DONALD NETHERTON Jan 1945 British Director 1994-11-11 UNTIL 1997-03-11 RESIGNED
MR RICHARD HAYDON MOORE Dec 1946 British Director 2011-11-29 UNTIL 2018-07-01 RESIGNED
MRS EMMA ELIZABETH ANN MCKENDRICK Jun 1963 British Director 2002-09-01 UNTIL 2013-06-10 RESIGNED
ROSEMARY ORMSBY DAVID Jan 1953 British Director RESIGNED
RICHARD DOUGLAS MARSH Jun 1951 British Director 1997-09-26 UNTIL 2003-11-14 RESIGNED
MR EDWARD JOHN HUMPHREY GOULD Oct 1943 British Director 1994-11-11 UNTIL 1997-03-11 RESIGNED
MR JONATHAN LEIGH Jun 1952 British Director 2013-06-10 UNTIL 2018-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin David Boycott 2016-06-01 - 2017-06-19 5/1950 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ETON COLLEGE SERVICES LIMITED WINDSOR Active SMALL 56210 - Event catering activities
THE GARDEN MUSEUM LONDON Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
HALE HAMILTON (VALVES) LIMITED UXBRIDGE UNITED KINGDOM Active FULL 28140 - Manufacture of taps and valves
PUTLEY COURT MANAGEMENT COMPANY LIMITED NEAR LEDBURY Active TOTAL EXEMPTION FULL 98000 - Residents property management
EUROPEAN CATHEDRALS EXHIBITION TRUST NEWPORT ENGLAND Active DORMANT 91012 - Archives activities
BUILDINGS AT RISK TRUST SHEFFIELD ENGLAND Dissolved... 43999 - Other specialised construction activities n.e.c.
MARLBOROUGH COLLEGE ENTERPRISES LIMITED WILTS Active SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
COMMONWEALTH PARLIAMENTARY ASSOCIATION (UNITED KINGDOM BRANCH) LONDON UNITED KINGDOM Active FULL 94920 - Activities of political organizations
POSTAL HERITAGE COLLECTION TRUST LONDON ENGLAND Active FULL 91020 - Museums activities
POSTAL HERITAGE TRUST LONDON ENGLAND Active GROUP 91020 - Museums activities
POSTAL HERITAGE SERVICES LIMITED LONDON ENGLAND Active SMALL 91012 - Archives activities
THE ST PETER'S COLLEGE FOUNDATION LONDON ENGLAND Active FULL 85421 - First-degree level higher education
FOSTER + PARTNERS HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED MARLBOROUGH Active SMALL 85200 - Primary education
COPE COURSES LIMITED BURFORD ENGLAND Active DORMANT 85590 - Other education n.e.c.
BRUNEL ACADEMIES TRUST SWINDON ENGLAND Active GROUP 85590 - Other education n.e.c.
FOSTER + PARTNERS INTERMEDIARY LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MARLBOROUGH COLLEGE INTERNATIONAL LTD MARLBOROUGH UNITED KINGDOM Active DORMANT 85600 - Educational support services
FOSTER + PARTNERS GROUP LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEAM TRADING LTD THATCHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.