KINGSWOOD SCHOOL TRUSTEE LIMITED - BATH


Company Profile Company Filings

Overview

KINGSWOOD SCHOOL TRUSTEE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
KINGSWOOD SCHOOL TRUSTEE LIMITED was incorporated 22 years ago on 16/07/2001 and has the registered number: 04253059. The accounts status is DORMANT and accounts are next due on 31/05/2024.

KINGSWOOD SCHOOL TRUSTEE LIMITED - BATH

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/07/2022 31/05/2024

Registered Office

KINGSWOOD SCHOOL
BATH
BA1 5RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL SIMON BAINES Jan 1972 British Director 2005-09-01 CURRENT
MR ALAN ELWYN NEALE Secretary 2022-09-29 CURRENT
DR CLARE MILLINGTON Apr 1963 British Director 2022-05-26 CURRENT
MRS HELEN BOOLS Oct 1953 British Director 2017-03-17 CURRENT
MRS JESSICA BRIGGS Dec 1984 British Director 2023-06-30 CURRENT
IAN FALCONER Jan 1961 British Director 2018-10-07 CURRENT
MR PETER JOHN FREEMAN Oct 1948 British Director 2014-06-27 CURRENT
MISS ELIZABETH GARNER Dec 1992 British Director 2018-10-31 CURRENT
MR MALCOLM GORDON Jun 1963 British Director 2018-10-07 CURRENT
MR GUY ROBERT HINCHLEY Aug 1960 British Director 2022-06-28 CURRENT
PROFESSOR DAVID MICHAEL LANE Jun 1958 British Director 2022-06-27 CURRENT
MR TIMOTHY THOMAS LINDSAY Feb 1956 British Director 2017-09-15 CURRENT
REV DR JONATHAN HOWARD PYE Jun 1956 British Director 2015-08-01 CURRENT
MR ANTHONY JOHN RAPER Apr 1950 British Director 2002-11-29 CURRENT
MRS MORAG SMITH Aug 1975 British Director 2022-05-26 CURRENT
ANDREW TAIT Sep 1958 British Director 2022-05-26 CURRENT
MR OTAVIE WARMANN Apr 1982 British Director 2020-12-04 CURRENT
MRS DOROTHY ANNE NANCEKIEVILL Mar 1958 British Director 2022-06-06 CURRENT
SIR NICHOLAS FENN Feb 1936 British Director 2001-08-01 UNTIL 2006-07-01 RESIGNED
HELEN MARGARET GALIC Jun 1952 British Director 2001-08-01 UNTIL 2005-03-01 RESIGNED
COLIN STANLEY BURNS Jul 1946 British Director 2005-06-24 UNTIL 2018-10-07 RESIGNED
MR JONATHAN GREIG FORBES Nov 1943 British Director 2001-08-01 UNTIL 2013-08-06 RESIGNED
MR ALASTAIR GAVIN DOUGLAS Oct 1948 British Director 2008-03-14 UNTIL 2013-12-06 RESIGNED
REVEREND DAVID GERALD DEEKS Jul 1942 British Director 2001-08-01 UNTIL 2004-01-27 RESIGNED
SIMON JAMES CROWTHER Nov 1965 British Director 2014-03-21 UNTIL 2020-07-03 RESIGNED
ANTHEA JANE COX Nov 1965 British Director 2003-09-01 UNTIL 2005-06-24 RESIGNED
WILLIAM PETER COOKE Feb 1932 British Director 2001-08-01 UNTIL 2002-11-29 RESIGNED
MRS SUSAN MARGARET COOK Mar 1947 British Director 2009-08-11 UNTIL 2021-07-09 RESIGNED
DR MARY CECILIA HAYDEN Jun 1955 British Director 2005-05-09 UNTIL 2013-12-06 RESIGNED
MR ANDREW SAMLER GORDON-BROWN Secretary 2022-01-04 UNTIL 2022-09-29 RESIGNED
ROGER GEORGE REESON Jun 1944 English Secretary 2001-07-16 UNTIL 2005-08-31 RESIGNED
MR PHILIP ALEXANDER SADLER Aug 1953 British Secretary 2005-09-01 UNTIL 2017-10-16 RESIGNED
MR STEPHEN JOHN VICKERY Secretary 2017-10-16 UNTIL 2022-01-04 RESIGNED
MR NICK KIRKHAM May 1966 British Director 2023-03-13 UNTIL 2023-10-31 RESIGNED
MR ANDREW GOLDSWORTHY GIBBS Jan 1947 British Director 2004-11-25 UNTIL 2015-03-20 RESIGNED
