About

Registered Number: 02114440
Date of Incorporation: 23/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Staines Preparatory School, 3 Gresham Road, Staines-Upon-Thames, TW18 2BT,

 

Staines Preparatory School Trust was established in 1987. Philpott, Jonathan Edward Guy, Adams, Richard Frank, Bannister, Michael, Caulfield, Sarah Jane, Chadburn, Richard Howard, Davies, Robert Allan, Gill, Simran, Hall, Matthew Richard, Madigan, Anthony, Ransom, Wendy Jane, Robinson, Mary, Sice, Jennifer Margaret, Mclennan, Rachel, Rogers, Susan, Austin, Penelope Anne, Cameron, Geoffrey Allister John, Cefai, Joe, Crook, John Ridd, Evans, Gordon Wyn, Gawley, Susan Marian, Graham, Michael James Thompson, Haynes, Peter William, Holloway, Peter William, Jones, Martin Charles, Salahuddin, Mobin, Doctor, Shaunak, Rohit, Dr., Simmons, Wendy, Smith, Roger Gordon, Spencer, Thomas Joseph, Standen, Penelope, Thomas, Mark, Walmsley, Kevin James Thomas are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Frank 17 November 2010 - 1
BANNISTER, Michael 08 March 2006 - 1
CAULFIELD, Sarah Jane 01 September 2016 - 1
CHADBURN, Richard Howard 22 October 1998 - 1
DAVIES, Robert Allan N/A - 1
GILL, Simran 18 October 2019 - 1
HALL, Matthew Richard 09 June 2011 - 1
MADIGAN, Anthony 18 November 2015 - 1
RANSOM, Wendy Jane 09 June 2010 - 1
ROBINSON, Mary 09 June 2010 - 1
SICE, Jennifer Margaret 22 October 1998 - 1
AUSTIN, Penelope Anne 01 September 2014 03 May 2019 1
CAMERON, Geoffrey Allister John 22 October 1997 10 March 2004 1
CEFAI, Joe 12 June 2003 06 March 2013 1
CROOK, John Ridd N/A 05 March 2008 1
EVANS, Gordon Wyn N/A 11 March 1998 1
GAWLEY, Susan Marian N/A 15 October 2011 1
GRAHAM, Michael James Thompson 23 May 2012 02 January 2018 1
HAYNES, Peter William N/A 13 March 2003 1
HOLLOWAY, Peter William 07 March 2007 04 March 2009 1
JONES, Martin Charles 07 March 2001 08 June 2011 1
SALAHUDDIN, Mobin, Doctor 10 November 2003 08 June 2011 1
SHAUNAK, Rohit, Dr. 23 May 2012 04 March 2015 1
SIMMONS, Wendy 10 June 2004 07 March 2007 1
SMITH, Roger Gordon 07 March 2001 10 March 2004 1
SPENCER, Thomas Joseph 02 March 2011 04 March 2015 1
STANDEN, Penelope 10 June 2004 17 November 2010 1
THOMAS, Mark 02 March 2011 05 September 2013 1
WALMSLEY, Kevin James Thomas 10 June 2004 02 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PHILPOTT, Jonathan Edward Guy 26 February 2020 - 1
MCLENNAN, Rachel 01 January 2016 26 February 2020 1
ROGERS, Susan 10 March 2004 31 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM02 - Termination of appointment of secretary 26 February 2020
AP03 - Appointment of secretary 26 February 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 12 January 2018
AD01 - Change of registered office address 27 October 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 04 March 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 12 November 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
CH01 - Change of particulars for director 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 14 May 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 06 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
AUD - Auditor's letter of resignation 29 June 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 March 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 16 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 March 2000
363b - Annual Return 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AAMD - Amended Accounts 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 06 April 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 08 March 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 22 February 1994
AA - Annual Accounts 25 March 1993
363b - Annual Return 12 March 1993
288 - N/A 22 February 1993
288 - N/A 03 February 1993
288 - N/A 04 January 1993
363s - Annual Return 06 March 1992
AA - Annual Accounts 20 February 1992
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 13 June 1991
288 - N/A 30 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 07 April 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 11 April 1989
363 - Annual Return 21 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1987
REREG(U) - N/A 26 March 1987
CERTINC - N/A 23 March 1987
NEWINC - New incorporation documents 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 May 2012 Outstanding

N/A

Debenture 27 April 2012 Outstanding

N/A

Legal charge 24 June 1991 Fully Satisfied

N/A

Legal charge 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.