MARLOW EDUCATION TRUST - MARLOW


Company Profile Company Filings

Overview

MARLOW EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MARLOW and has the status: Active.
MARLOW EDUCATION TRUST was incorporated 13 years ago on 06/05/2011 and has the registered number: 07625556. The accounts status is FULL and accounts are next due on 31/05/2024.

MARLOW EDUCATION TRUST - MARLOW

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

WEST STREET
MARLOW
BUCKINGHAMSHIRE
SL7 2BR

This Company Originates in : United Kingdom
Previous trading names include:
SIR WILLIAM BORLASE'S GRAMMAR SCHOOL (until 13/10/2016)

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FULDEN THOMAS Secretary 2023-01-07 CURRENT
MISS SARAH ELIZABETH COOPER Jan 1966 British Director 2023-09-20 CURRENT
IAN DUGUID Dec 1966 British Director 2011-05-06 CURRENT
MR ALISTAIR JOHN HANDFORD Oct 1951 British Director 2011-05-06 CURRENT
DR PETER ALAN HOLDING Apr 1954 British Director 2011-05-06 CURRENT
MR RICHARD MARK KRAJEWSKI Nov 1964 British Director 2013-12-09 CURRENT
MR GARETH MORGAN Jul 1954 British Director 2013-12-09 UNTIL 2016-09-30 RESIGNED
MR CRAIG ALLAN ROBERTSON Nov 1974 British Director 2013-10-14 UNTIL 2015-10-06 RESIGNED
MS CHARLOTTE REDCLIFFE Sep 1964 British Director 2012-10-15 UNTIL 2023-09-20 RESIGNED
MR BRIAN EMANUEL STAMFORD RAFFLES May 1956 British Director 2011-05-06 UNTIL 2013-11-10 RESIGNED
MS ANNIE MARIE JONES Aug 1954 British Director 2011-06-27 UNTIL 2015-03-23 RESIGNED
DR DAVID BENJAMIN PARSONS Aug 1978 British Director 2012-10-15 UNTIL 2016-09-30 RESIGNED
MR THOMAS PRESHO Nov 1964 British Director 2013-12-09 UNTIL 2016-09-30 RESIGNED
PETER JOHN ANTHONY KELLY Jun 1963 British Director 2011-05-06 UNTIL 2013-10-13 RESIGNED
MRS HILARY MARTIN Apr 1970 British Director 2011-09-26 UNTIL 2014-08-31 RESIGNED
SUSAN MARY MARSH Nov 1958 British Director 2011-05-06 UNTIL 2012-05-28 RESIGNED
NIALL ALASDAIR MACGREGOR Mar 1952 British Director 2011-05-06 UNTIL 2011-05-31 RESIGNED
STEVEN ROGER JOHN KNIGHT Feb 1968 British Director 2016-11-14 UNTIL 2018-09-04 RESIGNED
KAREN KENNEDY Nov 1959 British Director 2015-05-15 UNTIL 2016-09-30 RESIGNED
MRS CATRIONA STEPHANIE MCLEOD Secretary 2015-04-13 UNTIL 2023-01-07 RESIGNED
SIR ALASTAIR HUBERT NORRIS Dec 1950 British Director 2011-05-06 UNTIL 2013-08-31 RESIGNED
MR JOHN ANDREW CLEGG Secretary 2011-06-27 UNTIL 2015-04-12 RESIGNED
RHIAN MARGARET WILLIAMI Oct 1971 British Director 2011-05-06 UNTIL 2012-10-15 RESIGNED
MR MARK RICHARD SANTA-OLALLA Jun 1954 British Director 2011-05-06 UNTIL 2014-12-31 RESIGNED
MR PHILIP JOHN SHARP Nov 1970 British Director 2014-04-01 UNTIL 2016-05-05 RESIGNED
JOHN LEONARD WHITEHEAD Feb 1963 British Director 2011-05-06 UNTIL 2013-07-01 RESIGNED
JENNIFER MARGARET HOPPER Dec 1958 British Director 2011-05-06 UNTIL 2013-08-31 RESIGNED
FIONA MARGARET JACKSON May 1955 British Director 2011-05-06 UNTIL 2013-07-01 RESIGNED
JAMES ROWLAND BIGGS Sep 1965 British Director 2011-05-06 UNTIL 2016-09-30 RESIGNED
MRS HELEN ELIZABETH BAMBRIDGE Jan 1980 British Director 2015-11-17 UNTIL 2016-09-30 RESIGNED
DR HUGH WILLIAM LYNCH BETHELL Aug 1962 British Director 2013-12-09 UNTIL 2016-09-30 RESIGNED
TREVOR JAMES BOWNASS Dec 1950 British Director 2011-05-06 UNTIL 2015-03-23 RESIGNED
MR JONATHAN MARK BREEDON Apr 1968 British Director 2013-10-14 UNTIL 2016-09-30 RESIGNED
MS ALIX KATRINA BROWN Nov 1968 British Director 2015-09-30 UNTIL 2016-09-30 RESIGNED
MARK NICHOLAS COSTER Mar 1959 British Director 2011-05-06 UNTIL 2015-05-11 RESIGNED
MR STEPHEN KEITH FORD Aug 1966 English Director 2013-12-09 UNTIL 2016-05-05 RESIGNED
MR KEVIN JONATHAN GALE Jan 1964 British Director 2015-09-30 UNTIL 2016-09-30 RESIGNED
MR STUART DOUGAL HILL Sep 1977 British Director 2014-10-06 UNTIL 2016-09-30 RESIGNED
MR DAVID ROSS HOOPER May 1948 British Director 2011-06-27 UNTIL 2015-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Deborah Eyre 2019-05-01 - 2022-09-01 1/1954 Significant influence or control as trust
Mr Charles Ely 2019-05-01 - 2021-03-27 3/1942 Significant influence or control as trust
Mrs Annabel Suva Nicoll 2016-10-01 - 2022-09-01 7/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.F. LAKE LIMITED LONDON Dissolved... FULL 5245 - Retail electric h'hold, etc. goods
PSG CONNECT LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PSG CLIENT SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HOMEINFO UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PSG FINANCIAL SERVICES LIMITED READING ENGLAND Dissolved... SMALL 66220 - Activities of insurance agents and brokers
DYE & DURHAM (UK) LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BLUE QUBE DEVELOPMENTS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADAM J WALKER AND ASSOCIATES LTD RICKMANSWORTH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LITTLE STONE MEWS RESIDENTS LIMITED MARLOW Active MICRO ENTITY 98000 - Residents property management
GAMESENSE LTD MARLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MANITOWOC UK PENSION TRUSTEES LIMITED LEEDS UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
LOCAL PROPERTY LAW LIMITED NEWBURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
HOMEINFO WALES LIMITED READING ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HOMEINFO ENGLAND LIMITED READING ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JCS SEARCHES LIMITED NEWBURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
R-SQUARED HOLDCO LIMITED HIGH WYCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
R-SQUARED BIDCO LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PERCENTAGE LTD MARLOW ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
STEPHEN FORD LTD MARLOW ENGLAND Active NO ACCOUNTS FILED 14131 - Manufacture of other men's outerwear