NEW HALL SCHOOL TRUST - CHELMSFORD


Company Profile Company Filings

Overview

NEW HALL SCHOOL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELMSFORD and has the status: Active.
NEW HALL SCHOOL TRUST was incorporated 18 years ago on 06/06/2005 and has the registered number: 05472420. The accounts status is GROUP and accounts are next due on 30/04/2024.

NEW HALL SCHOOL TRUST - CHELMSFORD

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 / 7 31/07/2022 30/04/2024

Registered Office

NEW HALL SCHOOL THE AVENUE
CHELMSFORD
ESSEX
CM3 3HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANIS ELIZABETH CROOM Dec 1951 British Director 2018-01-06 CURRENT
MALCOLM JOHN DAY Oct 1966 British Director 2013-05-01 CURRENT
MRS ELIZABETH RUTH MURPHY Secretary 2018-01-08 CURRENT
MR PHILIP ROBERT ANDREW WILSON Mar 1971 British Director 2018-12-05 CURRENT
MRS CHRISTINE FISCHER Jan 1960 British Director 2024-01-01 CURRENT
MRS KATHERINE ANNE JEFFREY Mar 1970 British Director 2007-11-28 CURRENT
MR MARK DAVID CATCHPOLE May 1964 British Director 2024-01-01 CURRENT
MR NAVIN KHATTAR Dec 1972 Singaporean Director 2024-01-01 CURRENT
PAULINE MARIE WILSON May 1951 British Director 2013-05-01 CURRENT
AGNES THERESE WILLIAMS Sep 1954 British Director 2015-12-01 CURRENT
MRS YOGI ADI LUXMI SUTTON Mar 1947 Irish Director 2020-12-03 CURRENT
SUSAN ANNE KIRBY Oct 1949 British Director 2005-06-06 UNTIL 2006-03-16 RESIGNED
RAYNER CHRISTOPHER GEORGE Aug 1945 British Director 2005-06-06 UNTIL 2005-09-21 RESIGNED
TERESA MARY LENAHAN Aug 1949 British Director 2007-11-28 UNTIL 2015-12-01 RESIGNED
VINCENT MARLEY Jun 1958 British Director 2009-11-25 UNTIL 2018-12-05 RESIGNED
SISTER ANGELA MORRIS Aug 1935 British Director 2005-06-06 UNTIL 2013-12-03 RESIGNED
MR JOSEPH ANTHONY PEAKE Mar 1954 British Director 2016-12-06 UNTIL 2023-03-22 RESIGNED
MRS RACHEL MARION SKELLS Aug 1971 British Director 2013-05-01 UNTIL 2019-12-04 RESIGNED
CLLR SIMON MICHAEL WALSH Apr 1956 British Director 2005-06-06 UNTIL 2007-09-26 RESIGNED
MRS JENNIFER MARY TOLHURST Dec 1951 British Director 2006-06-22 UNTIL 2013-05-01 RESIGNED
MRS CLARE LAUREN KERSHAW Oct 1972 British Director 2010-11-24 UNTIL 2017-12-05 RESIGNED
CARMEL PATRICIA JONES Feb 1953 British Director 2005-06-06 UNTIL 2014-12-10 RESIGNED
GRAINNE GILMORE Jun 1975 British Director 2011-11-28 UNTIL 2013-12-16 RESIGNED
GABRIELLE AGNES RUIZ Nov 1970 British Director 2013-12-03 UNTIL 2017-07-06 RESIGNED
MR JOHN WESTNEDGE Jan 1953 British Director 2009-06-25 UNTIL 2018-12-05 RESIGNED
ANTHONY MICHAEL DUNCAN MCKECHNIE Secretary 2005-06-06 UNTIL 2006-03-24 RESIGNED
REBECCA FELL May 1974 British Director 2006-11-30 UNTIL 2013-05-01 RESIGNED
MR JOHN WESTNEDGE Jan 1953 British Director 2005-06-06 UNTIL 2006-06-22 RESIGNED
FISHER JONES GREENWOOD LLP Corporate Secretary 2006-03-27 UNTIL 2018-01-08 RESIGNED
SISTER MARY GABRIEL FOLEY May 1941 British Director 2005-06-06 UNTIL 2009-03-19 RESIGNED
MR MALCOLM ARTHUR EARL Sep 1958 British Director 2009-11-25 UNTIL 2015-09-25 RESIGNED
MR DAVID RICHARD BUXTON Feb 1966 British Director 2020-12-03 UNTIL 2023-09-07 RESIGNED
REVEREND MICHAEL JOHN EDMUND BUTLER Nov 1934 British Director 2006-09-27 UNTIL 2011-07-12 RESIGNED
ANGELA ROSE BOYLE Feb 1944 British Director 2006-06-22 UNTIL 2009-09-23 RESIGNED
ANDREW HOWARD AUSTER Nov 1950 British Director 2006-06-22 UNTIL 2007-07-02 RESIGNED
MR JOHN FRANCIS ALDRIDGE Jan 1945 British Director 2014-12-10 UNTIL 2023-12-06 RESIGNED
PROFESSOR MICHAEL DAVID ALDER Jul 1947 British Director 2006-09-01 UNTIL 2015-12-01 RESIGNED
MR STEWART PETER ADKINS Jan 1958 British Director 2005-06-06 UNTIL 2014-12-10 RESIGNED
MRS OLGA SLATER Dec 1980 British Director 2022-03-23 UNTIL 2023-12-06 RESIGNED
PAUL SIMON FISHER May 1973 British Director 2013-12-03 UNTIL 2016-06-20 RESIGNED
KATIE ELIZABETH GILLIAND Aug 1987 British Director 2011-11-28 UNTIL 2014-07-09 RESIGNED
