WINTERFOLD HOUSE SCHOOL TRUST LIMITED
Overview
Company Name | WINTERFOLD HOUSE SCHOOL TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03298576 |
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 WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
Where is WINTERFOLD HOUSE SCHOOL TRUST LIMITED located?
Registered Office Address | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Company Name | From | Until |
---|---|---|
WINTERFOLD HOUSE SCHOOL TRUST | Jan 02, 1997 | Jan 02, 1997 |
What are the latest accounts for WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Morag Eleanor Chapman as a person with significant control on Jan 14, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Morag Eleanor Chapman as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Claire Louise Dieppe as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Cessation of John Eaton as a person with significant control on Jan 09, 2025 | 1 pages | PSC07 | ||
Termination of appointment of John Eaton as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Notification of Beverley Needham as a person with significant control on Jan 09, 2025 | 2 pages | PSC01 | ||
Appointment of Mrs Beverley Sapphire Needham as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2016 | 25 pages | AA | ||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Nicholas Shephard as a director on Sep 01, 2016 | 1 pages | TM01 | ||
Who are the officers of WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIEPPE, Claire Louise | Director | Ombersley Road WR9 8JF Droitwich 7 England | England | British | Finance Manager | 331983890001 | ||||
NEEDHAM, Beverley Sapphire | Director | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | England | British | Operations Manager | 58797780002 | ||||
ARBUTHNOTT, Suzanne Ruth | Secretary | Winterfold House Chaddesley Corbett DY10 4PL Kidderminster Worcestershire | British | Domestic Bursar | 56019400001 | |||||
BEESLEY, Peter Frederick Barton | Secretary | 1 The Sanctuary Westminster SW1P 3JT London | British | Solicitor | 2911080001 | |||||
CARTER, John Henry Louis Biddulph, Major | Secretary | Church Lands Hopton Wafers DY14 0NA Kidderminster Worcestershire | British | 62399750001 | ||||||
FLOOD, John Charles Arbuthnott | Secretary | West Hylands 71c Dorking Road KT18 7JU Epsom Surrey | British | Solicitor | 45960090001 | |||||
ARBUTHNOTT, Simon David | Director | Belgate House Shobdon HR6 9NJ Leominster Herefordshire | United Kingdom | British | Retired | 82942910001 | ||||
BARROW, Simon William | Director | 19 Treforgan Caversham RG4 7XG Reading Berkshire | British | Retired | 94180670001 | |||||
BEESLEY, Peter Frederick Barton | Director | 1 The Sanctuary Westminster SW1P 3JT London | United Kingdom | British | Solicitor | 2911080001 | ||||
BROOKES, Anne Elizabeth | Director | 2 Beechcote House Wyre Mill Lane DY11 5TR Wolverley Worcestershire | Uk | British | Private Banker Coutts And Co | 162093020001 | ||||
CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | Accountant | 113187140001 | ||||
CHAPMAN, Morag Eleanor | Director | 32 Primrose Crescent WR5 3HT Worcester Worcestershire | England | British | Headmistress | 95711160001 | ||||
CHESHIRE, Jenny Mary | Director | Salwarpe WR9 0AH Droitwich Court Barn Worcs | United Kingdom | British | Hospitality Manager Wrocester Racecourse | 208495030001 | ||||
CLEARY, Anne Elizabeth | Director | 10 Baxterley Green B91 1HP Solihull West Midlands | England | British | Teacher | 2942500001 | ||||
CLIFF, Paul | Director | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | United Kingdom | British | Lawyer | 141362200001 | ||||
EATON, John | Director | Coupass Cottages Feckenham B96 6HW Redditch The Stables Worcestershire | United Kingdom | British | Chartered Accountant | 149193510001 | ||||
EDWARDS, Christopher James | Director | 7 Conway Road B60 2AD Bromsgrove Worcestershire | United Kingdom | British | Headmaster | 124689320001 | ||||
FLETCHER, David Stephen | Director | Hanley Court Gardens Hanley William WR15 8QT Tenbury Wells Worcestershire | British | Retired | 68262310002 | |||||
FLOOD, John Charles Arbuthnott | Director | West Hylands 71c Dorking Road KT18 7JU Epsom Surrey | England | British | Solicitor | 45960090001 | ||||
GARRAD, Victoria Louise | Director | 79 Station Road Wylde Green B73 5JY Birmingham | England | British | Solicitor | 94180730004 | ||||
GERRY, Hermione Mary | Director | Arley Cottage Upper Arley DY12 1SG Bewdley Worcestershire | United Kingdom | British | None | 103055850001 | ||||
HARPER, Richard Donald | Director | Grafton Cottage Grafton Lane B61 7HA Bromsgrove Worcestershire | England | British | Land Agent | 67293960004 | ||||
HARWOOD, Roslaind Jane | Director | 1 The Sanctuary Westminster SW1P 3JT London | British | Solicitor | 74197760002 | |||||
HASTIE SMITH, Timothy Maybury, Revd | Director | Dean Close School Shelburne Road GL51 6HE Cheltenham Gloucestershire | United Kingdom | British | Headmaster | 59560430001 | ||||
JOSEPH, Michael Allenby | Director | 14 Carpenter Road Edgbaston B15 2JW Birmingham West Midlands | United Kingdom | British | Manufacturer | 9304350001 | ||||
KANAS, Robert Paul, Dr | Director | Lincomb House Lincomb DY13 9RB Stourport On Severn Worcestershire | England | British | Doctor Of Medicine | 13407910002 | ||||
PETITJEAN, Alison Mary | Director | 29 Pool Lane Brocton ST17 0TR Stafford The Brackens Staffordshire United Kingdom | United Kingdom | British | Hotelier | 7390160002 | ||||
SHEPHARD, Mark Nicholas | Director | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | England | British | Chartered Surveyor | 135105520001 | ||||
WESTON, James Hamilton | Director | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | United Kingdom | British | Director | 10411870004 | ||||
WILLIAMSON, Colin Henry | Director | The Green House Alveley WV15 6HF Bridgnorth Salop | British | Farmer | 35330260001 |
Who are the persons with significant control of WINTERFOLD HOUSE SCHOOL TRUST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Beverley Sapphire Needham | Jan 09, 2025 | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Morag Eleanor Chapman | Sep 01, 2016 | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Eaton | Sep 01, 2016 | Chaddesley Corbett Kidderminster DY10 4PW Worcestershire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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