LUCTON PIERREPONT SCHOOL EDUCATIONAL TRUST - HEREFORDSHIRE


Company Profile Company Filings

Overview

LUCTON PIERREPONT SCHOOL EDUCATIONAL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORDSHIRE and has the status: Active.
LUCTON PIERREPONT SCHOOL EDUCATIONAL TRUST was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059659. The accounts status is GROUP and accounts are next due on 31/05/2023.

LUCTON PIERREPONT SCHOOL EDUCATIONAL TRUST - HEREFORDSHIRE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2021 31/05/2023

Registered Office

LUCTON SCHOOL
HEREFORDSHIRE
HR6 9PN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALI KHAN Mar 1965 British Director 2021-11-29 CURRENT
MR PAUL BUSS Aug 1979 British Director 2021-11-29 CURRENT
REV MICHAEL JOHN KNEEN Aug 1955 British Director 2019-08-01 CURRENT
MRS RICHARD SIMON SHERREY Aug 1947 British Director 2010-09-01 CURRENT
MR ROBIN STATTERSFIELD Feb 1978 British Director 2021-11-29 CURRENT
MR DEREK JOHN SIMMONDS Mar 1960 British Director 2008-04-01 UNTIL 2016-09-12 RESIGNED
JANE LOUISE MAYGLOTHLING Jan 1972 British Secretary 2004-11-15 UNTIL 2006-01-05 RESIGNED
MR SIMON ANDREW HUSSEY Nov 1966 British Director 2002-05-30 UNTIL 2004-03-15 RESIGNED
DR ANTONY PATERSON Jul 1948 British Director 2018-07-01 UNTIL 2021-11-29 RESIGNED
DAVID BARRY NORWOOD Dec 1926 British Director RESIGNED
ALBERT WALTER MUNDY Jan 1932 British Director 1995-12-31 UNTIL 2005-10-06 RESIGNED
CHRISTOPHER JAMES SANSOM May 1941 British Director 1995-12-31 UNTIL 2002-09-20 RESIGNED
ANNE TERESA MILES Jan 1964 British Director 1999-11-30 UNTIL 2006-11-20 RESIGNED
MR ANDREW DAVID MILES Nov 1959 British Director 2019-01-04 UNTIL 2021-11-29 RESIGNED
MRS PAUL MAYNARD May 1947 British Director 2010-10-30 UNTIL 2018-06-22 RESIGNED
JANE LOUISE MAYGLOTHLING Jan 1972 British Director 2002-09-19 UNTIL 2006-01-05 RESIGNED
DAVID CECIL JOHN LLEWELLIN Mar 1962 British Director 2004-11-01 UNTIL 2017-11-14 RESIGNED
MRS DIANA JOAN MARTEN Secretary 2020-11-01 UNTIL 2021-11-29 RESIGNED
MRS DIANA JOAN MARTEN Dec 1953 British Director 2019-08-01 UNTIL 2021-11-29 RESIGNED
MRS JACQUELINE ELIZABETH BARCLAY MARKHAM Jun 1947 British Director 1998-06-26 UNTIL 2005-11-15 RESIGNED
SIR THOMAS JOHN PUGIN BARTHOLOMEW KNILL Aug 1952 British Director 2010-11-15 UNTIL 2017-08-31 RESIGNED
MR PETER DAVID MORRIS Sep 1944 British Director 2018-07-01 UNTIL 2021-11-21 RESIGNED
HON NANCY DIANA JOYCE UHLMAN Mar 1912 Secretary RESIGNED
KEVIN PAUL THORNE British Secretary 2006-06-19 UNTIL 2020-08-31 RESIGNED
GAIL SCOTT Nov 1949 British Director 2002-09-19 UNTIL 2007-04-05 RESIGNED
ANNE TERESA MILES Jan 1964 British Secretary 1999-11-30 UNTIL 2004-11-15 RESIGNED
MR RICHARD GRAHAM TOVEY Aug 1948 British Director 1998-06-26 UNTIL 2019-06-30 RESIGNED
MR GILES ST. JOHN, FANCOURT BELL Sep 1966 British Director 2020-06-09 UNTIL 2021-11-29 RESIGNED
ERIC EDWARD HARRISON Dec 1923 British Director RESIGNED
SARAH JANE EBURN HANDLEY Mar 1958 British Director 2011-09-12 UNTIL 2018-07-05 RESIGNED
MR RICHARD WILSON HALL Jul 1935 British Director RESIGNED
MR ANDREW JOHN FURNISS Jan 1984 British Director 2018-07-01 UNTIL 2021-11-29 RESIGNED
MICHAEL ERNEST COLE Jan 1934 British Director 1999-11-30 UNTIL 2000-10-10 RESIGNED
MR SIMON JOHN CHILDREN Mar 1967 British Director 1995-12-31 UNTIL 2004-02-18 RESIGNED
MR WILLIAM LUIS SEBASTIAN BOWEN Jul 1942 British Director 1997-10-07 UNTIL 2010-06-09 RESIGNED
MR MARK TREMAYNE BOOBBYER Mar 1967 British Director 2018-07-01 UNTIL 2021-11-29 RESIGNED
