About

Registered Number: 00826017
Date of Incorporation: 04/11/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Papplewick School, Windsor Road, Ascot, Berkshire, SL5 7LH

 

Papplewick Educational Trust Ltd was registered on 04 November 1964, it has a status of "Active". We do not know the number of employees at Papplewick Educational Trust Ltd. Hutchinson, Alwin Richard Edward, Brigadier (Retired), Mcgregor, Andrew Roy, Mcnair Scott, Benjamin Guthrie, Reverend Doctor, Walker, Simon Dieppe, Carrick, Brian Robert Bullard, Abbott, Susannah Jane, Doctor, Carlyle Johnstone, Ruth, Elliott, Beverley, Macdonald, Rachel, Platford, Marie Renee, Scoble, Peter Ernest Walter are listed as the directors of Papplewick Educational Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Alwin Richard Edward, Brigadier (Retired) 11 March 2004 - 1
MCGREGOR, Andrew Roy 10 October 2017 - 1
MCNAIR SCOTT, Benjamin Guthrie, Reverend Doctor 16 January 2019 - 1
WALKER, Simon Dieppe 01 June 2011 - 1
ABBOTT, Susannah Jane, Doctor 20 April 2015 26 July 2017 1
CARLYLE JOHNSTONE, Ruth 23 November 2005 14 July 2010 1
ELLIOTT, Beverley 01 January 1996 06 June 2000 1
MACDONALD, Rachel N/A 12 March 1996 1
PLATFORD, Marie Renee 01 September 1997 10 October 2001 1
SCOBLE, Peter Ernest Walter N/A 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CARRICK, Brian Robert Bullard 11 March 2004 07 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 26 February 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 03 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 09 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288 - N/A 18 June 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 12 February 1996
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 18 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
363s - Annual Return 19 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
288 - N/A 11 September 1990
288 - N/A 12 June 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
RESOLUTIONS - N/A 31 March 1989
288 - N/A 23 March 1989
288 - N/A 30 January 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
288 - N/A 23 March 1988
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
288 - N/A 22 December 1986
287 - Change in situation or address of Registered Office 26 November 1986
288 - N/A 28 June 1986
NEWINC - New incorporation documents 04 November 1964

Mortgages & Charges

Description Date Status Charge by
Deposit of deeds without instrument 14 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.