SHREWSBURY HOUSE SCHOOL TRUST LIMITED
Overview
| Company Name | SHREWSBURY HOUSE SCHOOL TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01411417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Appointment of Rt. Hon Edward Henry Butler Vaizey as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Naomi Jane Mclaughlin as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Caroline Helena Gill as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Notification of St. Paul's School as a person with significant control on Dec 31, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of David Ian Sanders as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 13, 2026 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Caroline Alison Thorneycroft as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Stuart Muir as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rozanne Elizabeth White as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Nicholas Tate as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louis Victor Ralph Laville as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Elizabeth Cunnane as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Matthew Johns as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Angus Harper as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Anne Lowe as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Miss Sarah Elizabeth Cunnane as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Nicholas Tate as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanna Jane Le Grice as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBON, Paul Derek | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 247682940001 | |||||
| GILL, Caroline Helena | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 344255370001 | |||||
| KAPOOR, Shaman | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 240409320001 | |||||
| MCLAUGHLIN, Naomi Jane | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 344492850001 | |||||
| RICHARDS, Philippa Jane | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 310502940001 | |||||
| VAIZEY, Edward Henry Butler, Rt. Hon | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 344572320001 | |||||
| ARTHUR, Suzanne | Secretary | 2 Coombe Lane West KT2 7BX Kingston Upon Thames Surrey | British | 12275920001 | ||||||
| DART, Peter Norman Leslie | Secretary | 107 Ditton Road Surbiton KT6 6RL Surrey | 209363020001 | |||||||
| HARPER, Robin Angus | Secretary | 107 Ditton Road Surbiton KT6 6RL Surrey | 295232960001 | |||||||
| MULOKI, Seti | Secretary | 107 Ditton Road Surbiton KT6 6RL Surrey | 197018080001 | |||||||
| PALMER, Monica Lucie | Secretary | 5 Harewood House Kingston Vale SW15 3RN London | British | 43341680003 | ||||||
| COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton Surrey | 1955640003 | |||||||
| BELL, Lesley | Director | 14 Beauchamp Road KT8 0PA East Molesey Surrey | United Kingdom | British | 114205860001 | |||||
| CHALLIS, John William Gordon | Director | 33 Hare Lane Claygate KT10 9BT Esher Surrey | British | 27630190001 | ||||||
| CLAEYS, Koen Medard Alice | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | Belgian | 260691050001 | |||||
| CLARKE, Susan | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | United Kingdom | British | 186428050001 | |||||
| CORBETT, Frank Gavin | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 45247160002 | |||||
| CORNELIUS, Anthony John | Director | Esher Close KT10 9LL Esher Apartment 1 Broomhill Court Surrey Great Britain | United Kingdom | British | 122354980003 | |||||
| CROW, Michael Anthony Bryan, Dr | Director | 18 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 42712550002 | |||||
| CUNNANE, Sarah Elizabeth | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 320777020001 | |||||
| DAVIES, Simon Arthur Ford | Director | 44 Woodlands Road KT6 6PY Surbiton Surrey | British | 12275940001 | ||||||
| DAVIES, William Haydn | Director | Murray Road SW19 4PD London 7 Greater London United Kingdom | London | British | 184553450001 | |||||
| FRASER, Stephen Richard | Director | Oakwood Petworth Road Milford GU8 5BS Godalming Surrey | British | 12276010002 | ||||||
| FRY, Angela Elizabeth | Director | Phoenix House 105 Ditton Road KT6 6RJ Surbiton Surrey | British | 12275990001 | ||||||
| GEORGE, Hywel David | Director | 39 Palace Road KT8 9DJ East Molesey Surrey | United Kingdom | British | 110157810001 | |||||
| GILLMAN, Vivien Jean, Mrts | Director | Portsmouth Road GU26 6TQ Hindhead Littlecombe Surrey | United Kingdom | British | 19839330004 | |||||
| GRANT, Frederick | Director | Balaclava Clare Hill KT10 9NA Esher Surrey | British | 35702080002 | ||||||
| HARRIES, Stewart John | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 156971950001 | |||||
| HARTWELL, Edward John | Director | Veronica Cottage East End SO41 5SY Lymington Hants | British | 12275970001 | ||||||
| HAYNES, Timothy Hugh Penzer | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | England | British | 110466910002 | |||||
| HEARD, Anthony Richard | Director | Woodbury Pennymead Rise KT24 5AL East Horsley Surrey | British | 112257320001 | ||||||
| HOWARD, Brian Keith | Director | Mulberry House 2a Chester Road SW19 4TW London | United Kingdom | British | 70609640001 | |||||
| JOHNS, Darren Matthew | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | United Kingdom | British | 122758940003 | |||||
| LAVILLE, Louis Victor Ralph | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | United Kingdom | British | 125255580002 | |||||
| LE GRICE, Joanna Jane | Director | 107 Ditton Road Surbiton KT6 6RL Surrey | United Kingdom | British | 69596580002 |
Who are the persons with significant control of SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Paul's School | Dec 31, 2025 | Lonsdale Road SW13 9JT London St Paul's School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SHREWSBURY HOUSE SCHOOL TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2017 | Dec 31, 2025 | The 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