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.
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 |
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 |
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 |