SHREWSBURY HOUSE SCHOOL TRUST LIMITED

SHREWSBURY HOUSE SCHOOL TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHREWSBURY HOUSE SCHOOL TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01411417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    • Primary education (85200) / Education

    Where is SHREWSBURY HOUSE SCHOOL TRUST LIMITED located?

    Registered Office Address
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 6 in full

    1 pagesMR04

    Appointment of Rt. Hon Edward Henry Butler Vaizey as a director on Dec 31, 2025

    2 pagesAP01

    Appointment of Ms Naomi Jane Mclaughlin as a director on Dec 31, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Miss Caroline Helena Gill as a director on Dec 31, 2025

    2 pagesAP01

    Notification of St. Paul's School as a person with significant control on Dec 31, 2025

    2 pagesPSC02

    Termination of appointment of David Ian Sanders as a director on Dec 31, 2025

    1 pagesTM01

    Withdrawal of a person with significant control statement on Jan 13, 2026

    2 pagesPSC09

    Termination of appointment of Caroline Alison Thorneycroft as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Ian Stuart Muir as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Rozanne Elizabeth White as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Alexander Nicholas Tate as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Louis Victor Ralph Laville as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Sarah Elizabeth Cunnane as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Darren Matthew Johns as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Robin Angus Harper as a secretary on Dec 31, 2025

    1 pagesTM02

    Full accounts made up to Aug 31, 2024

    29 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Helen Anne Lowe as a director on Jun 17, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Appointment of Miss Sarah Elizabeth Cunnane as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Alexander Nicholas Tate as a director on Mar 18, 2024

    2 pagesAP01

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Jane Le Grice as a director on Dec 05, 2023

    1 pagesTM01

    Who are the officers of SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBON, Paul Derek
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish247682940001
    GILL, Caroline Helena
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish344255370001
    KAPOOR, Shaman
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish240409320001
    MCLAUGHLIN, Naomi Jane
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish344492850001
    RICHARDS, Philippa Jane
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish310502940001
    VAIZEY, Edward Henry Butler, Rt. Hon
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish344572320001
    ARTHUR, Suzanne
    2 Coombe Lane West
    KT2 7BX Kingston Upon Thames
    Surrey
    Secretary
    2 Coombe Lane West
    KT2 7BX Kingston Upon Thames
    Surrey
    British12275920001
    DART, Peter Norman Leslie
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Secretary
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    209363020001
    HARPER, Robin Angus
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Secretary
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    295232960001
    MULOKI, Seti
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Secretary
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    197018080001
    PALMER, Monica Lucie
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    Secretary
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    British43341680003
    COMPANY SECRETARIAL SERVICES LIMITED
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    Secretary
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    1955640003
    BELL, Lesley
    14 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    14 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    United KingdomBritish114205860001
    CHALLIS, John William Gordon
    33 Hare Lane
    Claygate
    KT10 9BT Esher
    Surrey
    Director
    33 Hare Lane
    Claygate
    KT10 9BT Esher
    Surrey
    British27630190001
    CLAEYS, Koen Medard Alice
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBelgian260691050001
    CLARKE, Susan
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    United KingdomBritish186428050001
    CORBETT, Frank Gavin
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish45247160002
    CORNELIUS, Anthony John
    Esher Close
    KT10 9LL Esher
    Apartment 1 Broomhill Court
    Surrey
    Great Britain
    Director
    Esher Close
    KT10 9LL Esher
    Apartment 1 Broomhill Court
    Surrey
    Great Britain
    United KingdomBritish122354980003
    CROW, Michael Anthony Bryan, Dr
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritish42712550002
    CUNNANE, Sarah Elizabeth
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish320777020001
    DAVIES, Simon Arthur Ford
    44 Woodlands Road
    KT6 6PY Surbiton
    Surrey
    Director
    44 Woodlands Road
    KT6 6PY Surbiton
    Surrey
    British12275940001
    DAVIES, William Haydn
    Murray Road
    SW19 4PD London
    7
    Greater London
    United Kingdom
    Director
    Murray Road
    SW19 4PD London
    7
    Greater London
    United Kingdom
    LondonBritish184553450001
    FRASER, Stephen Richard
    Oakwood
    Petworth Road Milford
    GU8 5BS Godalming
    Surrey
    Director
    Oakwood
    Petworth Road Milford
    GU8 5BS Godalming
    Surrey
    British12276010002
    FRY, Angela Elizabeth
    Phoenix House 105 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Director
    Phoenix House 105 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British12275990001
    GEORGE, Hywel David
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Director
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    United KingdomBritish110157810001
    GILLMAN, Vivien Jean, Mrts
    Portsmouth Road
    GU26 6TQ Hindhead
    Littlecombe
    Surrey
    Director
    Portsmouth Road
    GU26 6TQ Hindhead
    Littlecombe
    Surrey
    United KingdomBritish19839330004
    GRANT, Frederick
    Balaclava
    Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Balaclava
    Clare Hill
    KT10 9NA Esher
    Surrey
    British35702080002
    HARRIES, Stewart John
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish156971950001
    HARTWELL, Edward John
    Veronica Cottage
    East End
    SO41 5SY Lymington
    Hants
    Director
    Veronica Cottage
    East End
    SO41 5SY Lymington
    Hants
    British12275970001
    HAYNES, Timothy Hugh Penzer
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    EnglandBritish110466910002
    HEARD, Anthony Richard
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    Director
    Woodbury
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    British112257320001
    HOWARD, Brian Keith
    Mulberry House 2a Chester Road
    SW19 4TW London
    Director
    Mulberry House 2a Chester Road
    SW19 4TW London
    United KingdomBritish70609640001
    JOHNS, Darren Matthew
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    United KingdomBritish122758940003
    LAVILLE, Louis Victor Ralph
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    United KingdomBritish125255580002
    LE GRICE, Joanna Jane
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    Director
    107 Ditton Road
    Surbiton
    KT6 6RL Surrey
    United KingdomBritish69596580002

    Who are the persons with significant control of SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul's School
    Lonsdale Road
    SW13 9JT London
    St Paul's School
    England
    Dec 31, 2025
    Lonsdale Road
    SW13 9JT London
    St Paul's School
    England
    No
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number06141973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017Dec 31, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0