THE GOOD SHEPHERD TRUST - GUILDFORD


Company Profile Company Filings

Overview

THE GOOD SHEPHERD TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD ENGLAND and has the status: Active.
THE GOOD SHEPHERD TRUST was incorporated 11 years ago on 18/01/2013 and has the registered number: 08366199. The accounts status is FULL and accounts are next due on 31/05/2024.

THE GOOD SHEPHERD TRUST - GUILDFORD

This company is listed in the following categories:
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 31/08/2022 31/05/2024

Registered Office

ACADEMIES OFFICE
GUILDFORD
SURREY
GU1 1JY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV JAMES ANDREW HANSON Mar 1977 British Director 2022-10-11 CURRENT
MARY LEWIS May 1959 British Director 2022-10-11 CURRENT
MR EDMOND DOMINIC MCCUDDEN Aug 1958 British Director 2023-10-10 CURRENT
MRS YVONNE MCLEOD Feb 1959 British Director 2018-01-16 CURRENT
JOHN LINGARD SIMCOX Sep 1959 British Director 2022-10-11 CURRENT
MRS CLAIRE-LOUISE WEST Feb 1971 British Director 2023-09-27 CURRENT
CANON DEREK JOHN HOLBIRD Apr 1950 British Director 2020-04-08 CURRENT
MRS FELICITY ANNE MACKRORY Secretary 2022-11-01 CURRENT
MR JAMES FRIEND Apr 1972 British Director 2022-10-11 CURRENT
MR DAVID DRAPER Aug 1946 British Director 2018-01-16 UNTIL 2018-09-14 RESIGNED
MR STUART ZISSMAN Feb 1971 British Director 2023-09-01 UNTIL 2023-11-26 RESIGNED
SUSAN POTTER Jul 1952 British Director 2013-08-29 UNTIL 2021-08-28 RESIGNED
LADY LOUISE CLARE O'CONNOR Nov 1951 British Director 2013-09-25 UNTIL 2014-03-20 RESIGNED
MRS LOUISE POLLOCK Feb 1971 British Director 2019-05-06 UNTIL 2024-01-22 RESIGNED
MRS CATHERINE MYERS Apr 1945 Uk Director 2013-01-18 UNTIL 2018-09-30 RESIGNED
REVD CANNON COLIN JOHN MATTHEWS Dec 1944 British Director 2013-06-01 UNTIL 2016-07-22 RESIGNED
MR ANTHONY STANLEY LAU-WALKER May 1951 United Kingdom Director 2015-12-16 UNTIL 2020-02-09 RESIGNED
CANON DEREK JOHN HOLBIRD Apr 1950 British Director 2013-06-01 UNTIL 2016-08-31 RESIGNED
MR STEPHEN PETER COLLYER Secretary 2013-09-01 UNTIL 2018-10-31 RESIGNED
MRS DIANA GOODHUGH Secretary 2018-10-31 UNTIL 2022-10-31 RESIGNED
MR MARK POWELL Dec 1972 British Director 2014-10-22 UNTIL 2016-01-06 RESIGNED
MR NIGEL JOHN STAPLETON Nov 1946 British Director 2014-10-22 UNTIL 2021-08-31 RESIGNED
JOHN SWANSON Aug 1963 British Director 2013-01-18 UNTIL 2014-09-30 RESIGNED
MR MICHAEL ROCHESTER YOUNG Jul 1950 British,Australian Director 2013-01-18 UNTIL 2014-10-31 RESIGNED
MR SIMON WALKER Dec 1962 British Director 2014-10-22 UNTIL 2022-10-21 RESIGNED
THE VERY REVEREND DIANNA LYNN GWILLIAMS May 1957 British Director 2015-04-01 UNTIL 2023-05-31 RESIGNED
MRS CAROLINE JANE DOHERTY Mar 1961 British Director 2016-04-15 UNTIL 2017-04-14 RESIGNED
CAROLYN JANE CRUTCHER Dec 1950 British Director 2013-02-28 UNTIL 2014-08-31 RESIGNED
MR ROBERT JOHN GORDON BURKE Feb 1970 British Director 2016-02-22 UNTIL 2018-09-14 RESIGNED
MR GLENN ROBERT CARMICHAEL Feb 1959 British Director 2019-05-06 UNTIL 2023-05-05 RESIGNED
MRS KATHARINE MICHAL ANNE CROUCH Aug 1961 British Director 2019-04-01 UNTIL 2023-09-01 RESIGNED
THE VENERABLE PAUL DONALD BRYER Jun 1958 British Director 2016-06-15 UNTIL 2018-04-30 RESIGNED
MR ROBERT JOHN DART ARNOLD Jul 1958 British Director 2013-01-22 UNTIL 2014-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUILDFORD DIOCESAN BOARD OF FINANCE(THE) GUILDFORD ENGLAND Active GROUP 94910 - Activities of religious organizations
MEDINA VALLEY CENTRE LIMITED ISLE OF WIGHT Active TOTAL EXEMPTION FULL 55900 - Other accommodation
FARLINGTON SCHOOL TRUST LIMITED PULBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SHEERWATER CHURCHES LIMITED SHEERWATER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GROVE BOOKS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 58110 - Book publishing
WAVERLEY ABBEY TRUST FARNHAM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
GUILDFORD Y.M.C.A. LIMITED SURREY Dissolved... FULL 55900 - Other accommodation
THE STAPLEFORD CENTRE FARNHAM Dissolved... MICRO ENTITY 85600 - Educational support services
ACORN CHRISTIAN FOUNDATION CAMBERLEY ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SPANGE HAWE CONSULTING LTD CRANLEIGH Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
STOKE CLOSE LIMITED EAST MOLESEY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE COBHAM CEDAR CENTRE LIMITED COBHAM ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SURREY EDUCATIONAL TRUST REIGATE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE GUILDFORD DIOCESE EDUCATIONAL TRUST GUILDFORD ENGLAND Active DORMANT 85600 - Educational support services
INNOVATION MULTI ACADEMY TRUST FARNHAM UNITED KINGDOM Dissolved... DORMANT 85200 - Primary education
GOOD SHEPHERD TRUST SERVICES LIMITED GUILDFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
PRESCIENCE FILM PARTNERS 2.1 LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
PRESCIENCE FILM PARTNERS 2.2 LLP BEACONSFIELD Dissolved... TOTAL EXEMPTION FULL None Supplied
GENTLEMENS AGREEMENT LLP VIRGINIA WATER Dissolved... None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMBERLEY AROMATICS LIMITED GUILDFORD ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
GOOD SHEPHERD TRUST SERVICES LIMITED GUILDFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
BATTLE GRAPPLE LIMITED GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities