MERCHANT TAYLORS' SCHOOL - MIDDLESEX


Company Profile Company Filings

Overview

MERCHANT TAYLORS' SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDLESEX and has the status: Active.
MERCHANT TAYLORS' SCHOOL was incorporated 26 years ago on 30/07/1997 and has the registered number: 03411540. The accounts status is FULL and accounts are next due on 31/05/2024.

MERCHANT TAYLORS' SCHOOL - MIDDLESEX

This company is listed in the following categories:
85310 - General secondary 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

SANDY LODGE
MIDDLESEX
HA6 2HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS PENELOPE BAREFOOT Jul 1966 British Director 2022-01-01 CURRENT
MR MICHAEL BOND Jan 1972 British Director 2023-06-12 CURRENT
RICHARD JOHN BROOMAN Apr 1955 British Director 2005-09-01 CURRENT
DR JONATHAN MARK COX Feb 1966 British Director 2012-09-01 CURRENT
COMMODORE ANDREW MARTIN CREE Dec 1965 British Director 2020-09-01 CURRENT
MR GUY BEETHAM MAURICE HENRY DU PARC BRAHAM May 1966 British Director 2017-09-01 CURRENT
MR DUNCAN GUY MACDONALD EGGAR Oct 1951 British Director 2020-09-01 CURRENT
MR ALAN ROY EASTWOOD Dec 1955 British Director 2015-10-15 CURRENT
DEEPAK HARIA May 1963 British Director 2012-02-07 CURRENT
MRS SARAH ANGHARAD MORGAN Oct 1978 British Director 2013-11-13 CURRENT
JASON ORAM Dec 1974 British Director 2021-09-02 CURRENT
MISS LUCINDA EMILY ORR Oct 1982 British Director 2020-09-01 CURRENT
MR VARUN PAUL Oct 1984 British Director 2021-09-01 CURRENT
MRS JANE KATHERINE MARY REDMAN Aug 1957 Irish Director 2015-10-15 CURRENT
JAMES DOUGLAS ROBERT TWINING Dec 1972 British Director 2018-10-01 CURRENT
MR CHRISTOPHER JOHN WILLIAMS Aug 1965 British Director 2023-11-22 CURRENT
HONOURABLE RICHARD HUGH EATON NEWALL Feb 1961 British Director 2021-09-01 CURRENT
MR IAN DOUGLAS WILLIAMS Secretary 2012-08-01 CURRENT
MR HUGH RICHARD OLIVER-BELLASIS Apr 1945 British Director 2007-09-01 UNTIL 2008-03-01 RESIGNED
MR HUGH RICHARD OLIVER-BELLASIS Apr 1945 British Director 2004-07-14 UNTIL 2006-09-01 RESIGNED
DR CHRISTOPHER HENRY NOURSE Jun 1930 British Director 1997-07-30 UNTIL 2002-06-19 RESIGNED
MR MARTIN COLEBROOK PEDLER May 1943 British Director 2015-10-15 UNTIL 2016-08-01 RESIGNED
SIR MICHAEL JOHN ANTHONY PARTRIDGE Sep 1935 British Director 1997-08-01 UNTIL 2000-09-01 RESIGNED
MISS GEORGINA JAYNE GARDINER Aug 1985 British Director 2019-01-01 UNTIL 2019-08-31 RESIGNED
JOHN HILL PASCOE Mar 1931 British Director 1997-08-01 UNTIL 1998-08-31 RESIGNED
ROLAND CHARLES GRAEME GILLOTT Aug 1947 British Director 2005-09-01 UNTIL 2017-08-31 RESIGNED
MR PETER GODFREY MAGILL Aug 1947 British Director 2015-07-14 UNTIL 2016-08-01 RESIGNED
ANDREW GRAHAM MOSS Feb 1958 British Director 2012-11-21 UNTIL 2022-07-15 RESIGNED
SIR GEOFFREY HOLLAND May 1938 British Director 2001-10-17 UNTIL 2011-06-18 RESIGNED
MR CHRISTOPHER PETER HARE Nov 1947 British Director 1997-08-01 UNTIL 2005-06-16 RESIGNED
MR CHRISTOPHER PETER HARE Nov 1947 British Director 2011-06-18 UNTIL 2020-08-31 RESIGNED
JOHN RIDLAND OWENS May 1932 British Director 1997-08-01 UNTIL 2005-06-16 RESIGNED
RONALD CORNELIUS Apr 1936 Secretary 1997-07-30 UNTIL 1998-08-31 RESIGNED
GUYON RICHARD HARRY RALPHS Feb 1958 Secretary 1998-09-01 UNTIL 2011-12-31 RESIGNED