MR ANTHONY DAVID TUCKWELL Jul 1943 British Director 2009-11-25 UNTIL 2015-12-18 RESIGNED
DR MIRIAM EDELSTEN Jun 1949 British Director 2014-12-10 UNTIL 2023-12-06 RESIGNED
MR ROBERT EDWIN TALBUT Nov 1960 British Director 2014-12-10 UNTIL 2022-06-22 RESIGNED
MR CHRISTOPHER THOMAS STEVENSON Feb 1954 British Director 2005-06-06 UNTIL 2013-12-03 RESIGNED
MR REX JOHN SMITH Mar 1953 British Director 2006-06-22 UNTIL 2014-06-24 RESIGNED
KEVIN FRANCIS SMITH Jun 1948 British Director 2006-06-22 UNTIL 2010-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Francis Aldridge 2016-04-06 - 2016-04-06 1/1945 Chelmsford   Essex Significant influence or control
Mr Malcolm John Day 2016-04-06 - 2016-04-06 10/1966 Chelmsford   Essex Significant influence or control
Dr Miriam Edelsten 2016-04-06 - 2016-04-06 6/1949 Chelmsford   Essex Significant influence or control
Mr Paul Simon Fisher 2016-04-06 - 2016-04-06 5/1973 Chelmsford   Essex Significant influence or control
Mrs Katherine Anne Jeffrey 2016-04-06 - 2016-04-06 3/1970 Chelmsford   Essex Significant influence or control
Mrs Clare Lauren Kershaw 2016-04-06 - 2016-04-06 10/1972 Chelmsford   Essex Significant influence or control
Mr Vincent Marley 2016-04-06 - 2016-04-06 6/1958 Chelmsford   Essex Significant influence or control
Mr Joseph Anthony Peake 2016-04-06 - 2016-04-06 3/1954 Chelmsford   Essex Significant influence or control
Gabrielle Agnes Ruiz 2016-04-06 - 2016-04-06 11/1970 Chelmsford   Essex Significant influence or control
Mr Robert Edwin Talbut 2016-04-06 - 2016-04-06 11/1960 Chelmsford   Essex Significant influence or control
Mr John Westnedge 2016-04-06 - 2016-04-06 1/1953 Chelmsford   Essex Significant influence or control
Agnes Therese Williams 2016-04-06 - 2016-04-06 9/1954 Chelmsford   Essex Significant influence or control
Pauline Marie Wilson 2016-04-06 - 2016-04-06 5/1951 Chelmsford   Essex Significant influence or control
Mrs Rachel Marion Skells 2016-04-06 - 2016-04-06 8/1971 Chelmsford   Essex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INDEPENDENT SCHOOLS ASSOCIATION SAFFRON WALDEN ENGLAND Active GROUP 85600 - Educational support services
EASTERN COUNTIES EDUCATIONAL TRUST LIMITED COLCHESTER Active SMALL 85310 - General secondary education
MALVERN FESTIVAL PROMOTIONS LIMITED MALVERN Active DORMANT 90020 - Support activities to performing arts
PLANT HERITAGE WOKING ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
WORLD YOUTH MUSIC FOUNDATION (UK) LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
RICHARD SHUTTLEWORTH TRUSTEES BIGGLESWADE ENGLAND Active GROUP 74990 - Non-trading company
ESSEX AGRICULTURAL SOCIETY CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INTERACT PROJECTS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INTERACT CHELMSFORD LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST JOSEPH'S COLLEGE LIMITED IPSWICH ENGLAND Active FULL 85100 - Pre-primary education
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
WRITTLE COLLEGE SERVICES LTD CHELMSFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
NEW HALL SCHOOL ENTERPRISES LIMITED CHELMSFORD Active SMALL 85100 - Pre-primary education
WORTH SCHOOL TURNERS HILL Active FULL 85310 - General secondary education
STEWART ADKINS ADVISORS LIMITED WITHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
H&E HEALTH AND SAFETY CONSULTANTS LIMITED IPSWICH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WITHAM PUBLIC HALL TRUST LIMITED WITHAM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
PHARMA FORENSIC LIMITED PERSHORE Active DORMANT 99999 - Dormant Company
ESSEX GP COMMISSIONING LLP CHELMSFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW HALL SCHOOL ENTERPRISES LIMITED CHELMSFORD Active SMALL 85100 - Pre-primary education
NEW HALL MULTI ACADEMY TRUST CHELMSFORD Active SMALL 85200 - Primary education