About

Registered Number: 01785733
Date of Incorporation: 24/01/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Worthy Park House, Kings Worthy, Winchester, Hampshire, SO21 1AN

 

Based in Hampshire, Prince's Mead School Trust was founded on 24 January 1984, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Annesley, Sue Jane, Bateman, Georgina Louise, Lowe, Christopher Michael, Barrron, Derek Anthony, Bsc Ceng, Carswell, Ian Morrice, Cooper, Lynda, Ginnever, Jane Darlington Cook, Burge, Geraldine Teresa, Clarke, Alan Francis, Currie, Angela, Foster, Marion, Irving-bell, Elizabeth Blanche, Lewis, Geraldine, Longhurst, Peter James Christopher, Matthews, William John Joseph, Revd, Potter, Muriel, Putt, Robert James, Salter, Alicia Bancroft, Sheppard, Emma, Thomas, Neil Howard, Dr are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNESLEY, Sue Jane 01 January 2013 - 1
BATEMAN, Georgina Louise 07 November 2018 - 1
LOWE, Christopher Michael 06 February 2019 - 1
BURGE, Geraldine Teresa 11 May 2000 31 August 2011 1
CLARKE, Alan Francis 01 September 1993 09 March 1995 1
CURRIE, Angela 01 September 2008 15 June 2016 1
FOSTER, Marion 01 September 2010 06 March 2013 1
IRVING-BELL, Elizabeth Blanche N/A 06 July 2000 1
LEWIS, Geraldine 01 September 2010 15 June 2016 1
LONGHURST, Peter James Christopher N/A 31 August 1993 1
MATTHEWS, William John Joseph, Revd 01 September 2009 30 November 2010 1
POTTER, Muriel 30 June 1995 12 January 1999 1
PUTT, Robert James 23 January 2007 31 December 2016 1
SALTER, Alicia Bancroft 01 September 1993 11 December 2001 1
SHEPPARD, Emma 01 December 2016 18 March 2020 1
THOMAS, Neil Howard, Dr 17 November 1999 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BARRRON, Derek Anthony, Bsc Ceng 01 November 1996 30 November 1997 1
CARSWELL, Ian Morrice N/A 03 August 1994 1
COOPER, Lynda 17 November 1999 31 August 2007 1
GINNEVER, Jane Darlington Cook 01 December 1997 14 January 1999 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 19 May 2020
TM01 - Termination of appointment of director 10 April 2020
TM01 - Termination of appointment of director 10 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 December 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 12 December 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 24 February 2017
EH04 - N/A 16 February 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 12 December 2016
RESOLUTIONS - N/A 05 July 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AP01 - Appointment of director 23 October 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 10 February 2010
TM01 - Termination of appointment of director 21 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
353 - Register of members 17 December 2007
AA - Annual Accounts 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AUD - Auditor's letter of resignation 05 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
RESOLUTIONS - N/A 08 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 21 December 2001
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 26 January 2000
287 - Change in situation or address of Registered Office 10 December 1999
287 - Change in situation or address of Registered Office 16 November 1999
CERTNM - Change of name certificate 07 July 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 12 June 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 18 February 1996
288 - N/A 14 February 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 08 June 1995
288 - N/A 13 January 1995
363s - Annual Return 08 January 1995
288 - N/A 02 February 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 26 January 1990
363 - Annual Return 07 November 1989
288 - N/A 02 February 1989
288 - N/A 02 February 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 22 April 1988
288 - N/A 09 October 1987
288 - N/A 09 October 1987
REREG(U) - N/A 13 August 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 22 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 March 2003 Outstanding

N/A

Legal mortgage 07 March 2003 Outstanding

N/A

Legal mortgage 22 August 2000 Outstanding

N/A

Legal mortgage 25 May 1984 Fully Satisfied

N/A

Legal charge 10 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.