MR JONATHAN CECIL HODGES Jun 1934 British Director RESIGNED
MR TIMOTHY SPENCER ALLEN BLOCK Nov 1948 British Director 2004-11-01 UNTIL 2013-08-31 RESIGNED
MRS KATRINA BENGRY Jan 1950 English Director 1992-03-21 UNTIL 1994-05-16 RESIGNED
MR CHRISTOPHER HUGH EDWARDS SMITH Oct 1956 British Director 2002-09-19 UNTIL 2005-11-11 RESIGNED
WILLIAM LAWRENCE BANKS Jun 1938 British Director RESIGNED
MR PATRICK ARMSTRONG Jan 1945 British Director 2010-09-01 UNTIL 2018-11-20 RESIGNED
MR JONATHAN DAVID ARGENT Jun 1963 British Director 2007-02-19 UNTIL 2011-04-01 RESIGNED
MRS AMANDA ELIZABETH BENTLEY May 1962 British Director 2013-03-01 UNTIL 2017-10-31 RESIGNED
MICHAEL JOHN HODGSON Jul 1943 British Director 2005-08-02 UNTIL 2010-08-31 RESIGNED
ROBIN ALASTAIR HUBERT HILLMAN Aug 1941 British Director 1997-08-05 UNTIL 1999-09-14 RESIGNED
LYNN JEAN JONES Sep 1959 British Director 1998-11-30 UNTIL 2000-04-01 RESIGNED
KENNETH TIDD Sep 1946 British Director 2003-11-20 UNTIL 2004-10-05 RESIGNED
KENNETH TIDD Sep 1946 British Director 2004-10-05 UNTIL 2006-11-20 RESIGNED
KEITH FRANCKLIN TARGETT Jul 1950 British Director 2005-08-02 UNTIL 2010-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Antony Paterson 2019-01-01 - 2021-10-13 7/1948 Significant influence or control as trust
Mr Richard Simon Sherrey 2017-11-14 - 2019-09-27 8/1947 Significant influence or control
Significant influence or control as trust
Mr Paul Maynard 2016-04-06 - 2018-06-22 5/1947 Significant influence or control
Mr David Cecil John Llewellin 2016-04-06 - 2017-11-14 3/1962 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PACKWOOD HAUGH SCHOOL LIMITED SHREWSBURY Dissolved... FULL 85200 - Primary education
TRP SEALING SYSTEMS LIMITED ROTHERWAS INDUSTRIAL ESTATE Active GROUP 22190 - Manufacture of other rubber products
CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY LONDON ENGLAND Active DORMANT 74990 - Non-trading company
THE MARCHES ENERGY AGENCY SHREWSBURY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WELCOME TO OUR FUTURE (LOCAL AGENDA 21) EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRISTOL CATHEDRAL SCHOOL BRISTOL Dissolved... 85310 - General secondary education
CHATSWORTH OPCO 1 LIMITED CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
MRRT LTD BIRMINGHAM ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
TOCKINGTON MANOR ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TRP SEALING SYSTEMS (INVESTMENTS) LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
TOCKINGTON MANOR SWIMMING FACILITY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
LUCTON SCHOOL LIMITED LEOMINSTER Active SMALL 85100 - Pre-primary education
LUCTONIANS RUGBY LIMITED LEOMINSTER Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
IAPS CHARITABLE TRUST WARWICK ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
LUCTON INTERNATIONAL SCHOOLS LIMITED LEOMINSTER ENGLAND Active SMALL 85100 - Pre-primary education
BLUEGREEN TECHNOLOGY LTD LEOMINSTER UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 58290 - Other software publishing
TRINITY SCHOOL LIMITED HIGH WYCOMBE ENGLAND Active SMALL 85310 - General secondary education
MARCHES CENTRE FOR COMMUNITY LED HOUSING LIMITED TENBURY WELLS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE OXFORD SCHOOLS GROUP LIMITED HIGH WYCOMBE ENGLAND Active -... DORMANT 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCTON SCHOOL LIMITED LEOMINSTER Active SMALL 85100 - Pre-primary education
LUCTON INTERNATIONAL SCHOOLS LIMITED LEOMINSTER ENGLAND Active SMALL 85100 - Pre-primary education