About

Registered Number: 00894719
Date of Incorporation: 23/12/1966 (57 years and 3 months ago)
Company Status: Active
Registered Address: Perrott Hill School, North Perrott, Crewkerne, Somerset, TA18 7SL

 

Perrott Hill School Trust Ltd was founded on 23 December 1966 with its registered office in Crewkerne, Somerset. We don't know the number of employees at this company. There are 25 directors listed as Mapletoft, Neil, Blackburn, Jeremy Francis, Bradbury, John, Lord, Brewster, Paul Highmoor, Frost, Kate Phillippa, Latham, Kathryn, Longbottom, Marcus, Wells, Vivienne Ann, Dunlop, Angus Patrick Harrison, Smith, Gordon Stuart, Spink, Bryan Harry, Barham, Colin, Beasley, Jean Marion, Campbell, Alexandra Amanda, Carr, Robin Grainger, Ellwood, Stephen Beauclerk, Gent, Sally Anne, Ironmonger, Jennifer Sarah, Knott, Christopher Anthony John, Leach, Andrew Blackburn, Potter, Rodney Paul John, Smallwood, Annette Mary, Stacey, Wendy, Vallins, John, Vaux, Robert John for Perrott Hill School Trust Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Jeremy Francis 01 July 2019 - 1
BRADBURY, John, Lord 29 November 2004 - 1
BREWSTER, Paul Highmoor 19 November 2018 - 1
FROST, Kate Phillippa 20 November 2017 - 1
LATHAM, Kathryn 21 November 2011 - 1
LONGBOTTOM, Marcus 18 November 2013 - 1
WELLS, Vivienne Ann 01 July 2019 - 1
BARHAM, Colin 24 November 1998 17 March 2003 1
BEASLEY, Jean Marion N/A 09 July 1993 1
CAMPBELL, Alexandra Amanda 24 February 2000 02 July 2007 1
CARR, Robin Grainger 17 March 2003 24 November 2008 1
ELLWOOD, Stephen Beauclerk N/A 23 July 1996 1
GENT, Sally Anne 22 February 1994 28 February 2001 1
IRONMONGER, Jennifer Sarah 26 November 1996 31 August 1999 1
KNOTT, Christopher Anthony John 17 November 1992 06 March 2017 1
LEACH, Andrew Blackburn N/A 31 December 2017 1
POTTER, Rodney Paul John N/A 17 March 2003 1
SMALLWOOD, Annette Mary 26 April 2008 20 June 2016 1
STACEY, Wendy N/A 31 December 1999 1
VALLINS, John 23 November 1993 28 February 2001 1
VAUX, Robert John N/A 17 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MAPLETOFT, Neil 06 April 2010 - 1
DUNLOP, Angus Patrick Harrison 13 April 2004 06 April 2010 1
SMITH, Gordon Stuart 01 January 1999 29 February 2004 1
SPINK, Bryan Harry N/A 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MR04 - N/A 06 December 2019
AA - Annual Accounts 30 October 2019
MR05 - N/A 22 October 2019
MR01 - N/A 09 October 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 12 April 2019
MR01 - N/A 04 March 2019
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 04 September 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 March 2012
AD04 - Change of location of company records to the registered office 27 March 2012
AA - Annual Accounts 20 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 11 November 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
RESOLUTIONS - N/A 14 April 2008
MEM/ARTS - N/A 14 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AUD - Auditor's letter of resignation 25 April 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
RESOLUTIONS - N/A 14 February 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 09 March 2001
395 - Particulars of a mortgage or charge 30 January 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 16 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 01 December 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288 - N/A 08 August 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 07 March 1995
287 - Change in situation or address of Registered Office 28 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 07 March 1994
288 - N/A 07 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
395 - Particulars of a mortgage or charge 31 January 1994
288 - N/A 08 December 1993
288 - N/A 23 August 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 08 March 1991
288 - N/A 19 June 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
288 - N/A 12 March 1990
288 - N/A 28 November 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 23 March 1989
288 - N/A 30 November 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
288 - N/A 28 June 1986
MISC - Miscellaneous document 23 December 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 25 February 2019 Outstanding

N/A

Legal charge 24 April 2008 Fully Satisfied

N/A

Legal mortgage 15 January 2001 Outstanding

N/A

Legal mortgage 25 November 1997 Outstanding

N/A

Legal mortgage 27 January 1994 Outstanding

N/A

Legal mortgage 25 June 1971 Fully Satisfied

N/A

Series of debentures 30 January 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.