DR RUTH MARGARET GILLIES Apr 1938 British Director 2001-08-01 UNTIL 2008-06-27 RESIGNED
VERY REVD ROBERT WILLIAM GRIMLEY Sep 1943 British Director 2001-08-01 UNTIL 2008-06-27 RESIGNED
MR ROBERT HILL Aug 1975 South African Director 2022-05-26 UNTIL 2024-01-04 RESIGNED
MR STEPHEN WINFIELD HOLLIDAY Feb 1962 British Director 2018-04-01 UNTIL 2021-10-16 RESIGNED
JOHN HEPWORTH HOLROYD Apr 1935 British Director 2001-07-16 UNTIL 2005-06-24 RESIGNED
MR DAVID CHARLES HUMPREYS Apr 1961 British Director 2015-12-04 UNTIL 2023-03-01 RESIGNED
MR ROBERT HYLTON JOLLIFFE Nov 1960 British Director 2013-12-06 UNTIL 2019-09-05 RESIGNED
REVEREND ANTHONY WARD JONES Aug 1950 British Director 2001-08-01 UNTIL 2015-03-20 RESIGNED
MR ROBERT WILLIAM CARLTON PORTER Nov 1944 British Director 2001-08-01 UNTIL 2006-07-01 RESIGNED
MRS SARAH JANE BOND Jul 1966 British Director 2021-02-09 UNTIL 2021-10-18 RESIGNED
SUSAN MARGARET BURNELL Jun 1947 British Director 2001-08-01 UNTIL 2004-01-27 RESIGNED
MR MICHAEL SOBHY KHALIL BISHAY May 1958 British Director 2005-09-01 UNTIL 2013-12-06 RESIGNED
REVD. DR JOHN CHARLES ALLANSON BARRETT Jun 1943 British Director 2010-01-21 UNTIL 2017-06-30 RESIGNED
ANNE ELIZABETH KINLOCH ANDERSON Jun 1935 British Director 2001-08-01 UNTIL 2005-06-24 RESIGNED
REVEREND RACHEL JANE BORGARS Apr 1962 British Director 2008-07-08 UNTIL 2015-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AZURE OIL SERVICES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
GARRAF LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ROGER BAINES HOLDINGS LIMITED AVON Active DORMANT 99999 - Dormant Company
HOUGHTON HALL MANAGEMENT LIMITED MILTON KEYNES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STRICKLAND CLARKE LIMITED AVON Active DORMANT 99999 - Dormant Company
GOLDICOTE HALL (MANAGEMENT) LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PALACE YARD LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
OPTITUNE LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUATTRO MANAGEMENT UK LTD BATH Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BISHAY ORTHOPAEDICS LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
METHODIST INDEPENDENT SCHOOLS TRUST LONDON ENGLAND Active GROUP 85100 - Pre-primary education
HEALTH INNOVATIONS LTD. DEVIZES Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
WESLEY HOUSE, CAMBRIDGE CAMBRIDGE Active FULL 85422 - Post-graduate level higher education
WRJ CONSULTING LIMITED BATH Active -... MICRO ENTITY 41100 - Development of building projects
TRUESTART COFFEE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED BATH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE CAMBRIDGE ENGLAND Active SMALL 85200 - Primary education
BEACON PADDOCK LIMITED BATH ENGLAND Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
KINGSWOOD INTERNATIONAL LIMITED BATH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSWOOD ENTERPRISES LIMITED BATH Active SMALL 77110 - Renting and leasing of cars and light motor vehicles
KINGSWOOD INTERNATIONAL LIMITED BATH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
FERENS POSNETT LIMITED BATH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.