About

Registered Number: 01902341
Date of Incorporation: 03/04/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Ashtons Farm, Cobbs Brow Lane, Lathom Ormskirk, Lancs, L40 6JJ

 

Maharishi School Trust Ltd was founded on 03 April 1985 with its registered office in Lathom Ormskirk in Lancs, it's status is listed as "Active". We don't know the number of employees at this business. The business has 53 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNBAUM, Ian Brian, Dr 01 September 2011 - 1
COPPLESTONE, Hayley 11 September 2020 - 1
DUCKWORTH, Philip 01 November 2018 - 1
EDWARDS, Lisa 01 September 2016 - 1
EVANS, Gwyndaf 20 January 2004 - 1
INGRAM, Mareanna 08 May 2013 - 1
ROSS, Victoria 01 November 2018 - 1
SMALLEY, Jane Ann 30 November 2016 - 1
WILKINSON, Lavinia 31 October 2014 - 1
ALEXANDER, Bruce John Forrest 22 October 1997 19 April 2004 1
ARROWSMITH, Anne Binny N/A 19 February 1994 1
BOWLER, Jeremy James 08 July 2003 13 May 2007 1
BUSWELL, Richard William N/A 01 December 1992 1
COHEN, Simon John 11 September 1997 20 February 2002 1
COLLINS, John Dickinson 19 April 2004 10 January 2006 1
COOMBES, Lisa Jayne 01 September 2011 01 May 2015 1
COPPLESTONE, Hayley 27 September 2017 31 October 2019 1
CROSS, Stephen Richard Harold, Dr N/A 13 February 1998 1
FREEL, Ellen 08 May 2013 27 September 2017 1
GRICE, Dinah 14 July 1998 19 April 2004 1
GRIFFITHS, Bridget 22 March 2002 04 December 2007 1
HUGHES, Lisa 01 November 2012 31 October 2014 1
HUGHES, Patricia Joan 12 February 1996 15 February 2000 1
JOHNSTONE, Janice Isobel 02 April 2003 19 April 2004 1
JOHNSTONE, Robert Andrew 11 March 1993 19 April 2004 1
JUMP, Harriet Sarah, Dr 23 January 2001 08 July 2002 1
KOEHORST, Mark 12 October 1999 18 January 2000 1
LAMBERT, Gerard 23 April 2008 09 June 2009 1
LINES, Richard John Myott N/A 01 December 1995 1
LOREYS, Marek Jan N/A 13 March 1992 1
MARRIOTT, Richard Malcolm 13 March 1993 19 February 1994 1
MARRIOTT, William 08 May 2013 28 August 2014 1
MERCER, Anne Louise Rebecca 06 March 2007 17 August 2011 1
MITCHELL, Philip Douglas 21 November 2000 28 September 2001 1
PANTER, Steven 17 March 2017 28 September 2017 1
PHILLIPS, Jonathon Gregory 20 September 2015 11 December 2019 1
POOLE, Justine Louise 01 November 2012 11 December 2016 1
POTHULA, Vijaya Babu, Dr 02 April 2003 19 April 2004 1
RAE, Isobel Margery N/A 13 March 1992 1
ROBINSON, Carla 01 September 2011 02 September 2014 1
RUSSELL, Carolyn Andrea 22 March 2002 08 September 2003 1
SCOTT, James 17 August 2011 03 July 2012 1
SCOTT, Richard 08 July 2009 01 September 2011 1
SCOTT, Richard 13 March 1992 11 September 1997 1
SINTON, James N/A 10 December 1993 1
SOULT, Ruth 09 November 1994 21 November 2000 1
SPONG, Maurice Wynne N/A 26 June 1992 1
WALKER, Debbie 22 October 1997 21 November 2000 1
WINTERINGHAM, Claire Alexandra 01 September 2011 11 December 2016 1
WINTERINGHAM, Claire Alexandra 13 March 1993 11 September 1997 1
WYNNE, Paula 01 November 2016 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HINDLE, Susan Elizabeth Megan N/A 22 November 1993 1
MARTINEZ, Jesus 20 November 1996 28 September 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CH03 - Change of particulars for secretary 31 March 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 07 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
MR01 - N/A 26 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 10 February 2013
AA - Annual Accounts 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 01 February 2012
AA01 - Change of accounting reference date 13 October 2011
CC04 - Statement of companies objects 04 October 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 07 September 2011
CERTNM - Change of name certificate 01 September 2011
CONNOT - N/A 01 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 16 May 2005
RESOLUTIONS - N/A 04 April 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 08 May 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 10 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 18 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 19 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
AA - Annual Accounts 20 May 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 29 May 1996
288 - N/A 20 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 24 January 1995
288 - N/A 24 January 1995
AA - Annual Accounts 25 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
363s - Annual Return 05 February 1994
288 - N/A 05 February 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 18 July 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 29 July 1987
395 - Particulars of a mortgage or charge 11 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1986
NEWINC - New incorporation documents 03 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Outstanding

N/A

Legal charge 23 June 2006 Fully Satisfied

N/A

Legal mortgage 08 July 1988 Fully Satisfied

N/A

Mortgage 24 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.