BERKHAMPSTEAD SCHOOL (CHELTENHAM) TRUST LIMITED

Berkhampstead School Berkhampstead School, Cheltenham, GL52 2QA, Glos
StatusACTIVE
Company No.01136229
Category
Incorporated26 Sep 1973
Age50 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

BERKHAMPSTEAD SCHOOL (CHELTENHAM) TRUST LIMITED is an active with number 01136229. It was incorporated 50 years, 7 months, 19 days ago, on 26 September 1973. The company address is Berkhampstead School Berkhampstead School, Cheltenham, GL52 2QA, Glos.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Connaughton

Termination date: 2024-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011362290006

Charge creation date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: David Freer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Mrs Cathryn France

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Zoe Joanna Meredith-Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Mr Allan Calvin Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jilly-Jo Bowden

Appointment date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Nicholas Edward Southwell

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-03

Officer name: Ben Edwards

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Denmead

Appointment date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mr Stephen John Ackland

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mr Paul Stephen Connaughton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mrs Zoe Joanna Meredith-Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr David Freer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mrs Diane Mary Cox

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mrs Cassandra Brent Martin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ernest Walton

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gill Agg

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Michael Collier

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-04

Officer name: Mr Martin Kirby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kirby

Termination date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kirby

Appointment date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Woodhead

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Julie Elizabeth Wand

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Susan Ellen Williams

Documents

View document PDF

Legacy

Date: 22 Jun 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 24/06/2022 as it was factually inaccurate or was derived from something factually inaccurate and forged

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Karen Fiona Shearman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lewis Kirkham Lillywhite

Termination date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Kent

Termination date: 2021-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Clare Rayner

Termination date: 2021-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Isabel Hodsdon

Termination date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Ms Charlotte Oosthuizen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Clare Rayner

Appointment date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Nicholas Arthur Folland

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-08

Officer name: Mr Ben Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-21

Officer name: Louise Strange

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Karen Fiona Shearman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Katherine Joscelin Simons

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Richard Philip Green

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Nigel Hosken

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Oosthuizen

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ellen Williams

Appointment date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Rowena Jane Hope

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jane Kent

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Silsby

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-30

Officer name: Caroline Margaret Pellereau

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Silsby

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-30

Officer name: Caroline Margaret Pellereau

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Southwell

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosaleen Moira Kaye

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Green

Appointment date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Felicity Green

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2015

Action Date: 05 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-05-05

Officer name: Miss Louise Strange

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Margaret Michelle Main

Termination date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Silsby

Change date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Mr Adam Lewis Kirkham Lillywhite

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Walters

Termination date: 2014-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosaleen Moira Kaye

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Silsby

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cribbin

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Margaret Michelle Main

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Main

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob De Wit

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hodsdon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Walters

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Margaret Michelle Main

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Baggs

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kirby

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bursar Jacob De Wit

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penny Evans

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF


Some Companies

Number:00313089
Status:ACTIVE
Category:Private Limited Company

BUILDERS A2 LIMITED

1 CANBERA HOUSE,CORBY,NN17 5JG

Number:11334006
Status:ACTIVE
Category:Private Limited Company

CLAYTONBROOK LIMITED

14 PARK ROAD,KENT,ME10 1DR

Number:03021600
Status:ACTIVE
Category:Private Limited Company

GCO STUDIOS LTD

35 WENTWORTH COURT,LONDON,SW18 4BT

Number:10861223
Status:ACTIVE
Category:Private Limited Company

MARVEL CREATIVE DESIGN LIMITED

110 READING ENTERPRISE CENTRE EARLEY GATE,READING,RG6 6BU

Number:08846125
Status:ACTIVE
Category:Private Limited Company

STONEHOUSING LIMITED

104 WORTING ROAD,BASINGSTOKE,RG21 7QH

Number:11239075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source