MR JOHN AIDAN JOSEPH PRICE Feb 1953 British Director 2007-09-01 UNTIL 2013-07-14 RESIGNED
MS MARGARET FLORENCE RUDLAND Jun 1945 British Director 1999-10-13 UNTIL 2012-08-31 RESIGNED
MR DIPESH JAYANTILAL SHAH May 1953 British Director 2009-09-01 UNTIL 2021-08-31 RESIGNED
DR JOHN HENRY SYLVESTER SICHEL Jul 1947 British Director 2013-11-20 UNTIL 2018-07-20 RESIGNED
DR JOHN HENRY SYLVESTER SICHEL Jul 1947 British Director 1997-08-01 UNTIL 2009-08-31 RESIGNED
MICHAEL WILLIAM GEORGE SKINNER Feb 1935 British Director 1997-08-01 UNTIL 2006-09-01 RESIGNED
MRS CATHERINE SPALTON Sep 1949 British Director 2009-09-01 UNTIL 2013-11-20 RESIGNED
MR HUGH WILLIAM JAMES STUBBS Aug 1946 British Director 2008-09-01 UNTIL 2011-09-01 RESIGNED
MR HUGH WILLIAM JAMES STUBBS Aug 1946 British Director 2006-09-01 UNTIL 2007-09-01 RESIGNED
MR DUNCAN GUY MACDONALD EGGAR Oct 1951 British Director 2009-09-01 UNTIL 2018-07-20 RESIGNED
MRS LYNN BARBARA GADD Apr 1953 British Director 2009-09-01 UNTIL 2019-08-31 RESIGNED
MR GRAHAM DAVID ROBESON BARRETT Nov 1985 Canadian Director 2015-02-17 UNTIL 2018-07-20 RESIGNED
MR SIMON WARWICK BASS Apr 1966 British Director 2017-02-01 UNTIL 2017-08-31 RESIGNED
GAVIN FAGAN BROWN Apr 1934 British Director 1997-08-01 UNTIL 2011-06-18 RESIGNED
BARONESS ANN ELIZABETH BUTLER SLOSS Aug 1933 British Director 2005-09-01 UNTIL 2013-07-14 RESIGNED
MARTIN COURTENAY CLARKE Jan 1941 British Director 1997-08-01 UNTIL 2016-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Merchant Taylors' Educational Trust 2016-07-23 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORLAND COLLEGE LIMITED BATH Active FULL 78109 - Other activities of employment placement agencies
WARNERS M&E LIMITED IPSWICH Dissolved... FULL 4533 - Plumbing
STRAW REALISATIONS (NO1) LIMITED BOURNEMOUTH Active GROUP 4521 - Gen construction & civil engineer
HEATHCROFT PROPERTY DEVELOPMENTS LIMITED MARLOW Dissolved... FULL 68100 - Buying and selling of own real estate
HAYMILLS CONSTRUCTION LIMITED LONDON Active DORMANT 7499 - Non-trading company
OMNICO (DEVELOPMENTS) LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HEATHCROFT HEALTHCARE LIMITED MARLOW Dissolved... FULL 68100 - Buying and selling of own real estate
THE GRAND CHARITY LONDON Active FULL 82990 - Other business support service activities n.e.c.
BRADESTRETE SERVICES LIMITED Active SMALL 96090 - Other service activities n.e.c.
THE FRIENDS OF OCTAVIA LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPICERS CORPORATE FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED NORTHWOOD Active SMALL 85600 - Educational support services
TEN DUKE STREET LIMITED LONDON Active DORMANT 99999 - Dormant Company
HEATHCROFT PROPERTIES LIMITED MARLOW UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
OMNICO PLASTICS LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
YORK PLACE FOUNDATION BATH Active DORMANT 85421 - First-degree level higher education
MASONIC CHARITABLE SERVICES LONDON Active DORMANT 74990 - Non-trading company
MASONIC SAMARITAN FUND LONDON Active GROUP 86900 - Other human health activities
THE NORLAND FOUNDATION BATH UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED NORTHWOOD Active SMALL 85600 - Educational support services